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

FOWLER OLDFIELD LIMITED

C/O INTERPATH ADVISORY, 4TH FLOOR TAILORS CORNER, LEEDS, LS1 4JF,
Company Registration Number
06700438
Private Limited Company
Liquidation

Company Overview

About Fowler Oldfield Ltd
FOWLER OLDFIELD LIMITED was founded on 2008-09-17 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Fowler Oldfield 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
FOWLER OLDFIELD LIMITED
 
Legal Registered Office
C/O INTERPATH ADVISORY
4TH FLOOR TAILORS CORNER
LEEDS
LS1 4JF
Other companies in BD4
 
Previous Names
GEF TRADING LIMITED22/11/2011
Filing Information
Company Number 06700438
Company ID Number 06700438
Date formed 2008-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB985260785  
Last Datalog update: 2022-02-06 13:57:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOWLER OLDFIELD 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 FOWLER OLDFIELD LIMITED
The following companies were found which have the same name as FOWLER OLDFIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOWLER OLDFIELD GROUP LIMITED 136 HALL LANE BRADFORD WEST YORKSHIRE ENGLAND BD4 7DF Dissolved Company formed on the 2015-07-03
FOWLER OLDFIELD INDUSTRIES LIMITED 136 HALL LANE BRADFORD WEST YORKSHIRE UNITED KINGDOM BD4 7DF Dissolved Company formed on the 2015-08-03
FOWLER OLDFIELD MANUFACTURING LTD 136 HALL LANE BRADFORD ENGLAND BD4 7DF Dissolved Company formed on the 2015-08-12

Company Officers of FOWLER OLDFIELD LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ELLIOTT FRANKEL
Director 2013-09-16
DANIEL ROBERT RAWSON
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN HOARE
Director 2012-07-04 2015-06-30
GREGORY ELLIOTT FRANKEL
Director 2009-10-01 2013-09-16
LINDA SUSAN FRANKEL
Director 2009-02-14 2009-10-01
GREGORY ELLIOTT FRANKEL
Director 2008-09-17 2009-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ELLIOTT FRANKEL FOWLER OLDFIELD GROUP LIMITED Director 2015-07-03 CURRENT 2015-07-03 Dissolved 2017-08-22
GREGORY ELLIOTT FRANKEL FORT BULLION LIMITED Director 2015-06-26 CURRENT 2015-06-26 Dissolved 2018-02-27
DANIEL ROBERT RAWSON OROBOX LTD Director 2015-12-14 CURRENT 2015-12-14 Dissolved 2017-05-30
DANIEL ROBERT RAWSON FOWLER OLDFIELD INDUSTRIES LIMITED Director 2015-08-03 CURRENT 2015-08-03 Dissolved 2017-01-17
DANIEL ROBERT RAWSON FOWLER OLDFIELD GROUP LIMITED Director 2015-07-03 CURRENT 2015-07-03 Dissolved 2017-08-22
DANIEL ROBERT RAWSON FORT BULLION LIMITED Director 2015-06-26 CURRENT 2015-06-26 Dissolved 2018-02-27
DANIEL ROBERT RAWSON QUANTUM EYEWEAR LIMITED Director 2012-01-05 CURRENT 2010-03-29 Dissolved 2014-08-05
DANIEL ROBERT RAWSON D & C OPTICAL LIMITED Director 2011-03-29 CURRENT 2011-03-29 Dissolved 2014-08-19

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
2023-12-07Voluntary liquidation Statement of receipts and payments to 2023-10-13
2022-12-17Voluntary liquidation Statement of receipts and payments to 2022-10-13
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA
2021-12-16Voluntary liquidation Statement of receipts and payments to 2021-10-13
2021-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-13
2021-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-13
2019-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-13
2019-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-13
2019-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-13
2019-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-13
2017-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-13
2017-01-08F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/16 FROM 136 Hall Lane Bradford West Yorkshire BD4 7DF
2016-11-03600Appointment of a voluntary liquidator
2016-11-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-10-14
2016-10-314.20Volunatary liquidation statement of affairs with form 4.19
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 067004380003
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 067004380002
2015-11-13SH06Cancellation of shares. Statement of capital on 2015-07-03 GBP 300
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 300
2015-10-20AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-15SH03Purchase of own shares
2015-08-03RES09Resolution of authority to purchase a number of shares
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HOARE
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-04AR0117/09/14 ANNUAL RETURN FULL LIST
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ELLIOTT FRANKEL / 02/12/2014
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT RAWSON / 02/12/2014
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07MEM/ARTSARTICLES OF ASSOCIATION
2014-01-08AR0117/09/13 ANNUAL RETURN FULL LIST
2014-01-07AP01DIRECTOR APPOINTED GREGORY ELLIOTT FRANKEL
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY FRANKEL
2013-09-11SH0101/08/12 STATEMENT OF CAPITAL GBP 125
2013-09-11SH0101/08/12 STATEMENT OF CAPITAL GBP 125
2013-09-11SH0101/08/12 STATEMENT OF CAPITAL GBP 150
2013-09-11SH0101/08/12 STATEMENT OF CAPITAL GBP 150
2013-09-11SH0101/08/12 STATEMENT OF CAPITAL GBP 200
2013-09-11SH0101/08/12 STATEMENT OF CAPITAL GBP 250
2013-08-30RES01ALTER ARTICLES 01/08/2012
2013-08-30RES12VARYING SHARE RIGHTS AND NAMES
2013-08-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-02AA01PREVEXT FROM 31/08/2012 TO 31/12/2012
2013-01-08AR0117/09/12 FULL LIST
2012-07-11AP01DIRECTOR APPOINTED GAVIN HOARE
2012-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 2 WALMER VILLAS BRADFORD WEST YORKSHIRE BD8 7ET
2012-01-16AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FRANKEL ELLIOT / 18/09/2011
2011-12-09AP01DIRECTOR APPOINTED DANIEL ROBERT RAWSON
2011-11-22RES15CHANGE OF NAME 02/11/2011
2011-11-22CERTNMCOMPANY NAME CHANGED GEF TRADING LIMITED CERTIFICATE ISSUED ON 22/11/11
2011-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-10AA01PREVSHO FROM 30/09/2011 TO 31/08/2011
2011-09-23AR0117/09/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-21AR0117/09/10 FULL LIST
2010-12-22AP01DIRECTOR APPOINTED GREGORY FRANKEL ELLIOT
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 8 THE QUAYSIDE APPERLEY BRIDGE BRADFORD BD10 0UL
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA FRANKEL
2010-06-17AA30/09/09 TOTAL EXEMPTION FULL
2010-02-09AR0117/09/09 FULL LIST
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM COMMERCIAL HOUSE 140-148 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD87JJ
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR GREGORY FRANKEL
2009-02-24288aDIRECTOR APPOINTED LINDA SUSAN FRANKEL
2008-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOWLER OLDFIELD 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 Liquidators2016-10-21
Resolutions for Winding-up2016-10-21
Meetings of Creditors2016-10-05
Fines / Sanctions
No fines or sanctions have been issued against FOWLER OLDFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-08-31

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 FOWLER OLDFIELD LIMITED

Intangible Assets
Patents
We have not found any records of FOWLER OLDFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOWLER OLDFIELD LIMITED
Trademarks
We have not found any records of FOWLER OLDFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOWLER OLDFIELD 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 (82990 - Other business support service activities n.e.c.) as FOWLER OLDFIELD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FOWLER OLDFIELD 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 FOWLER OLDFIELD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0071081310Bars, rods, wire and sections, plates, sheets and strips of a thickness, excl. any backing, of > 0,15 mm, of gold, incl. gold plated with platinum
2016-08-0071081310Bars, rods, wire and sections, plates, sheets and strips of a thickness, excl. any backing, of > 0,15 mm, of gold, incl. gold plated with platinum
2016-07-0071081310Bars, rods, wire and sections, plates, sheets and strips of a thickness, excl. any backing, of > 0,15 mm, of gold, incl. gold plated with platinum
2016-06-0071081310Bars, rods, wire and sections, plates, sheets and strips of a thickness, excl. any backing, of > 0,15 mm, of gold, incl. gold plated with platinum
2016-05-0071081310Bars, rods, wire and sections, plates, sheets and strips of a thickness, excl. any backing, of > 0,15 mm, of gold, incl. gold plated with platinum
2016-04-0071081310Bars, rods, wire and sections, plates, sheets and strips of a thickness, excl. any backing, of > 0,15 mm, of gold, incl. gold plated with platinum
2016-03-0071081310Bars, rods, wire and sections, plates, sheets and strips of a thickness, excl. any backing, of > 0,15 mm, of gold, incl. gold plated with platinum
2016-02-0071081310Bars, rods, wire and sections, plates, sheets and strips of a thickness, excl. any backing, of > 0,15 mm, of gold, incl. gold plated with platinum
2016-01-0071081310Bars, rods, wire and sections, plates, sheets and strips of a thickness, excl. any backing, of > 0,15 mm, of gold, incl. gold plated with platinum
2015-07-0184802000Mould bases (other than of graphite or other carbon, ceramic meterials or glass)
2015-07-0084802000Mould bases (other than of graphite or other carbon, ceramic meterials or glass)
2015-05-0184
2015-05-0084
2014-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

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 partyFOWLER OLDFIELD LIMITEDEvent Date2016-10-14
Liquidator's name and address: Howard Smith of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA and David John Standish of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Amy Blackburn at the offices of KPMG LLP on 020 7311 4809 or at Amy.Blackburn@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFOWLER OLDFIELD LIMITEDEvent Date2016-10-14
At a general meeting of the above-named company, duly convened, and held at 10.00 am on 14 October 2016, the following resolutions were passed: Special resolution "That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and, accordingly, that the company be wound up voluntarily." Ordinary resolution "That Howard Smith and David John Standish of KPMG LLP be and are hereby appointed Joint Liquidators for the purpose of such winding up. Any act required or authorised under any enactment to be done by the Liquidator may be done by one of them." Office Holder Details: Howard Smith (IP number 9341 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA and David John Standish (IP number 8798 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 October 2016 . Further information about this case is available from Amy Blackburn at the offices of KPMG LLP on 020 7311 4809 or at Amy.Blackburn@kpmg.co.uk. Daniel Rawson , Chairman : Dated 14 October 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyFOWLER OLDFIELD LIMITEDEvent Date2016-10-05
In the Matter of the Insolvency Act 1986 Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the Company will be held at 10.30 am on 14 October 2016 at KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA, for the purposes provided for in Section 99, 100 and 101 of the Insolvency Act 1986. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. A Creditors' Guide to Liquidators' Fees is available on request at the address detailed below. The meeting may also receive information about, or may be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Proxies to be used at the meeting must be lodged not later than 12 noon on 12 October 2016 at the registered office of the Company, KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA. Howard Smith of KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA and David Standish of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG are qualified to act as Insolvency Practitioners in relation to the above. A list of names and addresses of the Company's creditors will be available for inspection at their offices on the two business days preceding the meeting. Contact name at KPMG LLP: Amy Blackburn Email: amy.blackburn@kpmg.co.uk Telephone number: 020 7311 4809 Insolvency Practitioner nos: 9341, 8798 By Order of the Board Daniel Robert Rawson , Director : 27 September 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOWLER OLDFIELD 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 FOWLER OLDFIELD 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.