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

FAIRVIEW UK LIMITED

CANTERBURY, KENT, CT1,
Company Registration Number
04935422
Private Limited Company
Dissolved

Dissolved 2014-09-23

Company Overview

About Fairview Uk Ltd
FAIRVIEW UK LIMITED was founded on 2003-10-17 and had its registered office in Canterbury. The company was dissolved on the 2014-09-23 and is no longer trading or active.

Key Data
Company Name
FAIRVIEW UK LIMITED
 
Legal Registered Office
CANTERBURY
KENT
 
Filing Information
Company Number 04935422
Date formed 2003-10-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2014-09-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-01 18:14:16
Primary Source:Companies House
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 FAIRVIEW UK LIMITED
The following companies were found which have the same name as FAIRVIEW UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAIRVIEW UK PROPERTIES LTD 16 PATRICIA DRIVE ROMFORD RM11 3RU Active Company formed on the 2017-07-28
FAIRVIEW UKRAINE L L C North Carolina Unknown

Company Officers of FAIRVIEW UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BAINES
Director 2003-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM BAINES
Company Secretary 2003-10-27 2012-10-27
NATASHA JANE CAROL BAINES
Director 2003-10-17 2007-03-31
WHBC NOMINEE SECRETARIES LIMITED
Company Secretary 2003-10-17 2003-10-27
WHBC NOMINEE DIRECTORS LIMITED
Director 2003-10-17 2003-10-27

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
2014-09-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM C/O AUGUSTRA KENT LIMITED GRANVILLE HOUSE 49 THE MALL FAVERSHAM KENT ME13 8JW
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL UNITED KINGDOM
2013-04-264.20STATEMENT OF AFFAIRS/4.19
2013-04-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-19LATEST SOC19/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-19AR0108/10/12 FULL LIST
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN BAINES
2013-02-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN BAINES
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-22AA01PREVEXT FROM 31/03/2011 TO 31/05/2011
2011-11-15AR0108/10/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAINES / 15/11/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAINES / 15/11/2011
2010-11-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-13AR0108/10/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAINES / 08/10/2010
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM UNIT 7 MULBERRY PLACE PINNELL ROAD LONDON SE9 6AR
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-27AR0109/10/09 FULL LIST
2008-12-03AA31/03/08 TOTAL EXEMPTION FULL
2008-10-24363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAINES / 03/10/2008
2007-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: TUDOR COTTAGE 1 FOOTS CRAY HIGH STREET SIDCUP KENT DA14 5HN
2007-04-27288bDIRECTOR RESIGNED
2006-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/06
2006-11-20363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-22225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-20363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 79 LEE HIGH ROAD LEWISHAM LONDON SE13 5NS
2004-10-28363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 47 KING EDWARD AVENUE DARTFORD DA1 2HY
2004-04-1388(2)RAD 20/10/03--------- £ SI 100@1=100 £ IC 1/101
2003-11-28288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW SECRETARY APPOINTED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288bSECRETARY RESIGNED
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GL50 3NY
2003-10-27288bDIRECTOR RESIGNED
2003-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to FAIRVIEW UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-16
Resolutions for Winding-up2013-04-22
Appointment of Liquidators2013-04-22
Notices to Creditors2013-04-22
Fines / Sanctions
No fines or sanctions have been issued against FAIRVIEW UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAIRVIEW UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Filed Financial Reports
Annual Accounts
2011-05-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 FAIRVIEW UK LIMITED

Intangible Assets
Patents
We have not found any records of FAIRVIEW UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRVIEW UK LIMITED
Trademarks
We have not found any records of FAIRVIEW UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRVIEW UK 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 (43220 - Plumbing, heat and air-conditioning installation) as FAIRVIEW UK LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where FAIRVIEW UK 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 TypeFinal Meetings
Defending partyFAIRVIEW UK LIMITEDEvent Date2014-04-09
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of members of the above Company will be held at the offices of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN on 12 June 2014 at 10.00 am followed by a meeting of creditors of the Company at 10.30 am. The meetings are called for the purpose of considering the following resolutions: That the Liquidators final report and receipts and payments account be approved. That the Liquidator be entitled to recover his disbursements (Category 1 and Category 2) incurred in connection with the liquidation. That the Liquidator is authorised to destroy the Companys books, accounts and documents 12 months after the dissolution of the Company. That the Liquidator receives his release. A proxy form is available which, to enable a member or creditor to vote, must be lodged, together with a statement of claim, at the Liquidators office, Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN (alternative contact is Philip Moore, philip.moore@augustakent.co.uk 01227 643049) not later than 12.00 noon on 11 June 2014. The proxy form and statement may be posted or sent by fax to 01227 643047. Office Holder details: Andrew James Hawksworth, (IP No. 9582) of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN. Date of appointment: 17 April 2013. Andrew Hawksworth , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFAIRVIEW UK LIMITEDEvent Date2013-04-17
At a General Meeting of the above named Company convened and held at Augusta Kent Limited, Granville House, 49 The Mall, Faversham, Kent, ME13 8JW on 17 April 2013 at 10.30 am the following Special Resolution and Ordinary Resolution were passed: That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liablities, continue its business and that the Company be wound up voluntarily and that Andrew James Hawksworth , of Augusta Kent Limited , Granville House, 49 The Mall, Faversham, Kent, ME13 8JW , (IP No 9582) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Teresa Snow, E-mail: Teresa.snow@augustakent.co.uk, Tel: 01795 538853. Christopher Baines , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFAIRVIEW UK LIMITEDEvent Date2013-04-17
Andrew James Hawksworth , of Augusta Kent Limited , Granville House, 49 The Mall, Faversham, Kent, ME13 8JW . : Further details contact: Philip Moore, E-mail: philip.moore@augustakent.co.uk, Tel: 01795 538853.
 
Initiating party Event TypeNotices to Creditors
Defending partyFAIRVIEW UK LIMITEDEvent Date2013-04-17
In accordance with Rule 4.106 Andrew James Hawksworth (IP No 9582) of Augusta Kent Limited, Granville House, 49 The Mall, Faversham, Kent ME13 8JW (Tel: 01795 538853) gives notice that on 17 April 2013 he was appointed Liquidator of the Company by the members and creditors. Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required before 31 May 2013, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Andrew James Hawksworth of Augusta Kent Limited, Granville House, 49 The Mall, Faversham, Kent ME13 8JW, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further details contact: Philip Moore, E-mail: philip.moore@augustakent.co.uk, Tel: 01795 538853.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2004-02-06
(In Liquidation) Notice is hereby given, in terms of Section 146 of the Insolvency Act 1986 that the Final Meeting of Creditors of the above Company will be held at Allan House, 25 Bothwell Street, Glasgow G2 6NL on 10th March 2004 at 10.00am for the purposes of receiving the Liquidators report on the conduct of the winding up and determining whether the Liquidator should be released in terms of Section 174 of the Insolvency Act 1986. Douglas B Jackson, Liquidator Moore Stephens, Corporate Recovery, Allan House, 25 Bothwell Street, Glasgow G2 6NL 3rd February 2004
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRVIEW UK 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 FAIRVIEW UK 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
    S1