Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREZITE METAL TOOLING (UK) LTD
Company Information for

FREZITE METAL TOOLING (UK) LTD

TEN POUND WALK, DONCASTER, DN4,
Company Registration Number
03843717
Private Limited Company
Dissolved

Dissolved 2016-12-28

Company Overview

About Frezite Metal Tooling (uk) Ltd
FREZITE METAL TOOLING (UK) LTD was founded on 1999-09-17 and had its registered office in Ten Pound Walk. The company was dissolved on the 2016-12-28 and is no longer trading or active.

Key Data
Company Name
FREZITE METAL TOOLING (UK) LTD
 
Legal Registered Office
TEN POUND WALK
DONCASTER
 
Previous Names
SORBY (UK) LIMITED20/12/2011
Filing Information
Company Number 03843717
Date formed 1999-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-12-28
Type of accounts SMALL
Last Datalog update: 2018-01-24 09:23:00
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 FREZITE METAL TOOLING (UK) LTD

Current Directors
Officer Role Date Appointed
TIAGO ISIDORO FERNANDES
Company Secretary 2010-02-26
TIAGO ISIDORO FERNANDES
Director 2010-02-26
MARTIN PHILIP JOHNSON
Director 2011-10-11
PEDRO MENDES PACHECO
Director 2007-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MILLWARD
Director 2011-01-21 2011-07-29
PEDRO NUNES DE MEIRESLES VIEIRA
Company Secretary 2009-07-22 2010-02-26
PEDRO NUNES DE MEIRESLES VIEIRA
Director 2009-07-22 2010-02-26
PAUL PHILIP KILBRIDE
Company Secretary 2007-11-05 2009-07-22
PAUL PHILIP KILBRIDE
Director 2007-11-05 2009-07-22
SARAH BOOKER
Company Secretary 1999-09-17 2007-11-05
MATTHEW JAMES SORBY
Director 1999-09-17 2007-11-05
JULIE ANN THORPE
Company Secretary 1999-09-17 1999-09-17
RICHARD MORTON
Director 1999-09-17 1999-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIAGO ISIDORO FERNANDES SORBY (UK) LTD Director 2010-02-26 CURRENT 2007-06-19 Dissolved 2016-08-24
MARTIN PHILIP JOHNSON FMT TOOLING SYSTEMS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
PEDRO MENDES PACHECO SORBY (UK) LTD Director 2007-09-18 CURRENT 2007-06-19 Dissolved 2016-08-24

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
2016-12-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2015
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 14B ORGREAVE CLOSE SHEFFIELD S13 9NP
2014-09-254.20STATEMENT OF AFFAIRS/4.19
2014-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-24LATEST SOC24/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-24AR0117/09/13 FULL LIST
2013-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038437170005
2012-11-19AUDAUDITOR'S RESIGNATION
2012-10-10AR0117/09/12 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 7 ORGREAVE CLOSE HANDSWORTH INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S13 9NP
2011-12-20RES15CHANGE OF NAME 16/12/2011
2011-12-20CERTNMCOMPANY NAME CHANGED SORBY (UK) LIMITED CERTIFICATE ISSUED ON 20/12/11
2011-12-07AR0117/09/11 FULL LIST
2011-11-03AP01DIRECTOR APPOINTED MR MARTIN PHILIP JOHNSON
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MILLWARD
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-27AP01DIRECTOR APPOINTED MR CRAIG MILLWARD
2011-01-26AP03SECRETARY APPOINTED MR TIAGO ISIDORO FERNANDES
2011-01-26AP01DIRECTOR APPOINTED MR TIAGO ISIDORO FERNANDES
2010-12-10AR0117/09/10 FULL LIST
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY PEDRO DE MEIRESLES VIEIRA
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO DE MEIRESLES VIEIRA
2010-01-19GAZ1FIRST GAZETTE
2010-01-18AR0117/09/09 FULL LIST
2009-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL KILBRIDE
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM PEDINGTON MANOR STONE BERKELEY GLOUCESTERSHIRE GL13 9LG
2009-07-27RES01ADOPT ARTICLES 22/07/2009
2009-07-27288aDIRECTOR AND SECRETARY APPOINTED PEDRO NUNES DE MEIRESLES VIEIRA
2009-01-29363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-15225CURREXT FROM 30/09/2008 TO 31/12/2008
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 7 ORGREAVE CLOSE SHEFFIELD SOUTH YORKSHIRE S13 9NP
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bSECRETARY RESIGNED
2007-10-26363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-06363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-29363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-12-09288cSECRETARY'S PARTICULARS CHANGED
2005-12-09288cDIRECTOR'S PARTICULARS CHANGED
2005-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-28363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-16363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-14363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-20363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to FREZITE METAL TOOLING (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-30
Notice of Intended Dividends2015-11-26
Notices to Creditors2015-07-22
Appointment of Liquidators2014-09-23
Resolutions for Winding-up2014-09-23
Meetings of Creditors2014-09-11
Proposal to Strike Off2010-01-19
Fines / Sanctions
No fines or sanctions have been issued against FREZITE METAL TOOLING (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-08 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2007-11-15 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-11-15 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
CHATTELS MORTGAGE 2007-11-09 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 1999-12-01 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FREZITE METAL TOOLING (UK) LTD

Intangible Assets
Patents
We have not found any records of FREZITE METAL TOOLING (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FREZITE METAL TOOLING (UK) LTD
Trademarks
We have not found any records of FREZITE METAL TOOLING (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREZITE METAL TOOLING (UK) LTD. 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 (28490 - Manufacture of other machine tools) as FREZITE METAL TOOLING (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FREZITE METAL TOOLING (UK) LTD 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 partyFREZITE METAL TOOLING (UK) LIMITEDEvent Date2016-06-23
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at the offices of Revive Business Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, on 15 September 2016 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Proxies and proof of debt forms must be lodged with the Liquidator at Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX no later than 12 noon on the business day preceding the meetings to entitle you to vote at the meetings (unless you are an individual attending the meetings in person). A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Any person who requires further information regarding the above may contact the Liquidator by telephone on 01302 554925 . Alternatively, enquiries can be made by telephone on 01302 554925 or by e-mail to info@revivebusinessrecovery.co.uk .
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyFREZITE METAL TOOLING (UK) LIMITEDEvent Date2015-11-13
Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs 7 December 2015.
 
Initiating party Event TypeNotices to Creditors
Defending partyFREZITE METAL TOOLING (UK) LIMITEDEvent Date2015-07-06
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send in their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Liquidator, Claire Louise Foster of Revive Business Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX, by 3 August 2015. If so required by notice in writing from the Liquidator, either personally or by their Solicitors, Creditors must 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 made before such debts are proved.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFREZITE METAL TOOLING (UK) LIMITEDEvent Date2014-09-16
Claire Louise Foster , Revive Business Recovery Limited , Suite 7, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX . Telephone number: 01302 554925. Alternative person to contact: Karis Hodgkinson, karis@revivebusinessrecovery.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFREZITE METAL TOOLING (UK) LIMITEDEvent Date2014-09-16
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Resolution by Members to Appoint Liquidator: That Claire Louise Foster of Revive Business Recovery Limited , Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX , be and is hereby appointed liquidator for the purposes of such winding up. Creditors appointment Confirmation: The appointment of Claire Louise Foster was confirmed by the creditors. Date of which Resolutions were passed: 16 September 2014 Tiago Fernandes , Director : Office Holder: Claire Louise Foster , IP number: 9423 , Revive Business Recovery Limited , Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX . Telephone number: 01302 554925. Alternative person to contact: Karis Hodgkinson, karis@revivebusinessrecovery.co.uk
 
Initiating party Event TypeProposal to Strike Off
Defending partyFREZITE METAL TOOLING (UK) LTDEvent Date2010-01-19
 
Initiating party Event TypeMeetings of Creditors
Defending partyFREZITE METAL TOOLING (UK) LIMITEDEvent Date
Section 98(1), Insolvency Act 1986 (as amended); Rule 4.53D, Insolvency Rules 1986 Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at the offices of Revive Business Recovery Limited , Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX on 16 September 2014 at 11.45 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office Suite 7, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX not later than 12 noon on the last business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Suite 7, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Suite 7, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Insolvency Practitioner details: Claire Foster , Insolvency Practitioner Number: 9423 , Revive Business Recovery , Suite 7, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX . Alternative contact: Karis Hodgkinson, and telephone number: 01302 554925 Tiago Fernandes , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREZITE METAL TOOLING (UK) LTD 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 FREZITE METAL TOOLING (UK) LTD 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.