Administrative Receiver
Company Information for FAIRBRIDGE (RESTORED) LIMITED
11TH FLOOR, LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
|
Company Registration Number
00176613
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
FAIRBRIDGE (RESTORED) LIMITED | |||
Legal Registered Office | |||
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB Other companies in EC2M | |||
| |||
Previous Names | |||
|
Company Number | 00176613 | |
---|---|---|
Company ID Number | 00176613 | |
Date formed | 1921-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 25/06/2012 | |
Return next due | 23/07/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 18:16:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FAIRBRIDGE (RESTORED) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN CROMAR ANDERSON |
||
MARTINA JANE MILBURN |
||
STEPHEN JAMES WIGGINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM DAVID ECCLES |
Director | ||
ALLAN ROBERT FOAD |
Director | ||
ANTHONY ROMER BEEVOR |
Director | ||
GILBERT MURRAY WOODS |
Company Secretary | ||
SHANE HUGH MARYON GOUGH |
Director | ||
MICHAEL ROBERT BUTLER |
Director | ||
GRAHAM CHARLES CATER |
Director | ||
MICHAEL GODFREY MELVIN GROVES |
Director | ||
JOHN BLUNDELL |
Director | ||
AMANDA ARIANWEN CECILIA COTTRELL |
Director | ||
TIMOTHY VAVASOUR CARTER |
Director | ||
ROBERT MANDELL CREIGHTON |
Director | ||
MELVYN SMITH HARDING |
Director | ||
JANE KATHLEEN HANCOCK |
Director | ||
PATRICIA MARY GAHAN |
Director | ||
ANTHONY JOHN PARKER DICKINSON |
Director | ||
GEOFFREY STANFORD HUGH SMEED |
Company Secretary | ||
RICHARD JAMES LIVINGSTONE ALTHAM |
Director | ||
MICHAEL JOHN HASTINGS |
Director | ||
ROBERT GARSON FFOULKES-JONES |
Director | ||
IRENE CLARK |
Director | ||
ANDREW JAMES DUNLOP |
Director | ||
CAROLINE GROUND |
Director | ||
TODHUNTER WEIR BENSEN |
Director | ||
ANTHONY JOHN PARKER DICKINSON |
Company Secretary | ||
JUNE WINIFRED BAMBERG |
Director | ||
ST JOHN CARSLAKE BROOKE JOHNSON |
Director | ||
DAVID ACKFIELD EMMS |
Director | ||
ROGER JOHN ELLIOTT |
Director | ||
AUBREY ROBERT BEARD |
Director | ||
RONALD ALBERT NEALE DOUGLAS |
Director | ||
PETER ROBERT LIONEL DREW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRBRIDGE TRAINING LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2003-03-21 | Dissolved 2013-09-03 | |
FAIRBRIDGE GARDEN CENTRE LIMITED | Company Secretary | 2006-07-11 | CURRENT | 1988-12-21 | Dissolved 2017-04-25 | |
PRINCE'S TRUST INTERNATIONAL | Director | 2014-06-17 | CURRENT | 2014-06-17 | Active | |
FUTURES CHARITABLE TRUST | Director | 2013-10-23 | CURRENT | 1995-07-04 | Dissolved 2017-10-31 | |
UK YEAR CIC | Director | 2013-07-15 | CURRENT | 2012-10-01 | Active | |
THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND | Director | 2012-04-20 | CURRENT | 1986-02-20 | Dissolved 2014-07-11 |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
AM23 | Liquidation. Administration move to dissolve company | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
APPOINTMENT TERMINATED, DIRECTOR MARTINA JANE MILBURN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTINA JANE MILBURN | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/20 FROM Prince's Trust House 9 Eldon Street London EC2M 7LS United Kingdom | |
AM01 | Appointment of an administrator | |
TM02 | Termination of appointment of John Cromar Anderson on 2020-03-05 | |
RES15 | CHANGE OF COMPANY NAME 06/04/24 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES WIGGINS | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed fairbridge\certificate issued on 02/03/20 | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/13 FROM , C/O the Prince's Trust, 18 Park Square East, London, NW1 4LH, United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY MERCIECA | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/11 FROM , 207 Waterloo Road, London, SE1 8XD, United Kingdom | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES WIGGINS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CROMAR ANDERSON / 01/04/2011 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY MERCIECA | |
AP01 | DIRECTOR APPOINTED MS MARTINA JANE MILBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE HOPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN HENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN FOAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ECCLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PEACOCK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE SCOTT | |
AR01 | 25/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE MARY RUSSELL SCOTT / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN AILSA HAMILTON HENSON / 25/06/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SENIOR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 25/06/09 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 207 WATERLOO ROAD LONDON SE1 8XD | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY BEEVOR | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR STELLA WRIGHTSON | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 25/06/08 | |
RES01 | ALTER MEMORANDUM 31/01/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 25/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 25/06/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Administrators | 2020-03-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | CORRAL ESTATES LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 13/10/41 | Satisfied | HM SECRETARY OF STATE FOR BUSINESS AFFAIRS. |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | FAIRBRIDGE TRAINING LIMITED | 2009-11-20 | Outstanding |
RENT DEPOSIT DEED | RED KITE LEARNING | 1999-04-17 | Outstanding |
RENT DEPOSIT DEED | RED KITE LEARNING | 2007-05-25 | Outstanding |
We have found 3 mortgage charges which are owed to FAIRBRIDGE (RESTORED) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Other supplies & services |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
Salford City Council | |
|
Payts to Agencies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | FAIRBRIDGE (RESTORED) LIMITED | Event Date | 2020-03-05 |
In the High Court Of Justice, case number 001612 Joint Administrator's Name and Address: Chris M Laverty (IP No. 9121) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Trevor P O'Sullivan (IP No. 8677) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |