Background WavePink WaveYellow Wave

FAIRPOINT GROUP PLC (04425339)

FAIRPOINT GROUP PLC (04425339) is a dissolved UK company. incorporated on 26 April 2002. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FAIRPOINT GROUP PLC has been registered for 23 years. Current directors include ALLKINS, John Stephen, FLETCHER, Michael James, HARREL, David Terrence Digby.

Company Number
04425339
Status
dissolved
Type
plc
Incorporated
26 April 2002
Age
23 years
Address
C/O Rsm Restructuring Advisory Llp, Manchester, M3 3HF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALLKINS, John Stephen, FLETCHER, Michael James, HARREL, David Terrence Digby
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRPOINT GROUP PLC

FAIRPOINT GROUP PLC is an dissolved company incorporated on 26 April 2002 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FAIRPOINT GROUP PLC was registered 23 years ago.(SIC: 64999)

Status

dissolved

Active since 23 years ago

Company No

04425339

PLC Company

Age

23 Years

Incorporated 26 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 20 June 2016 (9 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 May 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

DEBT FREE DIRECT GROUP PLC
From: 22 May 2002To: 3 January 2008
YPCS 120 PLC
From: 26 April 2002To: 22 May 2002
Contact
Address

C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester, M3 3HF,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 18 November 2013To: 30 August 2017
Fairclough House Church Street Adlington Lancashire PR7 4EX United Kingdom
From: 8 November 2013To: 18 November 2013
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 26 April 2002To: 8 November 2013
Timeline

32 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Apr 02
Director Left
May 10
Funding Round
May 10
Director Left
May 10
Director Joined
Mar 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Nov 12
Share Buyback
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Funding Round
Jun 14
Loan Secured
Aug 15
Funding Round
Aug 15
Funding Round
Oct 15
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Funding Round
Feb 17
Director Left
Aug 17
7
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

ALLKINS, John Stephen

Active
Church Street, AdlingtonPR3 2FE
Born August 1949
Director
Appointed 09 Sept 2008

FLETCHER, Michael James

Active
King Street, ManchesterM2 4WU
Born November 1974
Director
Appointed 01 Aug 2013

HARREL, David Terrence Digby

Active
Church Street, AdlingtonPR7 4EX
Born June 1948
Director
Appointed 14 Nov 2013

BROADBENT, David Edward Spencer

Resigned
Church Street, ChorleyPR7 4EX
Secretary
Appointed 15 Sept 2016
Resigned 10 Aug 2017

GITTINS, John Anthony

Resigned
Church Street, AdlingtonPR7 4EX
Secretary
Appointed 01 Oct 2011
Resigned 15 Sept 2016

HEATH, Andrew James

Resigned
Church Street, AdlingtonPR3 2FE
Secretary
Appointed 31 Dec 2007
Resigned 01 Oct 2011

LATHAM, Paul Alan

Resigned
The Old Hall, PrestonPR3 2FE
Secretary
Appointed 01 Mar 2004
Resigned 31 Dec 2007

REYNARD, John Anthony

Resigned
Waterfoot House, BoltonBL1 5JF
Secretary
Appointed 22 May 2002
Resigned 01 Mar 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 Apr 2002
Resigned 22 May 2002

BLACHER, Perry Rael

Resigned
Church Street, AdlingtonPR7 4EX
Born August 1973
Director
Appointed 02 Feb 2011
Resigned 15 Nov 2012

BLACKBURN, Jeffrey Michael

Resigned
Piccards Wood, GuildfordGU3 1HF
Born December 1941
Director
Appointed 29 Sept 2005
Resigned 09 Sept 2008

BROADBENT, David Edward Spencer

Resigned
Church Street, ChorleyPR7 4EX
Born December 1968
Director
Appointed 15 Sept 2016
Resigned 10 Aug 2017

CURRIE, Ian William

Resigned
Crabtree House, BrindlePR6 8NR
Born November 1961
Director
Appointed 03 Dec 2002
Resigned 01 Mar 2004

FOLWELL, Grenville John

Resigned
The Furze, ScarboroughYO12 4PB
Born July 1943
Director
Appointed 03 Dec 2002
Resigned 23 Sept 2005

GILBERT, Simon George

Resigned
Church Street, AdlingtonPR3 2FE
Born March 1970
Director
Appointed 05 Sept 2007
Resigned 16 Dec 2011

GITTINS, John Anthony

Resigned
Church Street, AdlingtonPR7 4EX
Born January 1960
Director
Appointed 01 Oct 2011
Resigned 15 Sept 2016

HEATH, Andrew James

Resigned
Church Street, AdlingtonPR3 2FE
Born July 1967
Director
Appointed 09 Sept 2008
Resigned 01 Oct 2011

LATHAM, Paul Alan

Resigned
The Old Hall, PrestonPR3 2FE
Born October 1958
Director
Appointed 22 May 2002
Resigned 31 Dec 2007

MINDENHALL, Charles Stuart

Resigned
Church Street, AdlingtonPR3 2FE
Born May 1971
Director
Appointed 13 Aug 2007
Resigned 13 May 2010

MOAT, Christopher

Resigned
Church Street, AdlingtonPR3 2FE
Born March 1968
Director
Appointed 02 May 2008
Resigned 28 Dec 2016

OAKLEY, Derek John

Resigned
Church Street, AdlingtonPR3 2FE
Born July 1965
Director
Appointed 27 Jun 2005
Resigned 15 May 2012

PEACOCK, Matthew Roy

Resigned
Church Street, AdlingtonPR3 2FE
Born September 1961
Director
Appointed 11 Jun 2008
Resigned 13 Nov 2013

PEER, Eric Douglas Harvey Hoyle, Lord

Resigned
Tryfaen, ChorleyPR6 9NE
Born February 1930
Director
Appointed 01 Mar 2004
Resigned 31 Dec 2007

REDMOND, Andrew

Resigned
Helmshore Road, BuryBL8 4PQ
Born October 1962
Director
Appointed 22 May 2002
Resigned 28 Apr 2009

REYNARD, John Anthony

Resigned
Waterfoot House, BoltonBL1 5JF
Born May 1959
Director
Appointed 22 May 2002
Resigned 13 Aug 2007

RUSSELL, Thomas Alexander

Resigned
Church Street, AdlingtonPR7 4EX
Born April 1977
Director
Appointed 19 Dec 2011
Resigned 01 Aug 2013

WEST, Amanda

Resigned
House, YaldingME18 6JR
Born October 1962
Director
Appointed 15 Nov 2012
Resigned 01 Nov 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Apr 2002
Resigned 22 May 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Apr 2002
Resigned 22 May 2002
Fundings
Financials
Latest Activities

Filing History

208

Gazette Dissolved Liquidation
12 May 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
12 February 2021
AM23AM23
Liquidation In Administration Progress Report
18 September 2020
AM10AM10
Liquidation In Administration Progress Report
10 March 2020
AM10AM10
Liquidation In Administration Progress Report
13 September 2019
AM10AM10
Liquidation In Administration Extension Of Period
28 August 2019
AM19AM19
Liquidation In Administration Progress Report
19 March 2019
AM10AM10
Liquidation In Administration Progress Report
19 September 2018
AM10AM10
Liquidation In Administration Extension Of Period
22 August 2018
AM19AM19
Liquidation In Administration Progress Report
15 March 2018
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
7 November 2017
AM02AM02
Liquidation In Administration Proposals
7 November 2017
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
7 November 2017
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
6 November 2017
AM06AM06
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
24 August 2017
AM01AM01
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2017
CS01Confirmation Statement
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
20 June 2016
AAAnnual Accounts
Resolution
17 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Resolution
8 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Resolution
26 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Move Registers To Sail Company
14 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
14 April 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
15 August 2013
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
15 August 2013
SH03Return of Purchase of Own Shares
Resolution
14 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Group
23 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Legacy
21 June 2012
MG01MG01
Accounts With Accounts Type Group
20 June 2012
AAAnnual Accounts
Resolution
8 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Legacy
27 April 2012
MG01MG01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
3 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Resolution
21 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
23 May 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Resolution
11 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
26 May 2010
AR01AR01
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
27 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Legacy
19 May 2009
363aAnnual Return
Memorandum Articles
15 May 2009
MEM/ARTSMEM/ARTS
Resolution
15 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 May 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
123Notice of Increase in Nominal Capital
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
88(2)Return of Allotment of Shares
Legacy
4 January 2008
88(2)R88(2)R
Legacy
4 January 2008
225Change of Accounting Reference Date
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2007
88(2)R88(2)R
Certificate Capital Cancellation Share Premium Account
12 October 2007
CERT21CERT21
Court Order
11 October 2007
OCOC
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
88(2)R88(2)R
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
15 September 2007
88(2)R88(2)R
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Legacy
1 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 August 2007
AAAnnual Accounts
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Statement Of Affairs
19 July 2007
SASA
Legacy
19 July 2007
88(2)R88(2)R
Legacy
19 July 2007
88(2)R88(2)R
Legacy
24 May 2007
363aAnnual Return
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 April 2007
287Change of Registered Office
Legacy
20 March 2007
88(2)R88(2)R
Legacy
15 March 2007
88(2)R88(2)R
Auditors Resignation Company
15 February 2007
AUDAUD
Legacy
14 February 2007
88(2)R88(2)R
Legacy
14 February 2007
88(2)R88(2)R
Legacy
5 January 2007
288cChange of Particulars
Legacy
2 November 2006
88(2)R88(2)R
Accounts With Accounts Type Group
5 September 2006
AAAnnual Accounts
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
88(2)R88(2)R
Legacy
5 July 2006
123Notice of Increase in Nominal Capital
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
16 June 2006
363aAnnual Return
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
88(2)R88(2)R
Legacy
6 March 2006
288cChange of Particulars
Legacy
3 February 2006
288cChange of Particulars
Legacy
5 January 2006
88(2)R88(2)R
Legacy
15 December 2005
88(2)R88(2)R
Legacy
28 November 2005
88(2)R88(2)R
Legacy
18 October 2005
88(2)R88(2)R
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
88(2)R88(2)R
Accounts With Accounts Type Group
5 September 2005
AAAnnual Accounts
Legacy
5 August 2005
88(2)R88(2)R
Legacy
11 July 2005
288cChange of Particulars
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
363aAnnual Return
Legacy
1 March 2005
88(2)R88(2)R
Auditors Resignation Company
29 September 2004
AUDAUD
Accounts With Accounts Type Group
1 September 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
88(2)R88(2)R
Legacy
22 January 2004
287Change of Registered Office
Legacy
7 December 2003
287Change of Registered Office
Legacy
21 October 2003
88(2)R88(2)R
Resolution
21 October 2003
RESOLUTIONSResolutions
Resolution
21 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Legacy
7 February 2003
123Notice of Increase in Nominal Capital
Legacy
8 January 2003
88(2)R88(2)R
Legacy
7 January 2003
353353
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
122122
Legacy
2 January 2003
88(2)R88(2)R
Legacy
11 December 2002
PROSPPROSP
Memorandum Articles
6 December 2002
MEM/ARTSMEM/ARTS
Certificate Authorisation To Commence Business Borrow
3 December 2002
CERT8CERT8
Application To Commence Business
3 December 2002
117117
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
287Change of Registered Office
Certificate Change Of Name Company
22 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2002
NEWINCIncorporation