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

FFFW LIMITED

QUAY STREET, MANCHESTER, M3,
Company Registration Number
03422181
Private Limited Company
Dissolved

Dissolved 2015-12-09

Company Overview

About Fffw Ltd
FFFW LIMITED was founded on 1997-08-20 and had its registered office in Quay Street. The company was dissolved on the 2015-12-09 and is no longer trading or active.

Key Data
Company Name
FFFW LIMITED
 
Legal Registered Office
QUAY STREET
MANCHESTER
 
Previous Names
B.E.S. CONSULTING LTD.23/12/2010
B.E.S. ENVIRONMENTAL SURVEYS LIMITED18/12/1998
Filing Information
Company Number 03422181
Date formed 1997-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2015-12-09
Type of accounts FULL
Last Datalog update: 2016-04-28 05:28:30
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.
Companies with same name FFFW LIMITED
The following companies were found which have the same name as FFFW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FFFW, INC. NV Dissolved Company formed on the 2006-02-21
FFFWD LIMITED C/O SEDULO OFFICE 605 ALBERT HOUSE 256-260 OLD STREET LONDON EC1V 9DD Active Company formed on the 2022-06-22
FFFWRD INC. 1-55 Borden Ave. 24G Queens Long Island City NY 11101 Active Company formed on the 2022-12-21

Company Officers of FFFW LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BIRTWHISTLE
Director 2010-05-17
GEOFFREY JOHN COOK
Director 2009-07-02
PETER NABRIDNYJ
Director 2010-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM STUART WALLIS
Director 2009-07-03 2010-08-12
THOMAS WOOD
Director 2009-07-03 2010-08-12
GRAHAM LAWLEY
Director 2010-05-17 2010-06-30
MATTHEW ANTHONY WALKER
Director 2008-12-23 2010-06-09
STEVEN DANIELS
Director 2008-08-27 2009-07-03
IAN FRANCIS KELLY
Director 2008-07-01 2009-07-03
ROBERT DAVID PRILL
Company Secretary 2008-08-18 2008-10-21
MATTHEW MASTERS
Director 2007-01-23 2008-10-21
ROBERT DAVID PRILL
Director 2008-08-18 2008-10-21
JONATHAN MARK BYRD
Director 2007-02-28 2008-09-11
MATTHEW DAVID SHIELDS
Company Secretary 2006-02-19 2008-08-15
MATTHEW DAVID SHIELDS
Director 2007-03-27 2008-08-15
ANTHONY GRAHAM BARLOW
Director 2004-11-09 2007-03-31
SIMON PETER FARRAR
Director 1997-08-20 2007-02-28
JOHN GODSLAND HUMPHERSON
Company Secretary 2004-11-02 2006-12-31
JONATHAN PETER BARKER
Director 2001-04-05 2006-12-31
JOHN GODSLAND HUMPHERSON
Director 2004-11-02 2006-12-31
SALLY ELIZABETH RHODES
Director 2004-11-02 2005-07-21
SALLY ELIZABETH RHODES
Company Secretary 1997-08-20 2004-11-02
JONATHAN PETER BARKER
Director 1999-01-14 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BIRTWHISTLE STOVES DIRECT LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
MICHAEL BIRTWHISTLE PROJECT MANAGEMENT GROUP LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2017-04-25
GEOFFREY JOHN COOK RIXON LTD Director 2018-02-01 CURRENT 2010-08-19 Active - Proposal to Strike off
GEOFFREY JOHN COOK CLEARLY WORTH IT LIMITED Director 2013-07-01 CURRENT 2012-08-02 Active - Proposal to Strike off
GEOFFREY JOHN COOK ACCENTUA LTD Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2014-12-23
GEOFFREY JOHN COOK LIFEBOX LIMITED Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2014-12-23
GEOFFREY JOHN COOK EVIENT LTD Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2017-09-05
GEOFFREY JOHN COOK RICOFISH LTD Director 2006-02-10 CURRENT 2006-02-10 Dissolved 2014-04-08
PETER NABRIDNYJ NORTH PARK (BRADFORD) LIMITED Director 2007-08-31 CURRENT 2007-08-16 Dissolved 2016-06-23
PETER NABRIDNYJ SKELWITH COASTAL LIMITED Director 2006-12-20 CURRENT 2006-12-20 Liquidation
PETER NABRIDNYJ DELACY CONSTRUCTION LTD Director 2005-11-28 CURRENT 2005-11-28 Dissolved 2015-03-22
PETER NABRIDNYJ RIVERSIDE CARDS LIMITED Director 1999-04-20 CURRENT 1999-04-20 Dissolved 2016-11-07

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
2015-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2014
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 4 ST GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL
2013-11-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-18LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2013-11-184.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2013
2012-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2012
2011-07-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2011
2011-07-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2011
2011-07-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-05-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2011-02-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-01-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-01-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-12-23RES15CHANGE OF NAME 06/12/2010
2010-12-23CERTNMCOMPANY NAME CHANGED B.E.S. CONSULTING LTD. CERTIFICATE ISSUED ON 23/12/10
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM BES HOUSE 10 BROAD LANE HUDDERSFIELD WEST YORKSHIRE HD5 9BX
2010-12-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-15LATEST SOC15/09/10 STATEMENT OF CAPITAL;GBP 45.92
2010-09-15AR0120/08/10 FULL LIST
2010-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-09-14AD02SAIL ADDRESS CREATED
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALLIS
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN COOK / 17/05/2010
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAWLEY
2010-07-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WALKER
2010-05-20AP01DIRECTOR APPOINTED PETER NABRIDNYJ
2010-05-20AP01DIRECTOR APPOINTED MICHAEL BIRTWHISTLE
2010-05-20AP01DIRECTOR APPOINTED MR GRAHAM LAWLEY
2009-11-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-11-07MISC225 31/08/08 SHT 30/06/08
2009-09-10363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-08-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-30288aDIRECTOR APPOINTED MR MALCOLM STUART WALLIS
2009-07-29288aDIRECTOR APPOINTED MR THOMAS DANIEL WOOD
2009-07-29288aDIRECTOR APPOINTED MR GEOFFREY JOHN COOK
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR IAN KELLY
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR STEVEN DANIELS
2009-01-13288aDIRECTOR APPOINTED MR MATTHEW ANTHONY WALKER
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PRILL
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW MASTERS
2008-11-17288bAPPOINTMENT TERMINATED SECRETARY ROBERT PRILL
2008-09-29288aDIRECTOR APPOINTED MR IAN KELLY
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BYRD
2008-08-29288aDIRECTOR APPOINTED MR STEVEN DANIELS
2008-08-21288aDIRECTOR APPOINTED MR ROBERT DAVID PRILL
2008-08-21288aSECRETARY APPOINTED MR ROBERT DAVID PRILL
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW SHIELDS
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY MATTHEW SHIELDS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-08-13363sRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-05363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2008-06-30RES13FINANCIAL AGREEMENTS 20/06/2008
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-20288bDIRECTOR RESIGNED
2007-04-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to FFFW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-23
Notices to Creditors2011-08-08
Meetings of Creditors2011-01-04
Meetings of Creditors2010-12-30
Appointment of Administrators2010-12-10
Fines / Sanctions
No fines or sanctions have been issued against FFFW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-29 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2009-08-21 Satisfied SKIPTON BUSINESS FINANCE LIMITED
DEBENTURE 2005-07-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-07-22 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2002-09-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of FFFW LIMITED registering or being granted any patents
Domain Names

FFFW LIMITED owns 8 domain names.

mypcm.co.uk   bestrusted.co.uk   besconsulting.co.uk   besenergy.co.uk   besenergyassessors.co.uk   besenergyblog.co.uk   propertycompliancemanager.co.uk   asbestosinspector.co.uk  

Trademarks
We have not found any records of FFFW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FFFW 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 (7487 - Other business activities) as FFFW LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where FFFW 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 TypeFinal Meetings
Defending partyFFFW LIMITEDEvent Date2011-07-01
Notice is hereby given pursuant to s106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at 102 Sunlight House, Quay Street, Manchester, M3 3JZ , on 2 September 2015 at 10:45 am and 11:00 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ no later than 12.00 noon on the business day before the meeting. Paul Boyle , 008897 and David Clements , 008765 of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester, M3 3JZ : Appointed Joint Liquidator of FFFW Limited formerly B.E.S Consulting Limited on 1 July 2011 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyB.E.S CONSULTING LIMITEDEvent Date2010-12-22
In the Leeds District Registry case number 2334 Notice is hereby given by Paul Boyle and John Sallabank , Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading RG1 2QL , that a Meeting of Creditors of B.E.S Consulting Limited, 4 St Giles Court, Southampton Street, Reading RG1 2QL, is to be held at Harrisons, 4 St Giles Court, Southampton Street, Reading RG1 2QL , on 12 January 2011 , at 12.00 noon . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule). I invite you to attend the above Meeting. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Paul Boyle and John Sallabank , Office holder capacity: Joint Administrators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyB.E.S. CONSULTING LIMITEDEvent Date2010-12-22
In the Leeds District Registry case number 2334 Notice is hereby given by Paul Boyle and John Sallabank of Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL , that a Meeting of Creditors of B.E.S. Consulting Limited , 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL , is to be held at Harrisons, 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL on 12 January 2011 at 12.00 noon . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Legislation: Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule). I invite you to attend the above Meeting. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Office holder capacity: Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyB.E.S CONSULTING LIMITEDEvent Date2010-12-01
In the Leeds District Registry case number 2334 Paul Boyle and John Sallabank (IP Nos 008897 and 008099 ), Office holder capacity: Joint Administrators , both of Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading RG1 2QL . :
 
Initiating party Event TypeNotices to Creditors
Defending partyFFFW LIMITEDEvent Date2010-12-01
In accordance with Legislation section: Rule 4.106 of the Legislation: Insolvency Rules 1986 notice is hereby given that Paul Boyle and John Sallabank of Harrisons Business Recovery and Insolvency Limited, 4 St Giles Court, Southampton Street, Reading, RG1 2QL , were appointed Office holder capacity: Joint Liquidators of the above Company on 1 December 2010 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Administrators Paul Boyle and John Sallabank of Harrisons Business Recovery and Insolvency Limited , at the address detailed below and if so required by notice in writing from the said Joint Administrators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. P R Boyle :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FFFW 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 FFFW 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.