Liquidation
Company Information for FAMOUS BATTLE LIMITED
10 ST. HELENS ROAD, SWANSEA, WEST GLAMORGAN, SA1 4AW,
|
Company Registration Number
05756345
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FAMOUS BATTLE LIMITED | ||
Legal Registered Office | ||
10 ST. HELENS ROAD SWANSEA WEST GLAMORGAN SA1 4AW Other companies in SA13 | ||
Previous Names | ||
|
Company Number | 05756345 | |
---|---|---|
Company ID Number | 05756345 | |
Date formed | 2006-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 24/03/2015 | |
Return next due | 21/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-10-08 08:44:02 |
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 |
---|---|---|
KATHERINE MARGARET LODWIG |
||
WAYNE RAYMOND LODWIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN WRIGHT |
Director | ||
MARTYN ROLAND BOWERMAN |
Director | ||
ANDREW JOHN WRIGHT |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/16 FROM 35 Llwyn Arian Margam Park Village Port Talbot SA13 2UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
RES15 | CHANGE OF NAME 07/12/2015 | |
CERTNM | Company name changed ivalve LIMITED\certificate issued on 22/12/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057563450001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN BOWERMAN | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RAYMOND LODWIG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ROLAND BOWERMAN / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 127A STATION ROAD PORT TALBOT SA13 1WR | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/06--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-01 |
Appointment of Liquidators | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Meetings of Creditors | 2016-03-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD |
Creditors Due Within One Year | 2012-05-01 | £ 50,564 |
---|
Creditors and other liabilities
|
|
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 FAMOUS BATTLE LIMITED
Called Up Share Capital | 2012-05-01 | £ 104 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 104 |
Called Up Share Capital | 2011-04-30 | £ 104 |
Cash Bank In Hand | 2012-04-30 | £ 1,023 |
Cash Bank In Hand | 2011-04-30 | £ 8,847 |
Current Assets | 2012-05-01 | £ 51,924 |
Current Assets | 2012-04-30 | £ 87,525 |
Current Assets | 2011-04-30 | £ 97,508 |
Debtors | 2012-05-01 | £ 42,914 |
Debtors | 2012-04-30 | £ 79,452 |
Debtors | 2011-04-30 | £ 81,811 |
Fixed Assets | 2012-05-01 | £ 2,028 |
Fixed Assets | 2012-04-30 | £ 783 |
Fixed Assets | 2011-04-30 | £ 1,044 |
Shareholder Funds | 2012-05-01 | £ 3,388 |
Shareholder Funds | 2012-04-30 | £ 6,582 |
Shareholder Funds | 2011-04-30 | £ 8,775 |
Stocks Inventory | 2012-05-01 | £ 9,010 |
Stocks Inventory | 2012-04-30 | £ 7,050 |
Stocks Inventory | 2011-04-30 | £ 6,850 |
Tangible Fixed Assets | 2012-05-01 | £ 2,028 |
Tangible Fixed Assets | 2012-04-30 | £ 783 |
Tangible Fixed Assets | 2011-04-30 | £ 1,044 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28140 - Manufacture of taps and valves) as FAMOUS BATTLE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FAMOUS BATTLE LIMITED | Event Date | 2016-03-24 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 24 June 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Simon Thomas Barriball (IP number 11950 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 24 March 2016 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at simon@mcalisterco.co.uk. Simon Thomas Barriball , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FAMOUS BATTLE LIMITED | Event Date | 2016-03-24 |
Liquidator's name and address: Simon Thomas Barriball of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at simon@mcalisterco.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FAMOUS BATTLE LIMITED | Event Date | 2016-03-24 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 24 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "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." "That Simon Thomas Barriball and Helen Whitehouse be appointed as Joint Liquidators for the purposes of such winding up." At the subsequent Meeting of Creditors held on 24 March 2016 the appointment of Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators was confirmed. Office Holder Details: Simon Thomas Barriball (IP number 11950 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 24 March 2016 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at simon@mcalisterco.co.uk. Wayne Lodwig , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FAMOUS BATTLE LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 10 St Helens Road, Swansea, SA1 4AW on 24 March 2016 , at 11.30am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Simon Thomas Barriball (IP number 11950 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at simon@mcalisterco.co.uk. Wayne Ladwig , Director : | |||
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. |