Company NameFEIN & Co Limited
Company StatusDissolved
Company Number00280645
CategoryPrivate Limited Company
Incorporation Date16 October 1933(90 years, 7 months ago)
Dissolution Date26 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePaul Michael Davis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(59 years, 3 months after company formation)
Appointment Duration24 years, 3 months (closed 26 April 2017)
RoleCommodity Broker
Correspondence Address10-14 Hewett Street
London
EC2A 3HA
Director NameJulius George Stephen Fein
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(59 years, 3 months after company formation)
Appointment Duration24 years, 3 months (closed 26 April 2017)
RoleEconomist
Correspondence Address26 Gothenburg Way
Sutton Fields
Hull
HU8 0YG
Director NamePaul Henry Backshall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(59 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address10-14 Hewett Street
London
EC2A 3RL
Secretary NameJoaquim Vincent D'Souza
NationalityBritish
StatusResigned
Appointed15 January 1993(59 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address10-14 Hewett Street
London
EC2A 3RL

Location

Registered AddressLevel 14 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2008
Turnover£29,196,420
Gross Profit£1,361,124
Net Worth£5,635,169
Current Liabilities£26,787,172

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Next Accounts Due30 June 2010 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
21 December 2016Liquidators' statement of receipts and payments to 24 November 2016 (5 pages)
16 December 2016Liquidators' statement of receipts and payments to 24 May 2016 (5 pages)
21 January 2016Liquidators' statement of receipts and payments to 7 December 2015 (15 pages)
21 January 2016Liquidators statement of receipts and payments to 7 December 2015 (15 pages)
24 December 2015Liquidators' statement of receipts and payments to 24 May 2015 (5 pages)
24 December 2015Liquidators statement of receipts and payments to 24 May 2015 (5 pages)
24 December 2015Liquidators' statement of receipts and payments to 24 November 2015 (5 pages)
24 December 2015Liquidators statement of receipts and payments to 24 November 2015 (5 pages)
5 May 2015Insolvency:s/s cert. Release of liquidator (1 page)
9 February 2015Liquidators statement of receipts and payments to 8 December 2014 (31 pages)
9 February 2015Liquidators' statement of receipts and payments to 8 December 2014 (31 pages)
9 February 2015Liquidators statement of receipts and payments to 8 December 2014 (31 pages)
31 December 2014Liquidators statement of receipts and payments to 24 November 2014 (5 pages)
31 December 2014Liquidators' statement of receipts and payments to 24 November 2014 (5 pages)
22 December 2014Appointment of a voluntary liquidator (1 page)
22 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
25 July 2014Liquidators statement of receipts and payments to 24 May 2014 (29 pages)
25 July 2014Liquidators' statement of receipts and payments to 24 May 2014 (29 pages)
4 June 2014Liquidators' statement of receipts and payments to 24 May 2014 (5 pages)
4 June 2014Liquidators statement of receipts and payments to 24 May 2014 (5 pages)
9 January 2014Liquidators' statement of receipts and payments to 24 November 2013 (5 pages)
9 January 2014Liquidators statement of receipts and payments to 24 November 2013 (5 pages)
17 July 2013Liquidators' statement of receipts and payments to 24 May 2013 (26 pages)
17 July 2013Liquidators statement of receipts and payments to 24 May 2013 (26 pages)
8 July 2013Registered office address changed from C/O 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from C/O 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
17 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (5 pages)
17 June 2013Liquidators statement of receipts and payments to 24 May 2013 (5 pages)
28 December 2012Liquidators statement of receipts and payments to 24 November 2012 (5 pages)
28 December 2012Liquidators' statement of receipts and payments to 24 November 2012 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 24 May 2012 (31 pages)
1 August 2012Liquidators statement of receipts and payments to 24 May 2012 (31 pages)
28 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (5 pages)
28 June 2012Liquidators statement of receipts and payments to 24 May 2012 (5 pages)
6 January 2012Liquidators statement of receipts and payments to 24 November 2011 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 24 November 2011 (5 pages)
26 July 2011Liquidators statement of receipts and payments to 24 May 2011 (36 pages)
26 July 2011Liquidators' statement of receipts and payments to 24 May 2011 (36 pages)
10 June 2010Administrator's progress report to 18 April 2010 (63 pages)
25 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (62 pages)
26 March 2010Administrator's notice of a change in committee membership (1 page)
15 December 2009Amended certificate of constitution of creditors' committee (1 page)
15 December 2009Result of meeting of creditors (3 pages)
27 November 2009Statement of administrator's proposal (131 pages)
28 October 2009Registered office address changed from 10-14 Hewett Street London EC2A 3RL on 28 October 2009 (2 pages)
26 October 2009Appointment of an administrator (1 page)
19 October 2009Termination of appointment of Joaquim D'souza as a secretary (1 page)
29 July 2009Full accounts made up to 30 September 2008 (16 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
21 November 2008Appointment terminated director paul backshall (1 page)
17 October 2008Full accounts made up to 30 September 2007 (15 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
23 October 2007Full accounts made up to 30 September 2006 (15 pages)
15 January 2007Location of debenture register (1 page)
15 January 2007Location of register of members (1 page)
15 January 2007Return made up to 15/01/07; full list of members (3 pages)
12 October 2006Full accounts made up to 30 September 2005 (14 pages)
5 September 2006Return made up to 15/01/06; full list of members (3 pages)
9 August 2006Director's particulars changed (1 page)
26 January 2006Return made up to 15/01/05; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
27 June 2005Full accounts made up to 30 September 2004 (15 pages)
2 August 2004Full accounts made up to 30 September 2003 (15 pages)
23 January 2004Return made up to 15/01/04; full list of members (7 pages)
4 June 2003Full accounts made up to 30 September 2002 (16 pages)
2 April 2003Return made up to 15/01/03; full list of members (7 pages)
5 August 2002Full accounts made up to 30 September 2001 (15 pages)
14 January 2002Return made up to 15/01/02; full list of members (7 pages)
26 June 2001Director's particulars changed (1 page)
20 June 2001Full accounts made up to 30 September 2000 (15 pages)
26 January 2001Return made up to 15/01/01; full list of members (7 pages)
25 January 2001Secretary's particulars changed (1 page)
25 January 2001Secretary's particulars changed (1 page)
25 January 2001Registered office changed on 25/01/01 from: 10-14 hewitt st london EC2A 3HA (1 page)
5 May 2000Full accounts made up to 30 September 1999 (15 pages)
21 January 2000Return made up to 15/01/00; full list of members (6 pages)
17 April 1999Full accounts made up to 30 September 1998 (15 pages)
25 January 1999Return made up to 15/01/99; full list of members (7 pages)
26 October 1998Memorandum and Articles of Association (9 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1998Full accounts made up to 30 September 1997 (15 pages)
20 January 1998Return made up to 15/01/98; full list of members (7 pages)
26 October 1997Memorandum and Articles of Association (9 pages)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1997Full accounts made up to 30 September 1996 (16 pages)
27 January 1997Return made up to 15/01/97; full list of members (8 pages)
4 June 1996Full group accounts made up to 30 September 1995 (24 pages)
29 May 1996Secretary's particulars changed (1 page)
29 May 1996Director's particulars changed (1 page)
29 May 1996Return made up to 15/01/96; full list of members (7 pages)
29 May 1996Director's particulars changed (1 page)
29 May 1996Director's particulars changed (1 page)
18 May 1995Accounting reference date extended from 31/05 to 30/09 (1 page)
9 April 1992Director resigned (2 pages)
5 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 September 1987Return made up to 14/04/87; full list of members (4 pages)
16 October 1933Certificate of incorporation (1 page)