FACTORYMASTER LIMITED
Overview
| Company Name | FACTORYMASTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03231323 |
| 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 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 Address | No |
What are the latest accounts for FACTORYMASTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for FACTORYMASTER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Confirmation statement made on Jul 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher John Tossell as a director on Jan 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Salmon as a secretary on Jan 02, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Nigel Todd as a director | 2 pages | TM01 | ||||||||||
Appointment of Mark Salmon as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from * the Old Grain Store 14 the Green Hartshill Nuneaton Warwickshire CV10 0SW England* on Dec 12, 2013 | 2 pages | AD01 | ||||||||||
Appointment of Mr Adam John Witherow Brown as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Christopher John Tossell as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Graham Scott as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Graham Scott as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Who are the officers of FACTORYMASTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Adam John Witherow | Director | London Street RG1 4SJ Reading 92 Berkshire | England | British | 75484830001 | |||||
| PARR, Dale Edward | Secretary | 190 Coventry Road CV10 7AU Nuneaton Warwickshire | British | 48769950001 | ||||||
| ROUND, Anthony | Secretary | Wades Close DY4 8HN Tipton 20 West Midlands United Kingdom | 156475950001 | |||||||
| SALMON, Mark | Secretary | School Lane Stratford St Mary CO7 6LZ Colchester The Old School Essex | British | 183690720001 | ||||||
| SCOTT, Graham Russell | Secretary | Ambleside Way CV11 6AU Nuneaton 45 Warwickshire United Kingdom | 170562160001 | |||||||
| WILDISH, James | Secretary | 10 Leyland Road, Attleborough, CV11 4RP Nuneaton. Warwickshire. | British | 110356510001 | ||||||
| WORN, Mark Anthony | Secretary | 11 Whimbrel Close CV23 0WG Rugby Warwickshire | British | 115087780001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BLACKWILL, Patrick Keith | Director | 4 Cooper Street CV11 4BP Nuneaton Warwickshire | British | 70424530001 | ||||||
| CONNELL, John | Director | 12 Watling Street Witherley CV9 1RD Atherstone Warwickshire | British | 39903620001 | ||||||
| NEARY, Darran Anthony | Director | Selwyn Close Alrewas DE13 7DR Burton-On-Trent 10 Staffordshire United Kingdom | England | British | 126650890002 | |||||
| PARR, Dale Edward | Director | 190 Coventry Road CV10 7AU Nuneaton Warwickshire | British | 48769950001 | ||||||
| SCOTT, Graham Russell | Director | 45 Ambleside Way CV11 6AU Nuneaton Warwickshire | United Kingdom | British | 7626360001 | |||||
| TODD, Nigel Phillip | Director | Inglenook 15 Gipsy Lane CV7 7FW Balsall Common | United Kingdom | British | 34689700001 | |||||
| TOSSELL, Christopher John | Director | School Lane Stratford St Mary CO7 6LZ Colchester The Old School Essex | England | British | 43156350002 | |||||
| WILDISH, James | Director | 10 Leyland Road, Attleborough, CV11 4RP Nuneaton. Warwickshire. | British | 110356510001 | ||||||
| WORN, Mark Anthony | Director | 11 Whimbrel Close CV23 0WG Rugby Warwickshire | United Kingdom | British | 115087780001 |
Who are the persons with significant control of FACTORYMASTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Access Uk Ltd | Apr 06, 2016 | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FACTORYMASTER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does FACTORYMASTER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary 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