DURABLE FABRICATORS LIMITED

DURABLE FABRICATORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDURABLE FABRICATORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00979077
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DURABLE FABRICATORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.T.R. FABRICATORS LIMITEDMay 07, 1970May 07, 1970

    What are the latest accounts for DURABLE FABRICATORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for DURABLE FABRICATORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 06, 2022

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    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 pagesAD01

    Change of details for Eleco Plc as a person with significant control on Oct 12, 2022

    2 pagesPSC05

    Termination of appointment of Muhammad Omar Mohsin Hamid as a director on Jun 24, 2022

    1 pagesTM01

    Appointment of Mr Jonathan Albert Hunter as a director on Jun 24, 2022

    2 pagesAP01

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on Oct 27, 2021

    1 pagesAD01

    Change of details for Eleco Plc as a person with significant control on Oct 20, 2021

    2 pagesPSC05

    Change of details for Eleco Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Eleco Directors Limited as a director on Jun 15, 2021

    1 pagesTM01

    Change of details for Elecosoft Plc as a person with significant control on Jul 17, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Appointment of Mr Muhammad Omar Mohsin Hamid as a director on May 31, 2018

    2 pagesAP01

    Who are the officers of DURABLE FABRICATORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Jonathan Albert
    Castle Street
    HU1 1TJ Hull
    Unit 8b Marina Court
    Director
    Castle Street
    HU1 1TJ Hull
    Unit 8b Marina Court
    United KingdomBritishDirector209112240002
    BARTON, Ivor Ashley
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    Secretary
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    BritishChartered Secretary15818320006
    GRAVETT, Philip James
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    Secretary
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    BritishFinance Directors36746090001
    HOLDCROFT, Laurence Nigel
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Secretary
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    British58539950002
    HOPKINS, Nigel Antony
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    Secretary
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    BritishAccountant75324110002
    TSAPPIS, Neil John Alfred
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    Secretary
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    BritishChartered Secretary49019640001
    WOOLLEY, Eric Ryhs
    17 Heron Close
    CM21 0BB Sawbridgeworth
    Hertfordshire
    Secretary
    17 Heron Close
    CM21 0BB Sawbridgeworth
    Hertfordshire
    British22806550001
    BARTON, Ivor Ashley
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    Director
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    EnglandBritishChartered Secretary15818320006
    BENN, Edward
    22 Dolphin Close
    Linton
    CB1 6XA Cambridge
    Cambridgeshire
    Director
    22 Dolphin Close
    Linton
    CB1 6XA Cambridge
    Cambridgeshire
    BritishAssistant Company Secretary25690630001
    DANNHAUSER, David Stephen
    8 Marsworth Avenue
    HA5 4UB Pinner
    Middlesex
    Director
    8 Marsworth Avenue
    HA5 4UB Pinner
    Middlesex
    EnglandBritishChartered Accountant55176170003
    GRAVETT, Philip James
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    Director
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    EnglandBritishFinance Directors36746090001
    HAMID, Muhammad Omar Mohsin
    Pegasus Way
    Haddenham Business Park
    HP17 8LJ Haddenham
    Parkway House
    Bucks
    England
    Director
    Pegasus Way
    Haddenham Business Park
    HP17 8LJ Haddenham
    Parkway House
    Bucks
    England
    EnglandBritishAccountant246981250001
    HOLDCROFT, Laurence Nigel
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Director
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    BritishCompany Secretary58539950002
    HOPKINS, Nigel Antony
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    Director
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    EnglandBritishAccountant75324110002
    PEARSON, David Barry
    5, Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5, Jewry Street
    EC3N 2EX London
    Dawson House
    England
    EnglandBritishAccountant141085510001
    SPRATLING, Graham Neil
    The Mall
    Park Street
    AL2 2HT St. Albans
    3c
    Hertfordshire
    Director
    The Mall
    Park Street
    AL2 2HT St. Albans
    3c
    Hertfordshire
    EnglandBritishAccountant153162830001
    TSAPPIS, Neil John Alfred
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    Director
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    EnglandBritishChartered Secretary49019640001
    ELECO DIRECTORS LIMITED
    Clifton Street
    EC2A 4HB London
    66
    England
    Director
    Clifton Street
    EC2A 4HB London
    66
    England
    Identification TypeUK Limited Company
    Registration Number3522245
    189682500001

    Who are the persons with significant control of DURABLE FABRICATORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eleco Plc
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    Apr 06, 2016
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number00354915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DURABLE FABRICATORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 06, 2024Due to be dissolved on
    Oct 06, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Graham Mackenzie
    Unit 8b Marina Court Castle Street
    HU1 1TJ Hull
    North Humberside
    practitioner
    Unit 8b Marina Court Castle Street
    HU1 1TJ Hull
    North Humberside
    Laura Baxter
    Unit 8b, Marina Court Castle Street
    HU1 1TJ Hull
    North Humberside
    practitioner
    Unit 8b, Marina Court Castle Street
    HU1 1TJ Hull
    North Humberside

    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