FACTORYMASTER LIMITED

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

    Company NameFACTORYMASTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03231323
    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 FACTORYMASTER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FACTORYMASTER LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FACTORYMASTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for FACTORYMASTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ to 92 London Street Reading Berkshire RG1 4SJ on Dec 30, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Confirmation statement made on Jul 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA

    Total exemption small company accounts made up to Aug 31, 2014

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Christopher John Tossell as a director on Jan 28, 2015

    1 pagesTM01

    Termination of appointment of Mark Salmon as a secretary on Jan 02, 2015

    1 pagesTM02

    Annual return made up to Jul 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    6 pagesAA

    Termination of appointment of Nigel Todd as a director

    2 pagesTM01

    Appointment of Mark Salmon as a secretary

    3 pagesAP03

    Registered office address changed from * the Old Grain Store 14 the Green Hartshill Nuneaton Warwickshire CV10 0SW England* on Dec 12, 2013

    2 pagesAD01

    Appointment of Mr Adam John Witherow Brown as a director

    3 pagesAP01

    Appointment of Mr Christopher John Tossell as a director

    3 pagesAP01

    Termination of appointment of Graham Scott as a secretary

    2 pagesTM02

    Termination of appointment of Graham Scott as a director

    2 pagesTM01

    Annual return made up to Jul 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital on Jul 30, 2013

    • Capital: GBP 100
    SH01

    Satisfaction of charge 1 in full

    3 pagesMR04

    Who are the officers of FACTORYMASTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Adam John Witherow
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Director
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    EnglandBritish75484830001
    PARR, Dale Edward
    190 Coventry Road
    CV10 7AU Nuneaton
    Warwickshire
    Secretary
    190 Coventry Road
    CV10 7AU Nuneaton
    Warwickshire
    British48769950001
    ROUND, Anthony
    Wades Close
    DY4 8HN Tipton
    20
    West Midlands
    United Kingdom
    Secretary
    Wades Close
    DY4 8HN Tipton
    20
    West Midlands
    United Kingdom
    156475950001
    SALMON, Mark
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    Secretary
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    British183690720001
    SCOTT, Graham Russell
    Ambleside Way
    CV11 6AU Nuneaton
    45
    Warwickshire
    United Kingdom
    Secretary
    Ambleside Way
    CV11 6AU Nuneaton
    45
    Warwickshire
    United Kingdom
    170562160001
    WILDISH, James
    10 Leyland Road,
    Attleborough,
    CV11 4RP Nuneaton.
    Warwickshire.
    Secretary
    10 Leyland Road,
    Attleborough,
    CV11 4RP Nuneaton.
    Warwickshire.
    British110356510001
    WORN, Mark Anthony
    11 Whimbrel Close
    CV23 0WG Rugby
    Warwickshire
    Secretary
    11 Whimbrel Close
    CV23 0WG Rugby
    Warwickshire
    British115087780001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BLACKWILL, Patrick Keith
    4 Cooper Street
    CV11 4BP Nuneaton
    Warwickshire
    Director
    4 Cooper Street
    CV11 4BP Nuneaton
    Warwickshire
    British70424530001
    CONNELL, John
    12 Watling Street
    Witherley
    CV9 1RD Atherstone
    Warwickshire
    Director
    12 Watling Street
    Witherley
    CV9 1RD Atherstone
    Warwickshire
    British39903620001
    NEARY, Darran Anthony
    Selwyn Close
    Alrewas
    DE13 7DR Burton-On-Trent
    10
    Staffordshire
    United Kingdom
    Director
    Selwyn Close
    Alrewas
    DE13 7DR Burton-On-Trent
    10
    Staffordshire
    United Kingdom
    EnglandBritish126650890002
    PARR, Dale Edward
    190 Coventry Road
    CV10 7AU Nuneaton
    Warwickshire
    Director
    190 Coventry Road
    CV10 7AU Nuneaton
    Warwickshire
    British48769950001
    SCOTT, Graham Russell
    45 Ambleside Way
    CV11 6AU Nuneaton
    Warwickshire
    Director
    45 Ambleside Way
    CV11 6AU Nuneaton
    Warwickshire
    United KingdomBritish7626360001
    TODD, Nigel Phillip
    Inglenook
    15 Gipsy Lane
    CV7 7FW Balsall Common
    Director
    Inglenook
    15 Gipsy Lane
    CV7 7FW Balsall Common
    United KingdomBritish34689700001
    TOSSELL, Christopher John
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    EnglandBritish43156350002
    WILDISH, James
    10 Leyland Road,
    Attleborough,
    CV11 4RP Nuneaton.
    Warwickshire.
    Director
    10 Leyland Road,
    Attleborough,
    CV11 4RP Nuneaton.
    Warwickshire.
    British110356510001
    WORN, Mark Anthony
    11 Whimbrel Close
    CV23 0WG Rugby
    Warwickshire
    Director
    11 Whimbrel Close
    CV23 0WG Rugby
    Warwickshire
    United KingdomBritish115087780001

    Who are the persons with significant control of FACTORYMASTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Apr 06, 2016
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2343760
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FACTORYMASTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On May 20, 1997
    Delivered On May 22, 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
    • Lloyds Bank PLC
    Transactions
    • May 22, 1997Registration of a charge (395)
    • Apr 12, 2013Satisfaction of a charge (MR04)

    Does FACTORYMASTER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2016Commencement of winding up
    Apr 11, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David William Tann
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire

    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