81 WELDING & FABRICATION LIMITED
Overview
Company Name | 81 WELDING & FABRICATION LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05353139 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of 81 WELDING & FABRICATION LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is 81 WELDING & FABRICATION LIMITED located?
Registered Office Address | C/O Frost Group Limited, Court House The Old Police Station, South Street LE65 1BS Ashby-De-La-Zouch Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 81 WELDING & FABRICATION LIMITED?
Company Name | From | Until |
---|---|---|
81 CUSTOMS LIMITED | Mar 25, 2010 | Mar 25, 2010 |
PLUSHMUSH LTD | Feb 04, 2005 | Feb 04, 2005 |
What are the latest accounts for 81 WELDING & FABRICATION LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2022 |
Next Accounts Due On | Oct 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2021 |
What is the status of the latest confirmation statement for 81 WELDING & FABRICATION LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 04, 2022 |
Next Confirmation Statement Due | Feb 18, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 04, 2021 |
Overdue | Yes |
What are the latest filings for 81 WELDING & FABRICATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 07, 2024 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2023 | 21 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on Apr 25, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Jan 31, 2021 | 5 pages | AA | ||||||||||
Registration of charge 053531390003, created on Jul 28, 2021 | 24 pages | MR01 | ||||||||||
Satisfaction of charge 053531390002 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Robert James Brooks as a director on Feb 05, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2020 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Stacy Ann Stokes as a person with significant control on Sep 04, 2019 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Stuart Andrew Stokes as a person with significant control on Sep 04, 2019 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Jan 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2019 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Stuart Andrew Stokes as a person with significant control on Jun 21, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Stacy Ann Stokes as a person with significant control on Jun 21, 2018 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE to 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE on Nov 21, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mrs Stacy Ann Stokes on Jun 21, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Stacey Ann Stokes on Jun 06, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Stuart Andrew Stokes on Jun 21, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of 81 WELDING & FABRICATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROOKS, Robert James | Director | Colehill BH21 2SE Wimborne 38 Middlehill Road Dorset England | England | British | Production Manager | 280870860001 | ||||||||
STOKES, Stacy Ann | Director | Colehill BH21 2SE Wimborne 38 Middlehill Road Dorset England | England | British | Director | 165091150002 | ||||||||
STOKES, Stuart Andrew | Director | Colehill BH21 2SE Wimborne 38 Middlehill Road Dorset England | England | British | Director | 116631970003 | ||||||||
DAVIS ACCOUNTANTS LIMITED | Secretary | 7 The Square BH21 1JA Wimborne Dorset | 70205740001 | |||||||||||
ELSON GEAVES BUSINESS SERVICES LIMITED | Secretary | Brackley Close Bournemouth Airport BH23 6SE Christchurch 5 Dorset United Kingdom |
| 84369640003 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ELLIOTT, David | Director | Middlehill Road Colehill BH21 2SE Wimborne 38 Dorset United Kingdom | England | British | Company Director | 164892540001 | ||||||||
ELLIOTT, Gemma Louise | Director | Middlehill Road Colehill BH21 2SE Wimborne 38 Dorset United Kingdom | England | British | Director | 135386460001 | ||||||||
ELLIOTT, Jennifer Ann | Director | 18 Venator Place BH21 1DQ Wimborne Dorset | British | Company Director | 70608350001 | |||||||||
ELLIOTT, John Melvyn | Director | Venator Place BH21 1DQ Wimborne 18 Dorset | United Kingdom | British | Company Director | 93307100002 | ||||||||
HERD, Gene Luke | Director | Longfleet Road BH15 2JA Poole 34 Dorset England | United Kingdom | British | Director | 155330720001 |
Who are the persons with significant control of 81 WELDING & FABRICATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Stacy Ann Stokes | Dec 10, 2017 | Colehill BH21 2SE Wimborne 38 Middlehill Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Elliott | Jul 01, 2016 | Colehill BH21 2SE Wimborne 38 Middlehill Road Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stuart Andrew Stokes | Jul 01, 2016 | Colehill BH21 2SE Wimborne 38 Middlehill Road Dorset England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does 81 WELDING & FABRICATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 28, 2021 Delivered On Jul 30, 2021 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 08, 2018 Delivered On Aug 09, 2018 | Satisfied | ||
Brief description By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Oct 06, 2011 Delivered On Oct 11, 2011 | 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does 81 WELDING & FABRICATION LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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