Company Information for FARADAY FABRICATION & WELDING LIMITED
3 The Courtyard Woodlands, Bradley Stoke, Bristol, BS32 4NQ,
|
Company Registration Number
03271816
Private Limited Company
Liquidation |
Company Name | |
---|---|
FARADAY FABRICATION & WELDING LIMITED | |
Legal Registered Office | |
3 The Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ Other companies in SP10 | |
Company Number | 03271816 | |
---|---|---|
Company ID Number | 03271816 | |
Date formed | 1996-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-03-31 | |
Account next due | 31/12/2014 | |
Latest return | 15/10/2014 | |
Return next due | 12/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-09-30 13:33:29 |
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 |
---|---|---|
IAN JAMES HARDWICK |
||
IAN JAMES HARDWICK |
||
IAN SWATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN BARHAM |
Company Secretary | ||
PAUL JOHN BARHAM |
Director | ||
LYNNE MARIE LEGG |
Company Secretary | ||
CHARLOTTE JENNY BARHAM |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMRS FABRICATIONS AND WELDING LTD | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
LANGDON AND FRASER LIMITED | Director | 2010-11-04 | CURRENT | 2009-06-30 | Dissolved 2016-02-09 | |
KAIAK LTD | Director | 2009-10-15 | CURRENT | 2009-10-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2021-05-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/20 FROM The Conifers Filton Road Hambrook Bristol BS16 1QG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-12 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/15 FROM Unit 8 Brunel Gate West Port Way Andover Hampshire SP10 3SL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032718160004 | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032718160003 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/12 TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES HARDWICK | |
AP03 | Appointment of Mr Ian James Hardwick as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BARHAM | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL BARHAM | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SWATTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BARHAM / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 79 WEYHILL ROAD ANDOVER HAMPSHIRE SP10 3NR | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 8 BRUNEL GATE WEST PORTWAY ANDOVER HAMPSHIRE SP10 3SL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/10/01 | |
363s | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/11/99 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/97 FROM: UNIT 14 FARADAY PARK WEST PORTWAY ANDOVER HAMPSHIRE SP10 3SA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97 | |
88(2)R | AD 19/11/96--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/96 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2015-05-18 |
Resolutions for Winding-up | 2015-05-18 |
Meetings of Creditors | 2015-05-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | |||
Outstanding | |||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied |
Creditors Due Within One Year | 2013-03-31 | £ 93,280 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 91,385 |
Creditors and other liabilities
|
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 FARADAY FABRICATION & WELDING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 4,337 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 115,412 |
Current Assets | 2013-03-31 | £ 209,303 |
Current Assets | 2011-12-31 | £ 217,322 |
Debtors | 2013-03-31 | £ 202,966 |
Debtors | 2011-12-31 | £ 100,998 |
Secured Debts | 2013-03-31 | £ 32,935 |
Shareholder Funds | 2013-03-31 | £ 116,023 |
Shareholder Funds | 2011-12-31 | £ 152,504 |
Stocks Inventory | 2013-03-31 | £ 2,000 |
Tangible Fixed Assets | 2011-12-31 | £ 26,567 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FARADAY FABRICATION & WELDING LIMITED | Event Date | 2015-05-13 |
Simon Thornton , of Houghton Stone Business Recovery Limited , The Conifers, Filton Road, Hambrook, Bristol BS16 1QG . : Further details are available from Simon Thornton, Email: recovery@hsbr.co.uk Tel: 0117 970 9220. Alternative contact: Jenny Wright | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FARADAY FABRICATION & WELDING LIMITED | Event Date | 2015-05-13 |
At a General Meeting of the members of the above named company, duly convened and held at The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG on 13 May 2015 the following resolutions were duly passed; as a special resolution and as an ordinary resolution respectively: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Simon Thornton , of Houghton Stone Business Recovery Limited , The Conifers, Filton Road, Hambrook, Bristol BS16 1QG , (IP Nos 9031) be and he is hereby appointed Liquidator of the company for the purposes of the voluntary winding up.” Further details are available from Simon Thornton, Email: Recovery@hsbr.co.uk Tel: 0117 970 9220 Ian Hardwick , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FARADAY FABRICATION & WELDING LIMITED | Event Date | 2015-04-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Conifers, Filton Road, Hambrook, Bristol BS16 1QG on 13 May 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office - Houghton Stone Business Recovery Limited , The Conifers, Filton Road, Hambrook, Bristol BS16 1QG , not later than 12.00 noon on the business day prior to the date of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at The Conifers, Filton Road, Hambrook, Bristol BS16 1QG, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at The Conifers, Filton Road, Hambrook, Bristol BS16 1QG between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Simon Thornton (IP No. 9031), Email: recovery@hsbr.co.uk or Tel: 0117 970 9220 | |||
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. |