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

FIXING CENTRE LIMITED

SFP 9 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
Company Registration Number
01769160
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Fixing Centre Ltd
FIXING CENTRE LIMITED was founded on 1983-11-11 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Fixing Centre 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
FIXING CENTRE LIMITED
 
Legal Registered Office
SFP 9 ENSIGN HOUSE ADMIRALS WAY
MARSH WALL
LONDON
E14 9XQ
Other companies in BL1
 
Telephone01344 635799
 
Filing Information
Company Number 01769160
Company ID Number 01769160
Date formed 1983-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB564061845  
Last Datalog update: 2020-08-11 17:04:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIXING CENTRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC ACCOUNTANCY SOLUTIONS LTD   ACCOUNTING SERVICES (2007) LIMITED   ACTIUS LIMITED   AKM FINANCIALS LIMITED   ALEXIS NICOL LIMITED   BALMORAL FRANKLIN LIMITED   COVERTAX LIMITED   CRS FIA LIMITED   DE MEO CONSULTANCY LIMITED   DIAS CONSULTING LTD   GLOBAL FINANCIAL VENTURES LIMITED   KANYIN CONSULTING LTD   KAY ACCOUNTANCY SOLUTIONS LTD   M&A SYNERGY LTD   MARK BURT LIMITED   MLG FINANCE SOLUTIONS LTD   PROGENIUS CONSULTANTS LIMITED   PRYMOS LIMITED   ROOT CONSULTANCY LIMITED   SHREK CONTRACTING LIMITED   VRINDAVAN CONSULTANCY 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 FIXING CENTRE LIMITED

Current Directors
Officer Role Date Appointed
COLIN JOHN ABBOTT
Director 1991-06-25
PAUL ABBOTT
Director 2006-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ERNEST GODBEHERE
Director 2000-04-03 2014-03-28
JULIE ELLEN ABBOTT
Company Secretary 1992-08-31 2009-11-16
COLIN JOHN ABBOTT
Company Secretary 1991-06-25 1992-08-31
JULIE ELLEN ABBOTT
Director 1991-06-25 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN ABBOTT SSR LIMITED Director 2018-01-11 CURRENT 2000-05-02 Active
COLIN JOHN ABBOTT BURNTCOMMON CENTRE LIMITED Director 2010-05-11 CURRENT 2010-05-11 Liquidation
COLIN JOHN ABBOTT STAINLESS STEEL REINFORCEMENT LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
COLIN JOHN ABBOTT STAINLESS BAR SALES LIMITED Director 2000-05-02 CURRENT 2000-05-02 Active - Proposal to Strike off
COLIN JOHN ABBOTT STRUCTURAL STAINLESS TUBES LIMITED Director 1998-06-30 CURRENT 1998-06-30 Active - Proposal to Strike off
COLIN JOHN ABBOTT SBS - REINFORCEMENT LIMITED Director 1991-03-08 CURRENT 1989-03-08 In Administration/Administrative Receiver
PAUL ABBOTT SSR LIMITED Director 2017-06-14 CURRENT 2000-05-02 Active
PAUL ABBOTT STAINLESS STEEL REINFORCEMENT LIMITED Director 2007-11-08 CURRENT 2007-11-08 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
2020-07-02AM23Liquidation. Administration move to dissolve company
2020-01-14AM10Administrator's progress report
2019-08-07AM10Administrator's progress report
2019-06-27AM19liquidation-in-administration-extension-of-period
2019-02-04AM10Administrator's progress report
2018-08-07AM10Administrator's progress report
2018-05-21AM19liquidation-in-administration-extension-of-period
2018-01-22AM02Liquidation statement of affairs AM02SOA
2018-01-17AM10Administrator's progress report
2017-09-13AM03Statement of administrator's proposal
2017-09-04AM06Notice of deemed approval of proposals
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR
2017-07-06AM01Appointment of an administrator
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017691600011
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017691600011
2017-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017691600012
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 017691600014
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017691600013
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 750000
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 017691600013
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 017691600012
2016-02-08CH01Director's details changed for Paul Abbott on 2015-12-10
2015-09-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 750000
2015-08-10AR0122/06/15 ANNUAL RETURN FULL LIST
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017691600011
2014-07-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 750000
2014-06-26AR0122/06/14 FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GODBEHERE
2013-07-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-09AR0122/06/13 FULL LIST
2013-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-22AR0122/06/12 FULL LIST
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-01SH0126/08/11 STATEMENT OF CAPITAL GBP 730000
2011-09-01SH0126/08/11 STATEMENT OF CAPITAL GBP 750000
2011-07-01SH0101/07/11 STATEMENT OF CAPITAL GBP 550000
2011-06-22AR0122/06/11 FULL LIST
2011-04-21SH0131/03/11 STATEMENT OF CAPITAL GBP 367000
2011-04-21SH0131/03/11 STATEMENT OF CAPITAL GBP 263000
2010-12-06RES04NC INC ALREADY ADJUSTED 15/11/2010
2010-12-06SH0115/11/10 STATEMENT OF CAPITAL GBP 320000
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN ABBOTT / 27/09/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ABBOTT / 17/11/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERNEST GODBEHERE / 17/11/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN ABBOTT / 27/09/2010
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ABBOTT / 20/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ABBOTT / 07/07/2010
2010-07-05AR0122/06/10 FULL LIST
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-15SH0130/09/09 STATEMENT OF CAPITAL GBP 250000
2010-04-15RES04NC INC ALREADY ADJUSTED 30/09/2009
2010-04-15MISCFORM 123 NC INC
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY JULIE ABBOTT
2010-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-06-26363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-08-05363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-20363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16288aNEW DIRECTOR APPOINTED
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-10363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/05
2005-08-22363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-07-0288(2)RAD 23/12/04--------- £ SI 50000@1=50000 £ IC 150000/200000
2005-06-22RES04£ NC 150000/200000 23/12
2005-06-22123NC INC ALREADY ADJUSTED 23/12/04
2005-06-22RES12VARYING SHARE RIGHTS AND NAMES
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-08-01363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-07-14RES04NC INC ALREADY ADJUSTED 31/03/03
2003-07-14123£ NC 100000/150000 31/03/03
2003-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-14395PARTICULARS OF MORTGAGE/CHARGE
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-09-19287REGISTERED OFFICE CHANGED ON 19/09/02 FROM: GREENSAND,PUTTENHAM ROAD SEALE,FARNHAM SURREY GU10 1HP
2002-08-28363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to FIXING CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-05-12
Notice of 2020-05-12
Appointmen2017-06-29
Fines / Sanctions
No fines or sanctions have been issued against FIXING CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-31 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2016-05-26 Satisfied WTB UK SPV NO1 LTD
2016-04-05 Satisfied CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
2014-08-01 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2012-12-08 Satisfied CENTRIC SPV 1 LIMITED
DEBENTURE 2009-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2005-10-06 Satisfied ENTERPRISE FINANCE EUROPE (UK) LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2004-09-22 Satisfied GE COMMERCIAL FINANCE LIMITED (SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-01-13 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2002-10-25 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2002-06-18 Satisfied HELM CONSULTING LIMITED
DEBENTURE 2001-10-05 Satisfied VENTURE FINANCE PLC
DEBENTURE 2000-05-18 Satisfied GMAC COMMERCIAL CREDITED LIMITED
DEBENTURE 2000-03-10 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 FIXING CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of FIXING CENTRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FIXING CENTRE LIMITED owns 1 domain names.

fixingcentre.co.uk  

Trademarks
We have not found any records of FIXING CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIXING CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2011-11-29 GBP £6,220 Other Supplies & Services
South Gloucestershire Council 2011-10-18 GBP £1,131 Other Supplies & Services
South Gloucestershire Council 2011-10-18 GBP £1,875 Other Supplies & Services
South Gloucestershire Council 2011-09-27 GBP £1,131 Other Supplies & Services
South Gloucestershire Council 2011-09-27 GBP £1,875 Other Supplies & Services

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
Business rates information was found for FIXING CENTRE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Units A to C Burnt Common Warehouse London Road Send Woking GU23 7LN 248,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by FIXING CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0072222021Bars and rods of stainless steel, not further worked than cold-formed or cold-finished, of circular cross-section measuring >= 25 mm but < 80 mm and containing by weight >= 2,5% nickel
2016-10-0072210010Bars and rods of stainless steel, hot-rolled, in irregularly wound coils, containing by weight >= 2,5% nickel
2016-05-0072230019Wire of stainless steel, in coils, containing by weight >= 2,5% nickel (excl. such products containing 28% to 31% nickel and 20% to 22% chromium, and bars and rods)
2014-02-0172230019Wire of stainless steel, in coils, containing by weight >= 2,5% nickel (excl. such products containing 28% to 31% nickel and 20% to 22% chromium, and bars and rods)
2013-11-0173262000Articles of iron or steel wire, n.e.s.
2010-09-0172
2010-04-0173181210Wood screws of stainless steel (excl. coach screws)
2010-01-0172230019Wire of stainless steel, in coils, containing by weight >= 2,5% nickel (excl. such products containing 28% to 31% nickel and 20% to 22% chromium, and bars and rods)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyFIXING CENTRE LIMITEDEvent Date2020-05-12
 
Initiating party Event TypeNotice of
Defending partyFIXING CENTRE LIMITEDEvent Date2020-05-12
 
Initiating party Event TypeAppointment of Administrators
Defending partyFIXING CENTRE LIMITEDEvent Date2017-06-26
In the Manchester District Registry Names and Addresses of Administrators: Simon Franklin Plant (IP No. 9155 ) and Daniel Plant (IP No. 9207 ) both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ : Further details contact: Simon Plant, Tel: 0207 538 2222. Ag JF31563
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIXING CENTRE 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 FIXING CENTRE 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.