Company NameFenwick-George Holdings Limited
DirectorsClare Jones and Robert Fenwick Jones
Company StatusLiquidation
Company Number01000516
CategoryPrivate Limited Company
Incorporation Date22 January 1971(53 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Clare Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Physiotherapist
Country of ResidenceEngland
Correspondence Address13 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HE
Director NameRobert Fenwick Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1994(23 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address13 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Secretary NameMrs Clare Jones
NationalityBritish
StatusCurrent
Appointed11 February 1997(26 years after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HE
Director NameMr Henry Harold Cavey
Date of BirthSeptember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 1994)
RoleCompany Director
Correspondence Address36 Westbourne Road
Hartlepool
Cleveland
TS25 5RE
Director NameMrs Irene Hazel Cavey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Throston House
Hart Lane
Hartlepool
TS26 0UG
Director NameMr Peter George Cavey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 February 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHigh Throston House
Hart Lane
Hartlepool
TS26 0UG
Secretary NameMrs Irene Hazel Cavey
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Throston House
Hart Lane
Hartlepool
TS26 0UG
Director NameFay Dorothy Campbell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(28 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 February 2008)
RoleCompany Director
Correspondence AddressEshottheugh
Felton
Morpeth
Northumberland
NE65 9QH

Location

Registered AddressLevel Q, Sheraton House
Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

798 at £1Mrs Clare Jones
42.00%
Ordinary
798 at £1R.f. Jones
42.00%
Ordinary
304 at £1Mr Philip Shead
16.00%
Ordinary

Financials

Year2014
Net Worth£178,415
Cash£20
Current Liabilities£12,462

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

1 August 2008Delivered on: 8 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 bakewell terrace walker newcastle upon tyne t/no TY160781 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 August 2008Delivered on: 8 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 church view hurworth north darlington t/nos DU187931 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 June 2008Delivered on: 2 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 August 2008Delivered on: 12 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 and 5 woodbine avenue wallsend tyne and wear t/n TY117600 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 June 2005Delivered on: 4 June 2005
Satisfied on: 1 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 to 36 (even) exeter street gateshead t/no TY167065. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 December 1988Delivered on: 28 December 1988
Satisfied on: 1 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 angus street, hartlepool cleveland title no. Du 19028.
Fully Satisfied
8 September 1988Delivered on: 29 September 1988
Satisfied on: 1 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 to 36 (even) exeter street, gateshead tyne & wear, title no. Ty 167065.
Fully Satisfied
8 September 1988Delivered on: 29 September 1988
Satisfied on: 1 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 & 5 woodbine avenue wallsend, tyne & wear title no. Ty 117600.
Fully Satisfied
7 December 1976Delivered on: 24 December 1976
Satisfied on: 1 August 2008
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53/55 lovsdale terrace, jesmond, newcastle upon tyne.
Fully Satisfied
7 December 1976Delivered on: 7 December 1976
Satisfied on: 1 August 2008
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & dwelling at:- 32/34 lavender gardens, jesmond, newcastle upon tyne.
Fully Satisfied

Filing History

30 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-21
(1 page)
30 August 2023Appointment of a voluntary liquidator (3 pages)
30 August 2023Declaration of solvency (5 pages)
30 August 2023Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 30 August 2023 (2 pages)
27 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
22 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
17 May 2023Previous accounting period extended from 31 March 2023 to 30 April 2023 (1 page)
20 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 June 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
10 December 2019Satisfaction of charge 8 in full (4 pages)
30 November 2019Satisfaction of charge 9 in full (4 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,900
(5 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,900
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 June 2015Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,900
(5 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,900
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,900
(5 pages)
26 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,900
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
12 August 2010Full accounts made up to 31 March 2010 (6 pages)
12 August 2010Full accounts made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mrs Clare Jones on 22 May 2010 (2 pages)
28 May 2010Director's details changed for Robert Fenwick Jones on 22 May 2010 (2 pages)
28 May 2010Director's details changed for Robert Fenwick Jones on 22 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Clare Jones on 22 May 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 22/05/09; full list of members (4 pages)
9 June 2009Return made up to 22/05/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
11 June 2008Return made up to 22/05/08; full list of members (4 pages)
11 June 2008Return made up to 22/05/08; full list of members (4 pages)
28 May 2008Appointment terminated director fay campbell (1 page)
28 May 2008Appointment terminated director fay campbell (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Return made up to 22/05/07; full list of members (3 pages)
20 June 2007Return made up to 22/05/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Return made up to 22/05/06; full list of members (3 pages)
23 May 2006Return made up to 22/05/06; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 22/05/04; full list of members (7 pages)
8 June 2004Return made up to 22/05/04; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 June 2003Return made up to 22/05/03; full list of members (7 pages)
7 June 2003Return made up to 22/05/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 June 2002Return made up to 22/05/02; full list of members (7 pages)
1 June 2002Return made up to 22/05/02; full list of members (7 pages)
23 May 2002Director's particulars changed (1 page)
23 May 2002Director's particulars changed (1 page)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 May 2001Return made up to 22/05/01; full list of members (7 pages)
31 May 2001Return made up to 22/05/01; full list of members (7 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Return made up to 22/05/00; full list of members (7 pages)
21 June 2000Return made up to 22/05/00; full list of members (7 pages)
30 March 2000Director's particulars changed (1 page)
30 March 2000Director's particulars changed (1 page)
6 March 2000Accounting reference date extended from 08/03/00 to 31/03/00 (1 page)
6 March 2000Accounting reference date extended from 08/03/00 to 31/03/00 (1 page)
27 January 2000Accounts for a small company made up to 8 March 1999 (10 pages)
27 January 2000Accounts for a small company made up to 8 March 1999 (10 pages)
27 January 2000Accounts for a small company made up to 8 March 1999 (10 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
23 June 1999Return made up to 22/05/99; no change of members (4 pages)
23 June 1999Return made up to 22/05/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 8 March 1998 (5 pages)
1 September 1998Accounts for a small company made up to 8 March 1998 (5 pages)
1 September 1998Accounts for a small company made up to 8 March 1998 (5 pages)
2 March 1998Accounts for a small company made up to 8 March 1997 (5 pages)
2 March 1998Accounts for a small company made up to 8 March 1997 (5 pages)
2 March 1998Accounts for a small company made up to 8 March 1997 (5 pages)
6 June 1997Return made up to 22/05/97; change of members (6 pages)
6 June 1997Return made up to 22/05/97; change of members (6 pages)
3 March 1997Registered office changed on 03/03/97 from: c/o john B.taylor & co 8 high street yarm cleveland TS15 9AE (1 page)
3 March 1997Secretary resigned;director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned;director resigned (1 page)
3 March 1997Registered office changed on 03/03/97 from: c/o john B.taylor & co 8 high street yarm cleveland TS15 9AE (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
4 October 1996Full accounts made up to 8 March 1996 (5 pages)
4 October 1996Full accounts made up to 8 March 1996 (5 pages)
4 October 1996Full accounts made up to 8 March 1996 (5 pages)
10 June 1996Return made up to 22/05/96; no change of members (4 pages)
10 June 1996Return made up to 22/05/96; no change of members (4 pages)
8 December 1995Full accounts made up to 8 March 1995 (6 pages)
8 December 1995Full accounts made up to 8 March 1995 (6 pages)
8 December 1995Full accounts made up to 8 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)