01654321 LIMITED
Overview
| Company Name | 01654321 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01654321 |
| 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 01654321 LIMITED?
- (2745) /
Where is 01654321 LIMITED located?
| Registered Office Address | 4 Brindleyplace Birmingham B1 2HZ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 01654321 LIMITED?
| Company Name | From | Until |
|---|---|---|
| FABB GROUP TRANSPORT LIMITED | Jul 27, 1982 | Jul 27, 1982 |
What are the latest accounts for 01654321 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2003 |
| Next Accounts Due On | Jan 31, 2004 |
| Last Accounts | |
| Last Accounts Made Up To | |
What is the status of the latest confirmation statement for 01654321 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 18, 2016 |
| Next Confirmation Statement Due | Aug 01, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for 01654321 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 01654321 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Restoration by order of court - previously in Compulsory Liquidation | 3 pages | REST-COCOMP | ||
Certificate of change of name Company name changed servosteel\certificate issued on 30/05/19 | pages | CERTNM | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of final account prior to dissolution | 1 pages | 4.43 | ||
Insolvency filing Insolvency:annual progress report - brought down date 11TH november 2012 | 12 pages | LIQ MISC | ||
Insolvency filing Insolvency:liquidator's report ;- 12/11/2011 - 12/11/2012 | 12 pages | LIQ MISC | ||
Insolvency filing Insolvency:miscellaneous - progress report 12/11/2010 to 11/11/2011. | 13 pages | LIQ MISC | ||
Appointment of a liquidator | 1 pages | 4.31 | ||
Order of court to wind up | 2 pages | COCOMP | ||
Administrator's abstract of receipts and payments to Nov 12, 2010 | 2 pages | 2.15 | ||
Notice of discharge of Administration Order | 4 pages | 2.19 | ||
Administrator's abstract of receipts and payments to Jun 12, 2010 | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Dec 12, 2009 | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Jun 12, 2009 | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Dec 12, 2008 | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Jun 12, 2008 | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments | 3 pages | 2.15 | ||
Administrator's abstract of receipts and payments | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments | 2 pages | 2.15 | ||
Administrator's abstract of receipts and payments | 3 pages | 2.15 | ||
Administrator's abstract of receipts and payments | 3 pages | 2.15 | ||
Who are the officers of 01654321 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Pauline Joy | Secretary | 42 Swinford Old Hall Church Road Oldswinford DY8 2HQ Stourbridge West Midlands | British | 93126510001 | ||||||
| BAILEY, Pauline Joy | Director | 42 Swinford Old Hall Church Road Oldswinford DY8 2HQ Stourbridge West Midlands | British | 93126510001 | ||||||
| FABB, David | Director | Pisces Holy Cross Green DY9 0HG Clent Worcestershire | United Kingdom | British | 15781490001 | |||||
| BEARD, Antony James | Secretary | 4 Woodcock Way Castleton Park Off Nottingham Road LE65 1AX Ashby De La Zouch Leicestershire | British | 72111010002 | ||||||
| BOXLEY, Trevor John | Director | 3 Horsham Avenue Lawnswood Road Estate Wordsley DY8 5LU Stourbridge West Midlands | England | British | 75992880001 | |||||
| GUTTRIDGE, Roy Clive | Director | 4 Rockingham Hall Gardens Hagley DY9 9JQ Stourbridge West Midlands | British | 35918820001 | ||||||
| PARRY, David James | Director | 21 Ravensdale Drive Muxton TF2 8SB Telford Salop | British | 77578670001 | ||||||
| STEEL, Alan Earnest | Director | 1 Pirie Close CV33 9JT Harbury Warwickshire | British | 79757170001 |
Does 01654321 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Nov 15, 2002 Delivered On Nov 22, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Apr 03, 2000 Delivered On Apr 13, 2000 | 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 incurred under the finance documents or any other document | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 25, 1999 Delivered On Apr 14, 1999 | Outstanding | Amount secured All monies due or to become due from the company 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Jul 30, 1997 Delivered On Aug 06, 1997 | Outstanding | Amount secured All sums,advances,facilities or other accommodation made available by ucb bank PLC to david fabb holdings limited or the company pursuant to the facility agreement dated 19 july 1996 or otherwise and all other money,obligations and liabilities due on any account whatsoever and other sums payable by the company to the bank pursuant to the deed of assignment | |
Short particulars The company assigns all of the company's right,title and interest in all monies payable to the company pursuant to the invoice discounting agreement dated 10 july 1992. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 03, 1994 Delivered On Mar 08, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Feb 09, 1994 Delivered On Mar 02, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All sums of money due to the company from invoice discounting LTD by virtue of an agreement dated 10 july 1992. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 22, 1992 Delivered On Jul 28, 1992 | Outstanding | Amount secured All monies due or to become due from the company 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
| ||||
| Debenture | Created On Jul 10, 1992 Delivered On Jul 28, 1992 | Outstanding | Amount secured All monies due or to become due from the company 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
| ||||
| Fixed and floating charge | Created On Jul 26, 1990 Delivered On Aug 08, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the:- undertaking and all property and assets present and future including book debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does 01654321 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administration order |
| ||||||||||||||||||||||||||
| 2 |
| Compulsory 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