Company NameFyrecroft Estates Limited
DirectorMark Julian Smith
Company StatusLiquidation
Company Number04140931
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Julian Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2001(3 months after company formation)
Appointment Duration23 years
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameSimon Eugene Gardiner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(3 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Robinwood Grove
Hillingdon
Uxbridge
Middlesex
UB8 3TW
Secretary NameMr Mark Julian Smith
NationalityBritish
StatusResigned
Appointed18 April 2001(3 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 January 2012)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 Pollards Park House
Nightingales Lane
Chalfont St Giles
Bucks
HP8 4SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Mark Julian Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£119,824
Cash£3,586
Current Liabilities£554,782

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2023 (1 year, 3 months ago)
Next Return Due29 January 2024 (overdue)

Charges

30 August 2019Delivered on: 2 September 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 303 norwood road london SE24 9AQ registered at hm land registry with title absolute under title number 410791.
Outstanding
19 July 2018Delivered on: 20 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 29 glenloch road, london NW3 4DJ (freehold - NGL621276).
Outstanding
31 May 2016Delivered on: 7 June 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 4, 6, 8, 10 and 12 paxton place west norwood SE27 9SS registered at hm land registry with title absolute under title number 216012.
Outstanding
22 February 2016Delivered on: 22 February 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate known as 29 glenoch road london NW3 4DJ registered at hm land registry with title absolute under title number NGL321276.
Outstanding
22 October 2015Delivered on: 27 October 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 163 fordwych road, hampstead, london NW2 3NG registered at hm land registry with title absolute under title number NGL808015.
Outstanding
4 June 2013Delivered on: 10 June 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 29 glenloch road london NW3 4DJ registered at hm land registry with title absolute under title number NGL621276.. Notification of addition to or amendment of charge.
Outstanding
31 October 2001Delivered on: 3 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first floor flat 133 goldhawk road hammersmith london W12 8EN t/no: BGL13448. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 October 2001Delivered on: 3 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 99B hanley road london N4 t/no: NGL555537. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 July 2001Delivered on: 1 August 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 7 and 7A northdown close ruislip hillingdon title number MX153963. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 November 2023Appointment of a voluntary liquidator (3 pages)
7 November 2023Registered office address changed from No 3 Hampstead West 224 Iverson Road London NW6 2HX to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 7 November 2023 (2 pages)
7 November 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-25
(1 page)
7 November 2023Declaration of solvency (5 pages)
28 September 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
21 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
30 September 2022Satisfaction of charge 041409310008 in full (1 page)
11 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
18 January 2022Director's details changed for Mr Mark Julian Smith on 18 January 2022 (2 pages)
18 January 2022Change of details for Mr Mark Julian Smith as a person with significant control on 18 January 2022 (2 pages)
1 November 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
18 February 2020Director's details changed for Mr Mark Julian Smith on 18 February 2020 (2 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
2 September 2019Registration of charge 041409310009, created on 30 August 2019 (18 pages)
16 July 2019Satisfaction of charge 3 in full (2 pages)
16 July 2019Satisfaction of charge 041409310005 in full (1 page)
16 July 2019Satisfaction of charge 2 in full (2 pages)
16 July 2019Satisfaction of charge 1 in full (2 pages)
1 April 2019Satisfaction of charge 041409310007 in full (1 page)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
27 July 2018Satisfaction of charge 041409310004 in full (4 pages)
27 July 2018Satisfaction of charge 041409310006 in full (4 pages)
20 July 2018Registration of charge 041409310008, created on 19 July 2018 (39 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 June 2016Registration of charge 041409310007, created on 31 May 2016 (19 pages)
7 June 2016Registration of charge 041409310007, created on 31 May 2016 (19 pages)
22 February 2016Registration of charge 041409310006, created on 22 February 2016 (16 pages)
22 February 2016Registration of charge 041409310006, created on 22 February 2016 (16 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 October 2015Registration of charge 041409310005, created on 22 October 2015 (17 pages)
27 October 2015Registration of charge 041409310005, created on 22 October 2015 (17 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 June 2013Registration of charge 041409310004 (22 pages)
10 June 2013Registration of charge 041409310004 (22 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
17 January 2012Termination of appointment of Simon Gardiner as a director (1 page)
17 January 2012Termination of appointment of Mark Smith as a secretary (1 page)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
17 January 2012Termination of appointment of Mark Smith as a secretary (1 page)
17 January 2012Termination of appointment of Simon Gardiner as a director (1 page)
7 February 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
7 February 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
15 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
15 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 January 2010Director's details changed for Simon Eugene Gardiner on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Simon Eugene Gardiner on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 January 2009Return made up to 15/01/09; full list of members (4 pages)
24 January 2009Return made up to 15/01/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 April 2008Return made up to 15/01/08; full list of members (4 pages)
2 April 2008Return made up to 15/01/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 October 2007Registered office changed on 17/10/07 from: 32 station parade london NW2 4NX (1 page)
17 October 2007Registered office changed on 17/10/07 from: 32 station parade london NW2 4NX (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 January 2007Return made up to 15/01/07; full list of members (7 pages)
27 January 2007Return made up to 15/01/07; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Return made up to 15/01/06; full list of members (7 pages)
10 February 2006Return made up to 15/01/06; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
12 August 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
24 February 2005Return made up to 15/01/05; full list of members (7 pages)
24 February 2005Return made up to 15/01/05; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
24 August 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
9 March 2004Return made up to 15/01/04; full list of members (7 pages)
9 March 2004Return made up to 15/01/04; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
23 September 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
4 March 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(7 pages)
4 March 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(7 pages)
30 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
30 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
29 March 2002Registered office changed on 29/03/02 from: 900 walm lane london NW2 4QY (1 page)
29 March 2002Registered office changed on 29/03/02 from: 900 walm lane london NW2 4QY (1 page)
30 January 2002Return made up to 15/01/02; full list of members (6 pages)
30 January 2002Return made up to 15/01/02; full list of members (6 pages)
16 November 2001Registered office changed on 16/11/01 from: 100 white lion street london N1 9PF (1 page)
16 November 2001Registered office changed on 16/11/01 from: 100 white lion street london N1 9PF (1 page)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
1 August 2001Ad 26/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2001Ad 26/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
16 May 2001Director resigned (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 100 white lion street london N1 9PF (1 page)
15 May 2001Registered office changed on 15/05/01 from: 100 white lion street london N1 9PF (1 page)
23 April 2001Registered office changed on 23/04/01 from: 788-799 finchley road london NW11 7TJ (1 page)
23 April 2001Registered office changed on 23/04/01 from: 788-799 finchley road london NW11 7TJ (1 page)
15 January 2001Incorporation (18 pages)
15 January 2001Incorporation (18 pages)