Company NameFairfield Bidco Limited
Company StatusDissolved
Company Number08864097
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)
Dissolution Date12 December 2017 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Geoffrey Thomas Martin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(3 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 12 December 2017)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressPioneer Way Castleford
Yorkshire
WF10 5QU
Director NameMr Mark Andrew McClendon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2017(3 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 12 December 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressPioneer Way Castleford
Yorkshire
WF10 5QU
Director NameMr Sean Paul Eitel Washchuk
Date of BirthApril 1972 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed28 February 2017(3 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 12 December 2017)
RoleFinance Director
Country of ResidenceCanada
Correspondence AddressPioneer Way Castleford
Yorkshire
WF10 5QU
Director NameJoanna Alwen Harkus
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr John Andrew Arney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmadeus House 27b Floral Street
London
WC2E 9DP
Director NameMr Matthew Colin Harrison
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPioneer Way Castleford
Yorkshire
WF10 5QU
Secretary NameJoanna Alwen Harkus
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAmadeus House 27b Floral Street
London
WC2E 9DP

Location

Registered AddressPioneer Way
Castleford
Yorkshire
WF10 5QU
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches3 other UK companies use this postal address

Shareholders

131.7m at €1.21Fairfield Midco Limited
100.10%
Ordinary

Financials

Year2014
Turnover£663,459
Net Worth£100,510,288
Cash£2,888,181
Current Liabilities£285,090

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
19 September 2017Application to strike the company off the register (3 pages)
5 April 2017Statement of capital on 5 April 2017
  • EUR 124,705,661.00
(3 pages)
5 April 2017Statement of capital on 5 April 2017
  • EUR 124,705,661.00
(3 pages)
17 March 2017Statement of capital on 17 March 2017
  • EUR 1
  • ANNOTATION Clarification a second filed SH19 was registered on 05/04/2017
(3 pages)
17 March 2017Solvency Statement dated 16/03/17 (3 pages)
17 March 2017Statement of capital on 17 March 2017
  • EUR 1
  • ANNOTATION Clarification a second filed SH19 was registered on 05/04/2017
(3 pages)
17 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 16/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2017Solvency Statement dated 16/03/17 (3 pages)
17 March 2017Statement by Directors (3 pages)
17 March 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 16/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2017Statement by Directors (3 pages)
2 March 2017Appointment of Geoffrey Thomas Martin as a director on 28 February 2017 (2 pages)
2 March 2017Appointment of Geoffrey Thomas Martin as a director on 28 February 2017 (2 pages)
2 March 2017Appointment of Mark Andrew Mcclendon as a director on 28 February 2017 (2 pages)
2 March 2017Appointment of Mark Andrew Mcclendon as a director on 28 February 2017 (2 pages)
1 March 2017Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to Pioneer Way Castleford Yorkshire WF10 5QU on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Matthew Colin Harrison as a director on 28 February 2017 (1 page)
1 March 2017Appointment of Sean Paul Eitel Washchuk as a director on 28 February 2017 (2 pages)
1 March 2017Termination of appointment of John Andrew Arney as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of John Andrew Arney as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Matthew Colin Harrison as a director on 28 February 2017 (1 page)
1 March 2017Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to Pioneer Way Castleford Yorkshire WF10 5QU on 1 March 2017 (1 page)
1 March 2017Appointment of Sean Paul Eitel Washchuk as a director on 28 February 2017 (2 pages)
24 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 February 2017Statement of capital on 24 February 2017
  • EUR 124,796,864.209
(4 pages)
24 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 February 2017Solvency Statement dated 23/02/17 (1 page)
24 February 2017Statement of capital on 24 February 2017
  • EUR 124,796,864.209
(4 pages)
24 February 2017Statement by Directors (1 page)
24 February 2017Statement by Directors (1 page)
24 February 2017Solvency Statement dated 23/02/17 (1 page)
12 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
12 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
12 December 2016Termination of appointment of Joanna Alwen Harkus as a secretary on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Joanna Alwen Harkus as a secretary on 1 December 2016 (1 page)
2 December 2016Director's details changed for Mr Matthew Colin Harrison on 1 April 2016 (2 pages)
2 December 2016Director's details changed for Mr Matthew Colin Harrison on 1 April 2016 (2 pages)
7 September 2016Director's details changed for Mr John Andrew Arney on 28 August 2016 (2 pages)
7 September 2016Director's details changed for Mr John Andrew Arney on 1 April 2016 (2 pages)
7 September 2016Director's details changed for Mr John Andrew Arney on 1 April 2016 (2 pages)
18 August 2016Full accounts made up to 31 December 2015 (18 pages)
18 August 2016Full accounts made up to 31 December 2015 (18 pages)
5 April 2016Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Amadeus House 27B Floral Street London WC2E 9DP on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Amadeus House 27B Floral Street London WC2E 9DP on 5 April 2016 (1 page)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • EUR 131,705,661.209
(5 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • EUR 131,705,661.209
(5 pages)
22 October 2015Full accounts made up to 31 December 2014 (13 pages)
22 October 2015Full accounts made up to 31 December 2014 (13 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • EUR 159,205,803.02
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • EUR 159,205,803.02
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • EUR 131,705,661.20
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • EUR 131,705,661.20
(4 pages)
16 May 2014Redenomination of shares. Statement of capital 11 April 2014 (4 pages)
16 May 2014Redenomination of shares. Statement of capital 11 April 2014 (4 pages)
25 April 2014Termination of appointment of Joanna Harkus as a director (2 pages)
25 April 2014Termination of appointment of Joanna Harkus as a director (2 pages)
11 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
11 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
28 January 2014Incorporation (24 pages)
28 January 2014Incorporation (24 pages)