FFFW LIMITED

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

    Company NameFFFW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03422181
    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 FFFW LIMITED?

    • (7487) /

    Where is FFFW LIMITED located?

    Registered Office Address
    102 Sunlight House
    M3 3JZ Quay Street
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of FFFW LIMITED?

    Previous Company Names
    Company NameFromUntil
    B.E.S. CONSULTING LTD.Dec 18, 1998Dec 18, 1998
    B.E.S. ENVIRONMENTAL SURVEYS LIMITEDAug 20, 1997Aug 20, 1997

    What are the latest accounts for FFFW LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

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

    Annual Return
    Last Annual Return

    What are the latest filings for FFFW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Liquidators' statement of receipts and payments to Jun 30, 2014

    15 pages4.68

    Registered office address changed from * 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL* on Dec 09, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order - replacement of liquidator
    11 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jun 30, 2013

    16 pages4.68

    Liquidators' statement of receipts and payments to Jun 30, 2012

    14 pages4.68

    Administrator's progress report to May 31, 2011

    33 pages2.24B

    Administrator's progress report to May 31, 2011

    27 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Statement of affairs with form 2.14B/2.15B

    15 pages2.16B

    Result of meeting of creditors

    4 pages2.23B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    28 pages2.17B

    Certificate of change of name

    Company name changed B.E.S. consulting LTD.\certificate issued on 23/12/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 23, 2010

    Change company name resolution on Dec 06, 2010

    RES15

    Registered office address changed from * Bes House 10 Broad Lane Huddersfield West Yorkshire HD5 9BX* on Dec 15, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    legacy

    10 pagesMG01

    Annual return made up to Aug 20, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2010

    Statement of capital on Sep 15, 2010

    • Capital: GBP 45.92
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Geoffrey John Cook on May 17, 2010

    2 pagesCH01

    Who are the officers of FFFW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRTWHISTLE, Michael
    10 Broad Lane
    HD5 9BX Huddersfield
    Bes House
    West Yorkshire
    Director
    10 Broad Lane
    HD5 9BX Huddersfield
    Bes House
    West Yorkshire
    United KingdomBritish95817020001
    COOK, Geoffrey John
    M3 3JZ Quay Street
    102 Sunlight House
    Manchester
    Director
    M3 3JZ Quay Street
    102 Sunlight House
    Manchester
    United KingdomBritish77406850003
    NABRIDNYJ, Peter
    10 Broad Lane
    HD5 9BX Huddersfield
    Bes House
    West Yorkshire
    Director
    10 Broad Lane
    HD5 9BX Huddersfield
    Bes House
    West Yorkshire
    EnglandBritish59506900003
    HUMPHERSON, John Godsland
    3 Beech Square
    Clayton
    BD14 6BX Bradford
    West Yorkshire
    Secretary
    3 Beech Square
    Clayton
    BD14 6BX Bradford
    West Yorkshire
    British101420570004
    PRILL, Robert David
    Moorfield, Roe Green
    Worsley
    M28 2FL Manchester
    8
    United Kingdom
    Secretary
    Moorfield, Roe Green
    Worsley
    M28 2FL Manchester
    8
    United Kingdom
    British131613520001
    RHODES, Sally Elizabeth
    Marsh Hall Lane
    Thurstonland
    HD4 6XA Huddersfield
    Lower Cottage Blake House Farm
    West Yorkshire
    United Kingdom
    Secretary
    Marsh Hall Lane
    Thurstonland
    HD4 6XA Huddersfield
    Lower Cottage Blake House Farm
    West Yorkshire
    United Kingdom
    British136662160001
    SHIELDS, Matthew David
    28 Tivy Dale Close
    Cawthorne
    S75 4ET Barnsley
    South Yorkshire
    Secretary
    28 Tivy Dale Close
    Cawthorne
    S75 4ET Barnsley
    South Yorkshire
    British119405930001
    BARKER, Jonathan Peter
    2a Fenay Bankside
    HD8 0BN Fenay Bridge
    Huddersfield
    Director
    2a Fenay Bankside
    HD8 0BN Fenay Bridge
    Huddersfield
    British62182700003
    BARKER, Jonathan Peter
    Cross Trees
    Middleton
    YO18 8NU Pickering
    North Yorkshire
    Director
    Cross Trees
    Middleton
    YO18 8NU Pickering
    North Yorkshire
    British62182700001
    BARLOW, Anthony Graham
    Rockleigh
    73 Station Road Shepley
    HD8 8DS Huddersfield
    West Yorkshire
    Director
    Rockleigh
    73 Station Road Shepley
    HD8 8DS Huddersfield
    West Yorkshire
    British101838990002
    BYRD, Jonathan Mark
    402 Denby Lane
    Grange Moor
    WF4 4BJ Wakefield
    Dower House
    West Yorks
    Director
    402 Denby Lane
    Grange Moor
    WF4 4BJ Wakefield
    Dower House
    West Yorks
    United KingdomBritish114476050002
    DANIELS, Steven
    Holme Chapel
    BB10 4SU Cliviger
    Hob Hall
    Lanacashire
    Director
    Holme Chapel
    BB10 4SU Cliviger
    Hob Hall
    Lanacashire
    United KingdomBritish131528400001
    FARRAR, Simon Peter
    Lower Cottage, Blake House Farm
    Marsh Hall Lane, Thurstonland
    HD4 6XD Huddersfield
    West Yorkshire
    Director
    Lower Cottage, Blake House Farm
    Marsh Hall Lane, Thurstonland
    HD4 6XD Huddersfield
    West Yorkshire
    United KingdomBritish148866290001
    HUMPHERSON, John Godsland
    3 Beech Square
    Clayton
    BD14 6BX Bradford
    West Yorkshire
    Director
    3 Beech Square
    Clayton
    BD14 6BX Bradford
    West Yorkshire
    British101420570004
    KELLY, Ian Francis
    Birdy Brow
    Chaigley
    BB7 3LR Clitheroe
    Sagar Wood Farm
    Lancashire
    Director
    Birdy Brow
    Chaigley
    BB7 3LR Clitheroe
    Sagar Wood Farm
    Lancashire
    United KingdomBritish131528490001
    LAWLEY, Graham
    10 Broad Lane
    HD5 9BX Huddersfield
    Bes House
    West Yorkshire
    Director
    10 Broad Lane
    HD5 9BX Huddersfield
    Bes House
    West Yorkshire
    United KingdomBritish53030980001
    MASTERS, Matthew Graham
    Low Moor Lane
    WF4 2LJ Woolley
    47
    West Yorkshire
    Director
    Low Moor Lane
    WF4 2LJ Woolley
    47
    West Yorkshire
    EnglandBritish183080130001
    PRILL, Robert David
    Moorfield, Roe Green
    Worsley
    M28 2FL Manchester
    8
    United Kingdom
    Director
    Moorfield, Roe Green
    Worsley
    M28 2FL Manchester
    8
    United Kingdom
    United KingdomBritish131613520001
    RHODES, Sally Elizabeth
    Marsh Hall Lane
    Thurstonland
    HD4 6XA Huddersfield
    Lower Cottage Blake House Farm
    West Yorkshire
    United Kingdom
    Director
    Marsh Hall Lane
    Thurstonland
    HD4 6XA Huddersfield
    Lower Cottage Blake House Farm
    West Yorkshire
    United Kingdom
    United KingdomBritish136662160001
    SHIELDS, Matthew David
    28 Tivy Dale Close
    Cawthorne
    S75 4ET Barnsley
    South Yorkshire
    Director
    28 Tivy Dale Close
    Cawthorne
    S75 4ET Barnsley
    South Yorkshire
    British119405930001
    WALKER, Matthew Anthony
    Barber Row
    Linthwaite
    HD7 5QL Huddersfield
    12
    West Yorkshire
    United Kingdom
    Director
    Barber Row
    Linthwaite
    HD7 5QL Huddersfield
    12
    West Yorkshire
    United Kingdom
    British135618690001
    WALLIS, Malcolm Stuart
    2 Stone Croft Court Farrer Lane
    Oulton
    LS26 8GA Leeds
    Yorkshire
    Director
    2 Stone Croft Court Farrer Lane
    Oulton
    LS26 8GA Leeds
    Yorkshire
    United KingdomBritish81433350001
    WOOD, Thomas
    Lime Avenue
    CV32 7DA Leamington Spa
    10
    Warwickshire
    England
    Director
    Lime Avenue
    CV32 7DA Leamington Spa
    10
    Warwickshire
    England
    United KingdomBritish132172290001

    Does FFFW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 16, 2010
    Delivered On Sep 29, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Sep 29, 2010Registration of a charge (MG01)
    Debenture
    Created On Aug 21, 2009
    Delivered On Aug 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Skipton Business Finance Limited
    Transactions
    • Aug 22, 2009Registration of a charge (395)
    • Dec 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 22, 2005
    Delivered On Jul 27, 2005
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 2005Registration of a charge (395)
    • Aug 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 22, 2004
    Delivered On Jul 27, 2004
    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
    • Jul 27, 2004Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Sep 16, 2002
    Delivered On Sep 19, 2002
    Satisfied
    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
    • Sep 19, 2002Registration of a charge (395)
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)

    Does FFFW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2010Administration started
    Jul 01, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Christopher Sallabank
    4 St Giles Court Southampton Street
    Reading
    RG1 2QL Berkshire
    practitioner
    4 St Giles Court Southampton Street
    Reading
    RG1 2QL Berkshire
    Paul Robert Boyle
    4 St Giles Court
    Southampton Street
    RG1 2QL Reading
    practitioner
    4 St Giles Court
    Southampton Street
    RG1 2QL Reading
    2
    DateType
    Jul 01, 2011Commencement of winding up
    Dec 09, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Christopher Sallabank
    Harrisons
    4 St Giles Court
    RG1 2QL Southampton Street
    Reading Berkshire
    practitioner
    Harrisons
    4 St Giles Court
    RG1 2QL Southampton Street
    Reading Berkshire
    Paul Robert Boyle
    4 St Giles Court
    Southampton Street
    RG1 2QL Reading
    practitioner
    4 St Giles Court
    Southampton Street
    RG1 2QL Reading
    David Michael Clements
    4 St Giles Court Southampton Street
    RG1 2QL Reading
    Berkshire
    practitioner
    4 St Giles Court Southampton Street
    RG1 2QL 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