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

FAT FACE NEWCO 1 LIMITED

15 CANADA SQUARE CANARY WHARF, LONDON, E14,
Company Registration Number
05425494
Private Limited Company
Dissolved

Dissolved 2016-09-27

Company Overview

About Fat Face Newco 1 Ltd
FAT FACE NEWCO 1 LIMITED was founded on 2005-04-15 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2016-09-27 and is no longer trading or active.

Key Data
Company Name
FAT FACE NEWCO 1 LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
 
Previous Names
FAT LIMITED22/04/2005
Filing Information
Company Number 05425494
Date formed 2005-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2016-09-27
Type of accounts FULL
Last Datalog update: 2018-01-24 07:29:46
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 FAT FACE NEWCO 1 LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN MILTON CRUMBIE
Director 2014-11-27
ANTHONY JOSEPH THOMPSON
Director 2010-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES PICKERING
Director 2014-06-25 2016-04-18
HELEN GAYE COWING
Director 2014-02-04 2014-06-23
IQIA LIMITED
Company Secretary 2012-06-30 2014-04-30
EMILY SARAH TATE
Director 2011-05-26 2013-02-01
ANDREW JOHN DAY
Company Secretary 2005-05-09 2012-06-30
ALAN JAMES GILES
Director 2010-11-26 2011-05-26
SHAUN SIMON WILLS
Director 2008-05-22 2010-11-25
PATRICK ADAM CHARLES FOX
Director 2010-01-20 2010-04-19
ALAN JAMES GILES
Director 2010-01-20 2010-04-19
GUY PATRICK WELDON
Director 2010-01-20 2010-04-19
LOUISE BARNES
Director 2005-04-22 2010-01-20
STUART GARY OWENS
Director 2005-04-22 2008-12-17
TIMOTHY ROBERT FRANKS
Director 2005-04-15 2007-05-17
ALAN JAMES GILES
Director 2006-10-02 2007-05-17
FREDERIC WAKEMAN
Director 2005-04-15 2007-05-17
SISEC LIMITED
Company Secretary 2005-04-15 2005-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN MILTON CRUMBIE FAT FACE FULHAM LIMITED Director 2014-11-27 CURRENT 2005-04-15 Dissolved 2016-09-27
WILLIAM JOHN MILTON CRUMBIE FAT FACE NEWCO 2 LIMITED Director 2014-11-27 CURRENT 2005-04-20 Dissolved 2016-09-27
WILLIAM JOHN MILTON CRUMBIE FAT FACE WORLD BORROWINGS LTD Director 2014-11-27 CURRENT 2007-03-09 Dissolved 2016-09-27
WILLIAM JOHN MILTON CRUMBIE FAT FACE WORLD INVESTMENTS LTD Director 2014-11-27 CURRENT 2007-03-09 Dissolved 2016-09-27
WILLIAM JOHN MILTON CRUMBIE FAT FACE HOLDINGS LIMITED Director 2014-11-27 CURRENT 2000-01-13 Active
WILLIAM JOHN MILTON CRUMBIE FATFACE GROUP BORROWINGS LIMITED Director 2014-11-27 CURRENT 2014-02-03 Active
WILLIAM JOHN MILTON CRUMBIE GLQ FULHAM HOLDINGS LTD Director 2014-11-27 CURRENT 2014-06-12 Active
WILLIAM JOHN MILTON CRUMBIE FAT FACE LIMITED Director 2014-11-27 CURRENT 1994-08-02 Active
WILLIAM JOHN MILTON CRUMBIE FATFACE GROUP LIMITED Director 2014-11-24 CURRENT 2007-03-09 Liquidation
ANTHONY JOSEPH THOMPSON FAT FACE FOUNDATION Director 2015-08-18 CURRENT 2009-02-11 Active
ANTHONY JOSEPH THOMPSON GLQ FULHAM HOLDINGS LTD Director 2014-09-04 CURRENT 2014-06-12 Active
ANTHONY JOSEPH THOMPSON FATFACE GROUP BORROWINGS LIMITED Director 2014-04-28 CURRENT 2014-02-03 Active
ANTHONY JOSEPH THOMPSON FAT FACE FULHAM LIMITED Director 2010-04-12 CURRENT 2005-04-15 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE NEWCO 2 LIMITED Director 2010-04-12 CURRENT 2005-04-20 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE WORLD BORROWINGS LTD Director 2010-04-12 CURRENT 2007-03-09 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE WORLD INVESTMENTS LTD Director 2010-04-12 CURRENT 2007-03-09 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE HOLDINGS LIMITED Director 2010-04-12 CURRENT 2000-01-13 Active
ANTHONY JOSEPH THOMPSON FATFACE GROUP LIMITED Director 2010-04-12 CURRENT 2007-03-09 Liquidation
ANTHONY JOSEPH THOMPSON FAT FACE LIMITED Director 2010-04-12 CURRENT 1994-08-02 Active

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
2016-09-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PICKERING
2016-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2016
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM UNIT 3 RIDGWAY HAVANT HAMPSHIRE PO9 1QJ
2015-02-164.70DECLARATION OF SOLVENCY
2015-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30SH1930/01/15 STATEMENT OF CAPITAL GBP 1
2015-01-30SH20STATEMENT BY DIRECTORS
2015-01-30CAP-SSSOLVENCY STATEMENT DATED 30/01/15
2015-01-30RES06REDUCE ISSUED CAPITAL 30/01/2015
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-02AP01DIRECTOR APPOINTED MR WILLIAM JOHN MILTON CRUMBIE
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-06AP01DIRECTOR APPOINTED MR SIMON JAMES PICKERING
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COWING
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY IQIA LIMITED
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1964280
2014-05-08AR0115/04/14 FULL LIST
2014-02-05AP01DIRECTOR APPOINTED MS HELEN COWING
2013-09-16AAFULL ACCOUNTS MADE UP TO 01/06/13
2013-08-08Annotation
2013-08-02Annotation
2013-05-07AR0115/04/13 FULL LIST
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR EMILY TATE
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-30AAFULL ACCOUNTS MADE UP TO 02/06/12
2012-07-17AP04CORPORATE SECRETARY APPOINTED IQIA LIMITED
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DAY
2012-05-09AR0115/04/12 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 28/05/11
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GILES
2011-05-27AP01DIRECTOR APPOINTED MS EMILY SARAH TATE
2011-05-09AR0115/04/11 FULL LIST
2010-11-30AP01DIRECTOR APPOINTED MR ALAN JAMES GILES
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLS
2010-11-15AAFULL ACCOUNTS MADE UP TO 29/05/10
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN SIMON WILLS / 17/05/2010
2010-05-12AR0115/04/10 FULL LIST
2010-04-21AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH THOMPSON
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GILES
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FOX
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GUY WELDON
2010-03-09AAFULL ACCOUNTS MADE UP TO 30/05/09
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-27AP01DIRECTOR APPOINTED GUY PATRICK WELDON
2010-02-16RES13SECTION 175/5 20/01/2010
2010-02-16RES01ADOPT ARTICLES 20/01/2010
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BARNES
2010-02-15AP01DIRECTOR APPOINTED ALAN GILES
2010-02-15AP01DIRECTOR APPOINTED MR PATRICK ADAM CHARLES FOX
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN SIMON WILLS / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE BARNES / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN DAY / 16/10/2009
2009-05-12363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR STUART OWENS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN WILLS / 29/09/2008
2008-05-28288aDIRECTOR APPOINTED SHAUN SIMON WILLS
2008-05-12363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 02/06/07
2007-07-10288cSECRETARY'S PARTICULARS CHANGED
2007-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-06RES13FACILITIES AGREEMENT 17/05/07
2007-06-05288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FAT FACE NEWCO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAT FACE NEWCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-03 Satisfied BNP PARIBAS (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2007-05-24 Satisfied BNP PARIBAS (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2005-04-29 Satisfied
Intangible Assets
Patents
We have not found any records of FAT FACE NEWCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAT FACE NEWCO 1 LIMITED
Trademarks
We have not found any records of FAT FACE NEWCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAT FACE NEWCO 1 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 (70100 - Activities of head offices) as FAT FACE NEWCO 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FAT FACE NEWCO 1 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 Type
Defending partyFAT FACE NEWCO 1 LIMITEDEvent Date2015-02-05
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 12 March 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 12 March 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 30 January 2015. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk, Tel: +44 (0)20 7311 8208.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAT FACE NEWCO 1 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 FAT FACE NEWCO 1 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