81 WELDING & FABRICATION LIMITED

81 WELDING & FABRICATION LIMITED

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

    Company Name81 WELDING & FABRICATION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05353139
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of 81 WELDING & FABRICATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    81 CUSTOMS LIMITEDMar 25, 2010Mar 25, 2010
    PLUSHMUSH LTDFeb 04, 2005Feb 04, 2005

    What are the latest accounts for 81 WELDING & FABRICATION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2022
    Next Accounts Due OnOct 31, 2022
    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What is the status of the latest confirmation statement for 81 WELDING & FABRICATION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 04, 2022
    Next Confirmation Statement DueFeb 18, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2021
    OverdueYes

    What are the latest filings for 81 WELDING & FABRICATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 07, 2024

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 07, 2023

    21 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    9 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 08, 2022

    LRESEX

    Micro company accounts made up to Jan 31, 2021

    5 pagesAA

    Registration of charge 053531390003, created on Jul 28, 2021

    24 pagesMR01

    Satisfaction of charge 053531390002 in full

    1 pagesMR04

    Appointment of Mr Robert James Brooks as a director on Feb 05, 2021

    2 pagesAP01

    Confirmation statement made on Feb 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 04, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 05, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 04, 2020

    RES15

    Cessation of Stacy Ann Stokes as a person with significant control on Sep 04, 2019

    1 pagesPSC07

    Change of details for Mr Stuart Andrew Stokes as a person with significant control on Sep 04, 2019

    2 pagesPSC04

    Micro company accounts made up to Jan 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 04, 2019 with updates

    5 pagesCS01

    Change of details for Mr Stuart Andrew Stokes as a person with significant control on Jun 21, 2018

    2 pagesPSC04

    Change of details for Mrs Stacy Ann Stokes as a person with significant control on Jun 21, 2018

    2 pagesPSC04

    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 pagesAD01

    Director's details changed for Mrs Stacy Ann Stokes on Jun 21, 2018

    2 pagesCH01

    Director's details changed for Mrs Stacey Ann Stokes on Jun 06, 2018

    2 pagesCH01

    Director's details changed for Stuart Andrew Stokes on Jun 21, 2018

    2 pagesCH01

    Who are the officers of 81 WELDING & FABRICATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Robert James
    Colehill
    BH21 2SE Wimborne
    38 Middlehill Road
    Dorset
    England
    Director
    Colehill
    BH21 2SE Wimborne
    38 Middlehill Road
    Dorset
    England
    EnglandBritishProduction Manager280870860001
    STOKES, Stacy Ann
    Colehill
    BH21 2SE Wimborne
    38 Middlehill Road
    Dorset
    England
    Director
    Colehill
    BH21 2SE Wimborne
    38 Middlehill Road
    Dorset
    England
    EnglandBritishDirector165091150002
    STOKES, Stuart Andrew
    Colehill
    BH21 2SE Wimborne
    38 Middlehill Road
    Dorset
    England
    Director
    Colehill
    BH21 2SE Wimborne
    38 Middlehill Road
    Dorset
    England
    EnglandBritishDirector116631970003
    DAVIS ACCOUNTANTS LIMITED
    7 The Square
    BH21 1JA Wimborne
    Dorset
    Secretary
    7 The Square
    BH21 1JA Wimborne
    Dorset
    70205740001
    ELSON GEAVES BUSINESS SERVICES LIMITED
    Brackley Close
    Bournemouth Airport
    BH23 6SE Christchurch
    5
    Dorset
    United Kingdom
    Secretary
    Brackley Close
    Bournemouth Airport
    BH23 6SE Christchurch
    5
    Dorset
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04052466
    84369640003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ELLIOTT, David
    Middlehill Road
    Colehill
    BH21 2SE Wimborne
    38
    Dorset
    United Kingdom
    Director
    Middlehill Road
    Colehill
    BH21 2SE Wimborne
    38
    Dorset
    United Kingdom
    EnglandBritishCompany Director164892540001
    ELLIOTT, Gemma Louise
    Middlehill Road
    Colehill
    BH21 2SE Wimborne
    38
    Dorset
    United Kingdom
    Director
    Middlehill Road
    Colehill
    BH21 2SE Wimborne
    38
    Dorset
    United Kingdom
    EnglandBritishDirector135386460001
    ELLIOTT, Jennifer Ann
    18 Venator Place
    BH21 1DQ Wimborne
    Dorset
    Director
    18 Venator Place
    BH21 1DQ Wimborne
    Dorset
    BritishCompany Director70608350001
    ELLIOTT, John Melvyn
    Venator Place
    BH21 1DQ Wimborne
    18
    Dorset
    Director
    Venator Place
    BH21 1DQ Wimborne
    18
    Dorset
    United KingdomBritishCompany Director93307100002
    HERD, Gene Luke
    Longfleet Road
    BH15 2JA Poole
    34
    Dorset
    England
    Director
    Longfleet Road
    BH15 2JA Poole
    34
    Dorset
    England
    United KingdomBritishDirector155330720001

    Who are the persons with significant control of 81 WELDING & FABRICATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Stacy Ann Stokes
    Colehill
    BH21 2SE Wimborne
    38 Middlehill Road
    Dorset
    England
    Dec 10, 2017
    Colehill
    BH21 2SE Wimborne
    38 Middlehill Road
    Dorset
    England
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Elliott
    Colehill
    BH21 2SE Wimborne
    38 Middlehill Road
    Dorset
    England
    Jul 01, 2016
    Colehill
    BH21 2SE Wimborne
    38 Middlehill Road
    Dorset
    England
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Stuart Andrew Stokes
    Colehill
    BH21 2SE Wimborne
    38 Middlehill Road
    Dorset
    England
    Jul 01, 2016
    Colehill
    BH21 2SE Wimborne
    38 Middlehill Road
    Dorset
    England
    No
    Nationality: British
    Country of Residence: England
    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 81 WELDING & FABRICATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bibby Financial Services Limited
    Transactions
    • Jul 30, 2021Registration of a charge (MR01)
    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
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Aug 09, 2018Registration of a charge (MR01)
    • Apr 08, 2021Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 11, 2011Registration of a charge (MG01)
    • Apr 26, 2017Satisfaction of a charge (MR04)

    Does 81 WELDING & FABRICATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Charles Frost
    One Elmfield Park
    BR1 1LU Bromley
    Kent
    practitioner
    One Elmfield Park
    BR1 1LU Bromley
    Kent
    Michelle Gillian Breslin
    Court House The Old Police Station
    Ashby-De-La-Zouch
    LE65 1BS Leicestershire
    practitioner
    Court House The Old Police Station
    Ashby-De-La-Zouch
    LE65 1BS Leicestershire
    Stephen Patrick Jens Wadsted
    C/O Frost Group Ltd, Court House The Old Police Station
    South Street
    LE65 1BR Ashby De La Zouch
    practitioner
    C/O Frost Group Ltd, Court House The Old Police Station
    South Street
    LE65 1BR Ashby De La Zouch

    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