FELLWAY LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 05752617
Status Liquidation
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD; Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD; Declaration of solvency. The most likely internet sites of FELLWAY LIMITED are www.fellway.co.uk, and www.fellway.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fellway Limited is a Private Limited Company. The company registration number is 05752617. Fellway Limited has been working since 22 March 2006. The present status of the company is Liquidation. The registered address of Fellway Limited is Hill House 1 Little New Street London Ec4a 3tr. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. BINGHAM, Jason Christopher is a Director of the company. YATES, Zena Patricia is a Director of the company. Secretary HALLAM, Paul has been resigned. Secretary WOLFSON, Alan has been resigned. Secretary L & A SECRETARIAL LIMITED has been resigned. Director MCGILL, Christopher Charles has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PROCTER, William Kenneth has been resigned. Director RAPLEY, Ian has been resigned. Director SCHNAIER, Martin Charles has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 09 October 2014

Director
BINGHAM, Jason Christopher
Appointed Date: 09 October 2014
46 years old

Director
YATES, Zena Patricia
Appointed Date: 05 November 2015
43 years old

Resigned Directors

Secretary
HALLAM, Paul
Resigned: 09 October 2014
Appointed Date: 01 March 2012

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 22 March 2006

Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 March 2006
Appointed Date: 22 March 2006

Director
MCGILL, Christopher Charles
Resigned: 09 October 2014
Appointed Date: 29 March 2011
65 years old

Director
MCGILL, Christopher Charles
Resigned: 10 June 2010
Appointed Date: 24 August 2009
65 years old

Director
PROCTER, William Kenneth
Resigned: 09 October 2014
Appointed Date: 22 March 2006
72 years old

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 28 April 2006
62 years old

Director
SCHNAIER, Martin Charles
Resigned: 05 November 2015
Appointed Date: 09 October 2014
48 years old

Director
L & A REGISTRARS LIMITED
Resigned: 22 March 2006
Appointed Date: 22 March 2006

FELLWAY LIMITED Events

06 Mar 2017
Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD
06 Mar 2017
Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD
30 Jan 2017
Declaration of solvency
26 Jan 2017
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 26 January 2017
12 Jan 2017
Appointment of a voluntary liquidator
...
... and 69 more events
04 May 2006
Director resigned
04 May 2006
New director appointed
04 May 2006
New secretary appointed
04 May 2006
Registered office changed on 04/05/06 from: 31 corsham street london N1 6DR
22 Mar 2006
Incorporation

FELLWAY LIMITED Charges

10 October 2014
Charge code 0575 2617 0005
Delivered: 23 October 2014
Status: Satisfied on 20 April 2016
Persons entitled: Boardwalk Finance Limited
Description: Contains fixed charge…
17 July 2007
Debenture
Delivered: 23 July 2007
Status: Satisfied on 26 March 2015
Persons entitled: Bayerische Landesbank, Acting Through Its London Branch in Its Capacity as Security Trustee(The Security Trustee) as Agent and Trustee Forthe Secured Parties
Description: Fixed and floating charges over the undertaking and all…
24 January 2007
Supplemental legal charge relating to a deed of debenture dated 22 june 2006 and
Delivered: 5 February 2007
Status: Satisfied on 27 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries)
Description: The property being 6 woodvale road radcliff t/n GM833755, 4…
19 January 2007
Supplemental legal charge
Delivered: 24 January 2007
Status: Satisfied on 27 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Trustee for Itself Andon Behalf of Each of the Beneficiaries) the Security Agent
Description: Property being, plot 1, parking space P1, 1 barn flatt…
22 June 2006
Debenture
Delivered: 4 July 2006
Status: Satisfied on 27 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…