PROFAB HOLDINGS LIMITED
Overview
| Company Name | PROFAB HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01569415 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PROFAB HOLDINGS LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
- Machining (25620) / Manufacturing
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is PROFAB HOLDINGS LIMITED located?
| Registered Office Address | 15 Colmore Row B3 2BH Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROFAB HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROFAB LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| ROANDECK LIMITED | Jun 22, 1981 | Jun 22, 1981 |
What are the latest accounts for PROFAB HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for PROFAB HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 17, 2021 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from Field House Wolverley Road Wolverley Kidderminster DY10 3RP England to 15 Colmore Row Birmingham B3 2BH on Dec 07, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2020 to Aug 31, 2020 | 3 pages | AA01 | ||||||||||
Appointment of Mrs Patricia Annette Simkins as a director on Jan 18, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 1 Westminster Industrial Estate Cradley Road Netherton Dudley West Midlands DY2 9SW to Field House Wolverley Road Wolverley Kidderminster DY10 3RP on Apr 15, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jason Lowe as a director on Feb 01, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Doris Hilary Simkins as a director on Oct 24, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Patricia Annette Simkins as a person with significant control on Feb 01, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2015 | 22 pages | AA | ||||||||||
Annual return made up to Oct 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PROFAB HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMKINS, Patricia Annette | Secretary | Wolverley Road Wolverley DY10 3RP Kidderminster Field House Worcestershire England | British | 97189270001 | ||||||
| SIMKINS, Bernard James | Director | Wolverley Road Wolverley DY10 3RP Kidderminster Field House Worcestershire England | England | British | 20209390003 | |||||
| SIMKINS, Patricia Annette | Director | Colmore Row B3 2BH Birmingham 15 | England | British | 239973690001 | |||||
| SIMKINS, Doris Hilary | Secretary | Little Foxes 21 Tye Gardens DY9 0XU Stourbridge West Midlands | British | 20209400001 | ||||||
| LOWE, Jason | Director | Clifton Street DY8 3XT Stourbridge 44 United Kingdom | England | British | 66603030003 | |||||
| SIMKINS, Doris Hilary | Director | Little Foxes 21 Tye Gardens DY9 0XU Stourbridge West Midlands | England | British | 20209400001 | |||||
| WEARE, Malcolm Vivian | Director | 139a Vicarage Road Wollaston Stourbridge West Midlands | British | 32222430001 |
Who are the persons with significant control of PROFAB HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Patricia Annette Simkins | Feb 01, 2017 | Colmore Row B3 2BH Birmingham 15 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Bernard James Simkins | Apr 06, 2016 | Colmore Row B3 2BH Birmingham 15 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does PROFAB HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Apr 27, 2004 Delivered On May 11, 2004 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 11, 1996 Delivered On Oct 12, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 1 (formerly units 5/6) westminster industrial estate cradley road netherton dudley west midlands DY2 9SW. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On May 12, 1987 Delivered On May 19, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Vdf boehringer dn 570 C.N.C. serial no 1104-4184-11 hancock falcon S.C.N.C. flame cutting machine serial no 197-82, colly press brake 240 ton by 4 metre hydraulic serial no 34901-1 action power centre C.N.C. machining centre serial no 79-987-3. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 27, 1981 Delivered On Aug 05, 1981 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital together with all building & trade fixtures including fixed from thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PROFAB HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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