Dissolved 2018-05-29
Company Information for FUZZWIRE LIMITED
1 QUEEN STREET, BRISTOL, BS2 0HQ,
|
Company Registration Number
04499794
Private Limited Company
Dissolved Dissolved 2018-05-29 |
Company Name | ||||||
---|---|---|---|---|---|---|
FUZZWIRE LIMITED | ||||||
Legal Registered Office | ||||||
1 QUEEN STREET BRISTOL BS2 0HQ Other companies in BS2 | ||||||
Previous Names | ||||||
|
Company Number | 04499794 | |
---|---|---|
Date formed | 2002-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2018-05-29 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-06-19 22:07:28 |
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 |
---|---|---|
JEFFREY WILLIAM BERRY |
||
JEFFREY WILLIAM BERRY |
||
IAN JAMES BUCHAN |
||
MARK LEAN |
||
PETER RUSSELL FENWICK MASON |
||
TREVOR SMALLWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP MERCER |
Director | ||
IAN ROBERT STEAD |
Director | ||
ADRIAN PAUL JONES |
Director | ||
WENDY JANE HODGSON |
Company Secretary | ||
CAROLINE LOUISE GAMESTER |
Director | ||
ANDREW LEE |
Company Secretary | ||
ANDREW LEE |
Director | ||
PHILIP LENG |
Director | ||
CRAIG ANTHONY GOODALL |
Director | ||
MAURICE ALAN PERL |
Director | ||
HELEN MARGARET BENTLEY |
Company Secretary | ||
JAMES NIGEL SHELLEY COOPER |
Director | ||
ELIZABETH CAIRNEY |
Director | ||
JOHN RICHARD BAILEY |
Director | ||
JAMES NIGEL SHELLEY COOPER |
Company Secretary | ||
NQH (CO SEC) LIMITED |
Nominated Secretary | ||
NQH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COVENBRY LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Dissolved 2013-11-19 | |
FUZZWYRE LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Dissolved 2014-05-27 | |
LDJ DESIGN & DISPLAY LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Dissolved 2014-07-08 | |
CENTRE DESIGN LIMITED | Director | 2010-12-20 | CURRENT | 1986-10-14 | Dissolved 2014-06-03 | |
NUMBER NINETY-TWO TENANTS ASSOCIATION LIMITED | Director | 2006-07-31 | CURRENT | 1963-06-13 | Active | |
ANIMATED DISPLAYS LIMITED | Director | 2002-05-03 | CURRENT | 1983-11-02 | Dissolved 2014-06-03 | |
CENTRE DESIGN LIMITED | Director | 1992-04-10 | CURRENT | 1986-10-14 | Dissolved 2014-06-03 | |
WTC THEATRE GROUP CIC | Director | 2017-08-03 | CURRENT | 2017-08-03 | Active - Proposal to Strike off | |
PERFORMING ARTS TECHNOLOGY LIMITED | Director | 2016-06-30 | CURRENT | 2008-01-29 | Active | |
THEATRE VISION LIMITED | Director | 2016-06-30 | CURRENT | 1994-11-22 | Active | |
SE1 EVENTS LIMITED | Director | 2016-06-30 | CURRENT | 2012-03-26 | Active | |
STUDIO ELECTRICS LIMITED | Director | 2016-06-30 | CURRENT | 1991-03-18 | Active | |
THEATRE DIRECT LIMITED | Director | 2016-06-30 | CURRENT | 1987-10-22 | Active | |
STAGE ELECTRICS LIMITED | Director | 2016-06-30 | CURRENT | 1991-02-22 | Active | |
3C BRISTOL | Director | 2015-05-19 | CURRENT | 2015-05-19 | Dissolved 2016-11-01 | |
MV BRISTOL LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED | Director | 2014-06-06 | CURRENT | 1997-12-19 | Active | |
STAGE ELECTRICS GROUP LIMITED | Director | 2013-05-03 | CURRENT | 2012-10-09 | Active | |
VENTURERS TRUST | Director | 2013-03-21 | CURRENT | 2008-02-21 | Active | |
STAGE ELECTRICS PARTNERSHIP LIMITED | Director | 2012-11-01 | CURRENT | 1996-06-07 | Active | |
SANDFORD STATION RAILWAY HERITAGE LIMITED | Director | 2009-11-02 | CURRENT | 2009-10-20 | Active | |
UKRD GROUP LIMITED | Director | 2001-09-07 | CURRENT | 1992-06-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/05/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2014 FROM AIREWORTH DISTRIBUTION CENTRE AIREWORTH ROAD KEIGHLEY WEST YORKSHIRE BD21 4DW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2014 FROM, AIREWORTH DISTRIBUTION CENTRE AIREWORTH ROAD, KEIGHLEY, WEST YORKSHIRE, BD21 4DW, UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 28/08/13 STATEMENT OF CAPITAL;GBP 6500000 | |
AR01 | 31/07/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12 | |
AP01 | DIRECTOR APPOINTED MR MARK LEAN | |
AR01 | 31/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MERCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STEAD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ADOPT ARTICLES 21/02/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH06 | 12/03/12 STATEMENT OF CAPITAL GBP 6500000 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | CONSOLIDATION 21/02/12 | |
RES14 | £1287000 21/02/2012 | |
RES01 | ADOPT ARTICLES 21/02/2012 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 21/02/12 STATEMENT OF CAPITAL GBP 6775000 | |
AP03 | SECRETARY APPOINTED MR JEFFREY WILLIAM BERRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WENDY HODGSON | |
AP01 | DIRECTOR APPOINTED MR JEFFREY WILLIAM BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES | |
AP01 | DIRECTOR APPOINTED MR PETER RUSSELL FENWICK MASON | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 16/01/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 16/01/12 STATEMENT OF CAPITAL GBP 5488000 | |
RES15 | CHANGE OF NAME 11/01/2012 | |
CERTNM | COMPANY NAME CHANGED LDJ DESIGN & DISPLAY LIMITED CERTIFICATE ISSUED ON 12/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE GAMESTER | |
AA01 | CURREXT FROM 31/12/2011 TO 31/01/2012 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR IAN STEAD | |
AR01 | 31/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE | |
AP03 | SECRETARY APPOINTED MRS WENDY JANE HODGSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW LEE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MISC | AUDITORS RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM UNIT 2 SNAYGILL BUSINESS CENTRE KEIGHLEY ROAD SKIPTON N. YORKSHIRE BD23 2QR | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM, UNIT 2 SNAYGILL BUSINESS CENTRE, KEIGHLEY ROAD, SKIPTON, N. YORKSHIRE, BD23 2QR | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES BUCHAN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL JONES / 31/07/2010 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 06/05/2010 | |
SH01 | 13/05/10 STATEMENT OF CAPITAL GBP 2744000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LENG | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MR PHILIP MERCER | |
AP01 | DIRECTOR APPOINTED MR PHILIP LENG | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
Final Meetings | 2015-12-18 |
Notice of Intended Dividends | 2015-06-29 |
Appointment of Liquidators | 2015-06-04 |
Notice of Intended Dividends | 2015-01-30 |
Appointment of Administrators | 2014-01-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TREVOR AND CAROLINE MARY SMALLWOOD AS THE TRUSTEES OF THE TREVOR SMALLWOOD SETTLEMENT AND CAROLINE MARY SMALLWOOD AND THE TRUSTEES OF THE TREVOR SMALLWOOD SETTLEMENT | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Satisfied | STEPHEN WILLIAM SHELTON |
|
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 FUZZWIRE LIMITED
FUZZWIRE LIMITED owns 4 domain names.
ldj-light.co.uk ldj-lights.co.uk ldjlight.co.uk ldjlights.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as FUZZWIRE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94053000 | Electric lighting sets of a kind used for Christmas trees | |||
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) | |||
94053000 | Electric lighting sets of a kind used for Christmas trees | |||
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
94053000 | Electric lighting sets of a kind used for Christmas trees | |||
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
94053000 | Electric lighting sets of a kind used for Christmas trees | |||
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) | |||
39269050 | Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics | |||
67021000 | Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods, of plastics | |||
94053000 | Electric lighting sets of a kind used for Christmas trees | |||
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
94053000 | Electric lighting sets of a kind used for Christmas trees | |||
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84834023 | Bevel and bevel-spur gears and gearing, for machinery (excl. friction gears, gear boxes and other speed changers) | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
94053000 | Electric lighting sets of a kind used for Christmas trees | |||
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) | |||
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | FUZZWIRE LIMITED | Event Date | 2015-06-24 |
Principal Trading Address: Aireworth Distribution Centre, Aireworth Road, Keighley, West Yorkshire BD21 4DW Notice is hereby given that I, Andrew Martin Sheridan, Joint Liquidator of the above named Company, appointed on 20 May 2015, intend to declare and distribute a first and final dividend to unsecured creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 24 July 2015, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary to FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ or email cp.bristol@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office Holder details: Andrew Martin Sheridan and Philip Edward Pierce (IP Nos. 008839 and 9364) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ. Date of Appointment: 20 May 2015. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FUZZWIRE LIMITED | Event Date | 2015-05-20 |
Andrew Martin Sheridan , of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ and Philip Edward Pierce , of FRP Advisory LLP , 5th Floor, Pinnacle, 67 Albion Street, Leeds, LS1 5AA . : For further details contact: Email: cp.bristol@frpadvisory.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FUZZWIRE LIMITED | Event Date | 2015-05-20 |
Following my appointment as Joint Liquidator on 20 May 2015, I hereby give notice pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the company and the final meeting of creditors of the above named company will be held at FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 04 March 2016 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A Member or Creditor entitled to attend and vote at either of the above Meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member or Creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ or by email at cp.bristol@frpadvisory.com no later than 12 noon on the business day preceding the date of the meetings. Date of Appointment: 20 May 2015 Office Holder details: Andrew Martin Sheridan , (IP No. 008839) of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ and Philip Edward Pierce , (IP No. 009364) of FRP Advisory LLP , 5th Floor, Pinnacle, 67 Albion Street, Leeds, LS1 5AA . A M Sheridan , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | FUZZWIRE LIMITED | Event Date | 2015-01-27 |
In the High Court of Justice, Chancery Division Bristol District Registry case number 868 Principal Trading Address: Aireworth Distribution Centre, Aireworth Road, Keighley, West Yorkshire BD21 4DW Notice is hereby given that we, A M Sheridan and P E Pierce (IP Nos. 008839 and 009364) of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ, the Joint Administrators of the above Company, appointed on 20 December 2013 intend to declare and distribute a first and final dividend to unsecured creditors of the above Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 2 March 2015, which is the last date for proving, to prove their debt by sending to the undersigned, Andrew Martin Sheridan of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Administrator of the Company, a written statement of the amount they claim to be due from the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Further details contact: Email: cp.bristol@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FUZZWIRE LIMITED | Event Date | 2013-12-20 |
In the High Court of Justice, Chancery Division Bristol District Registry case number 868 Andrew Martin Sheridan and Philip Edward Pierce (IP Nos 8839 and 9364 ), both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Further details contact: Andrew Martin Sheridan or Philip Edward Pierce, Tel: 0117 203 3700. : | |||
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. |