Company NameFairfax Coffee Limited
Company StatusDissolved
Company Number00392387
CategoryPrivate Limited Company
Incorporation Date9 January 1945(79 years, 4 months ago)
Dissolution Date5 February 2016 (8 years, 2 months ago)
Previous NameFairfax Engineering Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameLinda Janet Payman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(54 years after company formation)
Appointment Duration17 years (closed 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 Kidderpore Gardens
London
NW3 7SR
Director NameMr Robert Alan Payman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed20 January 1999(54 years after company formation)
Appointment Duration17 years (closed 05 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1
16 Kidderpore Gardens
London
NW3 7SR
Secretary NameMr Robert Alan Payman
NationalityEnglish
StatusClosed
Appointed20 January 1999(54 years after company formation)
Appointment Duration17 years (closed 05 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1
16 Kidderpore Gardens
London
NW3 7SR
Director NameMrs Agnes Katz
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(46 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 1999)
RoleCompany Director
Correspondence Address24 Oakeshott Avenue
London
N6 6NS
Director NamePeter Herman Katz
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(46 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 1999)
RoleCompany Director
Correspondence Address24 Oakeshott Avenue
London
N6 6NS
Secretary NameMrs Agnes Katz
NationalityBritish
StatusResigned
Appointed02 May 1991(46 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 1999)
RoleCompany Director
Correspondence Address24 Oakeshott Avenue
London
N6 6NS

Contact

Websitewww.fairfaxcoffee.com

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

24k at £1Fairfax Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£54,130
Cash£4,477
Current Liabilities£189,336

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 February 2016Final Gazette dissolved following liquidation (1 page)
5 February 2016Final Gazette dissolved following liquidation (1 page)
5 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
5 November 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
3 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (14 pages)
3 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (14 pages)
3 September 2015Liquidators statement of receipts and payments to 8 July 2015 (14 pages)
3 September 2015Liquidators statement of receipts and payments to 8 July 2015 (14 pages)
31 July 2014Liquidators' statement of receipts and payments to 8 July 2014 (14 pages)
31 July 2014Liquidators statement of receipts and payments to 8 July 2014 (14 pages)
31 July 2014Liquidators' statement of receipts and payments to 8 July 2014 (14 pages)
31 July 2014Liquidators statement of receipts and payments to 8 July 2014 (14 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Court order insolvency:replacement liquidator (12 pages)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Court order insolvency:replacement liquidator (12 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
25 July 2013Statement of affairs with form 4.19 (9 pages)
25 July 2013Statement of affairs with form 4.19 (9 pages)
22 July 2013Registered office address changed from 2 Regency Parade Finchley Road Swiss Cottage London NW3 5EQ England on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from 2 Regency Parade Finchley Road Swiss Cottage London NW3 5EQ England on 22 July 2013 (2 pages)
16 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-09
(1 page)
16 July 2013Appointment of a voluntary liquidator (1 page)
13 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 24,000
(5 pages)
13 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 24,000
(5 pages)
13 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 24,000
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
22 May 2012Registered office address changed from 1 Regency Parade Finchley Rd London NW3 5EQ on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 1 Regency Parade Finchley Rd London NW3 5EQ on 22 May 2012 (1 page)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 May 2009Return made up to 02/05/09; full list of members (3 pages)
20 May 2009Return made up to 02/05/09; full list of members (3 pages)
6 August 2008Appointment terminate, director lau hesselbaek andreasen logged form (1 page)
6 August 2008Appointment terminate, director lau hesselbaek andreasen logged form (1 page)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 May 2008Return made up to 02/05/08; full list of members (3 pages)
6 May 2008Return made up to 02/05/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 May 2007Return made up to 02/05/07; no change of members (7 pages)
15 May 2007Return made up to 02/05/07; no change of members (7 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 May 2005Return made up to 02/05/05; full list of members (7 pages)
16 May 2005Return made up to 02/05/05; full list of members (7 pages)
5 May 2005Company name changed fairfax engineering LIMITED\certificate issued on 05/05/05 (2 pages)
5 May 2005Company name changed fairfax engineering LIMITED\certificate issued on 05/05/05 (2 pages)
16 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Return made up to 02/05/04; full list of members (7 pages)
13 May 2004Return made up to 02/05/04; full list of members (7 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 May 2003Return made up to 02/05/03; full list of members (7 pages)
12 May 2003Return made up to 02/05/03; full list of members (7 pages)
24 April 2003Auditor's resignation (1 page)
24 April 2003Auditor's resignation (1 page)
30 September 2002Full accounts made up to 31 December 2001 (16 pages)
30 September 2002Full accounts made up to 31 December 2001 (16 pages)
23 May 2002Return made up to 02/05/02; full list of members (7 pages)
23 May 2002Return made up to 02/05/02; full list of members (7 pages)
11 September 2001Full accounts made up to 31 December 2000 (15 pages)
11 September 2001Full accounts made up to 31 December 2000 (15 pages)
14 May 2001Return made up to 02/05/01; full list of members (6 pages)
14 May 2001Return made up to 02/05/01; full list of members (6 pages)
28 July 2000Full accounts made up to 31 December 1999 (15 pages)
28 July 2000Full accounts made up to 31 December 1999 (15 pages)
8 May 2000Return made up to 02/05/00; full list of members (6 pages)
8 May 2000Return made up to 02/05/00; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 June 1999Return made up to 02/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 June 1999Return made up to 02/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 March 1999Particulars of mortgage/charge (6 pages)
9 March 1999Particulars of mortgage/charge (6 pages)
29 January 1999Declaration of assistance for shares acquisition (4 pages)
29 January 1999Declaration of assistance for shares acquisition (4 pages)
28 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
28 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
26 January 1999Particulars of mortgage/charge (6 pages)
26 January 1999Particulars of mortgage/charge (6 pages)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned;director resigned (1 page)
21 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 July 1998Return made up to 02/05/98; full list of members (6 pages)
16 July 1998Return made up to 02/05/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 July 1997Return made up to 02/05/97; full list of members (6 pages)
4 July 1997Return made up to 02/05/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
5 July 1996Return made up to 02/05/96; full list of members (6 pages)
5 July 1996Return made up to 02/05/96; full list of members (6 pages)
2 March 1996Full accounts made up to 30 June 1995 (12 pages)
2 March 1996Full accounts made up to 30 June 1995 (12 pages)
16 May 1995Return made up to 02/05/95; full list of members (6 pages)
16 May 1995Return made up to 02/05/95; full list of members (6 pages)
27 April 1995Full accounts made up to 30 June 1994 (12 pages)
27 April 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)