FAT FACE FULHAM LIMITED

FAT FACE FULHAM LIMITED

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

    Company NameFAT FACE FULHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05425282
    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 FAT FACE FULHAM LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FAT FACE FULHAM LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of FAT FACE FULHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAT FACE GROUP LIMITEDApr 22, 2005Apr 22, 2005
    FAT HOLDINGS LIMITEDApr 15, 2005Apr 15, 2005

    What are the latest accounts for FAT FACE FULHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for FAT FACE FULHAM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FAT FACE FULHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Termination of appointment of Simon James Pickering as a director on Apr 18, 2016

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jan 29, 2016

    4 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Registered office address changed from Unit 3 Ridgway Havant Hampshire PO9 1QJ to 8 Salisbury Square London EC4Y 8BB on Feb 17, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 30, 2015

    LRESSP

    Statement of capital on Jan 30, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 30/01/2015
    RES13

    Full accounts made up to May 31, 2014

    19 pagesAA

    Appointment of Mr William John Milton Crumbie as a director on Nov 27, 2014

    2 pagesAP01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Appointment of Mr Simon James Pickering as a director on Jun 25, 2014

    2 pagesAP01

    Termination of appointment of Helen Cowing as a director on Jun 23, 2014

    1 pagesTM01

    Termination of appointment of Iqia Limited as a secretary

    2 pagesTM02

    Annual return made up to Apr 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 2,070,000
    SH01

    Appointment of Ms Helen Cowing as a director

    2 pagesAP01

    Accounts made up to Jun 01, 2013

    18 pagesAA

    Annual return made up to Apr 15, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Emily Tate as a director

    1 pagesTM01

    Who are the officers of FAT FACE FULHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUMBIE, William John Milton
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    United Kingdom
    Director
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    United Kingdom
    United KingdomBritish193137510001
    THOMPSON, Anthony Joseph
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    Director
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    United KingdomBritish97259260001
    DAY, Andrew John
    Unit 3 Ridgway
    Havant
    PO9 1QJ Hampshire
    Secretary
    Unit 3 Ridgway
    Havant
    PO9 1QJ Hampshire
    British63659930006
    IQIA LIMITED
    Lawrence Lane
    North Gorley
    SP6 2PG Fordingbridge
    July Cottage
    Hampshire
    United Kingdom
    Secretary
    Lawrence Lane
    North Gorley
    SP6 2PG Fordingbridge
    July Cottage
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8099953
    170706580001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    BARNES, Louise
    Unit 3 Ridgway
    Havant
    PO9 1QJ Hampshire
    Director
    Unit 3 Ridgway
    Havant
    PO9 1QJ Hampshire
    United KingdomBritish88375230002
    COWING, Helen Gaye
    Unit 3 Ridgway
    Havant
    PO9 1QJ Hampshire
    Director
    Unit 3 Ridgway
    Havant
    PO9 1QJ Hampshire
    EnglandBritish180279040001
    FOX, Patrick Adam Charles
    Warwick Street
    W1B 5AL London
    30
    Director
    Warwick Street
    W1B 5AL London
    30
    EnglandBritish116703610001
    FRANKS, Timothy Robert
    209 Cranmer Court
    Whiteheads Grove
    SW3 3HG London
    Director
    209 Cranmer Court
    Whiteheads Grove
    SW3 3HG London
    United KingdomBritish104498960002
    GILES, Alan James
    Unit 3 Ridgway
    Havant
    PO9 1QJ Hampshire
    Director
    Unit 3 Ridgway
    Havant
    PO9 1QJ Hampshire
    EnglandBritish156046020001
    GILES, Alan James
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    Director
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    EnglandBritish156046020001
    GILES, Alan James
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    Director
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    EnglandBritish156046020001
    OWENS, Stuart Gary
    24 Nightingale Road
    GU1 1ER Guildford
    Surrey
    Director
    24 Nightingale Road
    GU1 1ER Guildford
    Surrey
    United KingdomBritish93163330003
    PICKERING, Simon James
    PO9 1QJ Havant
    Unit 3 Ridgway
    Hampshire
    United Kingdom
    Director
    PO9 1QJ Havant
    Unit 3 Ridgway
    Hampshire
    United Kingdom
    UkBritish175602280001
    TATE, Emily Sarah
    Unit 3 Ridgway
    Havant
    PO9 1QJ Hampshire
    Director
    Unit 3 Ridgway
    Havant
    PO9 1QJ Hampshire
    UkBritish160404330001
    WAKEMAN, Frederic
    105 Hurlingham Road
    SW6 3NL London
    Director
    105 Hurlingham Road
    SW6 3NL London
    United KingdomAmerican89440110001
    WELDON, Guy Patrick
    30 Warwick Street
    W1B 5AL London
    Bridgepoint Capital Ltd
    Director
    30 Warwick Street
    W1B 5AL London
    Bridgepoint Capital Ltd
    EnglandBritish77029210005
    WILLS, Shaun Simon
    Unit 3 Ridgway
    Havant
    PO9 1QJ Hampshire
    Director
    Unit 3 Ridgway
    Havant
    PO9 1QJ Hampshire
    United KingdomBritish130728020004

    Does FAT FACE FULHAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 01, 2012
    Delivered On Oct 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever 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
    • Bnp Paribas (As Security Trustee for the Secured Parties)
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    • Oct 08, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 17, 2007
    Delivered On May 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever 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
    • Bnp Paribas (The Security Trustee)
    Transactions
    • May 24, 2007Registration of a charge (395)
    • Oct 08, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Apr 29, 2005
    Delivered On May 13, 2005
    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
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • May 13, 2005Registration of a charge (395)
    • Feb 25, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does FAT FACE FULHAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2016Dissolved on
    Jan 30, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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