DURABLE FABRICATORS LIMITED
Overview
Company Name | DURABLE FABRICATORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00979077 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DURABLE FABRICATORS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DURABLE FABRICATORS LIMITED located?
Registered Office Address | Unit 8b Marina Court Castle Street HU1 1TJ Hull |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DURABLE FABRICATORS LIMITED?
Company Name | From | Until |
---|---|---|
W.T.R. FABRICATORS LIMITED | May 07, 1970 | May 07, 1970 |
What are the latest accounts for DURABLE FABRICATORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for DURABLE FABRICATORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on Oct 25, 2022 | 2 pages | AD01 | ||||||||||
Change of details for Eleco Plc as a person with significant control on Oct 12, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Muhammad Omar Mohsin Hamid as a director on Jun 24, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Albert Hunter as a director on Jun 24, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on Nov 09, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on Oct 27, 2021 | 1 pages | AD01 | ||||||||||
Change of details for Eleco Plc as a person with significant control on Oct 20, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Eleco Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Eleco Directors Limited as a director on Jun 15, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Elecosoft Plc as a person with significant control on Jul 17, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Appointment of Mr Muhammad Omar Mohsin Hamid as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of DURABLE FABRICATORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUNTER, Jonathan Albert | Director | Castle Street HU1 1TJ Hull Unit 8b Marina Court | United Kingdom | British | Director | 209112240002 | ||||||||
BARTON, Ivor Ashley | Secretary | 5 Bluebell Close HP1 2DH Hemel Hempstead Hertfordshire | British | Chartered Secretary | 15818320006 | |||||||||
GRAVETT, Philip James | Secretary | Ellerslie Crawley End Chrishall SG8 8QJ Royston Hertfordshire | British | Finance Directors | 36746090001 | |||||||||
HOLDCROFT, Laurence Nigel | Secretary | 71 Fanshawe Crescent SG12 0AR Ware Hertfordshire | British | 58539950002 | ||||||||||
HOPKINS, Nigel Antony | Secretary | 9 Norton Leys Wavendon Gate MK7 7TA Milton Keynes Buckinghamshire | British | Accountant | 75324110002 | |||||||||
TSAPPIS, Neil John Alfred | Secretary | Burfield 85 Church Green Road Bletchley MK3 6DA Milton Keynes | British | Chartered Secretary | 49019640001 | |||||||||
WOOLLEY, Eric Ryhs | Secretary | 17 Heron Close CM21 0BB Sawbridgeworth Hertfordshire | British | 22806550001 | ||||||||||
BARTON, Ivor Ashley | Director | 5 Bluebell Close HP1 2DH Hemel Hempstead Hertfordshire | England | British | Chartered Secretary | 15818320006 | ||||||||
BENN, Edward | Director | 22 Dolphin Close Linton CB1 6XA Cambridge Cambridgeshire | British | Assistant Company Secretary | 25690630001 | |||||||||
DANNHAUSER, David Stephen | Director | 8 Marsworth Avenue HA5 4UB Pinner Middlesex | England | British | Chartered Accountant | 55176170003 | ||||||||
GRAVETT, Philip James | Director | Ellerslie Crawley End Chrishall SG8 8QJ Royston Hertfordshire | England | British | Finance Directors | 36746090001 | ||||||||
HAMID, Muhammad Omar Mohsin | Director | Pegasus Way Haddenham Business Park HP17 8LJ Haddenham Parkway House Bucks England | England | British | Accountant | 246981250001 | ||||||||
HOLDCROFT, Laurence Nigel | Director | 71 Fanshawe Crescent SG12 0AR Ware Hertfordshire | British | Company Secretary | 58539950002 | |||||||||
HOPKINS, Nigel Antony | Director | 9 Norton Leys Wavendon Gate MK7 7TA Milton Keynes Buckinghamshire | England | British | Accountant | 75324110002 | ||||||||
PEARSON, David Barry | Director | 5, Jewry Street EC3N 2EX London Dawson House England | England | British | Accountant | 141085510001 | ||||||||
SPRATLING, Graham Neil | Director | The Mall Park Street AL2 2HT St. Albans 3c Hertfordshire | England | British | Accountant | 153162830001 | ||||||||
TSAPPIS, Neil John Alfred | Director | Burfield 85 Church Green Road Bletchley MK3 6DA Milton Keynes | England | British | Chartered Secretary | 49019640001 | ||||||||
ELECO DIRECTORS LIMITED | Director | Clifton Street EC2A 4HB London 66 England |
| 189682500001 |
Who are the persons with significant control of DURABLE FABRICATORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eleco Plc | Apr 06, 2016 | 5 Jewry Street EC3N 2EX London Dawson House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DURABLE FABRICATORS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0