Company NameFairmead Construction Services Limited
Company StatusDissolved
Company Number07814910
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameNavum Recruit Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ashley Green
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 21 May 2019)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor 210 South Street
Romford
RM1 1TG
Director NameMr Jonathan Winehouse
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressYork House Regency Crescent
London
NW4 1NW
Director NameMr Martin Cohen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2013)
RoleSales & Marketing Consultant
Country of ResidenceEngland
Correspondence Address7 Breasy Place
9 Burroughs Gardens Hendon
London
NW4 4AU
Director NameMr Gary Ian Jacobs
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 210 South Street
Romford
RM1 1TG

Location

Registered Address3rd Floor 210 South Street
Romford
RM1 1TG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,609
Cash£2,129
Current Liabilities£245,691

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

25 November 2011Delivered on: 6 December 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 May 2019Final Gazette dissolved following liquidation (1 page)
21 February 2019Completion of winding up (1 page)
24 May 2018Order of court to wind up (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
4 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
4 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
6 October 2015Appointment of Mr Ashley Green as a director on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Gary Ian Jacobs as a director on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Ashley Green as a director on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Gary Ian Jacobs as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Gary Ian Jacobs as a director on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Ashley Green as a director on 6 October 2015 (2 pages)
7 September 2015Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 November 2013Appointment of Mr Gary Ian Jacobs as a director (2 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 November 2013Termination of appointment of Martin Cohen as a director (1 page)
30 November 2013Termination of appointment of Martin Cohen as a director (1 page)
30 November 2013Appointment of Mr Gary Ian Jacobs as a director (2 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
1 February 2012Termination of appointment of Jonathan Winehouse as a director (1 page)
1 February 2012Appointment of Mr Martin Cohen as a director (2 pages)
1 February 2012Appointment of Mr Martin Cohen as a director (2 pages)
1 February 2012Termination of appointment of Jonathan Winehouse as a director (1 page)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)