Company NameExfair Limited
Company StatusDissolved
Company Number00430314
CategoryPrivate Limited Company
Incorporation Date27 February 1947(77 years, 2 months ago)
Dissolution Date31 October 2023 (5 months, 4 weeks ago)
Previous NamesFairclough & Foster (Bootle) Limited and Fairclough & Foster Brims Limited

Location

Registered AddressKpmg Quayside House
100 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£977,791
Gross Profit£194,405
Net Worth£430,901
Current Liabilities£319,025

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

28 February 1989Delivered on: 8 March 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking & all property and assets present and future including book debts uncalled capital.
Outstanding
14 August 1979Delivered on: 29 August 1979
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
14 August 1979Delivered on: 24 August 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at bridle rd, bootle merseyside together with all fixtures.
Outstanding

Filing History

31 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2021Compulsory strike-off action has been suspended (1 page)
26 March 2015Restoration by order of the court (3 pages)
26 March 2015Restoration by order of the court (3 pages)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
22 August 2011Restoration by order of the court (3 pages)
22 August 2011Restoration by order of the court (3 pages)
3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
7 November 2006Receiver's abstract of receipts and payments (2 pages)
7 November 2006Receiver ceasing to act (1 page)
7 November 2006Receiver ceasing to act (1 page)
7 November 2006Receiver's abstract of receipts and payments (2 pages)
15 March 2006Receiver's abstract of receipts and payments (4 pages)
15 March 2006Receiver's abstract of receipts and payments (4 pages)
4 April 2005Receiver's abstract of receipts and payments (5 pages)
4 April 2005Receiver's abstract of receipts and payments (5 pages)
31 March 2004Receiver's abstract of receipts and payments (5 pages)
31 March 2004Receiver's abstract of receipts and payments (5 pages)
24 March 2003Receiver's abstract of receipts and payments (3 pages)
24 March 2003Receiver's abstract of receipts and payments (3 pages)
27 March 2002Receiver's abstract of receipts and payments (5 pages)
27 March 2002Receiver's abstract of receipts and payments (5 pages)
4 April 2001Receiver's abstract of receipts and payments (6 pages)
4 April 2001Receiver's abstract of receipts and payments (6 pages)
10 April 2000Receiver ceasing to act (1 page)
10 April 2000Receiver ceasing to act (1 page)
7 March 2000Receiver's abstract of receipts and payments (3 pages)
7 March 2000Receiver's abstract of receipts and payments (3 pages)
29 March 1999Receiver's abstract of receipts and payments (3 pages)
29 March 1999Receiver's abstract of receipts and payments (3 pages)
31 March 1998Receiver's abstract of receipts and payments (2 pages)
31 March 1998Receiver's abstract of receipts and payments (2 pages)
21 April 1997Receiver's abstract of receipts and payments (2 pages)
21 April 1997Receiver's abstract of receipts and payments (2 pages)
16 April 1996Receiver's abstract of receipts and payments (2 pages)
16 April 1996Receiver's abstract of receipts and payments (2 pages)
22 January 1996Registered office changed on 22/01/96 from: maybrook house 27 grainger street newcastle upon tyne NE1 5JT (1 page)
22 January 1996Registered office changed on 22/01/96 from: maybrook house 27 grainger street newcastle upon tyne NE1 5JT (1 page)
12 April 1995Certificate of specific penalty (2 pages)
12 April 1995Certificate of specific penalty (2 pages)
12 April 1995Certificate of specific penalty (2 pages)
12 April 1995Certificate of specific penalty (2 pages)
28 March 1995Receiver's abstract of receipts and payments (2 pages)
28 March 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (407 pages)
27 March 1990Appointment of receiver/manager (1 page)
27 March 1990Appointment of receiver/manager (1 page)
17 January 1990New director appointed (2 pages)
17 January 1990New director appointed (2 pages)
23 November 1988Return made up to 20/07/88; full list of members (5 pages)
23 November 1988Return made up to 20/07/88; full list of members (5 pages)
27 February 1947Incorporation (18 pages)
27 February 1947Incorporation (18 pages)