PROFAB HOLDINGS LIMITED

PROFAB HOLDINGS LIMITED

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

    Company NamePROFAB HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01569415
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PROFAB HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROFAB LIMITEDDec 31, 1981Dec 31, 1981
    ROANDECK LIMITEDJun 22, 1981Jun 22, 1981

    What are the latest accounts for PROFAB HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for PROFAB HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 17, 2021

    10 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 18, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    10 pagesAA

    Previous accounting period shortened from Oct 31, 2020 to Aug 31, 2020

    3 pagesAA01

    Appointment of Mrs Patricia Annette Simkins as a director on Jan 18, 2020

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Jason Lowe as a director on Feb 01, 2020

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2019

    10 pagesAA

    Confirmation statement made on Oct 12, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    18 pagesAA

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Doris Hilary Simkins as a director on Oct 24, 2018

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2017

    17 pagesAA

    Confirmation statement made on Oct 12, 2017 with updates

    4 pagesCS01

    Notification of Patricia Annette Simkins as a person with significant control on Feb 01, 2017

    2 pagesPSC01

    Total exemption full accounts made up to Oct 31, 2016

    20 pagesAA

    Confirmation statement made on Oct 12, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Oct 31, 2015

    22 pagesAA

    Annual return made up to Oct 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 10,000
    SH01

    Who are the officers of PROFAB HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMKINS, Patricia Annette
    Wolverley Road
    Wolverley
    DY10 3RP Kidderminster
    Field House
    Worcestershire
    England
    Secretary
    Wolverley Road
    Wolverley
    DY10 3RP Kidderminster
    Field House
    Worcestershire
    England
    British97189270001
    SIMKINS, Bernard James
    Wolverley Road
    Wolverley
    DY10 3RP Kidderminster
    Field House
    Worcestershire
    England
    Director
    Wolverley Road
    Wolverley
    DY10 3RP Kidderminster
    Field House
    Worcestershire
    England
    EnglandBritish20209390003
    SIMKINS, Patricia Annette
    Colmore Row
    B3 2BH Birmingham
    15
    Director
    Colmore Row
    B3 2BH Birmingham
    15
    EnglandBritish239973690001
    SIMKINS, Doris Hilary
    Little Foxes 21 Tye Gardens
    DY9 0XU Stourbridge
    West Midlands
    Secretary
    Little Foxes 21 Tye Gardens
    DY9 0XU Stourbridge
    West Midlands
    British20209400001
    LOWE, Jason
    Clifton Street
    DY8 3XT Stourbridge
    44
    United Kingdom
    Director
    Clifton Street
    DY8 3XT Stourbridge
    44
    United Kingdom
    EnglandBritish66603030003
    SIMKINS, Doris Hilary
    Little Foxes 21 Tye Gardens
    DY9 0XU Stourbridge
    West Midlands
    Director
    Little Foxes 21 Tye Gardens
    DY9 0XU Stourbridge
    West Midlands
    EnglandBritish20209400001
    WEARE, Malcolm Vivian
    139a Vicarage Road
    Wollaston
    Stourbridge
    West Midlands
    Director
    139a Vicarage Road
    Wollaston
    Stourbridge
    West Midlands
    British32222430001

    Who are the persons with significant control of PROFAB HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Patricia Annette Simkins
    Colmore Row
    B3 2BH Birmingham
    15
    Feb 01, 2017
    Colmore Row
    B3 2BH Birmingham
    15
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Bernard James Simkins
    Colmore Row
    B3 2BH Birmingham
    15
    Apr 06, 2016
    Colmore Row
    B3 2BH Birmingham
    15
    No
    Nationality: British
    Country of Residence: England
    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.

    Does PROFAB HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • May 11, 2004Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 12, 1996Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • May 19, 1987Registration of a charge
    • Jan 09, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank LTD
    Transactions
    • Aug 05, 1981Registration of a charge

    Does PROFAB HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 18, 2020Commencement of winding up
    Nov 25, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Frederick Peter Smith
    15 Colmore Row
    B3 2BH Birmingham
    practitioner
    15 Colmore Row
    B3 2BH Birmingham
    Nicola Joanne Meadows
    15 Colmore Row
    B3 2BH Birmingham
    practitioner
    15 Colmore Row
    B3 2BH Birmingham

    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