Liquidation
Company Information for A D J FABRICATIONS LIMITED
FRP ADVISORY LLP, 1ST FLOOR 34 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, TS18 3TX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A D J FABRICATIONS LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP 1ST FLOOR 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX Other companies in TS2 | |
Company Number | 01632581 | |
---|---|---|
Company ID Number | 01632581 | |
Date formed | 1982-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 16:42:09 |
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 |
---|---|---|
CHRISTOPHER MCGRORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBRA JOANNE HASSAN |
Company Secretary | ||
CHRISTOPHER MCGRORY |
Company Secretary | ||
DAVID STABLER |
Company Secretary | ||
ALFRED OLIPHANT |
Director | ||
DAVID STABLER |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/18 FROM Frp Advisory Llp Dakota House Preston Farm Business Park Stockton on Tees TS18 3TX | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/18 FROM Unit 8a Bowes Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1LU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 23/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES | |
CH01 | Director's details changed for Christopher Mcgrory on 2017-07-10 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Debra Joanne Hassan on 2016-03-31 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Mcgrory on 2011-11-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEBRA JOANNE HASSAN on 2011-11-12 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCGRORY / 12/11/2009 | |
AA01 | PREVEXT FROM 31/05/2009 TO 30/06/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | DIRECTOR APPOINTED CHRISTOPHER MCGRORY | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MCGRORY | |
288a | SECRETARY APPOINTED DEBRA JOANNE HASSAN | |
288a | SECRETARY APPOINTED CHRISTOPHER MCGRORY | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288b | APPOINTMENT TERMINATED DIRECTOR ALFRED OLIPHANT | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID STABLER | |
RES01 | ADOPT ARTICLES 06/03/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WIRESTORE LIMITED CERTIFICATE ISSUED ON 05/11/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 |
Notice of | 2019-07-25 |
Resolution | 2018-03-21 |
Appointmen | 2018-03-21 |
Appointmen | 2018-03-12 |
Resolution | 2018-03-12 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
DEBENTURE | Outstanding | ALLIANCE & LEICESTER PLC | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES AS SECURITY TRUSTEE | |
DEBENTURE | Satisfied | BARCLAYS BANK LTD |
|
|
|
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 A D J FABRICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as A D J FABRICATIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | A D J FABRICATIONS LIMITED | Event Date | 2019-07-25 |
Initiating party | Event Type | Resolution | |
Defending party | A D J FABRICATIONS LIMITED | Event Date | 2018-03-21 |
Initiating party | Event Type | Appointmen | |
Defending party | A D J FABRICATIONS LIMITED | Event Date | 2018-03-21 |
Name of Company: A D J FABRICATIONS LIMITED Company Number: 01632581 Nature of Business: Manufacture of metal structures and parts of structures Previous Name of Company: Wirestore Limited Registered… | |||
Initiating party | Event Type | Appointmen | |
Defending party | A D J FABRICATIONS LIMITED | Event Date | 2018-03-12 |
Name of Company: A D J FABRICATIONS LIMITED Company Number: 01632581 Nature of Business: Manufacture of metal structures and parts of structures Registered office: Unit 8a Bowes Road, Riverside Park I… | |||
Initiating party | Event Type | Resolution | |
Defending party | A D J FABRICATIONS LIMITED | Event Date | 2018-03-12 |
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. |