Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRWAY CORPORATION LIMITED
Company Information for

FAIRWAY CORPORATION LIMITED

EMPRESS BUSINESS CENTRE, 380 CHESTER ROAD, MANCHESTER, M16 9EA,
Company Registration Number
02446966
Private Limited Company
Liquidation

Company Overview

About Fairway Corporation Ltd
FAIRWAY CORPORATION LIMITED was founded on 1989-11-27 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Fairway Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FAIRWAY CORPORATION LIMITED
 
Legal Registered Office
EMPRESS BUSINESS CENTRE
380 CHESTER ROAD
MANCHESTER
M16 9EA
Other companies in CW5
 
Telephone01270626700
 
Filing Information
Company Number 02446966
Company ID Number 02446966
Date formed 1989-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 31/03/2018
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB539711527  
Last Datalog update: 2022-04-06 12:51:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRWAY CORPORATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DIALMODE (328) LIMITED   SIMPSON BURGESS NASH 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 FAIRWAY CORPORATION LIMITED
The following companies were found which have the same name as FAIRWAY CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAIRWAY CORPORATION OF ORLANDO 4821 MYRTLE BAY DR ORLANDO FL 32829 Inactive Company formed on the 1990-05-04
FAIRWAY CORPORATION 4201 S. OCEAN BLVD. S. PALM BEACH FL 33489 Inactive Company formed on the 1972-10-09
FAIRWAY CORPORATION LTD Unknown
FAIRWAY CORPORATION California Unknown
FAIRWAY CORPORATION North Carolina Unknown
FAIRWAY CORPORATION Michigan UNKNOWN
FAIRWAY CORPORATION California Unknown
Fairway Corporation Maryland Unknown
Fairway Corporation Maryland Unknown
FAIRWAY CORPORATION OF PONCA CITY INC Oklahoma Unknown

Company Officers of FAIRWAY CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDLESTON
Company Secretary 2009-06-30
DAVID JOHN BARLEY
Director 1991-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BARLEY
Company Secretary 1991-11-27 2009-06-30
ROBERT BAYER
Director 1993-11-27 2009-06-30
HOWARD PHILIP ROY
Director 1991-11-27 1998-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BARLEY BEAMWAY LIMITED Director 2001-11-20 CURRENT 2001-11-20 Active
DAVID JOHN BARLEY SUITHOUSE LIMITED Director 1992-08-16 CURRENT 1989-08-16 Active - Proposal to Strike off

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
2022-07-04Final Gazette dissolved via compulsory strike-off
2022-04-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-27
2020-02-06600Appointment of a voluntary liquidator
2020-01-28AM22Liquidation. Administration move to voluntary liquidation
2019-09-23AM10Administrator's progress report
2019-04-04AM10Administrator's progress report
2019-02-18AM19liquidation-in-administration-extension-of-period
2018-09-21AM10Administrator's progress report
2018-05-25AM07Liquidation creditors meeting
2018-05-18AM03Statement of administrator's proposal
2018-05-01AM02Liquidation statement of affairs AM02SOA
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM 15 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
2018-03-08AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009713
2018-03-08AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009713
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-09-27AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0127/11/15 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0127/11/14 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0127/11/13 ANNUAL RETURN FULL LIST
2013-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-23MR05
2012-11-29AR0127/11/12 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT EDLESTON on 2012-04-19
2011-12-13AR0127/11/11 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-14AR0127/11/10 ANNUAL RETURN FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BARLEY / 01/01/2010
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-01AR0127/11/09 FULL LIST
2009-10-30AP03SECRETARY APPOINTED MR ROBERT EDLESTON
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID BARLEY
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAYER
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM BEAM HEATH WAY MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PQ
2008-11-28363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-28363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-09363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-12363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-02363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-19363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-21363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-29363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-07-21AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-01-27363sRETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS
1998-11-10288bDIRECTOR RESIGNED
1998-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-01-23363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-01-27395PARTICULARS OF MORTGAGE/CHARGE
1997-01-27395PARTICULARS OF MORTGAGE/CHARGE
1996-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-21363sRETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS
1996-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-05-31287REGISTERED OFFICE CHANGED ON 31/05/96 FROM: UNITY HOUSE 1 - 3 ST. PAUL'S STREET CREWE CHESHIRE CW1 2JW
1995-12-29363sRETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS
1995-10-10395PARTICULARS OF MORTGAGE/CHARGE
1995-09-15395PARTICULARS OF MORTGAGE/CHARGE
1995-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1995-01-11363sRETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS
1994-10-11395PARTICULARS OF MORTGAGE/CHARGE
1994-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14131 - Manufacture of other men's outerwear




Licences & Regulatory approval
We could not find any licences issued to FAIRWAY CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-03-19
Appointment of Liquidators2020-02-07
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-03-16
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-03-16
Appointmen2018-03-05
Fines / Sanctions
No fines or sanctions have been issued against FAIRWAY CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-01-20 Satisfied CHESHIRE BUILDING SOCIETY
DEBENTURE 1997-01-20 Satisfied CHESHIRE BUILDING SOCIETY
ASSIGNMENT 1995-10-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-07 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1994-10-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-04-22 ALL of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
ASSIGNMENT 1994-01-05 Satisfied BARCLAYS BANK PLC
CHARGE 1993-11-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FAIRWAY CORPORATION 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 FAIRWAY CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRWAY CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14131 - Manufacture of other men's outerwear) as FAIRWAY CORPORATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAIRWAY CORPORATION 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.
Import/Export of Goods
Goods imported/exported by FAIRWAY CORPORATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0063053219Flexible intermediate bulk containers, for the packing of goods, of polyethylene or polypropylene strip or the like (excl. knitted or crocheted)
2016-09-0096062200Buttons of base metal, not covered with textile material (excl. press-fasteners, snap-fasteners, press studs and cuff links)
2016-09-0096071900Slide fasteners (excl. fitted with chain scoops of base metal)
2016-04-0056050000Metallised yarn, whether or not gimped, being textile yarn, or strip or the like of heading 5404 or 5405, of textile fibres, combined with metal in the form of thread, strip or powder or covered with metal (excl. yarns manufactured from a mixture of textile fibres and metal fibres, with anti-static properties; yarns reinforced with metal wire; articles with the character of trimmings)
2016-03-0096062200Buttons of base metal, not covered with textile material (excl. press-fasteners, snap-fasteners, press studs and cuff links)
2015-10-0063053219Flexible intermediate bulk containers, for the packing of goods, of polyethylene or polypropylene strip or the like (excl. knitted or crocheted)
2015-09-0048219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2015-09-0096062200Buttons of base metal, not covered with textile material (excl. press-fasteners, snap-fasteners, press studs and cuff links)
2015-09-0096071900Slide fasteners (excl. fitted with chain scoops of base metal)
2015-04-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2015-04-0048211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2015-03-0155121990Woven fabrics containing >= 85% polyester staple fibres by weight, dyed or made of yarn of different colours
2015-03-0055121990Woven fabrics containing >= 85% polyester staple fibres by weight, dyed or made of yarn of different colours
2015-02-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2015-02-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2015-01-0155132900Woven fabrics containing predominantly, but < 85% synthetic staple fibres by weight, mixed principally or solely with cotton and weighing <= 170 g/m², dyed (excl. those of polyester staple fibres)
2015-01-0055132900Woven fabrics containing predominantly, but < 85% synthetic staple fibres by weight, mixed principally or solely with cotton and weighing <= 170 g/m², dyed (excl. those of polyester staple fibres)
2014-11-0160064400Printed fabrics, knitted or crocheted, of artificial fibres, of a width of > 30 cm (excl. warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2014-11-0196072090Parts of slide fasteners (other than of base metal)
2014-10-0152093900Woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 200 g/m², dyed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2014-10-0152115900Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2014-08-0152093100Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 200 g/m², dyed
2014-08-0155121990Woven fabrics containing >= 85% polyester staple fibres by weight, dyed or made of yarn of different colours
2014-06-0151111100Woven fabrics containing >= 85% carded wool or carded fine animal hair by weight and weighing <= 300 g/m²
2013-09-0152093100Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 200 g/m², dyed
2013-09-0155121990Woven fabrics containing >= 85% polyester staple fibres by weight, dyed or made of yarn of different colours
2012-11-0152093200Woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 200 g/m², in three-thread or four-thread twill, incl. cross twill, dyed
2012-06-0151111100Woven fabrics containing >= 85% carded wool or carded fine animal hair by weight and weighing <= 300 g/m²
2012-05-0152093200Woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 200 g/m², in three-thread or four-thread twill, incl. cross twill, dyed
2012-04-0151111100Woven fabrics containing >= 85% carded wool or carded fine animal hair by weight and weighing <= 300 g/m²
2011-10-0155121990Woven fabrics containing >= 85% polyester staple fibres by weight, dyed or made of yarn of different colours
2011-04-0158071090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs)
2011-03-0151121100Woven fabrics containing >= 85% combed wool or combed fine animal hair by weight and weighing <= 200 g/m² (excl. fabrics for technical uses of heading 5911)
2011-01-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2010-10-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2010-10-0155121990Woven fabrics containing >= 85% polyester staple fibres by weight, dyed or made of yarn of different colours
2010-05-0158071090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs)
2010-04-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2010-03-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFAIRWAY CORPORATION LIMITEDEvent Date2020-01-28
Notice is given that the liquidator of the company was appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986. Liquidator's name and address: Francesca Tackie (IP No. 9713) of Mercury Corporate Recovery Solutions Ltd, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA. Telephone: 0161 848 0576. :
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyFAIRWAY CORPORATION LTDEvent Date2018-03-16
SECTION A COMPANY IN ADMINISTRATION, ADMINISTRATIVE RECEIVERSHIP OR COMPANY SUBJECT TO A VOLUNTARY ARRANGEMENT On 23rd February 2018, the company entered administration. I, David Barley, of 30 Lime Tree Drive, Farndon, Chester CH3 6PN, was a director of the above-named company on the day it entered administration. I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation. It is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Fairway Clothing Ltd. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyFAIRWAY CORPORATION LTDEvent Date2018-03-16
SECTION A COMPANY IN ADMINISTRATION, ADMINISTRATIVE RECEIVERSHIP OR COMPANY SUBJECT TO A VOLUNTARY ARRANGEMENT On 23rd February 2018, the company entered administration. I, Robert Edleston, of Poolehill House, Poole Hill Road, Poole, Nantwich, CW5 6AH was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Fairway Clothing Ltd. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointmen
Defending partyFAIRWAY CORPORATION LIMITED Event Date2018-03-05
Appointment of Administrator In the High Courts of Justice, Business & Prop Court Inslv & Companies (Ch D), No 2147 of 2018 FAIRWAY CORPORATION LIMITED (Company Number 2446966 ) Registered office: c/o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRWAY CORPORATION 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 FAIRWAY CORPORATION 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.