Company NameFairway Contracting (UK) Ltd.
Company StatusDissolved
Company Number05937271
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 6 months ago)
Dissolution Date20 September 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKen Hickinbotham
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Elm Grove
Grantham
Lincolnshire
NG31 9JB
Secretary NameMr Philip Alexander Atherton
NationalityBritish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Electrical Workshop
Main Street, Welby
Grantham
Lincolnshire
NG32 3LT
Director NameMr Philip Alexander Atherton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Electrical Workshop
Main Street, Welby
Grantham
Lincolnshire
NG32 3LT

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£53,184
Cash£37,892
Current Liabilities£129,983

Accounts

Latest Accounts31 December 2007 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved following liquidation (1 page)
20 September 2011Final Gazette dissolved following liquidation (1 page)
20 June 2011Liquidators statement of receipts and payments to 7 June 2011 (6 pages)
20 June 2011Liquidators statement of receipts and payments to 7 June 2011 (6 pages)
20 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (6 pages)
20 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (6 pages)
7 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (6 pages)
7 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (6 pages)
7 March 2011Liquidators statement of receipts and payments to 12 February 2011 (6 pages)
24 August 2010Liquidators' statement of receipts and payments to 12 August 2010 (6 pages)
24 August 2010Liquidators' statement of receipts and payments to 12 August 2010 (6 pages)
24 August 2010Liquidators statement of receipts and payments to 12 August 2010 (6 pages)
10 March 2010Liquidators' statement of receipts and payments to 12 February 2010 (6 pages)
10 March 2010Liquidators' statement of receipts and payments to 12 February 2010 (6 pages)
10 March 2010Liquidators statement of receipts and payments to 12 February 2010 (6 pages)
25 February 2009Appointment of a voluntary liquidator (1 page)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-13
(1 page)
25 February 2009Appointment of a voluntary liquidator (1 page)
25 February 2009Statement of affairs with form 4.19 (8 pages)
25 February 2009Statement of affairs with form 4.19 (8 pages)
8 February 2009Registered office changed on 08/02/2009 from 4 elm grove grantham lincolnshire NG31 9JB (1 page)
8 February 2009Registered office changed on 08/02/2009 from 4 elm grove grantham lincolnshire NG31 9JB (1 page)
16 October 2008Return made up to 15/09/08; full list of members (3 pages)
16 October 2008Return made up to 15/09/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 November 2007Return made up to 15/09/07; full list of members (2 pages)
6 November 2007Return made up to 15/09/07; full list of members (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Secretary's particulars changed (1 page)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
20 December 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 December 2006Registered office changed on 20/12/06 from: 102 alma park road grantham lincolnshire NG31 9RZ (1 page)
20 December 2006Ad 08/12/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 December 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 December 2006Ad 08/12/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 December 2006Registered office changed on 20/12/06 from: 102 alma park road grantham lincolnshire NG31 9RZ (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
15 September 2006Incorporation (9 pages)
15 September 2006Incorporation (9 pages)