Company NameFaberdex (Installations) Limited
Company StatusDissolved
Company Number02217544
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 3 months ago)
Dissolution Date4 May 2011 (12 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Hazel Brenda Pond
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1992(4 years, 10 months after company formation)
Appointment Duration18 years, 5 months (closed 04 May 2011)
RoleSecretary
Correspondence AddressHazetta Hartspring Lane
Aldenham
Watford
Herts
WD2 8AD
Director NameJason Pond
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1996(8 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 04 May 2011)
RoleDesigner
Correspondence Address4a Hempstead Road
Kings Langley
Hertfordshire
WD4 8BS
Director NameMr Peter Edward Pond
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1996(8 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 04 May 2011)
RoleManaging Director
Correspondence AddressHazetta Hartspring Lane
Aldenham
Watford
Herts
WD2 8AD
Secretary NameMrs Hazel Brenda Pond
NationalityBritish
StatusClosed
Appointed05 September 1996(8 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 04 May 2011)
RoleSecretary
Correspondence AddressHazetta Hartspring Lane
Aldenham
Watford
Herts
WD2 8AD
Director NameMr Peter Edward Pond
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 April 1992)
RoleSales Director
Correspondence AddressHazetta Hartspring Lane
Aldenham
Watford
Herts
WD2 8AD
Secretary NameMrs Hazel Brenda Pond
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 1992)
RoleCompany Director
Correspondence AddressHazetta Hartspring Lane
Aldenham
Watford
Herts
WD2 8AD
Director NameMr Daren Peter Pond
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(4 years, 1 month after company formation)
Appointment Duration2 months (resigned 05 June 1992)
RoleGlazier
Correspondence Address31 Cecil Street
Watford
Hertfordshire
WD2 5AS
Director NameJason Pond
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 03 December 1992)
RoleGlazing Contractors
Correspondence Address54 Chambersbury Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8BB
Secretary NameMr Peter Edward Pond
NationalityBritish
StatusResigned
Appointed03 December 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 September 1996)
RoleCompany Director
Correspondence AddressHazetta Hartspring Lane
Aldenham
Watford
Herts
WD2 8AD
Director NameMr Daron Peter Pond
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(8 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2003)
RoleFitter
Correspondence Address34 Hazeltree Road
Watford
Hertfordshire
WD24 6RQ

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£201,945
Current Liabilities£1,207,916

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 May 2011Final Gazette dissolved following liquidation (1 page)
4 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2011Administrator's progress report to 31 January 2011 (15 pages)
16 February 2011Administrator's progress report to 31 January 2011 (15 pages)
4 February 2011Notice of move from Administration to Dissolution on 31 January 2011 (15 pages)
4 February 2011Notice of move from Administration to Dissolution (15 pages)
18 August 2010Administrator's progress report to 3 August 2010 (13 pages)
18 August 2010Administrator's progress report to 3 August 2010 (13 pages)
18 August 2010Administrator's progress report to 3 August 2010 (13 pages)
7 April 2010Statement of administrator's proposal (27 pages)
7 April 2010Statement of administrator's proposal (27 pages)
12 March 2010Statement of affairs with form 2.14B (9 pages)
12 March 2010Statement of affairs with form 2.14B (9 pages)
25 February 2010Registered office address changed from Unit D Greycaine Road Watford Hertfordshire WD24 7GP on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from Unit D Greycaine Road Watford Hertfordshire WD24 7GP on 25 February 2010 (2 pages)
16 February 2010Appointment of an administrator (5 pages)
16 February 2010Appointment of an administrator (5 pages)
30 September 2009Ad 25/09/09 gbp si 50000@1=50000 gbp ic 81000/131000 (2 pages)
30 September 2009Ad 25/09/09\gbp si 50000@1=50000\gbp ic 131000/181000\ (2 pages)
30 September 2009Ad 25/09/09\gbp si 50000@1=50000\gbp ic 81000/131000\ (2 pages)
30 September 2009Ad 25/09/09 gbp si 50000@1=50000 gbp ic 131000/181000 (2 pages)
24 August 2009Return made up to 27/07/09; full list of members (4 pages)
24 August 2009Return made up to 27/07/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 November 2008Return made up to 27/07/08; full list of members (4 pages)
20 November 2008Director's change of particulars / jason pond / 30/10/2007 (1 page)
20 November 2008Return made up to 27/07/08; full list of members (4 pages)
20 November 2008Director's Change of Particulars / jason pond / 30/10/2007 / HouseName/Number was: , now: 4A; Street was: 54 chambersbury lane, now: hempstead road; Area was: nash mills, now: ; Post Town was: hemel hempstead, now: kings langley; Post Code was: HP3 8BB, now: WD4 8BS (1 page)
21 May 2008Nc inc already adjusted 18/04/08 (1 page)
21 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2008Notice of assignment of name or new name to shares (2 pages)
21 May 2008Notice of assignment of name or new name to shares (2 pages)
21 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2008Nc inc already adjusted 18/04/08 (1 page)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
31 July 2007Return made up to 27/07/07; full list of members (3 pages)
31 July 2007Return made up to 27/07/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
23 August 2006Return made up to 27/07/06; full list of members (3 pages)
23 August 2006Return made up to 27/07/06; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
17 October 2005Return made up to 27/07/05; full list of members (3 pages)
17 October 2005Return made up to 27/07/05; full list of members (3 pages)
14 April 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
14 April 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
5 August 2004Return made up to 27/07/04; full list of members (8 pages)
5 August 2004Return made up to 27/07/04; full list of members (8 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Full accounts made up to 30 September 2003 (16 pages)
9 February 2004Full accounts made up to 30 September 2003 (16 pages)
16 October 2003Return made up to 27/07/03; full list of members (10 pages)
16 October 2003Return made up to 27/07/03; full list of members (10 pages)
23 September 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
23 September 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
9 December 2002Ad 27/11/02--------- £ si 50000@1=50000 £ ic 31000/81000 (2 pages)
9 December 2002Ad 27/11/02--------- £ si 50000@1=50000 £ ic 31000/81000 (2 pages)
6 November 2002Return made up to 27/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 November 2002Return made up to 27/07/02; full list of members (9 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
7 August 2001Registered office changed on 07/08/01 from: unit 1B sandown industrial estate sandown road watford hertfordshire WD2 4UB (1 page)
7 August 2001Return made up to 27/07/01; full list of members (8 pages)
7 August 2001Registered office changed on 07/08/01 from: unit 1B sandown industrial estate sandown road watford hertfordshire WD2 4UB (1 page)
7 August 2001Return made up to 27/07/01; full list of members (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
25 September 2000Return made up to 27/07/00; full list of members (8 pages)
25 September 2000Return made up to 27/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2000Full accounts made up to 31 March 1999 (13 pages)
19 January 2000Full accounts made up to 31 March 1999 (13 pages)
12 October 1999Return made up to 27/07/99; full list of members (6 pages)
12 October 1999Return made up to 27/07/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 December 1998Location of register of members (1 page)
16 December 1998Location of register of members (1 page)
25 August 1998Return made up to 27/07/98; full list of members (6 pages)
25 August 1998Return made up to 27/07/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 August 1997Return made up to 27/07/97; no change of members (4 pages)
13 August 1997Return made up to 27/07/97; no change of members (4 pages)
26 June 1997Auditor's resignation (1 page)
26 June 1997Auditor's resignation (1 page)
29 October 1996Particulars of mortgage/charge (6 pages)
29 October 1996Particulars of mortgage/charge (6 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Secretary resigned (1 page)
18 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 September 1996Return made up to 27/07/96; no change of members
  • 363(287) ‐ Registered office changed on 18/09/96
(4 pages)
18 September 1996Return made up to 27/07/96; no change of members (4 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
28 September 1995Registered office changed on 28/09/95 from: hazetta hartspring lane aldenham watford. Hertfordshire WD2 8AD (1 page)
28 September 1995Registered office changed on 28/09/95 from: hazetta hartspring lane aldenham watford. Hertfordshire WD2 8AD (1 page)
7 September 1995Return made up to 27/07/95; full list of members (6 pages)
7 September 1995Return made up to 27/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
5 August 1993Memorandum and Articles of Association (12 pages)
5 August 1993Memorandum and Articles of Association (12 pages)
23 July 1993Ad 08/07/93--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
23 July 1993Ad 08/07/93--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
4 February 1988Incorporation (15 pages)
4 February 1988Incorporation (15 pages)