Company NameFoinaven Limited
Company StatusDissolved
Company Number03383863
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael William Beach
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Barn Archers Farm, Church Road
Little Waldingfield
Sudbury
Suffolk
CO10 0SS
Secretary NameMrs Marjorie Buchanan Beach
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Archers Farm, Church Road
Little Waldingfield
Sudbury
Suffolk
IP29 4NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefoinavenlimited.com
Telephone01799 584877
Telephone regionSaffron Walden

Location

Registered AddressThe Barn Archers Farm Church Road
Little Waldingfield
Sudbury
Suffolk
CO10 0SS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLittle Waldingfield
WardWaldingfield

Shareholders

100 at £1M.w. Beach
100.00%
Ordinary

Financials

Year2014
Net Worth-£465,416
Cash£40
Current Liabilities£465,625

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 May 2010Delivered on: 4 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Churchgate the green bury st edmunds suffolk t/no SK315288 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 March 2010Delivered on: 6 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £263,000 due or to become due from the company to the chargee.
Particulars: Churchgate the green hartest bury st edmunds suffolk.
Outstanding
15 June 2009Delivered on: 20 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hndon hall barn folly road sudbury suffolk by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 August 2008Delivered on: 7 August 2008
Persons entitled: National Westminster Bank PLC

Classification: 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 December 2003Delivered on: 31 December 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at bradnams yard. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 August 2012Delivered on: 23 August 2012
Persons entitled: John Roberts Beach

Classification: Legal charge
Secured details: £25,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Churchgate house. The green. Hartest. Bury st edmunds.
Outstanding
12 December 2003Delivered on: 31 December 2003
Satisfied on: 22 April 2009
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at waterfield barn. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 December 2003Delivered on: 31 December 2003
Satisfied on: 18 February 2006
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at burnt house farm. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 February 2003Delivered on: 20 February 2003
Satisfied on: 29 July 2008
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hunswick farm barn,station rd,birdbrook,halstead,essex CO9 4DA. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 February 2003Delivered on: 20 February 2003
Satisfied on: 22 April 2009
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Registered office address changed from Clopton Hall Farm Office Giffords Lane Wickhambrook Newmarket Suffolk CB8 8PQ to The Barn Archers Farm Church Road Little Waldingfield Sudbury Suffolk CO10 0SS on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Clopton Hall Farm Office Giffords Lane Wickhambrook Newmarket Suffolk CB8 8PQ to The Barn Archers Farm Church Road Little Waldingfield Sudbury Suffolk CO10 0SS on 1 September 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(3 pages)
10 May 2013All of the property or undertaking has been released and no longer forms part of charge 9 (3 pages)
10 May 2013All of the property or undertaking has been released and no longer forms part of charge 10 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Termination of appointment of Marjorie Beach as a secretary (1 page)
23 August 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Director's details changed for Michael Beach on 1 May 2010 (2 pages)
9 June 2010Secretary's details changed for Marjorie Buchanan Beach on 1 May 2010 (2 pages)
9 June 2010Secretary's details changed for Marjorie Buchanan Beach on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Michael Beach on 1 May 2010 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 May 2009Return made up to 23/05/09; full list of members (3 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2009Registered office changed on 02/04/2009 from hawkedon house rede road hawkedon bury st edmunds suffolk IP29 4NP (1 page)
14 October 2008Return made up to 23/05/08; full list of members (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 July 2007Return made up to 23/05/07; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 May 2006Return made up to 23/05/06; full list of members (2 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 July 2005Return made up to 23/05/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 May 2004Return made up to 23/05/04; full list of members (6 pages)
29 January 2004Full accounts made up to 31 March 2003 (14 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
24 July 2002Registered office changed on 24/07/02 from: rumbolds chase farm castle camps cambridge CB1 6TE (1 page)
31 May 2002Return made up to 05/06/02; full list of members (6 pages)
28 December 2001Full accounts made up to 31 March 2001 (10 pages)
31 May 2001Return made up to 05/06/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 June 2000Return made up to 05/06/00; full list of members (6 pages)
15 February 2000Full accounts made up to 31 March 1999 (10 pages)
16 June 1999Return made up to 09/06/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 July 1998Ad 10/06/97--------- £ si 100@1 (2 pages)
25 July 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 1997Secretary resigned (1 page)
9 June 1997Incorporation (14 pages)