Company NameCables Fans & Fittings Limited
DirectorKevin Mark Wilcox
Company StatusLiquidation
Company Number01399977
CategoryPrivate Limited Company
Incorporation Date15 November 1978(45 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Kevin Mark Wilcox
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2001(22 years, 5 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Atherton Place
Harrow
Middx
HA2 6QP
Director NameDavid Harrison
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(12 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormer Cottage
River Hill
Flamstead
Hertfordshire
AL3 8BY
Director NameBrigitte Elaine Rassier
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(12 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 March 2003)
RoleCompany Director
Correspondence AddressGrassmere House
Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DB
Secretary NameBrigitte Elaine Rassier
NationalityBritish
StatusResigned
Appointed25 March 1991(12 years, 4 months after company formation)
Appointment Duration9 years (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressGrassmere House
Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DB
Director NameMark Holmes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1998(19 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Besford Close
Luton
Beds
LU2 8TX
Secretary NameMark Holmes
NationalityBritish
StatusResigned
Appointed10 April 2000(21 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Besford Close
Luton
Beds
LU2 8TX

Contact

Websitecables91.co.uk
Email address[email protected]
Telephone020 83857711
Telephone regionLondon

Location

Registered Address91 Stanmore Hill
Stanmore
Middlesex
HA7 3DZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

50 at £1Kevin Mark Wilcox
50.00%
Ordinary
50 at £1Mark Holmes
50.00%
Ordinary

Financials

Year2014
Net Worth£269,273
Cash£1,588
Current Liabilities£183,756

Accounts

Latest Accounts29 November 2020 (3 years, 5 months ago)
Next Accounts Due26 November 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 November

Returns

Latest Return14 March 2022 (2 years, 1 month ago)
Next Return Due28 March 2023 (overdue)

Charges

14 February 1997Delivered on: 27 February 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
5 June 1987Delivered on: 8 June 1987
Satisfied on: 17 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property & assets in scotland.. 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.
Fully Satisfied

Filing History

16 February 2023Order of court to wind up (3 pages)
10 January 2023Voluntary strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
22 December 2022Application to strike the company off the register (1 page)
26 August 2022Previous accounting period shortened from 29 November 2021 to 28 November 2021 (1 page)
14 July 2022Termination of appointment of Mark Holmes as a secretary on 30 June 2022 (1 page)
14 July 2022Termination of appointment of Mark Holmes as a director on 30 June 2022 (1 page)
26 April 2022Micro company accounts made up to 29 November 2020 (3 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
31 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
28 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 February 2017Amended total exemption small company accounts made up to 30 November 2015 (5 pages)
15 February 2017Amended total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption full accounts made up to 30 November 2011 (20 pages)
28 September 2012Total exemption full accounts made up to 30 November 2011 (20 pages)
24 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
14 September 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
31 March 2011Termination of appointment of David Harrison as a director (1 page)
31 March 2011Termination of appointment of David Harrison as a director (1 page)
19 July 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
19 July 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for David Harrison on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mark Holmes on 23 March 2010 (2 pages)
23 March 2010Director's details changed for David Harrison on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mark Holmes on 23 March 2010 (2 pages)
18 August 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
18 August 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
30 April 2009Return made up to 14/03/09; full list of members (4 pages)
30 April 2009Return made up to 14/03/09; full list of members (4 pages)
30 April 2009Director's change of particulars / kevin wilcox / 30/04/2009 (1 page)
30 April 2009Director's change of particulars / kevin wilcox / 30/04/2009 (1 page)
6 January 2009Total exemption full accounts made up to 30 November 2007 (19 pages)
6 January 2009Total exemption full accounts made up to 30 November 2007 (19 pages)
17 April 2008Total exemption full accounts made up to 30 November 2006 (13 pages)
17 April 2008Total exemption full accounts made up to 30 November 2006 (13 pages)
15 April 2008Return made up to 14/03/08; full list of members (4 pages)
15 April 2008Return made up to 14/03/08; full list of members (4 pages)
2 May 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2006Return made up to 14/03/06; full list of members (7 pages)
28 March 2006Return made up to 14/03/06; full list of members (7 pages)
28 March 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
28 March 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
26 April 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
26 April 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
25 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Return made up to 14/03/04; full list of members (7 pages)
14 May 2004Full accounts made up to 30 November 2003 (12 pages)
14 May 2004Return made up to 14/03/04; full list of members (7 pages)
14 May 2004Full accounts made up to 30 November 2003 (12 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
2 April 2003Full accounts made up to 30 November 2002 (12 pages)
2 April 2003Full accounts made up to 30 November 2002 (12 pages)
28 March 2003Return made up to 14/03/03; full list of members (8 pages)
28 March 2003Return made up to 14/03/03; full list of members (8 pages)
26 April 2002Full accounts made up to 30 November 2001 (12 pages)
26 April 2002Full accounts made up to 30 November 2001 (12 pages)
25 April 2002Return made up to 14/03/02; full list of members (8 pages)
25 April 2002Return made up to 14/03/02; full list of members (8 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
21 May 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 May 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 May 2001Full accounts made up to 30 November 2000 (11 pages)
1 May 2001Full accounts made up to 30 November 2000 (11 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Full accounts made up to 30 November 1999 (11 pages)
19 May 2000Full accounts made up to 30 November 1999 (11 pages)
19 May 2000New secretary appointed (2 pages)
19 April 2000Return made up to 14/03/00; full list of members (7 pages)
19 April 2000Return made up to 14/03/00; full list of members (7 pages)
25 May 1999Full accounts made up to 30 November 1998 (12 pages)
25 May 1999Full accounts made up to 30 November 1998 (12 pages)
18 March 1999Return made up to 14/03/99; full list of members (6 pages)
18 March 1999Return made up to 14/03/99; full list of members (6 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Full accounts made up to 30 November 1997 (12 pages)
21 April 1998Full accounts made up to 30 November 1997 (12 pages)
9 April 1997Registered office changed on 09/04/97 from: 484 honeypot lane stanmore middx (1 page)
9 April 1997Registered office changed on 09/04/97 from: 484 honeypot lane stanmore middx (1 page)
3 April 1997Return made up to 14/03/97; no change of members (4 pages)
3 April 1997Return made up to 14/03/97; no change of members (4 pages)
10 March 1997Full accounts made up to 30 November 1996 (12 pages)
10 March 1997Full accounts made up to 30 November 1996 (12 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
25 March 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1996Full accounts made up to 30 November 1995 (11 pages)
20 February 1996Full accounts made up to 30 November 1995 (11 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Accounts for a small company made up to 30 November 1994 (11 pages)
15 August 1995Accounts for a small company made up to 30 November 1994 (11 pages)
12 April 1995Return made up to 28/03/95; no change of members (4 pages)
12 April 1995Return made up to 28/03/95; no change of members (4 pages)