Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRBRIDGE (RESTORED) LIMITED
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 Overview

About Fairbridge (restored) Ltd
FAIRBRIDGE (RESTORED) LIMITED was founded on 1921-09-03 and has its registered office in 1 Oxford St. The organisation's status is listed as "In Administration
Administrative Receiver". Fairbridge (restored) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Telephone01315542568
 
Previous Names
FAIRBRIDGE02/03/2020
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRBRIDGE (RESTORED) LIMITED
Is this data useful to you?
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.
Companies with same name FAIRBRIDGE (RESTORED) LIMITED
The following companies were found which have the same name as FAIRBRIDGE (RESTORED) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAIRBRIDGE (RESTORED) LIMITED Unknown

Company Officers of FAIRBRIDGE (RESTORED) LIMITED

Current Directors
Officer Role Date Appointed
JOHN CROMAR ANDERSON
Company Secretary 2006-04-20
MARTINA JANE MILBURN
Director 2011-04-01
STEPHEN JAMES WIGGINS
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID ECCLES
Director 2006-02-27 2011-04-01
ALLAN ROBERT FOAD
Director 2006-04-20 2011-04-01
ANTHONY ROMER BEEVOR
Director 1992-07-02 2009-03-31
GILBERT MURRAY WOODS
Company Secretary 1999-09-22 2006-04-20
SHANE HUGH MARYON GOUGH
Director 1992-07-02 2005-10-19
MICHAEL ROBERT BUTLER
Director 2005-04-14 2005-10-12
GRAHAM CHARLES CATER
Director 2003-09-23 2005-10-10
MICHAEL GODFREY MELVIN GROVES
Director 1992-07-02 2005-10-10
JOHN BLUNDELL
Director 1998-03-05 2005-10-06
AMANDA ARIANWEN CECILIA COTTRELL
Director 2005-04-14 2005-10-06
TIMOTHY VAVASOUR CARTER
Director 2000-09-19 2005-09-22
ROBERT MANDELL CREIGHTON
Director 1992-07-02 2005-09-22
MELVYN SMITH HARDING
Director 1999-04-01 2005-09-22
JANE KATHLEEN HANCOCK
Director 1993-05-01 2002-09-17
PATRICIA MARY GAHAN
Director 1999-02-17 2000-07-19
ANTHONY JOHN PARKER DICKINSON
Director 1997-02-26 2000-01-28
GEOFFREY STANFORD HUGH SMEED
Company Secretary 1996-09-19 1999-09-22
RICHARD JAMES LIVINGSTONE ALTHAM
Director 1992-07-02 1999-09-22
MICHAEL JOHN HASTINGS
Director 1992-07-02 1999-09-22
ROBERT GARSON FFOULKES-JONES
Director 1994-04-15 1999-04-01
IRENE CLARK
Director 1995-09-21 1998-09-24
ANDREW JAMES DUNLOP
Director 1992-07-02 1998-09-24
CAROLINE GROUND
Director 1992-07-02 1998-09-24
TODHUNTER WEIR BENSEN
Director 1992-12-09 1998-09-01
ANTHONY JOHN PARKER DICKINSON
Company Secretary 1992-07-02 1996-09-19
JUNE WINIFRED BAMBERG
Director 1993-12-15 1996-09-18
ST JOHN CARSLAKE BROOKE JOHNSON
Director 1992-07-02 1996-09-18
DAVID ACKFIELD EMMS
Director 1992-07-02 1996-05-21
ROGER JOHN ELLIOTT
Director 1992-07-02 1996-02-20
AUBREY ROBERT BEARD
Director 1993-06-23 1994-05-18
RONALD ALBERT NEALE DOUGLAS
Director 1992-07-02 1993-06-30
PETER ROBERT LIONEL DREW
Director 1992-07-02 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CROMAR ANDERSON FAIRBRIDGE TRAINING LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-21 Dissolved 2013-09-03
JOHN CROMAR ANDERSON FAIRBRIDGE GARDEN CENTRE LIMITED Company Secretary 2006-07-11 CURRENT 1988-12-21 Dissolved 2017-04-25
MARTINA JANE MILBURN PRINCE'S TRUST INTERNATIONAL Director 2014-06-17 CURRENT 2014-06-17 Active
MARTINA JANE MILBURN FUTURES CHARITABLE TRUST Director 2013-10-23 CURRENT 1995-07-04 Dissolved 2017-10-31
MARTINA JANE MILBURN UK YEAR CIC Director 2013-07-15 CURRENT 2012-10-01 Active
MARTINA JANE MILBURN THE PRINCE'S TRUST YOUTH BUSINESS SCOTLAND Director 2012-04-20 CURRENT 1986-02-20 Dissolved 2014-07-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02Liquidation. Administration move to dissolve company
2024-03-02AM23Liquidation. Administration move to dissolve company
2023-09-25Administrator's progress report
2023-09-25AM10Administrator's progress report
2023-04-11Administrator's progress report
2023-04-11AM10Administrator's progress report
2022-10-10APPOINTMENT TERMINATED, DIRECTOR MARTINA JANE MILBURN
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA JANE MILBURN
2022-09-28Administrator's progress report
2022-09-28AM10Administrator's progress report
2022-09-14liquidation-in-administration-extension-of-period
2022-09-14AM19liquidation-in-administration-extension-of-period
2022-07-27AM11Notice of appointment of a replacement or additional administrator
2022-07-27AM16Notice of order removing administrator from office
2022-04-05AM10Administrator's progress report
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-10-05AM10Administrator's progress report
2021-04-07AM10Administrator's progress report
2021-03-23AM19liquidation-in-administration-extension-of-period
2020-10-16AM10Administrator's progress report
2020-06-03AM07Liquidation creditors meeting
2020-05-22AM02Liquidation statement of affairs AM02SOA
2020-05-11AM03Statement of administrator's proposal
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Prince's Trust House 9 Eldon Street London EC2M 7LS United Kingdom
2020-03-25AM01Appointment of an administrator
2020-03-16TM02Termination of appointment of John Cromar Anderson on 2020-03-05
2020-03-10RES15CHANGE OF COMPANY NAME 06/04/24
2020-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES WIGGINS
2020-03-02AC92Restoration by order of the court
2020-03-02CERTNMCompany name changed fairbridge\certificate issued on 02/03/20
2013-10-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2013-06-26SOAS(A)Voluntary dissolution strike-off suspended
2013-06-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2013-05-31DS01Application to strike the company off the register
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/13 FROM , C/O the Prince's Trust, 18 Park Square East, London, NW1 4LH, United Kingdom
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-02AR0125/06/12 ANNUAL RETURN FULL LIST
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY MERCIECA
2011-12-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/11 FROM , 207 Waterloo Road, London, SE1 8XD, United Kingdom
2011-06-28AR0125/06/11 ANNUAL RETURN FULL LIST
2011-05-20AUDAUDITOR'S RESIGNATION
2011-04-06AP01DIRECTOR APPOINTED MR STEPHEN JAMES WIGGINS
2011-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CROMAR ANDERSON / 01/04/2011
2011-04-06AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY MERCIECA
2011-04-06AP01DIRECTOR APPOINTED MS MARTINA JANE MILBURN
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOUGH
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HOPKINS
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HENSON
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN FOAD
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ECCLES
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PEACOCK
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE SCOTT
2010-07-01AR0125/06/10 NO MEMBER LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE MARY RUSSELL SCOTT / 25/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN AILSA HAMILTON HENSON / 25/06/2010
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN SENIOR
2009-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-26363aANNUAL RETURN MADE UP TO 25/06/09
2009-06-26190LOCATION OF DEBENTURE REGISTER
2009-06-26353LOCATION OF REGISTER OF MEMBERS
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 207 WATERLOO ROAD LONDON SE1 8XD
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BEEVOR
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR STELLA WRIGHTSON
2008-08-13AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-25363aANNUAL RETURN MADE UP TO 25/06/08
2008-03-08RES01ALTER MEMORANDUM 31/01/2008
2008-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-26363aANNUAL RETURN MADE UP TO 25/06/07
2007-06-20288aNEW DIRECTOR APPOINTED
2006-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20363aANNUAL RETURN MADE UP TO 25/06/06
2006-06-27288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-05-22288bSECRETARY RESIGNED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-08288bDIRECTOR RESIGNED
2006-05-08288aNEW SECRETARY APPOINTED
2006-03-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FAIRBRIDGE (RESTORED) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against FAIRBRIDGE (RESTORED) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-05-10 Satisfied CORRAL ESTATES LIMITED
LEGAL MORTGAGE 2002-12-11 Satisfied HSBC BANK PLC
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 13/10/41 1940-03-27 Satisfied HM SECRETARY OF STATE FOR BUSINESS AFFAIRS.
Intangible Assets
Patents
We have not found any records of FAIRBRIDGE (RESTORED) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FAIRBRIDGE (RESTORED) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with FAIRBRIDGE (RESTORED) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2012-04-26 GBP £15,900
Middlesbrough Council 2012-04-26 GBP £15,900 Other supplies & services
London Borough of Waltham Forest 2012-02-28 GBP £15,000 GENERAL MATERIALS
Salford City Council 2011-10-31 GBP £4,250 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.

Outgoings
Business Rates/Property Tax
No properties were found where FAIRBRIDGE (RESTORED) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyFAIRBRIDGE (RESTORED) LIMITEDEvent Date2020-03-05
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRBRIDGE (RESTORED) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRBRIDGE (RESTORED) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.