Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FABTAB LIMITED
Company Information for

FABTAB LIMITED

248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
04377603
Private Limited Company
Dissolved

Dissolved 2016-12-30

Company Overview

About Fabtab Ltd
FABTAB LIMITED was founded on 2002-02-20 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2016-12-30 and is no longer trading or active.

Key Data
Company Name
FABTAB LIMITED
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in W1H
 
Filing Information
Company Number 04377603
Date formed 2002-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2016-12-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 08:00:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FABTAB 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.
Companies with same name FABTAB LIMITED
The following companies were found which have the same name as FABTAB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FABTAB ELECTRONICS LTD 55 GEORGE ROAD EDGBASTON BIRMINGHAM ENGLAND B15 1NP Dissolved Company formed on the 2015-02-26
FABTAB LLC 123 E 88th St Side Unit Kings Brooklyn NY 11236 Active Company formed on the 2024-01-24
FABTAB, LLC 529 SOUTH FLAGLER DRIVE WEST PALM BEACH FL 33401 Inactive Company formed on the 2011-03-23
FabTabs L.L.C. 7955 Wilderness Drive Colorado Springs CO 80908-6108 Good Standing Company formed on the 2024-01-22
FABTABULOUS RENTALS LLC 400 MEMORIAL CITY DR. HOUSTON Texas 77024 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2010-02-09
FABTABULOUS THRIFT INC British Columbia Dissolved Company formed on the 2014-02-08

Company Officers of FABTAB LIMITED

Current Directors
Officer Role Date Appointed
JASON MARCUS TANN
Company Secretary 2013-02-26
SEBASTIAN CHARLES KELLY
Director 2002-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WILLIAM GILL
Company Secretary 2004-04-29 2013-02-26
CRISPIN NOEL KELLY
Director 2002-03-27 2012-03-08
IAN WILLIAM GILL
Company Secretary 2002-09-09 2004-04-29
JAMES ANTHONY GREEN
Company Secretary 2002-03-27 2004-04-29
A & H REGISTRARS & SECRETARIES LIMITED
Nominated Secretary 2002-02-20 2002-03-27
LINDA KASS
Nominated Director 2002-02-20 2002-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIAN CHARLES KELLY GROVE LANE LAND LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
SEBASTIAN CHARLES KELLY 43 ST STEPHENS TERRACE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
SEBASTIAN CHARLES KELLY PEWSEYONE LIMITED Director 2012-01-20 CURRENT 2010-04-07 Active
SEBASTIAN CHARLES KELLY RIDGE ROAD LIMITED Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2017-01-03
SEBASTIAN CHARLES KELLY PHOENIX HOMES LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
SEBASTIAN CHARLES KELLY BARWHEEL INNS LIMITED Director 2005-11-03 CURRENT 1998-08-03 Dissolved 2016-01-26
SEBASTIAN CHARLES KELLY LUNAMEK LIMITED Director 2005-02-25 CURRENT 2005-02-25 Active
SEBASTIAN CHARLES KELLY ASTROMEK LIMITED Director 2003-09-17 CURRENT 2003-09-17 Active - Proposal to Strike off
SEBASTIAN CHARLES KELLY SUREBIND LIMITED Director 2001-10-11 CURRENT 2001-09-27 Active
SEBASTIAN CHARLES KELLY TERRAMEK LIMITED Director 2001-05-23 CURRENT 2001-02-22 Active

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
2016-12-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2015
2016-09-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005
2016-09-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2015
2016-09-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2014
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2015-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2015
2014-08-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2014
2013-10-24RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2013-07-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-234.20STATEMENT OF AFFAIRS/4.19
2013-07-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN KELLY
2013-04-26AP03SECRETARY APPOINTED MR JASON MARCUS TANN
2013-04-26TM02APPOINTMENT TERMINATED, SECRETARY IAN GILL
2013-03-05LATEST SOC05/03/13 STATEMENT OF CAPITAL;GBP 15000
2013-03-05AR0120/02/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-22AR0120/02/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-02AR0120/02/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 25/06/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 15/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 10/01/2010
2010-04-08AR0120/02/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN CHARLES KELLY / 16/05/2007
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / CRISPIN KELLY / 09/04/2009
2009-03-02363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-02-27363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-01-24225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-03-15363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-21363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-01-12395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-10288bSECRETARY RESIGNED
2004-06-10288aNEW SECRETARY APPOINTED
2004-06-10288bSECRETARY RESIGNED
2004-03-30363aRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-02-18RES04NC INC ALREADY ADJUSTED 27/06/03
2004-02-18122S-DIV 17/05/02
2004-02-18123£ NC 5000000/5049000 17/05/02
2004-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-18RES13SUB-DIVIDING 27/06/03
2004-02-1888(2)RAD 17/05/02--------- £ SI 1499800@.01
2004-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-26288cDIRECTOR'S PARTICULARS CHANGED
2003-03-11190LOCATION OF DEBENTURE REGISTER
2003-03-11363aRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-01-10395PARTICULARS OF MORTGAGE/CHARGE
2002-12-04395PARTICULARS OF MORTGAGE/CHARGE
2002-11-23395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-10-14395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08288aNEW SECRETARY APPOINTED
2002-07-03288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FABTAB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-19
Resolutions for Winding-up2013-07-23
Appointment of Liquidators2013-07-23
Fines / Sanctions
No fines or sanctions have been issued against FABTAB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-12-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-10-15 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 7 NOVEMBER 2002 2003-01-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-11-26 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2002-11-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-11-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-04-16 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 FABTAB LIMITED

Intangible Assets
Patents
We have not found any records of FABTAB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FABTAB LIMITED
Trademarks
We have not found any records of FABTAB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FABTAB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FABTAB LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FABTAB 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 TypeResolutions for Winding-up
Defending partyFABTAB LIMITEDEvent Date2013-07-18
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on the 18 July 2013 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos. 9083 and 9501) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details contact: Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Sharene Ricketts Sebastian Charles Kelly , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFABTAB LIMITEDEvent Date2013-07-18
N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : Further details contact: Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Sharene Ricketts
 
Initiating party Event TypeFinal Meetings
Defending partyFABTAB LIMITEDEvent Date2013-07-18
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 14 September 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 18 July 2013 Office Holder details: Neil Bennett , (IP No. 9083) and Alex Cadwallader , (IP No. 9501) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: Neil Bennett, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 Neil Bennett , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FABTAB 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 FABTAB 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.