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

FABTECH STRUCTURAL LIMITED

C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS, 9 PARK SQUARE EAST, LEEDS, WEST YORKSHIRE, LS1 2LH,
Company Registration Number
06647813
Private Limited Company
Liquidation

Company Overview

About Fabtech Structural Ltd
FABTECH STRUCTURAL LIMITED was founded on 2008-07-16 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Fabtech Structural Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FABTECH STRUCTURAL LIMITED
 
Legal Registered Office
C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS
9 PARK SQUARE EAST
LEEDS
WEST YORKSHIRE
LS1 2LH
Other companies in DN4
 
Filing Information
Company Number 06647813
Company ID Number 06647813
Date formed 2008-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 29/08/2019
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB935336026  
Last Datalog update: 2024-05-06 14:16:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FABTECH STRUCTURAL 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.
Companies with same name FABTECH STRUCTURAL LIMITED
The following companies were found which have the same name as FABTECH STRUCTURAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FABTECH STRUCTURAL LIMITED Unknown

Company Officers of FABTECH STRUCTURAL LIMITED

Current Directors
Officer Role Date Appointed
CRAIG PAUL THRUSH
Director 2008-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN PAUL TAGG
Director 2017-11-13 2018-02-14
PAUL ALVIN FLETCHER
Director 2008-07-16 2014-03-07
PHILIP EDWARD WHITE
Director 2012-10-29 2014-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG PAUL THRUSH CTFE PROPERTY LETTINGS LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
CRAIG PAUL THRUSH CTFE GROUP LIMITED Director 2015-10-29 CURRENT 2015-10-27 Active - Proposal to Strike off
CRAIG PAUL THRUSH CTFE COMMERCIAL LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off

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
2024-05-06Final Gazette dissolved via compulsory strike-off
2024-02-06Voluntary liquidation. Return of final meeting of creditors
2022-12-17Voluntary liquidation Statement of receipts and payments to 2022-12-01
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
2021-12-31Voluntary liquidation Statement of receipts and payments to 2021-12-01
2021-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-01
2021-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-01
2020-10-05CVA4Notice of completion of voluntary arrangement
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH
2019-12-16600Appointment of a voluntary liquidator
2019-12-02AM22Liquidation. Administration move to voluntary liquidation
2019-11-25AM07Liquidation creditors meeting
2019-11-12AM07Liquidation creditors meeting
2019-11-08CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-09-05
2019-11-04AM03Statement of administrator's proposal
2019-11-04AM02Liquidation statement of affairs AM02SOA
2019-10-31AM03Statement of administrator's proposal
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM 12 Dell Crescent Hexthorpe Doncaster South Yorkshire DN4 0JA
2019-09-07AM01Appointment of an administrator
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-05-29AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2018-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066478130002
2018-09-18CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 066478130003
2018-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066478130001
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 066478130002
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DARREN TAGG
2018-02-08RES13Resolutions passed:
  • Guarantee approval 31/01/2018
  • ALTER ARTICLES
2018-02-08RES01ALTER ARTICLES 31/01/2018
2018-01-28LATEST SOC28/01/18 STATEMENT OF CAPITAL;GBP 101
2018-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-11-13AP01DIRECTOR APPOINTED MR DARREN TAGG
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 066478130001
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 101
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-15LATEST SOC15/08/15 STATEMENT OF CAPITAL;GBP 101
2015-08-15AR0116/07/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30SH08Change of share class name or designation
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 101
2014-09-18AR0116/07/14 ANNUAL RETURN FULL LIST
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/14 FROM Unit 1 Wright Investment Park Carr Hill Doncaster South Yorkshire DN4 8DE England
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLETCHER
2014-03-07AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-15AR0116/07/13 FULL LIST
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 39/43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP ENGLAND
2013-04-23AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-06SH0113/11/12 STATEMENT OF CAPITAL GBP 101
2012-11-13AP01DIRECTOR APPOINTED MR PHILIP EDWARD WHITE
2012-07-27AR0116/07/12 FULL LIST
2012-05-23AA31/08/11 TOTAL EXEMPTION FULL
2011-10-20AR0116/07/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL THRUSH / 15/07/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLETCHER / 15/07/2011
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE
2010-11-29AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-03AR0116/07/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLETCHER / 23/10/2009
2010-03-31AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-08-15225CURREXT FROM 31/07/2009 TO 31/08/2009
2008-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FABTECH STRUCTURAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-09
Meetings o2019-11-04
Appointment of Administrators2019-09-02
Petitions 2019-08-15
Petitions 2018-08-23
Fines / Sanctions
No fines or sanctions have been issued against FABTECH STRUCTURAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of FABTECH STRUCTURAL LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-09-01 £ 8,891
Creditors Due Within One Year 2012-09-01 £ 173,289
Provisions For Liabilities Charges 2012-09-01 £ 9,405

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

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 FABTECH STRUCTURAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 101
Cash Bank In Hand 2012-09-01 £ 32
Current Assets 2012-09-01 £ 182,477
Debtors 2012-09-01 £ 172,445
Fixed Assets 2012-09-01 £ 53,882
Shareholder Funds 2012-09-01 £ 44,774
Stocks Inventory 2012-09-01 £ 10,000
Tangible Fixed Assets 2012-09-01 £ 53,882

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FABTECH STRUCTURAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FABTECH STRUCTURAL LIMITED
Trademarks
We have not found any records of FABTECH STRUCTURAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FABTECH STRUCTURAL 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 (43999 - Other specialised construction activities n.e.c.) as FABTECH STRUCTURAL LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where FABTECH STRUCTURAL 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 TypeAppointmen
Defending partyFABTECH STRUCTURAL LIMITEDEvent Date2019-12-09
Company Number: 06647813 Name of Company: FABTECH STRUCTURAL LIMITED Nature of Business: Specialised construction activities Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Tr…
 
Initiating party Event TypeMeetings o
Defending partyFABTECH STRUCTURAL LIMITEDEvent Date2019-11-04
 
Initiating party Event TypeAppointment of Administrators
Defending partyFABTECH STRUCTURAL LIMITEDEvent Date2019-08-27
In the High Court of Justice case number 000948 Office Holder Details: Philip Ballard (IP number 20452 ) and Sajid Sattar (IP number 15590 ) of Greenfield Recovery Ltd , Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH : Further information about this case is available from Adam Paxton at the offices of Greenfield Recovery Ltd on 0121 201 1720
 
Initiating party Event TypePetitions
Defending partyFABTECH STRUCTURAL LIMITED Event Date2019-08-15
In the High Court of Justice (Chancery Division) Companies Court No 4601 of 2019 In the Matter of FABTECH STRUCTURAL LIMITED (Company Number 06647813 ) and in the Matter of the Insolvency Act 1986 A P…
 
Initiating party Event TypePetitions
Defending partyFABTECH STRUCTURAL LIMITED Event Date2018-08-23
In the High Court of Justice (Chancery Division) Companies Court No 004237 of 2018 In the Matter of FABTECH STRUCTURAL LIMITED (Company Number 06647813 ) and in the Matter of the Insolvency Act 1986 A…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FABTECH STRUCTURAL 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 FABTECH STRUCTURAL 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.