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

FIELDCROWN SPECIAL WORKS LIMITED

31ST FLOOR, 40 BANK STREET, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
04120979
Private Limited Company
Liquidation

Company Overview

About Fieldcrown Special Works Ltd
FIELDCROWN SPECIAL WORKS LIMITED was founded on 2000-12-07 and has its registered office in 40 Bank Street. The organisation's status is listed as "Liquidation". Fieldcrown Special Works Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FIELDCROWN SPECIAL WORKS LIMITED
 
Legal Registered Office
31ST FLOOR
40 BANK STREET
40 BANK STREET
LONDON
E14 5NR
Other companies in E14
 
Filing Information
Company Number 04120979
Company ID Number 04120979
Date formed 2000-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-06-30
Account next due 2013-03-31
Latest return 2011-12-07
Return next due 2016-12-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-12 04:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDCROWN SPECIAL WORKS LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT 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.

Company Officers of FIELDCROWN SPECIAL WORKS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM ALBOROUGH
Director 2000-12-07
RENE HAWKINS
Director 2000-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN PETER HUTCHINSON
Director 2005-01-01 2012-03-30
MICHELLE HAWKINS
Company Secretary 2004-10-01 2011-10-03
RENE HAWKINS
Company Secretary 2000-12-07 2004-01-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-12-07 2000-12-07
COMPANY DIRECTORS LIMITED
Nominated Director 2000-12-07 2000-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM ALBOROUGH T&S LONDON CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 2008-10-20 Dissolved 2016-11-09
CHRISTOPHER WILLIAM ALBOROUGH FIELDCROWN CONSTRUCTION LIMITED Director 2000-03-01 CURRENT 1998-06-05 Dissolved 2018-04-18
RENE HAWKINS STIAL. LTD Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2015-11-24
RENE HAWKINS STAK CONSTRUCTION LTD Director 2012-05-09 CURRENT 2012-05-09 Active
RENE HAWKINS ASPEN INDUSTRY SERVICES LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2015-10-20
RENE HAWKINS R S INITIATIVES LIMITED Director 2006-01-12 CURRENT 2006-01-12 Dissolved 2015-09-01
RENE HAWKINS FIELDCROWN ACCESS LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2014-04-23
RENE HAWKINS FIELDCROWN CONSTRUCTION LIMITED Director 1998-11-16 CURRENT 1998-06-05 Dissolved 2018-04-18

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
2018-01-19GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-03
2017-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-12-13LIQ MISC OCCourt order insolvency:C.O. To remove/replace liquidator
2016-12-13600Appointment of a voluntary liquidator
2016-12-134.40Notice of ceasing to act as a voluntary liquidator
2016-08-044.68 Liquidators' statement of receipts and payments to 2016-06-03
2015-06-184.68 Liquidators' statement of receipts and payments to 2015-06-03
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/14 FROM 32 Cornhill London EC3V 3BT
2014-07-174.68 Liquidators' statement of receipts and payments to 2014-06-03
2014-03-14600Appointment of a voluntary liquidator
2013-06-242.24BAdministrator's progress report to 2013-06-04
2013-06-042.34BNotice of move from Administration to creditors voluntary liquidation
2013-01-312.24BAdministrator's progress report to 2012-12-25
2012-09-132.23BResult of meeting of creditors
2012-08-232.17BStatement of administrator's proposal
2012-07-12MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/12 FROM Bush House 294 Ongar Road Writtle Chelmsford Essex CM1 3NZ
2012-07-022.12BAppointment of an administrator
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HUTCHINSON
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08LATEST SOC08/03/12 STATEMENT OF CAPITAL;GBP 1100
2012-03-08AR0107/12/11 ANNUAL RETURN FULL LIST
2012-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHELLE HAWKINS
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/11 FROM Yard 1 Ivanhurst Ind Est Woodham Road Battlesbridge Wickford Essex SS11 7QL United Kingdom
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN HUTCHINSON / 01/03/2011
2011-02-21AR0107/12/10 FULL LIST
2010-06-08AR0107/12/09 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN HUTCHINSON / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALBOROUGH / 01/10/2009
2010-04-16AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM UNIT 14 FRIARS HOUSE 6-10 PARKWAY CHELMSFORD ESSEX CM2 0NF
2009-06-24AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08
2009-05-04AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-20363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-21RES04£ NC 1000/1100 08/12/0
2008-01-2188(2)RAD 31/12/04--------- £ SI 1000@1
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-01363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-06-08288aNEW DIRECTOR APPOINTED
2006-04-25363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2006-03-13225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-23363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2005-02-23288aNEW SECRETARY APPOINTED
2005-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/05
2005-02-23363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-12363aRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-26363aRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-28363aRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-11-1988(2)RAD 18/09/01--------- £ SI 99@1=99 £ IC 1/100
2001-10-11288cDIRECTOR'S PARTICULARS CHANGED
2001-04-19288bSECRETARY RESIGNED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288bDIRECTOR RESIGNED
2001-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FIELDCROWN SPECIAL WORKS 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 Liquidators2013-06-17
Notices to Creditors2013-06-17
Meetings of Creditors2012-08-21
Appointment of Administrators2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against FIELDCROWN SPECIAL WORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-15 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-01-20 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIELDCROWN SPECIAL WORKS LIMITED

Intangible Assets
Patents
We have not found any records of FIELDCROWN SPECIAL WORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIELDCROWN SPECIAL WORKS LIMITED
Trademarks
We have not found any records of FIELDCROWN SPECIAL WORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELDCROWN SPECIAL WORKS 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 (41100 - Development of building projects) as FIELDCROWN SPECIAL WORKS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FIELDCROWN SPECIAL WORKS 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 TypeNotices to Creditors
Defending partyFIELDCROWN SPECIAL WORKS LIMITEDEvent Date2013-06-10
Neil John Mather (IP No. 008747) and Mark Robert Fry (IP No. 008588) both of Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT were appointed as Joint Liquidators of the Company on 4 June 2013. Creditors of the Company are required on or before the 17 July 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Nick Boulton by e-mail at Nicholas.Boulton@Begbies-Traynor.com or by telephone on 020 7398 3800.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFIELDCROWN SPECIAL WORKS LIMITEDEvent Date2013-06-04
Neil John Mather and Mark Robert Fry , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT . : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Nick Boulton by e-mail at Nicholas.Boulton@Begbies-Traynor.com or by telephone on 020 7398 3800.
 
Initiating party Event TypeAppointment of Administrators
Defending partyFIELDCROWN SPECIAL WORKS LIMITEDEvent Date2012-06-26
In the High Court of Justice case number 4850 Mark Robert Fry and Neil John Mather (IP Nos 008588 and 008747 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT Any person who requires further information may contact the Joint Administratorsby telephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reasonby email at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFIELDCROWN SPECIAL WORKS LIMITEDEvent Date
In the High Court of Justice case number 4850 Notice is hereby given by Neil John Mather and Mark Robert Fry (IP Nos 008747 and 008588), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT were appointed as Joint Administrators of the Company on 26 June 2012. An initialmeeting of creditors of the Company is to be held at 32 Cornhill, London EC3V 3BTon 04 September 2012 at 11.00 am . The meeting is being convened by the Joint Administrators pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators statement of proposalsand, if creditors think fit, to establish a creditors’ committee. If no creditors’committee is formed at this meeting resolutions may be taken at the meeting that unpaidpre-administration costs be paid as an expense of the administration and also to fixthe basis of the Joint Administrators’ remuneration. Any creditor entitled to attendand vote at the meeting is entitled to do so either in person or by proxy. If youcannot attend and wish to be represented, a completed proxy form must be lodged withthe Joint Administrators at their address above by the date of the meeting. Pleasenote that the Joint Administrators and their staff will not accept receipt of completedproxy forms by email. Submission of proxy forms by email will lead to the proxy beingheld invalid and the vote not cast. Pursuant to Rule 2.38 of the Insolvency Rules1986, in order to be entitled to vote at the meeting, creditors must lodge detailsof their claim in writing with the Joint Administrators at 32 Cornhill, London, EC3V3BT not later than 12.00 noon on the business day before the day fixed for the meeting.Secured creditors (unless they surrender their security) should also include a statementgiving details of their security, the date(s) on which it was given and the estimatedvalue at which it is assessed. Any person who requires further information may contact the Joint Administrator bytelephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reasonby e-mail at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800. Neil Mather , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIELDCROWN SPECIAL WORKS 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 FIELDCROWN SPECIAL WORKS 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.