FENWOLD PROPERTIES LTD.
ANSTEY

Hellopages » Leicestershire » Charnwood » LE7 7AZ

Company number 05349847
Status Active - Proposal to Strike off
Incorporation Date 2 February 2005
Company Type Private Limited Company
Address 37 THE NOOK, ANSTEY, LEICESTER, LE7 7AZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Cancellation of shares. Statement of capital on 2 September 2016 GBP 500 ; Purchase of own shares.; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of FENWOLD PROPERTIES LTD. are www.fenwoldproperties.co.uk, and www.fenwold-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Fenwold Properties Ltd is a Private Limited Company. The company registration number is 05349847. Fenwold Properties Ltd has been working since 02 February 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Fenwold Properties Ltd is 37 The Nook Anstey Leicester Le7 7az. . HEARNE, Linda is a Secretary of the company. HEARNE, Linda is a Director of the company. LAKHANI, Heenal is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HEARNE, David Joseph has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HEARNE, Linda
Appointed Date: 17 May 2005

Director
HEARNE, Linda
Appointed Date: 17 May 2005
73 years old

Director
LAKHANI, Heenal
Appointed Date: 21 July 2005
45 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 17 May 2005
Appointed Date: 02 February 2005

Director
HEARNE, David Joseph
Resigned: 21 April 2015
Appointed Date: 17 May 2005
73 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 May 2005
Appointed Date: 02 February 2005

FENWOLD PROPERTIES LTD. Events

05 Oct 2016
Cancellation of shares. Statement of capital on 2 September 2016
  • GBP 500

05 Oct 2016
Purchase of own shares.
22 Sep 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Satisfaction of charge 7 in full
...
... and 55 more events
10 Jun 2005
Registered office changed on 10/06/05 from: temple house 20 holywell row london EC2A 4XH
01 Jun 2005
Secretary resigned
01 Jun 2005
Director resigned
01 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Feb 2005
Incorporation

FENWOLD PROPERTIES LTD. Charges

25 February 2008
Legal charge
Delivered: 4 March 2008
Status: Satisfied on 16 August 2016
Persons entitled: Barclays Bank PLC
Description: T/No TGL280480.
31 January 2008
Floating charge
Delivered: 18 February 2008
Status: Satisfied on 16 August 2016
Persons entitled: Barclays Bank PLC
Description: All assets and undertaking of the company.
31 January 2008
Legal charge
Delivered: 9 February 2008
Status: Satisfied on 16 August 2016
Persons entitled: Barclays Bank PLC
Description: 4 banner court raymouth road london t/no TGL280482 and all…
14 December 2007
Legal charge
Delivered: 19 December 2007
Status: Satisfied on 13 August 2009
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a flat 15, charlotte court, 68B old kent…
26 October 2007
Mortgage
Delivered: 30 October 2007
Status: Satisfied on 8 August 2009
Persons entitled: Nottingham Building Society
Description: Property descibed in the mortgage deed and includes any…
26 May 2006
Legal charge
Delivered: 27 May 2006
Status: Satisfied on 22 August 2009
Persons entitled: Barclays Bank PLC
Description: 3 dunton road, london.
28 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 22 August 2009
Persons entitled: Barclays Bank PLC
Description: 78 woolstaplers way, bermondsey, london.