Company Information for FABRIKA INTERIORS LIMITED
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
00764487
Private Limited Company
Liquidation |
Company Name | |
---|---|
FABRIKA INTERIORS LIMITED | |
Legal Registered Office | |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ Other companies in KT10 | |
Company Number | 00764487 | |
---|---|---|
Company ID Number | 00764487 | |
Date formed | 1963-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2017 | |
Account next due | 05/01/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 16:29:13 |
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 |
---|---|---|
ANNE KAY MCCORMACK |
||
ANNE KAY MCCORMACK |
||
JEFFREY ANDREW MCCORMACK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL SAINTS KINGSTON DEVELOPMENT TRUST | Director | 2011-11-29 | CURRENT | 2011-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM THE COTTAGE COUCHMORE HOUSE LITTLEWORTH ROAD ESHER SURREY KT10 9TN | |
AA | 05/04/17 TOTAL EXEMPTION FULL | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 7000 | |
SH02 | 27/03/17 STATEMENT OF CAPITAL GBP 7000 | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 8000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/04/2017 TO 05/04/2017 | |
AA | 30/04/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 02/01/16 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 31/12/15 FULL LIST | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 31/12/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 31/12/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 70 CLAREMONT RD SURBITON SURREY KT6 4RH | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ANDREW MCCORMACK / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE KAY MCCORMACK / 05/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
ELRES | S252 DISP LAYING ACC 25/10/94 | |
ELRES | S386 DISP APP AUDS 25/10/94 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/91 | |
363a | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/90 | |
363 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/88 | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/87 | |
363 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/86 |
Appointment of Liquidators | 2017-08-30 |
Resolutions for Winding-up | 2017-08-30 |
Notices to Creditors | 2017-08-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | FIRST NATIONAL SECURITIES LTD | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-05-01 | £ 4,959 |
---|
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 FABRIKA INTERIORS LIMITED
Called Up Share Capital | 2012-05-01 | £ 8,000 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 60,475 |
Current Assets | 2012-05-01 | £ 166,915 |
Debtors | 2012-05-01 | £ 5,022 |
Fixed Assets | 2012-05-01 | £ 15,000 |
Shareholder Funds | 2012-05-01 | £ 176,956 |
Stocks Inventory | 2012-05-01 | £ 101,418 |
Tangible Fixed Assets | 2012-05-01 | £ 15,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FABRIKA INTERIORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FABRIKA INTERIORS LIMITED | Event Date | 2017-08-22 |
Andrew John Whelan , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Douglas Pinteau : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FABRIKA INTERIORS LIMITED | Event Date | 2017-08-22 |
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 22 August 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: Andrew John Whelan , IP no. 8726 , Liquidator of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Douglas Pinteau | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FABRIKA INTERIORS LIMITED | Event Date | 2017-08-22 |
Nature of Business: Letting and Operating of Real Estate Notice is hereby given that the Creditors of the Company are required, on or before 30 September 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any) to Andrew John Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Andrew John Whelan , (IP number: 8726 ), Liquidator , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Douglas Pinteau. Date of Appointment: 22 August 2017 : | |||
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. |