Company Information for FAIRFIELD-MABEY LIMITED
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
|
Company Registration Number
00879219
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
FAIRFIELD-MABEY LIMITED | |||
Legal Registered Office | |||
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT Other companies in NP16 | |||
| |||
Company Number | 00879219 | |
---|---|---|
Company ID Number | 00879219 | |
Date formed | 1966-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-06-05 17:32:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MABEY HOLDINGS LIMITED |
||
JOANNA KATE BEAUCHAMP |
||
MARK ANDREW CAREY |
||
JULIETTE NATASHA STACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER LLOYD |
Director | ||
GRAEME CLIVE VOSS |
Director | ||
ALEXANDER HARRY SMALE |
Director | ||
CAROLYN JANE AMY BLIGHT |
Company Secretary | ||
ALEXANDER COLE |
Director | ||
SHAUN JAMES CHIVERS |
Director | ||
CAROLYN JANE AMY BLIGHT |
Director | ||
DAVID GUY MABEY |
Director | ||
ALAN GEORGE DALIDAY |
Director | ||
BEVIL GUY MABEY |
Director | ||
GORDON CHARLES TAYLOR |
Director | ||
DAVID JOHN NEILSON AITKEN |
Director | ||
GEOFFREY WILLIAM BOOTH |
Director | ||
MABEY HOLDINGS LIMITED |
Company Secretary | ||
GUY SPEDDING WILSON |
Company Secretary | ||
GUY SPEDDING WILSON |
Director | ||
JOHN MARIO FASKALLY PADOVAN |
Director | ||
CHRISTOPHER MALCOLM BOOTH |
Director | ||
PAUL GARWOOD |
Company Secretary | ||
FREDERICK CHARLES DOWDESWELL |
Company Secretary | ||
GORDON HAMMOND |
Director | ||
MICHELE LA RIVIERE |
Company Secretary | ||
RICHARD STUART ALLAN WATE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLAGRAVE NO 1 LIMITED | Director | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
MABEY LIMITED | Director | 2016-02-01 | CURRENT | 2013-11-13 | Active | |
MABEY AND JOHNSON LIMITED | Director | 2014-11-27 | CURRENT | 1943-10-26 | Liquidation | |
MABEY HIRE INTERNATIONAL LIMITED | Director | 2014-06-04 | CURRENT | 2011-04-14 | Dissolved 2017-07-04 | |
SEVERN CROSSING DEVELOPMENTS LTD | Director | 2014-04-15 | CURRENT | 2006-03-17 | Liquidation | |
BEACHLEY (TWYFORD) LIMITED | Director | 2014-04-15 | CURRENT | 2009-07-01 | Liquidation | |
MABEY PROPERTY LIMITED | Director | 2014-04-15 | CURRENT | 1967-11-24 | Liquidation | |
MABEY HOLDINGS LIMITED | Director | 2014-04-08 | CURRENT | 1985-03-06 | Active | |
MABEY HIRE INTERNATIONAL LIMITED | Director | 2014-10-16 | CURRENT | 2011-04-14 | Dissolved 2017-07-04 | |
MABEY INVESTMENTS LIMITED | Director | 2014-09-30 | CURRENT | 1955-01-01 | Liquidation | |
MABEY HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 1985-03-06 | Active | |
MZC CONSULTING LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Active - Proposal to Strike off | |
FULLER SMITH & TURNER PLC | Director | 2018-03-21 | CURRENT | 1929-08-22 | Active | |
MABEY HIRE INTERNATIONAL LIMITED | Director | 2014-06-04 | CURRENT | 2011-04-14 | Dissolved 2017-07-04 | |
SEVERN CROSSING DEVELOPMENTS LTD | Director | 2014-04-15 | CURRENT | 2006-03-17 | Liquidation | |
MABEY LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active | |
MABEY ENGINEERING (HOLDINGS) LIMITED | Director | 2012-11-14 | CURRENT | 1981-05-08 | Active | |
MABEY BRIDGING (AMERICAS) LIMITED | Director | 2012-07-16 | CURRENT | 1985-11-20 | Liquidation | |
BEACHLEY (CHEPSTOW) LIMITED | Director | 2012-02-28 | CURRENT | 2007-09-19 | Liquidation | |
BEACHLEY (TWYFORD) LIMITED | Director | 2012-02-28 | CURRENT | 2009-07-01 | Liquidation | |
MABEY PROPERTY LIMITED | Director | 2012-02-28 | CURRENT | 1967-11-24 | Liquidation | |
MABEY HOLDINGS LIMITED | Director | 2012-02-28 | CURRENT | 1985-03-06 | Active | |
ROCKFORT GREYS LTD | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-28 | ||
REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/11/22 FROM Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
Register inspection address changed from One Valpy 20 Valpy Street Reading RG1 1AR England to One Valpy 20 Valpy Street Reading RG1 1AR | ||
Register inspection address changed from One Valpy 20 Valpy Street Reading RG1 1AR England to One Valpy 20 Valpy Street Reading RG1 1AR | ||
Registers moved to registered inspection location of One Valpy 20 Valpy Street Reading RG1 1AR | ||
Registers moved to registered inspection location of One Valpy 20 Valpy Street Reading RG1 1AR | ||
AD03 | Registers moved to registered inspection location of One Valpy 20 Valpy Street Reading RG1 1AR | |
AD02 | Register inspection address changed from One Valpy 20 Valpy Street Reading RG1 1AR England to One Valpy 20 Valpy Street Reading RG1 1AR | |
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/22 FROM One Valpy 20 Valpy Street Reading RG1 1AR England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID DEVLIN | |
AP01 | DIRECTOR APPOINTED MR EDWARD GODWIN WILCOX | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW CAREY | |
AP01 | DIRECTOR APPOINTED IAN DAVID DEVLIN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/19 FROM Unit 9 Lydney Harbour Estate Harbour Road Lydney Gloucestershire GL15 4EJ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIETTE NATASHA STACEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Mabey Holdings Limited Mabey House Floral Mile Hare Hatch Reading RG10 9SQ United Kingdom to One Valpy 20 Valpy Street Reading RG1 1AR | |
CH01 | Director's details changed for Mrs Juliette Natasha Stacey on 2016-07-13 | |
AD03 | Registers moved to registered inspection location of One Valpy 20 Valpy Street Reading RG1 1AR | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/16 FROM Off Station Road Chepstow Monmouthshire NP16 5YL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MABEY HOLDINGS LIMITED on 2014-10-06 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW CAREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME CLIVE VOSS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED MR GRAEME CLIVE VOSS | |
AP01 | DIRECTOR APPOINTED MRS JULIETTE NATASHA STACEY | |
AP01 | DIRECTOR APPOINTED MRS JOANNA KATE BEAUCHAMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 30/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMALE | |
AR01 | 30/06/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
SH19 | 04/04/12 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 30/03/12 | |
RES13 | SHARE PREMIUM CANCELLED 30/03/2012 | |
RES06 | REDUCE ISSUED CAPITAL 30/03/2012 | |
SH20 | STATEMENT BY DIRECTORS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 30/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 30/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AP04 | CORPORATE SECRETARY APPOINTED MABEY HOLDINGS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLYN BLIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN BLIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN CHIVERS | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
RES13 | DIRECTOR HAS DIRECT OR INDIRECT INTEREST THAT CONFLICTS 17/12/2008 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLYN BLIGHT / 30/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MABEY | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN DALIDAY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/06; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS; AMEND | |
123 | NC INC ALREADY ADJUSTED 30/08/05 | |
MISC | MINUTES OF MEETING | |
RES04 | £ NC 1200400/2200400 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 31/08/05--------- £ SI 1000000@1=1000000 £ IC 300/1000300 | |
88(2)R | AD 01/10/04--------- £ SI 1200000@1 | |
123 | NC INC ALREADY ADJUSTED 16/09/04 | |
RES04 | £ NC 400/1200400 16/0 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 |
Appointmen | 2022-10-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRFIELD-MABEY LIMITED
FAIRFIELD-MABEY LIMITED owns 1 domain names.
fairfieldmabey.co.uk
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as FAIRFIELD-MABEY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82079099 | Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s. | |||
73181569 | Hexagon socket head screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers" (excl. wood screws, self-tapping screws and screws and bolts for fixing railway track construction material) | |||
85489090 | Electrical parts of machinery or apparatus, n.e.s. in chapter 85 | |||
73181569 | Hexagon socket head screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers" (excl. wood screws, self-tapping screws and screws and bolts for fixing railway track construction material) | |||
73181569 | Hexagon socket head screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers" (excl. wood screws, self-tapping screws and screws and bolts for fixing railway track construction material) | |||
73181610 | Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |