Dissolved 2016-07-26
Company Information for FABER OFFSHORE SCAFFOLDING LIMITED
GREAT YARMOUTH, NORFOLK, NR30,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-07-26 |
Company Name | ||||
---|---|---|---|---|
FABER OFFSHORE SCAFFOLDING LIMITED | ||||
Legal Registered Office | ||||
GREAT YARMOUTH NORFOLK | ||||
Previous Names | ||||
|
Company Number | 05947034 | |
---|---|---|
Date formed | 2006-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2016-07-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-19 08:58:10 |
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 |
---|---|---|
MANDY CHARMAINE HOLE |
||
MANDY CHARMAINE HOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL RICHARD HOLE |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLE PLANT LIMITED | Company Secretary | 2008-10-23 | CURRENT | 2008-10-23 | Dissolved 2015-11-05 | |
F S REALISATIONS LIMITED | Company Secretary | 2006-08-02 | CURRENT | 2002-11-18 | Dissolved 2016-07-13 | |
HOLE PLANT LIMITED | Director | 2008-10-23 | CURRENT | 2008-10-23 | Dissolved 2015-11-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLE | |
AP01 | DIRECTOR APPOINTED MRS MANDY CHARMAINE HOLE | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 28 LONGS BUSINESS PARK, ENGLANDS LANE GORLESTON GREAT YARMOUTH NORFOLK NR31 6NE | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 28 LONGS INDUSTRIAL ESTATE ENGLANDS LANE GORLESTON, GREAT YARMOUTH NORFOLK NR31 6NE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 26/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SKY HIGH HOISTS LIMITED CERTIFICATE ISSUED ON 27/10/08 | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
CERTNM | COMPANY NAME CHANGED FABER OFFSHORE SCAFFOLDING LIMIT ED CERTIFICATE ISSUED ON 08/02/08 | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Winding-Up Orders | 2014-02-17 |
Petitions to Wind Up (Companies) | 2014-01-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2011-10-01 | £ 132,522 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 3,790 |
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 FABER OFFSHORE SCAFFOLDING LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 23,195 |
Current Assets | 2011-10-01 | £ 89,695 |
Debtors | 2011-10-01 | £ 66,500 |
Fixed Assets | 2011-10-01 | £ 58,093 |
Shareholder Funds | 2011-10-01 | £ 11,476 |
Tangible Fixed Assets | 2011-10-01 | £ 58,093 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FABER OFFSHORE SCAFFOLDING LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | FABER OFFSHORE SCAFFOLDING LIMITED | Event Date | 2014-02-11 |
In the Leeds District Registry case number 1561 Official Receiver appointed: A Hannon Emmanuel House , 2 Convent Road , NORWICH , NR2 1PA , telephone: 01603 628983 , email: Norwich.OR@insolvency.gsi.gov.uk : | |||
Initiating party | LOMBARD NORTH CENTRAL PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | FABER OFFSHORE SCAFFOLDING LIMITED | Event Date | 2013-12-13 |
Solicitor | Addleshaw Goddard LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1561 A Petition to wind up the above-named Company of Sixty Six, North Quay, Great Yarmouth, Norfolk NR30 1HE , presented on 13 December 2013 by LOMBARD NORTH CENTRAL PLC , of 135 Bishopgate, London EC2M 3UR , claiming to be a Creditor of the Company, will be heard at The Leeds District Registry, 1 Oxford Row, Leeds LS1 3BG , on 11 February 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 February 2014 . | |||
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. |