01654321 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name01654321 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01654321
    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 01654321 LIMITED?

    • (2745) /

    Where is 01654321 LIMITED located?

    Registered Office Address
    4 Brindleyplace
    Birmingham
    B1 2HZ
    Undeliverable Registered Office AddressNo

    What were the previous names of 01654321 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FABB GROUP TRANSPORT LIMITEDJul 27, 1982Jul 27, 1982

    What are the latest accounts for 01654321 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2003
    Next Accounts Due OnJan 31, 2004
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for 01654321 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 18, 2016
    Next Confirmation Statement DueAug 01, 2016
    OverdueYes

    What is the status of the latest annual return for 01654321 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 01654321 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Compulsory Liquidation

    3 pagesREST-COCOMP

    Certificate of change of name

    Company name changed servosteel\certificate issued on 30/05/19
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    Insolvency:annual progress report - brought down date 11TH november 2012
    12 pagesLIQ MISC

    Insolvency filing

    Insolvency:liquidator's report ;- 12/11/2011 - 12/11/2012
    12 pagesLIQ MISC

    Insolvency filing

    Insolvency:miscellaneous - progress report 12/11/2010 to 11/11/2011.
    13 pagesLIQ MISC

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Administrator's abstract of receipts and payments to Nov 12, 2010

    2 pages2.15

    Notice of discharge of Administration Order

    4 pages2.19

    Administrator's abstract of receipts and payments to Jun 12, 2010

    2 pages2.15

    Administrator's abstract of receipts and payments to Dec 12, 2009

    2 pages2.15

    Administrator's abstract of receipts and payments to Jun 12, 2009

    2 pages2.15

    Administrator's abstract of receipts and payments to Dec 12, 2008

    2 pages2.15

    Administrator's abstract of receipts and payments to Jun 12, 2008

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Who are the officers of 01654321 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Pauline Joy
    42 Swinford Old Hall
    Church Road Oldswinford
    DY8 2HQ Stourbridge
    West Midlands
    Secretary
    42 Swinford Old Hall
    Church Road Oldswinford
    DY8 2HQ Stourbridge
    West Midlands
    British93126510001
    BAILEY, Pauline Joy
    42 Swinford Old Hall
    Church Road Oldswinford
    DY8 2HQ Stourbridge
    West Midlands
    Director
    42 Swinford Old Hall
    Church Road Oldswinford
    DY8 2HQ Stourbridge
    West Midlands
    British93126510001
    FABB, David
    Pisces
    Holy Cross Green
    DY9 0HG Clent
    Worcestershire
    Director
    Pisces
    Holy Cross Green
    DY9 0HG Clent
    Worcestershire
    United KingdomBritish15781490001
    BEARD, Antony James
    4 Woodcock Way Castleton Park
    Off Nottingham Road
    LE65 1AX Ashby De La Zouch
    Leicestershire
    Secretary
    4 Woodcock Way Castleton Park
    Off Nottingham Road
    LE65 1AX Ashby De La Zouch
    Leicestershire
    British72111010002
    BOXLEY, Trevor John
    3 Horsham Avenue
    Lawnswood Road Estate Wordsley
    DY8 5LU Stourbridge
    West Midlands
    Director
    3 Horsham Avenue
    Lawnswood Road Estate Wordsley
    DY8 5LU Stourbridge
    West Midlands
    EnglandBritish75992880001
    GUTTRIDGE, Roy Clive
    4 Rockingham Hall Gardens
    Hagley
    DY9 9JQ Stourbridge
    West Midlands
    Director
    4 Rockingham Hall Gardens
    Hagley
    DY9 9JQ Stourbridge
    West Midlands
    British35918820001
    PARRY, David James
    21 Ravensdale Drive
    Muxton
    TF2 8SB Telford
    Salop
    Director
    21 Ravensdale Drive
    Muxton
    TF2 8SB Telford
    Salop
    British77578670001
    STEEL, Alan Earnest
    1 Pirie Close
    CV33 9JT Harbury
    Warwickshire
    Director
    1 Pirie Close
    CV33 9JT Harbury
    Warwickshire
    British79757170001

    Does 01654321 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 22, 2002Registration of a charge (395)
    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
    • Gmac Commercial Credit Limited
    Transactions
    • Apr 13, 2000Registration of a charge (395)
    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
    • Northern Rock PLC
    Transactions
    • Apr 14, 1999Registration of a charge (395)
    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
    • Ucb Bank PLC
    Transactions
    • Aug 06, 1997Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 08, 1994Registration of a charge (395)
    • Nov 25, 1994Statement that part or whole of property from a floating charge has been released (403b)
    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
    • Ucb Bank PLC
    Transactions
    • Mar 02, 1994Registration of a charge (395)
    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
    • Ucb Bank PLC
    Transactions
    • Jul 28, 1992Registration of a charge (395)
    • Nov 17, 1994Statement that part or whole of property from a floating charge has been released (403b)
    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
    • Ucb Invoice Discounting Limited
    Transactions
    • Jul 28, 1992Registration of a charge
    • Nov 17, 1994Statement that part or whole of property from a floating charge has been released (403b)
    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
    • M
    Transactions
    • Aug 08, 1990Registration of a charge
    • Aug 04, 1992Statement of satisfaction of a charge in full or part (403a)

    Does 01654321 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2003Administration started
    Nov 12, 2010Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Andrew Philip Peters
    Deloitte & Touche
    1 Woodborough Road
    NG1 3FG Nottingham
    practitioner
    Deloitte & Touche
    1 Woodborough Road
    NG1 3FG Nottingham
    William Kenneth Dawson
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    practitioner
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    2
    DateType
    Oct 29, 2013Conclusion of winding up
    Nov 04, 2010Petition date
    Nov 12, 2010Commencement of winding up
    Feb 07, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    William Kenneth Dawson
    Deloitte Llp
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Deloitte Llp
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    Christopher James Farrington
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ 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