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

FAMOUS BATTLE LIMITED

10 ST. HELENS ROAD, SWANSEA, WEST GLAMORGAN, SA1 4AW,
Company Registration Number
05756345
Private Limited Company
Liquidation

Company Overview

About Famous Battle Ltd
FAMOUS BATTLE LIMITED was founded on 2006-03-24 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Famous Battle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FAMOUS BATTLE LIMITED
 
Legal Registered Office
10 ST. HELENS ROAD
SWANSEA
WEST GLAMORGAN
SA1 4AW
Other companies in SA13
 
Previous Names
IVALVE LIMITED22/12/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAMOUS BATTLE LIMITED
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 FAMOUS BATTLE LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE MARGARET LODWIG
Company Secretary 2006-09-01
WAYNE RAYMOND LODWIG
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN WRIGHT
Director 2006-03-24 2013-03-25
MARTYN ROLAND BOWERMAN
Director 2006-03-24 2012-03-25
ANDREW JOHN WRIGHT
Company Secretary 2006-03-24 2006-08-31

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
2023-09-29Final Gazette dissolved via compulsory strike-off
2023-06-29Voluntary liquidation. Return of final meeting of creditors
2023-04-18Voluntary liquidation Statement of receipts and payments to 2023-03-23
2022-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-23
2021-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-23
2020-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-23
2019-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-23
2018-04-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-23
2017-06-024.68 Liquidators' statement of receipts and payments to 2017-03-23
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM 35 Llwyn Arian Margam Park Village Port Talbot SA13 2UP
2016-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-054.20STATEMENT OF AFFAIRS/4.19
2016-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-054.20STATEMENT OF AFFAIRS/4.19
2015-12-22RES15CHANGE OF NAME 07/12/2015
2015-12-22CERTNMCompany name changed ivalve LIMITED\certificate issued on 22/12/15
2015-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0124/03/14 ANNUAL RETURN FULL LIST
2014-01-25AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057563450001
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BOWERMAN
2013-03-27AR0124/03/13 ANNUAL RETURN FULL LIST
2013-01-20AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0124/03/12 ANNUAL RETURN FULL LIST
2012-02-29AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0124/03/11 ANNUAL RETURN FULL LIST
2011-03-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-18AR0124/03/10 ANNUAL RETURN FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RAYMOND LODWIG / 01/10/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ROLAND BOWERMAN / 01/10/2009
2010-03-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 127A STATION ROAD PORT TALBOT SA13 1WR
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-17363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-10-0388(2)RAD 01/09/06--------- £ SI 98@1=98 £ IC 2/100
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-18288aNEW SECRETARY APPOINTED
2006-09-18288bSECRETARY RESIGNED
2006-06-28225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2006-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28140 - Manufacture of taps and valves




Licences & Regulatory approval
We could not find any licences issued to FAMOUS BATTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-01
Appointment of Liquidators2016-04-01
Resolutions for Winding-up2016-04-01
Meetings of Creditors2016-03-11
Fines / Sanctions
No fines or sanctions have been issued against FAMOUS BATTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-20 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
Creditors
Creditors Due Within One Year 2012-05-01 £ 50,564

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of FAMOUS BATTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAMOUS BATTLE LIMITED
Trademarks
We have not found any records of FAMOUS BATTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAMOUS BATTLE 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 (28140 - Manufacture of taps and valves) as FAMOUS BATTLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAMOUS BATTLE 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 TypeNotices to Creditors
Defending partyFAMOUS BATTLE LIMITEDEvent Date2016-03-24
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 TypeAppointment of Liquidators
Defending partyFAMOUS BATTLE LIMITEDEvent Date2016-03-24
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 TypeResolutions for Winding-up
Defending partyFAMOUS BATTLE LIMITEDEvent Date2016-03-24
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 TypeMeetings of Creditors
Defending partyFAMOUS BATTLE LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAMOUS BATTLE 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 FAMOUS BATTLE 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.

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