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

FYFE WILSON HOLDINGS LIMITED

311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
Company Registration Number
04428647
Private Limited Company
Liquidation

Company Overview

About Fyfe Wilson Holdings Ltd
FYFE WILSON HOLDINGS LIMITED was founded on 2002-05-01 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Fyfe Wilson Holdings 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
FYFE WILSON HOLDINGS LIMITED
 
Legal Registered Office
311 HIGH ROAD
LOUGHTON
ESSEX
IG10 1AH
Other companies in CM17
 
Previous Names
FYFE WILSON HOLDING LIMITED16/07/2002
Filing Information
Company Number 04428647
Company ID Number 04428647
Date formed 2002-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 01/05/2015
Return next due 29/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 00:19:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FYFE WILSON HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON 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 FYFE WILSON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KENT DEARLOVE
Company Secretary 2002-05-01
SIMON BULLIMORE
Director 2002-05-01
KENT DEARLOVE
Director 2006-05-02
OLIVE MARION DEARLOVE
Director 2002-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DEARLOVE
Director 2002-05-01 2012-08-12
JOHN CHARLES DEARLOVE
Director 2002-05-01 2005-07-15
DENIS MELLERICK
Director 2002-05-01 2003-03-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-01 2002-05-01
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-01 2002-05-01

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
2017-11-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/09/2017:LIQ. CASE NO.1
2016-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2016
2015-11-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET
2015-09-284.70DECLARATION OF SOLVENCY
2015-09-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 31812
2015-07-21AR0101/05/15 FULL LIST
2015-06-26AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 31812
2014-05-21AR0101/05/14 FULL LIST
2014-05-21TM01TERMINATE DIR APPOINTMENT
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-27AR0101/05/13 FULL LIST
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEARLOVE
2012-11-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-27AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-05-14AR0101/05/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-22AR0101/05/11 FULL LIST
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-03AR0101/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVE MARION DEARLOVE / 01/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KENT DEARLOVE / 01/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DEARLOVE / 01/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BULLIMORE / 01/05/2010
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-26363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-13363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BULLIMORE / 01/04/2008
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-07363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-25363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-25288bDIRECTOR RESIGNED
2005-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-05363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-08-18363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-06-10288bDIRECTOR RESIGNED
2003-06-10363(288)DIRECTOR RESIGNED
2003-06-10363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-10-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-10-0288(2)RAD 06/08/02--------- £ SI 31811@1=31811 £ IC 1/31812
2002-09-06225ACC. REF. DATE EXTENDED FROM 30/03/03 TO 31/03/03
2002-07-16CERTNMCOMPANY NAME CHANGED FYFE WILSON HOLDING LIMITED CERTIFICATE ISSUED ON 16/07/02
2002-07-11395PARTICULARS OF MORTGAGE/CHARGE
2002-07-02288aNEW DIRECTOR APPOINTED
2002-07-02287REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET
2002-07-02288aNEW SECRETARY APPOINTED
2002-07-02288aNEW DIRECTOR APPOINTED
2002-07-02288aNEW DIRECTOR APPOINTED
2002-07-02288aNEW DIRECTOR APPOINTED
2002-07-02288aNEW DIRECTOR APPOINTED
2002-06-26288bSECRETARY RESIGNED
2002-06-26288bDIRECTOR RESIGNED
2002-06-21225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/03/03
2002-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FYFE WILSON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-09-24
Appointment of Liquidators2015-09-24
Resolutions for Winding-up2015-09-24
Fines / Sanctions
No fines or sanctions have been issued against FYFE WILSON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,363

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 FYFE WILSON HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 31,812
Called Up Share Capital 2011-12-31 £ 31,812
Cash Bank In Hand 2012-12-31 £ 402,007
Cash Bank In Hand 2011-12-31 £ 50,014
Current Assets 2012-12-31 £ 402,007
Current Assets 2011-12-31 £ 563,618
Debtors 2011-12-31 £ 513,604
Shareholder Funds 2012-12-31 £ 400,644
Shareholder Funds 2011-12-31 £ 595,425

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FYFE WILSON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FYFE WILSON HOLDINGS LIMITED
Trademarks
We have not found any records of FYFE WILSON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FYFE WILSON HOLDINGS 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 (70100 - Activities of head offices) as FYFE WILSON HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FYFE WILSON HOLDINGS 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 partyFYFE WILSON HOLDINGS LIMITEDEvent Date2015-09-09
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 22 October 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Richard Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Company on 9 September 2015 . Further information about this case is available from Robert Cogan at the offices of ThorntonRones Limited on 020 8418 9333 . Richard Rones , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFYFE WILSON HOLDINGS LIMITEDEvent Date2015-09-09
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFYFE WILSON HOLDINGS LIMITEDEvent Date2015-09-09
At a general meeting of the Company, duly convened and held at 44 Mildmay Road, Burnham on Crouch CM0 8ED on 9 September 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Company on 9 September 2015 . Further information about this case is available from Robert Cogan at the offices of ThorntonRones Limited on 020 8418 9333 . Robert Kent Dearlove , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FYFE WILSON HOLDINGS 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 FYFE WILSON HOLDINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4