Company Information for CENTRAL FABRICATIONS & FACADES LIMITED
EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
|
Company Registration Number
07073251
Private Limited Company
Liquidation |
Company Name | |
---|---|
CENTRAL FABRICATIONS & FACADES LIMITED | |
Legal Registered Office | |
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PH Other companies in B44 | |
Company Number | 07073251 | |
---|---|---|
Company ID Number | 07073251 | |
Date formed | 2009-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-06 12:27:53 |
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 |
---|---|---|
JANINE MARGARET MURPHY |
||
PAUL WILLIAM MCNICHOLAS |
||
STEVEN GORDON WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN JOHN SMITH |
Director | ||
MARTYN JOHN SMITH |
Director | ||
STEPHEN JOHN SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEATHERFAST LIMITED | Director | 2013-03-01 | CURRENT | 2013-02-12 | Active | |
UNIQUE INDUSTRIAL ROOFING LIMITED | Director | 1994-09-20 | CURRENT | 1994-09-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-01 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-01 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/19 FROM Unit 4 Winster Grove Great Barr Birmingham West Midlands B44 9EG | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM MCNICHOLAS | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 28/11/12 STATEMENT OF CAPITAL GBP 100000 | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Gordon White on 2012-11-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANINE MARGARET MURPHY on 2012-11-11 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM MCNICHOLAS | |
AR01 | 11/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARTIN JOHN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH | |
AP01 | DIRECTOR APPOINTED STEVEN GORDON WHITE | |
SH01 | 11/12/09 STATEMENT OF CAPITAL GBP 79999 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM UNIT 4 WINSTER GROVE GREAT BARR BIRMINGHAM B44 9EG | |
AP03 | SECRETARY APPOINTED JANINE MARGARET MURPHY | |
AP01 | DIRECTOR APPOINTED MARTYN JOHN SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD2001219 | Active | Licenced property: WALLOWS LANE CENTRAL FABRICATIONS & FACADES LIMITED WALSALL GB WS1 4AG;UNIT 4 CENTRAL FABRICTIONS & FACADES LTD WINSTER GROVE GREAT BARR BIRMINGHAM WINSTER GROVE GB B44 9EG. Correspondance address: WALLOWS LANE WALSALL GB WS1 4AG |
Notices to | 2019-01-29 |
Appointmen | 2019-01-29 |
Resolution | 2019-01-29 |
Petitions | 2018-12-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED |
|
|
|
|
|
|
|
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 CENTRAL FABRICATIONS & FACADES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84639000 | Machine tools for working metal, sintered metal carbides or cermets, without removing metal (excl. forging, bending, folding, straightening and flattening presses, shearing machines, punching or notching machines, presses, draw-benches, thread rolling machines, machines for working metal wire and machines for working in the hand) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CENTRAL FABRICATIONS & FACADES LIMITED | Event Date | 2019-01-29 |
Initiating party | Event Type | Appointmen | |
Defending party | CENTRAL FABRICATIONS & FACADES LIMITED | Event Date | 2019-01-29 |
Company Number: 07073251 Name of Company: CENTRAL FABRICATIONS & FACADES LIMITED Nature of Business: Manufacture of roofing fabrications Type of Liquidation: Creditors' Voluntary Liquidation Registere… | |||
Initiating party | Event Type | Resolution | |
Defending party | CENTRAL FABRICATIONS & FACADES LIMITED | Event Date | 2019-01-29 |
Initiating party | Event Type | Petitions | |
Defending party | CENTRAL FABRICATIONS & FACADES LIMITED | Event Date | 2018-12-27 |
In the High Court of Justice (Chancery Division) Companies Court No 9742 of 2018 In the Matter of CENTRAL FABRICATIONS & FACADES LIMITED (Company Number 07073251 ) and in the Matter of the Insolvency… | |||
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. |