FASCIA GRAPHICS LIMITED

FASCIA GRAPHICS LIMITED

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

    Company NameFASCIA GRAPHICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02904839
    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 FASCIA GRAPHICS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is FASCIA GRAPHICS LIMITED located?

    Registered Office Address
    C/O Poppleton & Appleby The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FASCIA GRAPHICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for FASCIA GRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from Bath Road Industrial Estate Chippenham Wiltshire SN14 0AB to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on May 13, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 15, 2019

    LRESSP

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Confirmation statement made on Mar 22, 2018 with updates

    4 pagesCS01

    Termination of appointment of Nicola Burchill as a secretary on Mar 31, 2018

    1 pagesTM02

    Notification of Worldmark Uk Limited as a person with significant control on Jan 31, 2018

    1 pagesPSC02

    Cessation of Paul Andrew Bennett as a person with significant control on Jan 31, 2018

    1 pagesPSC07

    Cessation of Ernest William Griffin as a person with significant control on Jan 31, 2018

    1 pagesPSC07

    Termination of appointment of Paul Andrew Bennett as a director on Jan 31, 2018

    1 pagesTM01

    Termination of appointment of Ernest William Griffin as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Mr Mark Anthony Beckram as a director on Jan 31, 2018

    2 pagesAP01

    Appointment of Mr Michael Andrew Sanderson as a director on Jan 31, 2018

    2 pagesAP01

    Appointment of Mr Derek Cumming as a director on Jan 31, 2018

    2 pagesAP01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Accounts for a small company made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 35,200
    SH01

    Accounts for a small company made up to Mar 31, 2015

    9 pagesAA

    Termination of appointment of Ernest William Griffin as a secretary on Oct 01, 2015

    1 pagesTM02

    Who are the officers of FASCIA GRAPHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKRAM, Mark Anthony
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    England
    Director
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    England
    United KingdomBritish119588680001
    CUMMING, Derek Robert
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Scotland
    ScotlandBritish206110120001
    SANDERSON, Michael Andrew
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Scotland
    ScotlandBritish108870500001
    BURCHILL, Nicola
    Bath Road Industrial Estate
    Chippenham
    SN14 0AB Wiltshire
    Secretary
    Bath Road Industrial Estate
    Chippenham
    SN14 0AB Wiltshire
    201768150001
    GRIFFIN, Ernest William
    Ebor Gardens
    SN11 0AJ Calne
    2
    Wiltshire
    England
    Secretary
    Ebor Gardens
    SN11 0AJ Calne
    2
    Wiltshire
    England
    British1831110002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, Paul Andrew
    26 Lickhill Road
    SN11 9DE Calne
    Wiltshire
    Director
    26 Lickhill Road
    SN11 9DE Calne
    Wiltshire
    EnglandBritish39425230003
    GRIFFIN, Ernest William
    Ebor Gardens
    SN11 0AJ Calne
    2
    Wiltshire
    England
    Director
    Ebor Gardens
    SN11 0AJ Calne
    2
    Wiltshire
    England
    EnglandBritish1831110002
    LAW, John Edward
    12 Braemor Road
    SN11 9DT Calne
    Wiltshire
    Director
    12 Braemor Road
    SN11 9DT Calne
    Wiltshire
    British37988550001

    Who are the persons with significant control of FASCIA GRAPHICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Worldmark Uk Limited
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Scotland
    Jan 31, 2018
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ernest William Griffin
    Bath Road Industrial Estate
    Chippenham
    SN14 0AB Wiltshire
    Apr 06, 2016
    Bath Road Industrial Estate
    Chippenham
    SN14 0AB Wiltshire
    Yes
    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 Paul Andrew Bennett
    Bath Road Industrial Estate
    Chippenham
    SN14 0AB Wiltshire
    Apr 06, 2016
    Bath Road Industrial Estate
    Chippenham
    SN14 0AB Wiltshire
    Yes
    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.

    Does FASCIA GRAPHICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Mar 24, 2006
    Delivered On Apr 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a bath road industrial estate, chippenham, wiltshire t/no WT140710 and WT137153. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 01, 2006Registration of a charge (395)
    • Jan 04, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 18, 2006
    Delivered On Jan 26, 2006
    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 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 26, 2006Registration of a charge (395)
    • Jan 04, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 09, 2005
    Delivered On Mar 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 5 bath road industrial estate chippenham t/n WT137153.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 12, 2005Registration of a charge (395)
    • Apr 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 2005
    Delivered On Mar 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Storage land at bath road industrial estate chippenham wiltshire t/n WT140710.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 12, 2005Registration of a charge (395)
    • Apr 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 20, 1997
    Delivered On May 29, 1997
    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 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
    • Barclays Bank PLC
    Transactions
    • May 29, 1997Registration of a charge (395)
    • Mar 31, 2006Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 09, 1995
    Delivered On Oct 12, 1995
    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 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
    • Lloyds Bank PLC
    Transactions
    • Oct 12, 1995Registration of a charge (395)
    • Jun 17, 1997Statement of satisfaction of a charge in full or part (403a)

    Does FASCIA GRAPHICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2019Commencement of winding up
    Jun 17, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michelle Louise Chatterton
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield
    practitioner
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield
    Charles Michael Brook
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield
    practitioner
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield

    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