Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST CHOICE FABRICATORS LIMITED
Company Information for

1ST CHOICE FABRICATORS LIMITED

MARSH WALL, LONDON, E14,
Company Registration Number
03230844
Private Limited Company
Dissolved

Dissolved 2016-11-09

Company Overview

About 1st Choice Fabricators Ltd
1ST CHOICE FABRICATORS LIMITED was founded on 1996-07-29 and had its registered office in Marsh Wall. The company was dissolved on the 2016-11-09 and is no longer trading or active.

Key Data
Company Name
1ST CHOICE FABRICATORS LIMITED
 
Legal Registered Office
MARSH WALL
LONDON
 
Filing Information
Company Number 03230844
Date formed 1996-07-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2016-11-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:14
Primary Source:Companies House
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 1ST CHOICE FABRICATORS LIMITED

Current Directors
Officer Role Date Appointed
LORCAN JOHN NEARY
Director 2014-08-01
MICHAEL JOSEPH DECLAN O'CONNOR
Director 2005-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LIAM STEWART
Director 2014-08-05 2015-07-16
NATIONWIDE COMPANY SECRETARIES LTD
Company Secretary 2003-06-27 2010-10-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-07-29 2003-06-27
MICHAEL JOSEPH O'CONNOR
Company Secretary 1998-01-02 2002-08-01
BERNARD STARKEY
Director 1999-06-01 2002-05-25
MICHAEL JOSEPH O'CONNOR
Director 2001-07-31 2001-08-01
DAVID FREDERICK NICHOLLS
Director 1996-07-29 2001-07-31
LIAM ROSSITER
Director 1996-07-29 1999-06-01
NATIONWIDE COMPANY SECRETARIES LTD
Company Secretary 1996-07-29 1997-07-29

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
2016-11-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-092.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-03-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2016
2015-10-08F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-09-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM RAILTRACK YARD KNOLLYS ROAD LONDON SW16 2JP ENGLAND
2015-08-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2015 FROM 53 WINFORTON CLOSE REDDITCH WORCESTERSHIRE B98 0JX ENGLAND
2015-07-25AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART
2015-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2015 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE LONDON SE18 6SS ENGLAND
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2015 FROM RAILTRACK YARD KNOLLYS ROAD TULSE HILL LONDON SW16 2JP
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-30AR0125/06/15 FULL LIST
2015-06-17SH0105/06/15 STATEMENT OF CAPITAL GBP 1000
2015-06-09AR0109/06/15 FULL LIST
2015-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032308440003
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-12AP01DIRECTOR APPOINTED MR LORCAN JOHN NEARY
2014-08-06AP01DIRECTOR APPOINTED MR ROBERT LIAM STEWART
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-17AR0117/07/14 FULL LIST
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DECLAN O'CONNOR / 01/07/2014
2014-07-17AA31/10/13 TOTAL EXEMPTION SMALL
2013-08-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-08-26AR0129/07/13 FULL LIST
2012-09-05AR0129/07/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-08AR0129/07/11 FULL LIST
2011-08-31AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-21AA01PREVEXT FROM 31/07/2010 TO 31/10/2010
2010-11-11AR0129/07/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DECLAN O CONNOR / 29/07/2010
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LTD
2010-05-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-25363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-22363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2006-07-20363sRETURN MADE UP TO 29/07/05; NO CHANGE OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-31363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-08-07288bSECRETARY RESIGNED
2003-07-14288aNEW SECRETARY APPOINTED
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-10-14288bDIRECTOR RESIGNED
2002-10-14288bDIRECTOR RESIGNED
2002-10-14363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14363(288)SECRETARY RESIGNED
2002-09-09288bDIRECTOR RESIGNED
2002-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/01
2001-09-13363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-09-15363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
2000-09-15288aNEW DIRECTOR APPOINTED
2000-09-15363(288)DIRECTOR RESIGNED
1999-08-31363sRETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS
1999-08-17288aNEW SECRETARY APPOINTED
1998-10-22363sRETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS
1998-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-03-03288cDIRECTOR'S PARTICULARS CHANGED
1998-03-03363aRETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS
1998-03-03288cDIRECTOR'S PARTICULARS CHANGED
1998-03-03DISS40STRIKE-OFF ACTION DISCONTINUED
1998-02-01287REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 152-160 CITY ROAD LONDON EC1V 2NP
1998-02-01288aNEW SECRETARY APPOINTED
1998-01-20GAZ1FIRST GAZETTE
1997-09-12288bSECRETARY RESIGNED
1996-09-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1135392 Active Licenced property: KNOLLYS ROAD RAIL TRACK YARD LONDON GB SW16 2JP. Correspondance address: KNOLLYS ROAD RAILTRACK YARD LONDON GB SW16 2JP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-08-24
Proposal to Strike Off1998-01-20
Fines / Sanctions
No fines or sanctions have been issued against 1ST CHOICE FABRICATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-27 Outstanding CLOSE BROTHERS LTD (THE "SECURITY TRUSTEE")
CHARGE OF DEPOSIT 2007-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-09-10 Satisfied MICHAEL J. O'CONNOR
Creditors
Creditors Due Within One Year 2011-11-01 £ 152,532

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

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 1ST CHOICE FABRICATORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Cash Bank In Hand 2011-11-01 £ 13,851
Current Assets 2011-11-01 £ 163,970
Debtors 2011-11-01 £ 140,119
Stocks Inventory 2011-11-01 £ 10,000
Tangible Fixed Assets 2011-11-01 £ 16,509

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1ST CHOICE FABRICATORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST CHOICE FABRICATORS LIMITED
Trademarks
We have not found any records of 1ST CHOICE FABRICATORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST CHOICE FABRICATORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as 1ST CHOICE FABRICATORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1ST CHOICE FABRICATORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending party1ST CHOICE FABRICATORS LIMITEDEvent Date2015-08-19
In the High Court of Justice case number 5493 Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207 ), both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: Tel: 0207 538 2222 :
 
Initiating party Event TypeProposal to Strike Off
Defending party1ST CHOICE FABRICATORS LIMITEDEvent Date1998-01-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST CHOICE FABRICATORS 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 1ST CHOICE FABRICATORS 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.
    Other companies at postcode E14

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1