FENCLOVE CONTROLLERS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/11/2313 November 2023 Notice of final account prior to dissolution

View Document

02/03/232 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2023-03-02

View Document

01/12/221 December 2022 Progress report in a winding up by the court

View Document

16/11/2116 November 2021 Progress report in a winding up by the court

View Document

06/06/196 June 2019 ORDER OF COURT TO WIND UP

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MEDDINGS

View Document

23/01/1923 January 2019 COMPANY NAME CHANGED SUNVIC CONTROLS LIMITED CERTIFICATE ISSUED ON 23/01/19

View Document

22/01/1922 January 2019 CORPORATE DIRECTOR APPOINTED SUNRAE LIMITED

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR YALAJU ORITSEWEYINMI

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007864050014

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

04/11/184 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MEDDINGS

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR NITON ASSOCIATES LLP

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR DAVID MEDDINGS

View Document

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUGH DAVID MEDDINGS / 15/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007864050013

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MEDDINGS

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 13 ABELL WAY SPRINGFIELD CHELMSFORD ESSEX CM2 6WU

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR DALE PAULIN

View Document

18/02/1618 February 2016 CORPORATE DIRECTOR APPOINTED NITON ASSOCIATES LLP

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR DAVID WILLIAM MEDDINGS

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR JAMES HUGH DAVID MEDDINGS

View Document

04/01/164 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/02/1410 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WATKINSON

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MURRAY PAULIN / 24/01/2013

View Document

24/01/1324 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM, 4 COLVILLE CLOSE, GREAT NOTLEY, BRAINTREE, ESSEX, CM77 7ZA, UNITED KINGDOM

View Document

03/01/123 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/01/1021 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

09/10/099 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM, 16 HERONSGATE TRADING ESTATE, PAYCOCKE ROAD, BASILDON, ESSEX, SS14 3EU

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM, 16 HERONSGATE TRADING ESTATE PAYCOCKE ROAD, BASILDON, ESSEX, SS14 3EU

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM, 16 HERONSGATE TRADING ESTATE, PAYCOCKE ROAD, BASILDON, ESSEX, SS14 3EU

View Document

29/01/0929 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM, PEMBROKE HOUSE, 11 NORTHLANDS PAVEMENT, PITSEA, BASILDON, ESSEX, SS13 3DX

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/06/0422 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/06/0422 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/02/0322 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0322 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: EAST PUTNEY HOUSE, 84 UPPER RICHMIND ROAD, LONDON, SW15 2ST

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/013 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/013 August 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 ALTER MEM AND ARTS 29/04/99

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: TAMEWAY TOWER, BRIDGE STREET, WALSALL, WEST MIDLANDS WS1 1JZ

View Document

27/06/9627 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/961 June 1996 SECRETARY RESIGNED

View Document

01/06/961 June 1996 NEW SECRETARY APPOINTED

View Document

26/05/9626 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 S386 DISP APP AUDS 03/12/93

View Document

09/07/939 July 1993 ADOPT MEM AND ARTS 30/06/93

View Document

29/03/9329 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

17/12/9117 December 1991 AUDITOR'S RESIGNATION

View Document

04/11/914 November 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

07/04/917 April 1991 DIRECTOR RESIGNED

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 28/04/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9023 May 1990 £ NC 200/100 27/04/90

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 29/04/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 DIRECTOR RESIGNED

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

18/11/8818 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 02/05/87

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 COMPANY NAME CHANGED PEGLER-SUNVIC LIMITED CERTIFICATE ISSUED ON 01/05/88

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED

View Document

23/10/8723 October 1987 NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/872 September 1987 NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 REGISTERED OFFICE CHANGED ON 14/08/87 FROM: BESCOT CRESCENT, WALSALL, WEST MIDLANDS, WS1 4NP

View Document

29/05/8729 May 1987 REGISTERED OFFICE CHANGED ON 29/05/87 FROM: ST CATHERINES AVENUE, DONCASTER, SOUTH YORKSHIRE

View Document

11/10/8611 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

24/07/8624 July 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

13/06/8513 June 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/06/85

View Document

19/07/8219 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

18/02/7618 February 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

03/06/713 June 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/06/71

View Document

01/01/641 January 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company