Dissolved
Dissolved 2015-12-09
Company Information for FFFW LIMITED
QUAY STREET, MANCHESTER, M3,
|
Company Registration Number
03422181
Private Limited Company
Dissolved Dissolved 2015-12-09 |
Company Name | ||||
---|---|---|---|---|
FFFW LIMITED | ||||
Legal Registered Office | ||||
QUAY STREET MANCHESTER | ||||
Previous Names | ||||
|
Company Number | 03422181 | |
---|---|---|
Date formed | 1997-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2015-12-09 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 05:28:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FFFW, INC. | NV | Dissolved | Company formed on the 2006-02-21 | |
FFFWD LIMITED | C/O SEDULO OFFICE 605 ALBERT HOUSE 256-260 OLD STREET LONDON EC1V 9DD | Active | Company formed on the 2022-06-22 | |
FFFWRD INC. | 1-55 Borden Ave. 24G Queens Long Island City NY 11101 | Active | Company formed on the 2022-12-21 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL BIRTWHISTLE |
||
GEOFFREY JOHN COOK |
||
PETER NABRIDNYJ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM STUART WALLIS |
Director | ||
THOMAS WOOD |
Director | ||
GRAHAM LAWLEY |
Director | ||
MATTHEW ANTHONY WALKER |
Director | ||
STEVEN DANIELS |
Director | ||
IAN FRANCIS KELLY |
Director | ||
ROBERT DAVID PRILL |
Company Secretary | ||
MATTHEW MASTERS |
Director | ||
ROBERT DAVID PRILL |
Director | ||
JONATHAN MARK BYRD |
Director | ||
MATTHEW DAVID SHIELDS |
Company Secretary | ||
MATTHEW DAVID SHIELDS |
Director | ||
ANTHONY GRAHAM BARLOW |
Director | ||
SIMON PETER FARRAR |
Director | ||
JOHN GODSLAND HUMPHERSON |
Company Secretary | ||
JONATHAN PETER BARKER |
Director | ||
JOHN GODSLAND HUMPHERSON |
Director | ||
SALLY ELIZABETH RHODES |
Director | ||
SALLY ELIZABETH RHODES |
Company Secretary | ||
JONATHAN PETER BARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STOVES DIRECT LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
PROJECT MANAGEMENT GROUP LIMITED | Director | 2009-01-13 | CURRENT | 2009-01-13 | Dissolved 2017-04-25 | |
RIXON LTD | Director | 2018-02-01 | CURRENT | 2010-08-19 | Active - Proposal to Strike off | |
CLEARLY WORTH IT LIMITED | Director | 2013-07-01 | CURRENT | 2012-08-02 | Active - Proposal to Strike off | |
ACCENTUA LTD | Director | 2011-03-11 | CURRENT | 2011-03-11 | Dissolved 2014-12-23 | |
LIFEBOX LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-26 | Dissolved 2014-12-23 | |
EVIENT LTD | Director | 2008-09-15 | CURRENT | 2008-09-15 | Dissolved 2017-09-05 | |
RICOFISH LTD | Director | 2006-02-10 | CURRENT | 2006-02-10 | Dissolved 2014-04-08 | |
NORTH PARK (BRADFORD) LIMITED | Director | 2007-08-31 | CURRENT | 2007-08-16 | Dissolved 2016-06-23 | |
SKELWITH COASTAL LIMITED | Director | 2006-12-20 | CURRENT | 2006-12-20 | Liquidation | |
DELACY CONSTRUCTION LTD | Director | 2005-11-28 | CURRENT | 2005-11-28 | Dissolved 2015-03-22 | |
RIVERSIDE CARDS LIMITED | Director | 1999-04-20 | CURRENT | 1999-04-20 | Dissolved 2016-11-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 4 ST GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 06/12/2010 | |
CERTNM | COMPANY NAME CHANGED B.E.S. CONSULTING LTD. CERTIFICATE ISSUED ON 23/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM BES HOUSE 10 BROAD LANE HUDDERSFIELD WEST YORKSHIRE HD5 9BX | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
LATEST SOC | 15/09/10 STATEMENT OF CAPITAL;GBP 45.92 | |
AR01 | 20/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALLIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN COOK / 17/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAWLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WALKER | |
AP01 | DIRECTOR APPOINTED PETER NABRIDNYJ | |
AP01 | DIRECTOR APPOINTED MICHAEL BIRTWHISTLE | |
AP01 | DIRECTOR APPOINTED MR GRAHAM LAWLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
MISC | 225 31/08/08 SHT 30/06/08 | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | DIRECTOR APPOINTED MR MALCOLM STUART WALLIS | |
288a | DIRECTOR APPOINTED MR THOMAS DANIEL WOOD | |
288a | DIRECTOR APPOINTED MR GEOFFREY JOHN COOK | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN KELLY | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN DANIELS | |
288a | DIRECTOR APPOINTED MR MATTHEW ANTHONY WALKER | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT PRILL | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW MASTERS | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT PRILL | |
288a | DIRECTOR APPOINTED MR IAN KELLY | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN BYRD | |
288a | DIRECTOR APPOINTED MR STEVEN DANIELS | |
288a | DIRECTOR APPOINTED MR ROBERT DAVID PRILL | |
288a | SECRETARY APPOINTED MR ROBERT DAVID PRILL | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW SHIELDS | |
288b | APPOINTMENT TERMINATED SECRETARY MATTHEW SHIELDS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS | |
RES13 | FINANCIAL AGREEMENTS 20/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2015-06-23 |
Notices to Creditors | 2011-08-08 |
Meetings of Creditors | 2011-01-04 |
Meetings of Creditors | 2010-12-30 |
Appointment of Administrators | 2010-12-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | SKIPTON BUSINESS FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
FFFW LIMITED owns 8 domain names.
mypcm.co.uk bestrusted.co.uk besconsulting.co.uk besenergy.co.uk besenergyassessors.co.uk besenergyblog.co.uk propertycompliancemanager.co.uk asbestosinspector.co.uk
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as FFFW LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FFFW LIMITED | Event Date | 2011-07-01 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at 102 Sunlight House, Quay Street, Manchester, M3 3JZ , on 2 September 2015 at 10:45 am and 11:00 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ no later than 12.00 noon on the business day before the meeting. Paul Boyle , 008897 and David Clements , 008765 of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester, M3 3JZ : Appointed Joint Liquidator of FFFW Limited formerly B.E.S Consulting Limited on 1 July 2011 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | B.E.S CONSULTING LIMITED | Event Date | 2010-12-22 |
In the Leeds District Registry case number 2334 Notice is hereby given by Paul Boyle and John Sallabank , Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading RG1 2QL , that a Meeting of Creditors of B.E.S Consulting Limited, 4 St Giles Court, Southampton Street, Reading RG1 2QL, is to be held at Harrisons, 4 St Giles Court, Southampton Street, Reading RG1 2QL , on 12 January 2011 , at 12.00 noon . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule). I invite you to attend the above Meeting. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Paul Boyle and John Sallabank , Office holder capacity: Joint Administrators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | B.E.S. CONSULTING LIMITED | Event Date | 2010-12-22 |
In the Leeds District Registry case number 2334 Notice is hereby given by Paul Boyle and John Sallabank of Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL , that a Meeting of Creditors of B.E.S. Consulting Limited , 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL , is to be held at Harrisons, 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL on 12 January 2011 at 12.00 noon . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Legislation: Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule). I invite you to attend the above Meeting. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Office holder capacity: Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | B.E.S CONSULTING LIMITED | Event Date | 2010-12-01 |
In the Leeds District Registry case number 2334 Paul Boyle and John Sallabank (IP Nos 008897 and 008099 ), Office holder capacity: Joint Administrators , both of Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading RG1 2QL . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FFFW LIMITED | Event Date | 2010-12-01 |
In accordance with Legislation section: Rule 4.106 of the Legislation: Insolvency Rules 1986 notice is hereby given that Paul Boyle and John Sallabank of Harrisons Business Recovery and Insolvency Limited, 4 St Giles Court, Southampton Street, Reading, RG1 2QL , were appointed Office holder capacity: Joint Liquidators of the above Company on 1 December 2010 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Administrators Paul Boyle and John Sallabank of Harrisons Business Recovery and Insolvency Limited , at the address detailed below and if so required by notice in writing from the said Joint Administrators, are personally or by their solicitors, to 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. P R Boyle : | |||
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. |