Company NameFENN & Hexton Limited
Company StatusDissolved
Company Number01369265
CategoryPrivate Limited Company
Incorporation Date18 May 1978(45 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Roger Denys Hexton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(13 years, 9 months after company formation)
Appointment Duration24 years, 5 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Spencer Road
Cobham
Surrey
KT11 2AF
Secretary NameRoger Denys Hexton
NationalityBritish
StatusClosed
Appointed18 October 2010(32 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 19 July 2016)
RoleCompany Director
Correspondence AddressD47-D49 Fruit And Vegetable
Market New Covert Garden Market
London
SW8 5LL
Director NameMr Peter Hexton
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(13 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heather Lodge Leigh Corner
Cobham
Surrey
KT11 2RD
Director NameMrs June Mary Hexton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(13 years, 9 months after company formation)
Appointment Duration24 years, 1 month (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heather Lodge Leigh Corner
Cobham
Surrey
KT11 2RD
Secretary NameMr Peter Hexton
NationalityBritish
StatusResigned
Appointed20 February 1992(13 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heather Lodge Leigh Corner
Cobham
Surrey
KT11 2RD

Contact

Telephone020 77208161
Telephone regionLondon

Location

Registered AddressD47-D49 Fruit And Vegetable
Market New Covert Garden Market
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

2.2k at £1Roger Denys Hexton
74.90%
Ordinary
753 at £1Mrs June Mary Hexton
25.10%
Ordinary

Financials

Year2014
Net Worth£148,012
Cash£161,497
Current Liabilities£225,793

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

15 April 1996Delivered on: 16 April 1996
Persons entitled: Girobank PLC

Classification: Charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit (as therein defined) by way of fixed charged. See the mortgage charge document for full details.
Outstanding
1 March 1995Delivered on: 14 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of jacques onana & company limited for £30,000.
Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 96602260 and earmarked or designated by reference to the company.
Outstanding
10 March 1992Delivered on: 17 March 1992
Satisfied on: 12 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from thecompany to the chargee in relation to bank guarantee dated 26 february 1992 for £15,000 in favour of hart & friedmann limited re deliveries of produce.
Particulars: The sum of £15,000 tog. With interest accrued now or to be held by the bank on an account no. 7702388.
Fully Satisfied
30 December 1991Delivered on: 3 January 1992
Satisfied on: 5 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 10.12.91 for £50,000 in favour of primeurs international limited.
Particulars: The sum of £50,000 together with interest accrued to be held by the bank on an account numbered 7664427.
Fully Satisfied
2 October 1978Delivered on: 16 October 1978
Satisfied on: 27 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the:- undertaking and all property and assets present and future including goodwill, book debts uncalled capital. Shares, stocks and all other securities.
Fully Satisfied

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
18 April 2016Termination of appointment of June Mary Hexton as a director on 21 March 2016 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,000
(5 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 November 2010Termination of appointment of Peter Hexton as a director (2 pages)
3 November 2010Termination of appointment of Peter Hexton as a secretary (2 pages)
3 November 2010Appointment of Roger Denys Hexton as a secretary (3 pages)
3 March 2010Director's details changed for Mr Roger Denys Hexton on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Roger Denys Hexton on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Peter Hexton on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mrs June Mary Hexton on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mrs June Mary Hexton on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Peter Hexton on 1 January 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2009Return made up to 20/02/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 April 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Director and secretary's change of particulars / peter hexton / 01/02/2008 (1 page)
27 February 2008Director's change of particulars / june hexton / 01/02/2008 (1 page)
10 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 March 2007Return made up to 20/02/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 February 2006Return made up to 20/02/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 February 2005Return made up to 20/02/05; full list of members (7 pages)
16 June 2004Return made up to 20/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2003Accounts for a small company made up to 31 May 2003 (5 pages)
12 June 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
4 March 2002Return made up to 20/02/02; full list of members (7 pages)
20 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 February 2001Return made up to 20/02/01; full list of members (7 pages)
29 February 2000Return made up to 20/02/00; full list of members (7 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 February 1999Return made up to 20/02/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 March 1998Full accounts made up to 31 May 1997 (13 pages)
9 March 1998Return made up to 20/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 March 1997Return made up to 20/02/97; no change of members (4 pages)
13 February 1997Full accounts made up to 31 May 1996 (13 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Declaration of satisfaction of mortgage/charge (1 page)
16 April 1996Particulars of mortgage/charge (3 pages)
8 March 1996Return made up to 20/02/96; full list of members (6 pages)
8 March 1996Director's particulars changed (1 page)
28 December 1995Full accounts made up to 31 May 1995 (14 pages)
30 October 1995Registered office changed on 30/10/95 from: D137-139 fruit and veg market new covent garden market london SW8 5LL (1 page)
21 April 1995Return made up to 20/02/95; full list of members (6 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
18 May 1978Incorporation (14 pages)