Check the

FENWELL ESTATES LTD

Company
FENWELL ESTATES LTD (04720628)

FENWELL ESTATES

Phone: 01519 222 232
E rating

KEY FINANCES

Year
2017
Assets
£85.07k ▲ £48.65k (133.57 %)
Cash
£79k ▲ £45.48k (135.67 %)
Liabilities
£2278.15k ▲ £457.56k (25.13 %)
Net Worth
£-2193.08k ▲ £-408.91k (22.92 %)

REGISTRATION INFO

Company name
FENWELL ESTATES LTD
Company number
04720628
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
fenwell.co.uk
Phones
01519 222 232
Registered Address
C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS,
43 CASTLE STREET,
LIVERPOOL,
UNITED KINGDOM,
L2 9TL

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Nov 2016
Registration of charge 047206280017, created on 21 November 2016

CHARGES

21 November 2016
Status
Outstanding
Delivered
24 November 2016
Persons entitled
Principality Building Society
Description
F/H 259,261 and 263 high street bangor gwynedd t/no…

24 March 2016
Status
Outstanding
Delivered
26 March 2016
Persons entitled
Principality Building Society
Description
F/H property k/a 5 ivanhoe road aigburth liverpool t/no…

31 July 2015
Status
Outstanding
Delivered
1 August 2015
Persons entitled
Principality Building Society
Description
Freehold land known as 409-415 pensby road heswell wirral…

2 July 2014
Status
Outstanding
Delivered
8 July 2014
Persons entitled
Principality Building Society
Description
F/H 72 charteris road, london t/no AGL240863…

2 July 2014
Status
Outstanding
Delivered
8 July 2014
Persons entitled
Principality Building Society
Description
F/H the cattle market public house, 331 prescot road…

24 November 2008
Status
Outstanding
Delivered
29 November 2008
Persons entitled
Principality Building Society
Description
First floor flat 72B charteris road london see image for…

4 November 2008
Status
Outstanding
Delivered
8 November 2008
Persons entitled
Barclays Bank PLC
Description
L/H property k/a unit 26 prescot business park sinclair way…

3 November 2008
Status
Outstanding
Delivered
8 November 2008
Persons entitled
Barclays Bank PLC
Description
L/H unit 25 prescot business park sinclair way prescot…

31 October 2008
Status
Outstanding
Delivered
8 November 2008
Persons entitled
Barclays Bank PLC
Description
The l/h property known as unit 24 prescot business park…

30 October 2008
Status
Outstanding
Delivered
8 November 2008
Persons entitled
Barclays Bank PLC
Description
L/H property k/a unit 23 prescot business park, sinclair…

10 September 2008
Status
Outstanding
Delivered
30 September 2008
Persons entitled
Principality Building Society
Description
22 cascade road speke liverpool and all buildings and…

10 September 2008
Status
Outstanding
Delivered
30 September 2008
Persons entitled
Principality Building Society
Description
24 cascade road speke liverpool and all buildings and…

10 September 2008
Status
Outstanding
Delivered
30 September 2008
Persons entitled
Principality Building Society
Description
26 cascade road speke liverpool together with all buildings…

1 September 2006
Status
Satisfied on 1 October 2015
Delivered
20 September 2006
Persons entitled
Barclays Bank PLC
Description
The f/h property k/a 7 - 21 strand road, bootle merseyside.

15 August 2005
Status
Satisfied on 18 August 2015
Delivered
23 August 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

6 October 2004
Status
Satisfied on 1 October 2015
Delivered
21 October 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The property being 29A wellington road wavertree t/no…

18 July 2003
Status
Outstanding
Delivered
23 July 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Land at warbreck moor/hall lane/danehurst road liverpool…

See Also


Last update 2018

FENWELL ESTATES LTD DIRECTORS

Stella Silverbeck

  Acting
Appointed
09 May 2003
Role
Secretary
Address
110 Allerton Road, Liverpool, L18 2DG
Name
SILVERBECK, Stella

Damian Silverbeck

  Acting PSC
Appointed
09 May 2003
Occupation
Surveyor
Role
Director
Age
48
Nationality
British
Address
50 Pennyford Drive, Liverpool, Merseyside, L18 8FB
Country Of Residence
United Kingdom
Name
SILVERBECK, Damian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
02 April 2003
Resigned
07 May 2003
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
02 April 2003
Resigned
07 May 2003
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Bad according to the company’s financial health.