Company NameFender Group Limited
Company StatusDissolved
Company Number02742090
CategoryPrivate Limited Company
Incorporation Date21 August 1992(31 years, 8 months ago)
Dissolution Date8 July 2011 (12 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameColin Richard Slaymark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(13 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 08 July 2011)
RoleManaging Director
Correspondence Address23 Marshall Road
Eastbourne
East Sussex
BN22 6AD
Director NameMrs Susan Elizabeth Slaymark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(13 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 08 July 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Marshall Road
Eastbourne
East Sussex
BN22 6AD
Secretary NameMrs Susan Elizabeth Slaymark
NationalityBritish
StatusClosed
Appointed28 April 2006(13 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 08 July 2011)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Marshall Road
Eastbourne
East Sussex
BN22 6AD
Director NameMr Aziz Talati
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 08 July 2011)
RoleCompany Director
Correspondence Address23 Marshall Road
Eastbourne
East Sussex
BN22 9AD
Director NameMrs Elizabeth Jane Fender
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressSan-Rafael
Firle Road
Seaford
East Sussex
BN25 2HU
Director NameMr Graham Derek Fender
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressSan-Rafael
Firle Road
Seaford
East Sussex
BN25 2HU
Secretary NameMrs Elizabeth Jane Fender
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressSan-Rafael
Firle Road
Seaford
East Sussex
BN25 2HU
Secretary NameWahid Rajack
NationalityBritish
StatusResigned
Appointed31 July 1998(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Director NameMr Terence Patrick Dellar
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2008)
RoleSales Director
Correspondence AddressErzanmyne Lambs Lane North
Rainham
Essex
RM13 9XT
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressMcR
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

25k at 1Ms Colin Slaymark
50.00%
Ordinary
25k at 1Ms Susan Slaymark
50.00%
Ordinary

Financials

Year2014
Turnover£15,493,155
Gross Profit£1,502,528
Net Worth£2,777,743
Cash£39,933
Current Liabilities£4,607,073

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2011Final Gazette dissolved following liquidation (1 page)
8 April 2011Notice of move from Administration to Dissolution (18 pages)
8 April 2011Notice of move from Administration to Dissolution on 4 April 2011 (18 pages)
1 December 2010Notice of resignation of an administrator (1 page)
1 December 2010Notice of resignation of an administrator (1 page)
5 November 2010Administrator's progress report to 6 October 2010 (16 pages)
5 November 2010Notice of extension of period of Administration (1 page)
5 November 2010Administrator's progress report to 6 October 2010 (16 pages)
5 November 2010Notice of extension of period of Administration (1 page)
5 November 2010Administrator's progress report to 6 October 2010 (16 pages)
8 October 2010Notice of extension of period of Administration (1 page)
8 October 2010Notice of extension of period of Administration (1 page)
8 October 2010Notice of extension of period of Administration (1 page)
8 October 2010Notice of extension of period of Administration (1 page)
11 May 2010Administrator's progress report to 6 April 2010 (15 pages)
11 May 2010Administrator's progress report to 6 April 2010 (15 pages)
11 May 2010Administrator's progress report to 6 April 2010 (15 pages)
9 January 2010Statement of affairs with form 2.14B (5 pages)
9 January 2010Statement of affairs with form 2.14B (5 pages)
9 December 2009Statement of affairs with form 2.14B (26 pages)
9 December 2009Statement of affairs with form 2.14B (26 pages)
2 December 2009Statement of administrator's proposal (48 pages)
2 December 2009Statement of administrator's proposal (48 pages)
10 November 2009Registered office address changed from Brampton Business Park 23 Marshall Road Eastbourne East Sussex BN22 9AD on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from Brampton Business Park 23 Marshall Road Eastbourne East Sussex BN22 9AD on 10 November 2009 (2 pages)
15 October 2009Appointment of an administrator (1 page)
15 October 2009Appointment of an administrator (1 page)
24 September 2009Director and Secretary's Change of Particulars / susan slaymark / 23/09/2009 / Post Code was: BN22 6AD, now: BN22 9AD (1 page)
24 September 2009Director's change of particulars / aziz talati / 23/09/2009 (1 page)
24 September 2009Director and secretary's change of particulars / susan slaymark / 23/09/2009 (1 page)
24 September 2009Director's change of particulars / colin slaymark / 23/09/2009 (1 page)
24 September 2009Director's Change of Particulars / aziz talati / 23/09/2009 / HouseName/Number was: 169, now: 23; Street was: breamore road, now: marshall road; Post Town was: ilford, now: eastbourne; Region was: essex, now: east sussex; Post Code was: IG3 9LU, now: BN22 9AD (1 page)
24 September 2009Director and Secretary's Change of Particulars / susan slaymark / 23/09/2009 / HouseName/Number was: , now: 23; Street was: the old plough, now: marshall road; Area was: sabines road, now: ; Post Town was: navestock heath, now: eastbourne; Region was: essex, now: east sussex; Post Code was: RM4 1HD, now: BN22 6AD (1 page)
24 September 2009Director and secretary's change of particulars / susan slaymark / 23/09/2009 (1 page)
24 September 2009Director's Change of Particulars / colin slaymark / 23/09/2009 / HouseName/Number was: , now: 23; Street was: the plough, now: marshall road; Area was: navestock heath, navestock, now: ; Post Town was: romford, now: eastbourne; Region was: essex, now: east sussex; Post Code was: RM4 1HD, now: BN22 9AD (1 page)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
21 January 2009Appointment Terminated Director terence dellar (1 page)
21 January 2009Appointment terminated director terence dellar (1 page)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 August 2008Return made up to 21/08/08; full list of members (5 pages)
28 August 2008Return made up to 21/08/08; full list of members (5 pages)
27 August 2008Director's change of particulars / terence dellar / 14/03/2008 (2 pages)
27 August 2008Director's Change of Particulars / terence dellar / 14/03/2008 / Title was: , now: mr; HouseName/Number was: , now: erzanmyne; Street was: 82 parsonage road, now: lambs lane north; Post Code was: RM13 9LF, now: RM13 9XT; Country was: , now: united kingdom (2 pages)
27 August 2008Director appointed mr aziz talati (1 page)
27 August 2008Director appointed mr aziz talati (1 page)
14 May 2008Registered office changed on 14/05/2008 from 201 dyke road hove east sussex BN3 1TL (1 page)
14 May 2008Registered office changed on 14/05/2008 from 201 dyke road hove east sussex BN3 1TL (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 February 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
25 February 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
3 November 2007Return made up to 21/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2007Return made up to 21/08/07; full list of members (8 pages)
28 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
21 September 2006Return made up to 21/08/06; full list of members (7 pages)
21 September 2006Return made up to 21/08/06; full list of members (7 pages)
9 September 2006Particulars of mortgage/charge (5 pages)
9 September 2006Particulars of mortgage/charge (5 pages)
30 May 2006Declaration of assistance for shares acquisition (12 pages)
30 May 2006Declaration of assistance for shares acquisition (12 pages)
19 May 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
19 May 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2006Certificate of re-registration from Public Limited Company to Private (1 page)
25 April 2006Certificate of re-registration from Public Limited Company to Private (1 page)
25 April 2006Re-registration of Memorandum and Articles (12 pages)
25 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 April 2006Re-registration of Memorandum and Articles (12 pages)
25 April 2006Application for reregistration from PLC to private (1 page)
25 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 April 2006Application for reregistration from PLC to private (1 page)
23 August 2005Return made up to 21/08/05; full list of members (7 pages)
23 August 2005Return made up to 21/08/05; full list of members (7 pages)
11 May 2005Full accounts made up to 31 December 2004 (15 pages)
11 May 2005Full accounts made up to 31 December 2004 (15 pages)
20 August 2004Return made up to 21/08/04; full list of members (7 pages)
20 August 2004Return made up to 21/08/04; full list of members (7 pages)
16 April 2004Full accounts made up to 31 December 2003 (15 pages)
16 April 2004Full accounts made up to 31 December 2003 (15 pages)
21 August 2003Return made up to 21/08/03; full list of members (7 pages)
21 August 2003Return made up to 21/08/03; full list of members (7 pages)
8 April 2003Full accounts made up to 31 December 2002 (15 pages)
8 April 2003Full accounts made up to 31 December 2002 (15 pages)
21 August 2002Return made up to 21/08/02; full list of members (7 pages)
21 August 2002Return made up to 21/08/02; full list of members (7 pages)
9 July 2002Full accounts made up to 31 December 2001 (15 pages)
9 July 2002Full accounts made up to 31 December 2001 (15 pages)
21 August 2001Return made up to 21/08/01; full list of members (6 pages)
21 August 2001Return made up to 21/08/01; full list of members (6 pages)
6 April 2001Full accounts made up to 31 December 2000 (16 pages)
6 April 2001Full accounts made up to 31 December 2000 (16 pages)
21 August 2000Return made up to 21/08/00; full list of members (6 pages)
21 August 2000Return made up to 21/08/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 December 1999 (15 pages)
20 June 2000Full accounts made up to 31 December 1999 (15 pages)
13 September 1999Return made up to 21/08/99; full list of members (6 pages)
13 September 1999Return made up to 21/08/99; full list of members (6 pages)
11 May 1999Full accounts made up to 31 December 1998 (17 pages)
11 May 1999Full accounts made up to 31 December 1998 (17 pages)
17 February 1999Return made up to 21/08/98; full list of members; amend (6 pages)
17 February 1999Return made up to 21/08/98; full list of members; amend (6 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
1 September 1998Return made up to 21/08/98; full list of members (6 pages)
1 September 1998Return made up to 21/08/98; full list of members (6 pages)
8 April 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
8 April 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
2 April 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 April 1998Declaration on reregistration from private to PLC (1 page)
2 April 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 April 1998Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
2 April 1998Application for reregistration from private to PLC (1 page)
2 April 1998Declaration on reregistration from private to PLC (1 page)
2 April 1998Application for reregistration from private to PLC (1 page)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
2 April 1998Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
27 March 1998Ad 23/03/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
27 March 1998Ad 23/03/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
19 August 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1997Return made up to 21/08/97; full list of members (6 pages)
7 August 1997Secretary's particulars changed;director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
7 August 1997Secretary's particulars changed;director's particulars changed (1 page)
18 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 August 1996Return made up to 21/08/96; full list of members (6 pages)
15 August 1996Return made up to 21/08/96; full list of members (6 pages)
19 April 1996Full accounts made up to 31 December 1995 (10 pages)
19 April 1996Full accounts made up to 31 December 1995 (10 pages)
15 August 1995Return made up to 21/08/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
30 August 1993Secretary's particulars changed;director's particulars changed (2 pages)
30 August 1993Secretary's particulars changed;director's particulars changed (2 pages)
30 September 1992New secretary appointed;new director appointed (2 pages)
30 September 1992New secretary appointed;new director appointed (2 pages)
18 September 1992Secretary resigned;new director appointed (1 page)
18 September 1992Secretary resigned;new director appointed (1 page)
21 August 1992Incorporation (14 pages)
21 August 1992Incorporation (14 pages)