Liquidation
Company Information for ELITE FABRICATIONS LIMITED
MAZARS LLP, PARK VIEW HOUSE, 58 THE ROPEWALK, NOTTINGHAM, NG1 5DW,
|
Company Registration Number
04605163
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ELITE FABRICATIONS LIMITED | ||
Legal Registered Office | ||
MAZARS LLP PARK VIEW HOUSE 58 THE ROPEWALK NOTTINGHAM NG1 5DW Other companies in PE11 | ||
Previous Names | ||
|
Company Number | 04605163 | |
---|---|---|
Company ID Number | 04605163 | |
Date formed | 2002-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 00:57:15 |
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 | ||
---|---|---|---|---|
ELITE FABRICATIONS & MAINTENANCE SERVICES LIMITED | THE BUNGALOW NORTH MARINE ROAD FLAMBOROUGH BRIDLINGTON YO15 1LG | Active | Company formed on the 1995-11-20 | |
ELITE FABRICATIONS (UK) LIMITED | THE WOODLANDS WORCESTER ROAD BROOME STOURBRIDGE WORCESTERSHIRE DY9 0HS | Dissolved | Company formed on the 2000-01-20 | |
ELITE FABRICATIONS (YORKSHIRE) LIMITED | 14 DERBY ROAD STAPLEFORD NOTTINGHAMSHIRE NG9 7AA | Dissolved | Company formed on the 2008-03-12 | |
ELITE FABRICATIONS & WELDING PTY LTD | VIC 3195 | Active | Company formed on the 2017-04-26 | |
ELITE FABRICATIONS CORPORATION | California | Unknown | ||
ELITE FABRICATIONS LLC | 195005 E 36TH AVE KENNEWICK WA 993376322 | Active | Company formed on the 2019-01-14 | |
ELITE FABRICATIONS LTD | UNIT 3 CURWOOD WORKS CHISWICK GROVE BLACKPOOL FY3 9TW | Active | Company formed on the 2021-04-16 | |
ELITE FABRICATIONS MELBOURNE PTY LTD | Dissolved | Company formed on the 2020-10-08 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE DIANE DABBS |
||
CHRISTINE DIANE DABBS |
||
MARCUS GORDON DABBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DIANE DABBS / 15/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GORDON DABBS / 15/05/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DIANE DABBS / 27/11/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 29/11/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DIANE DABBS / 26/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GORDON DABBS / 26/11/2010 | |
AR01 | 29/11/09 FULL LIST | |
AA01 | CURREXT FROM 30/04/2010 TO 31/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
CERTNM | COMPANY NAME CHANGED BRIDGE FARM ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/06/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM C/O DUNCAN & TOPLIS, WELLAND HOUSE, HIGH STREET SPALDING LINCOLNSHIRE PE11 1UB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: C/O BAKER TILLY, WELLAND HOUSE HIGH STREET SPALDING LINCOLNSHIRE PE11 1UB | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-06 |
Resolutions for Winding-up | 2016-10-06 |
Meetings of Creditors | 2016-09-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-08-31 | £ 213,058 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 222,796 |
Provisions For Liabilities Charges | 2013-08-31 | £ 0 |
Provisions For Liabilities Charges | 2012-08-31 | £ 0 |
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 ELITE FABRICATIONS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 11,118 |
Current Assets | 2013-08-31 | £ 208,729 |
Current Assets | 2012-08-31 | £ 288,695 |
Debtors | 2013-08-31 | £ 147,036 |
Debtors | 2012-08-31 | £ 270,598 |
Fixed Assets | 2013-08-31 | £ 6,603 |
Fixed Assets | 2012-08-31 | £ 12,662 |
Shareholder Funds | 2013-08-31 | £ 1,887 |
Shareholder Funds | 2012-08-31 | £ 77,896 |
Stocks Inventory | 2013-08-31 | £ 50,575 |
Stocks Inventory | 2012-08-31 | £ 18,097 |
Tangible Fixed Assets | 2013-08-31 | £ 1,937 |
Tangible Fixed Assets | 2012-08-31 | £ 3,329 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as ELITE FABRICATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ELITE FABRICATIONS LIMITED | Event Date | 2016-09-29 |
Scott Christian Bevan and Simon David Chandler , Mazars LLP , Park View House, 58 The Ropewalk, Nottingham NG1 5DW . Telephone number: 0121 232 9546 . Alternative person to contact with enquiries about the case: Emma Harper : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELITE FABRICATIONS LIMITED | Event Date | 2016-09-29 |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily Resolution by Members to appoint Liquidators: That Scott Christian Bevan and Simon David Chandler of Mazars LLP , Park View House, 58 The Ropewalk, Nottingham NG1 5DW be appointed as Joint Liquidators of the company for the purposes of the voluntary winding-up Creditors appointment confirmation: That the company be wound up voluntarily Date on which Resolutions were passed: 29 September 2016 Marcus Dabbs , Director : Office Holders: Scott Christian Bevan (IP No. 009614 ) and Simon David Chandler (IP No. 008822 ), Mazars LLP , Park View House, 58 The Ropewalk, Nottingham NG1 5DW . Telephone number: 0121 232 9546 . Alternative person to contact with enquiries about the case: Emma Harper | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELITE FABRICATIONS LIMITED | Event Date | 2016-09-21 |
Section 98(1), Insolvency Act 1986 (as amended); Rule 4.53D, Insolvency Rules 1986 Place of Creditors Meeting: Mazars LLP , 6 Dominus Way, Leicester LE19 1RP Date of Creditors Meeting: 29 September 2016 Time of Creditors Meeting: 11.00 am Place at which a list of Creditors will be available for inspection: Mazars LLP , 6 Dominus Way, Leicester LE19 1RP Mr M Dabbs , Director : Office Holders telephone number: 0121 232 9500 Alternative person to contact with enquiries about the case: Emma Harper | |||
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. |