Company NameFenrother Estates Limited
Company StatusDissolved
Company Number02122237
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameThrivewonder Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ann Walker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(4 years, 5 months after company formation)
Appointment Duration27 years, 4 months (closed 19 February 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde Lodge Croft Road
Rothbury
Morpeth
Northumberland
NE65 7QU
Director NameMr Simon James Walker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(22 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Skelton Court
Kingston Park
Newcastle
Tyne & Wear
NE3 2TD
Director NameMr Geoffrey Walker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(4 years, 5 months after company formation)
Appointment Duration18 years (resigned 10 October 2009)
RoleEntrepreneur
Correspondence AddressMuckley Butts Cottage
Muckley
Longhorsley
Northumberland
NE65 8QT
Secretary NameMr Geoffrey Walker
NationalityBritish
StatusResigned
Appointed07 October 1991(4 years, 5 months after company formation)
Appointment Duration18 years (resigned 10 October 2009)
RoleCompany Director
Correspondence AddressMuckley Butts Cottage
Muckley
Longhorsley
Northumberland
NE65 8QT

Contact

Telephone01670 503503
Telephone regionMorpeth

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Mrs Ann Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£664,380
Current Liabilities£471,500

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

8 November 2002Delivered on: 20 November 2002
Satisfied on: 11 May 2005
Persons entitled: Yorkshire 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: The property k/a 204 western way darras hall newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 June 2002Delivered on: 4 July 2002
Satisfied on: 11 May 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 berkeley square, gosforth, newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 April 1994Delivered on: 21 April 1994
Satisfied on: 11 May 2005
Persons entitled: Lloyds 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: F/H property k/a rose & thistle gallery longhorsley morpeth northumberland tog: with buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1993Delivered on: 22 September 1993
Satisfied on: 11 May 2005
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 1989Delivered on: 21 November 1989
Satisfied on: 11 May 2005
Persons entitled: Lloyds Bank PLC

Classification: 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 18-20 west percy street north shields & all buildings & fixtures thereon assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1989Delivered on: 26 April 1989
Satisfied on: 11 May 2005
Persons entitled: Ucb 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: Legal mortgage the property k/a 61 and 62 bridge street morpeth northumberland with all buildings and fixtures together with a assigns the goodwill of the business benefit of all present and future licences held in connection with the said business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 2003Delivered on: 18 November 2003
Satisfied on: 11 May 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 edgehill darras hall t/no ND122080. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 August 1987Delivered on: 27 August 1987
Satisfied on: 11 May 2005
Persons entitled: Commercial Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. f/h property in golden square berwick upon tweed northumberland together with all buildings & fixtures floating charge over all movable plant machinery implements utensils furniture goods and equipment assigns goodwill, full benefit of all present & future licences all compensation (see doc m 116/28 aug/cf for full details).
Fully Satisfied
28 June 2002Delivered on: 4 July 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61/62 bridge street, morpeth, northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 June 2002Delivered on: 4 July 2002
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 July 2006Delivered on: 28 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26/28 newgate street morpeth northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 June 2005Delivered on: 27 June 2006
Persons entitled: Yorkshire 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: 70 woodside darras hall ponteland newcastle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 March 2006Delivered on: 10 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot BO1-5, lime square, st anns yard, newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 June 2005Delivered on: 17 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 and 20 west percy street north shields tyne & wear t/no TY27304. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

6 December 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
26 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 February 2017Confirmation statement made on 7 October 2016 with updates (4 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
16 February 2017Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2017-02-16
  • GBP 3
(6 pages)
16 February 2017Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2017-02-16
  • GBP 3
(6 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 February 2016Notice of ceasing to act as receiver or manager (4 pages)
24 February 2016Notice of ceasing to act as receiver or manager (4 pages)
24 February 2016Notice of ceasing to act as receiver or manager (4 pages)
24 February 2016Notice of ceasing to act as receiver or manager (4 pages)
18 December 2015Receiver's abstract of receipts and payments to 1 July 2015 (2 pages)
18 December 2015Receiver's abstract of receipts and payments to 1 July 2015 (2 pages)
18 December 2015Receiver's abstract of receipts and payments to 1 July 2015 (2 pages)
18 December 2015Receiver's abstract of receipts and payments to 1 July 2015 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 January 2015 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 January 2015 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 July 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 January 2015 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 July 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 January 2015 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 July 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 January 2015 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 July 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 July 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 January 2015 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 July 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 July 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 July 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 January 2015 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 1 January 2015 (2 pages)
22 April 2014Receiver's abstract of receipts and payments to 1 January 2014 (2 pages)
22 April 2014Receiver's abstract of receipts and payments to 1 January 2014 (2 pages)
22 April 2014Receiver's abstract of receipts and payments to 1 January 2014 (2 pages)
22 April 2014Receiver's abstract of receipts and payments to 1 January 2014 (2 pages)
22 April 2014Receiver's abstract of receipts and payments to 1 January 2014 (2 pages)
22 April 2014Receiver's abstract of receipts and payments to 1 January 2014 (2 pages)
22 April 2014Receiver's abstract of receipts and payments to 1 January 2014 (2 pages)
22 April 2014Receiver's abstract of receipts and payments to 1 January 2014 (2 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 July 2013Director's details changed for Mrs Ann Walker on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mrs Ann Walker on 8 July 2013 (2 pages)
9 January 2013Notice of appointment of receiver or manager (3 pages)
9 January 2013Notice of appointment of receiver or manager (3 pages)
9 January 2013Notice of appointment of receiver or manager (3 pages)
9 January 2013Notice of appointment of receiver or manager (3 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 January 2012Registered office address changed from Muckley Butts Cottage Muckley Longhorsley Morpeth Northumberland NE65 8QT United Kingdom on 17 January 2012 (1 page)
12 January 2012Registered office address changed from 62 Bridge Street Morpeth Northumberland NE61 1PQ on 12 January 2012 (1 page)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 January 2010Director's details changed for Mrs Ann Walker on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Ann Walker on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
7 January 2010Termination of appointment of Geoffrey Walker as a director (1 page)
7 January 2010Termination of appointment of Geoffrey Walker as a secretary (1 page)
15 September 2009Return made up to 07/10/08; full list of members (9 pages)
15 September 2009Registered office changed on 15/09/2009 from 4B pegswood industrial estate pegswood morpeth northumberland NE61 6HZ (1 page)
15 September 2009Director appointed simon james walker (2 pages)
15 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 September 2009Director appointed simon james walker logged form (2 pages)
15 September 2009Registered office changed on 15/09/2009 from 62 bridge street morpeth northumberland NE61 1PQ (2 pages)
15 September 2009Registered office changed on 15/09/2009 from 62 bridge street morpeth northumberland NE61 1PQ (1 page)
15 September 2009Registered office changed on 15/09/2009 from muckley butts cottage longhorsley morpeth northumberland NE65 8QT (1 page)
11 September 2009Restoration by order of the court (3 pages)
7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 December 2007Return made up to 07/10/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 June 2007Registered office changed on 06/06/07 from: unit 2B coopies field coopies lane industrial estate morpeth northumberland NE61 6JT (1 page)
20 January 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 October 2006Return made up to 07/10/06; full list of members (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (6 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
7 December 2005Return made up to 07/10/05; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 October 2004Return made up to 07/10/04; full list of members (7 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
21 October 2003Return made up to 07/10/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
1 October 2002Return made up to 07/10/02; full list of members (7 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (15 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
4 December 2001Return made up to 07/10/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (14 pages)
15 January 2001Registered office changed on 15/01/01 from: 16 manchester street morpeth northumberland NE61 1BH (1 page)
15 January 2001Secretary's particulars changed;director's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
19 October 2000Return made up to 07/10/00; full list of members (6 pages)
31 August 2000Accounts made up to 31 October 1999 (13 pages)
3 July 2000Accounts made up to 31 October 1998 (13 pages)
30 September 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1998Return made up to 07/10/98; no change of members (4 pages)
27 August 1998Accounts made up to 31 October 1997 (12 pages)
2 March 1998Accounts made up to 31 October 1996 (11 pages)
27 October 1997Return made up to 07/10/97; no change of members (4 pages)
13 August 1997Return made up to 07/10/96; full list of members (6 pages)
4 December 1996Accounts made up to 31 October 1995 (11 pages)
22 October 1996Return made up to 07/10/95; no change of members (4 pages)
4 September 1995Accounts made up to 31 October 1994 (9 pages)
17 September 1987Company name changed thrivewonder LIMITED\certificate issued on 18/09/87 (2 pages)
13 April 1987Certificate of Incorporation (1 page)
13 April 1987Incorporation (12 pages)