Administrative Receiver
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 Name | |||
---|---|---|---|
FIXING CENTRE LIMITED | |||
Legal Registered Office | |||
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ Other companies in BL1 | |||
| |||
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 |
Last Datalog update: | 2020-08-11 17:04:25 |
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 |
---|---|---|
COLIN JOHN ABBOTT |
||
PAUL ABBOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ERNEST GODBEHERE |
Director | ||
JULIE ELLEN ABBOTT |
Company Secretary | ||
COLIN JOHN ABBOTT |
Company Secretary | ||
JULIE ELLEN ABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SSR LIMITED | Director | 2018-01-11 | CURRENT | 2000-05-02 | Active | |
BURNTCOMMON CENTRE LIMITED | Director | 2010-05-11 | CURRENT | 2010-05-11 | Liquidation | |
STAINLESS STEEL REINFORCEMENT LIMITED | Director | 2007-11-08 | CURRENT | 2007-11-08 | Active - Proposal to Strike off | |
STAINLESS BAR SALES LIMITED | Director | 2000-05-02 | CURRENT | 2000-05-02 | Active - Proposal to Strike off | |
STRUCTURAL STAINLESS TUBES LIMITED | Director | 1998-06-30 | CURRENT | 1998-06-30 | Active - Proposal to Strike off | |
SBS - REINFORCEMENT LIMITED | Director | 1991-03-08 | CURRENT | 1989-03-08 | In Administration/Administrative Receiver | |
SSR LIMITED | Director | 2017-06-14 | CURRENT | 2000-05-02 | Active | |
STAINLESS STEEL REINFORCEMENT LIMITED | Director | 2007-11-08 | CURRENT | 2007-11-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017691600011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017691600011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017691600012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017691600014 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017691600013 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017691600013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017691600012 | |
CH01 | Director's details changed for Paul Abbott on 2015-12-10 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017691600011 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 22/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GODBEHERE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AR01 | 22/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
SH01 | 26/08/11 STATEMENT OF CAPITAL GBP 730000 | |
SH01 | 26/08/11 STATEMENT OF CAPITAL GBP 750000 | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 550000 | |
AR01 | 22/06/11 FULL LIST | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 367000 | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 263000 | |
RES04 | NC INC ALREADY ADJUSTED 15/11/2010 | |
SH01 | 15/11/10 STATEMENT OF CAPITAL GBP 320000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN ABBOTT / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ABBOTT / 17/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERNEST GODBEHERE / 17/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN ABBOTT / 27/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ABBOTT / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ABBOTT / 07/07/2010 | |
AR01 | 22/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 250000 | |
RES04 | NC INC ALREADY ADJUSTED 30/09/2009 | |
MISC | FORM 123 NC INC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE ABBOTT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/05 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
88(2)R | AD 23/12/04--------- £ SI 50000@1=50000 £ IC 150000/200000 | |
RES04 | £ NC 150000/200000 23/12 | |
123 | NC INC ALREADY ADJUSTED 23/12/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 31/03/03 | |
123 | £ NC 100000/150000 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/09/02 FROM: GREENSAND,PUTTENHAM ROAD SEALE,FARNHAM SURREY GU10 1HP | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
Notice of | 2020-05-12 |
Notice of | 2020-05-12 |
Appointmen | 2017-06-29 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
Satisfied | WTB UK SPV NO1 LTD | ||
Satisfied | CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE") | ||
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | CENTRIC SPV 1 LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | ENTERPRISE FINANCE EUROPE (UK) LIMITED | |
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Satisfied | GE COMMERCIAL FINANCE LIMITED (SECURITY HOLDER) | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
RENT DEPOSIT DEED | Satisfied | HELM CONSULTING LIMITED | |
DEBENTURE | Satisfied | VENTURE FINANCE PLC | |
DEBENTURE | Satisfied | GMAC COMMERCIAL CREDITED LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
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
FIXING CENTRE LIMITED owns 1 domain names.
fixingcentre.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Other Supplies & Services |
South Gloucestershire Council | |
|
Other Supplies & Services |
South Gloucestershire Council | |
|
Other Supplies & Services |
South Gloucestershire Council | |
|
Other Supplies & Services |
South Gloucestershire Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
72222021 | Bars 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 | |||
72210010 | Bars and rods of stainless steel, hot-rolled, in irregularly wound coils, containing by weight >= 2,5% nickel | |||
72230019 | Wire 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) | |||
72230019 | Wire 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) | |||
73262000 | Articles of iron or steel wire, n.e.s. | |||
72 | ||||
73181210 | Wood screws of stainless steel (excl. coach screws) | |||
72230019 | Wire 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
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | FIXING CENTRE LIMITED | Event Date | 2020-05-12 |
Initiating party | Event Type | Notice of | |
Defending party | FIXING CENTRE LIMITED | Event Date | 2020-05-12 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FIXING CENTRE LIMITED | Event Date | 2017-06-26 |
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 | |||
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. |