Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARADAY FABRICATION & WELDING LIMITED
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 Overview

About Faraday Fabrication & Welding Ltd
FARADAY FABRICATION & WELDING LIMITED was founded on 1996-10-31 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Faraday Fabrication & Welding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FARADAY FABRICATION & WELDING LIMITED
 
Legal Registered Office
3 The Courtyard Woodlands
Bradley Stoke
Bristol
BS32 4NQ
Other companies in SP10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARADAY FABRICATION & WELDING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HIGHSMITH LTD   HS BUSINESS RECOVERY LTD.   HSBR EXETER LIMITED
Is this data useful to you?
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.

Company Officers of FARADAY FABRICATION & WELDING LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES HARDWICK
Company Secretary 2012-10-30
IAN JAMES HARDWICK
Director 2012-10-30
IAN SWATTON
Director 2007-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN BARHAM
Company Secretary 2007-01-17 2012-10-30
PAUL JOHN BARHAM
Director 1996-10-31 2012-10-30
LYNNE MARIE LEGG
Company Secretary 2004-09-29 2007-01-17
CHARLOTTE JENNY BARHAM
Company Secretary 1996-10-31 2004-09-29
L & A SECRETARIAL LIMITED
Nominated Secretary 1996-10-31 1996-10-31
L & A REGISTRARS LIMITED
Nominated Director 1996-10-31 1996-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES HARDWICK SMRS FABRICATIONS AND WELDING LTD Director 2015-05-20 CURRENT 2015-05-20 Active
IAN JAMES HARDWICK LANGDON AND FRASER LIMITED Director 2010-11-04 CURRENT 2009-06-30 Dissolved 2016-02-09
IAN JAMES HARDWICK KAIAK LTD Director 2009-10-15 CURRENT 2009-10-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-30Final Gazette dissolved via compulsory strike-off
2022-06-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-094.68 Liquidators' statement of receipts and payments to 2021-05-12
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM The Conifers Filton Road Hambrook Bristol BS16 1QG
2020-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-12
2019-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-12
2019-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-12
2018-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-12
2017-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-12
2016-07-164.68 Liquidators' statement of receipts and payments to 2016-05-12
2015-08-06F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM Unit 8 Brunel Gate West Port Way Andover Hampshire SP10 3SL
2015-05-214.20Volunatary liquidation statement of affairs with form 4.19
2015-05-21600Appointment of a voluntary liquidator
2015-05-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-05-13
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032718160004
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0115/10/14 ANNUAL RETURN FULL LIST
2014-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032718160003
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0115/10/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AA01Previous accounting period extended from 31/12/12 TO 31/03/13
2013-01-09AP01DIRECTOR APPOINTED MR IAN JAMES HARDWICK
2013-01-09AP03Appointment of Mr Ian James Hardwick as company secretary
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARHAM
2013-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL BARHAM
2012-11-21MG01Particulars of a mortgage or charge / charge no: 2
2012-11-13AR0115/10/12 ANNUAL RETURN FULL LIST
2012-11-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-10-02MG04Statement 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
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-24AR0115/10/11 FULL LIST
2011-04-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-19AR0115/10/10 FULL LIST
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-22AR0115/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SWATTON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BARHAM / 01/10/2009
2009-03-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-06-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-16363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 79 WEYHILL ROAD ANDOVER HAMPSHIRE SP10 3NR
2007-03-03288bSECRETARY RESIGNED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03288aNEW SECRETARY APPOINTED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 8 BRUNEL GATE WEST PORTWAY ANDOVER HAMPSHIRE SP10 3SL
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-03288aNEW SECRETARY APPOINTED
2004-11-03363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-11-03288bSECRETARY RESIGNED
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-21363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-22363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/01
2001-10-26363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-27363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/99
1999-11-03363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-04363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-05363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-05-20287REGISTERED OFFICE CHANGED ON 20/05/97 FROM: UNIT 14 FARADAY PARK WEST PORTWAY ANDOVER HAMPSHIRE SP10 3SA
1997-02-13395PARTICULARS OF MORTGAGE/CHARGE
1996-12-11225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97
1996-12-1188(2)RAD 19/11/96--------- £ SI 98@1=98 £ IC 2/100
1996-11-06288aNEW DIRECTOR APPOINTED
1996-11-06288aNEW SECRETARY APPOINTED
1996-11-06287REGISTERED OFFICE CHANGED ON 06/11/96 FROM: 31 CORSHAM STREET LONDON N1 6DR
1996-11-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FARADAY FABRICATION & WELDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-05-18
Resolutions for Winding-up2015-05-18
Meetings of Creditors2015-05-06
Fines / Sanctions
No fines or sanctions have been issued against FARADAY FABRICATION & WELDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-04 Outstanding
2014-07-25 Outstanding
ALL ASSETS DEBENTURE 2012-11-21 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1997-02-10 Satisfied
Creditors
Creditors Due Within One Year 2013-03-31 £ 93,280
Creditors Due Within One Year 2011-12-31 £ 91,385

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of FARADAY FABRICATION & WELDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARADAY FABRICATION & WELDING LIMITED
Trademarks
We have not found any records of FARADAY FABRICATION & WELDING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FARADAY FABRICATION & WELDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2013-10-01 GBP £1,288

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.

Outgoings
Business Rates/Property Tax
No properties were found where FARADAY FABRICATION & WELDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFARADAY FABRICATION & WELDING LIMITEDEvent Date2015-05-13
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 TypeResolutions for Winding-up
Defending partyFARADAY FABRICATION & WELDING LIMITEDEvent Date2015-05-13
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 TypeMeetings of Creditors
Defending partyFARADAY FABRICATION & WELDING LIMITEDEvent Date2015-04-29
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARADAY FABRICATION & WELDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FARADAY FABRICATION & WELDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.