Company NameConcept Fabrication Limited
Company StatusDissolved
Company Number02322422
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameBoostmaster Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Brian George Shepherd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(16 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director NameChristopher John Brunning
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressDove Cottage
61 Swaynes Lane, Comberton
Cambridge
Cambridgeshire
CB3 7EF
Director NameSuzanne Brunning
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleSecretary
Correspondence AddressDove Cottage 61 Swaynes Lane
Comberton
Cambridge
Cambridgeshire
CB3 7EF
Secretary NameSuzanne Brunning
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 13 September 2002)
RoleCompany Director
Correspondence AddressDove Cottage 61 Swaynes Lane
Comberton
Cambridge
Cambridgeshire
CB3 7EF
Director NameMr John Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr Michael James Curley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatthorpe Hall
Catthorpe
Lutterworth
Leicestershire
LE17 6DF
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnowfield House
4 Sheraton Road The Oakalls
Bromsgrove
Worcestershire
B60 2RT
Secretary NameMr John Billington
NationalityBritish
StatusResigned
Appointed16 September 2002(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA

Contact

Websitemicepop.co.uk

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£99

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

6 January 1997Delivered on: 23 January 1997
Satisfied on: 15 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 darlington close,sunderland rd,middlefield industrial estate,sandy,bedfordshire.
Fully Satisfied
24 May 1996Delivered on: 1 June 1996
Satisfied on: 4 August 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a garden cottage sweeps lane burford oxfordshire OX18 4ND with all buildings fixtures fixed plant and machinery the goodwill of any business together with the benefit of any licences.
Fully Satisfied
1 March 1989Delivered on: 13 March 1989
Satisfied on: 15 October 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 August 2010Notice of completion of voluntary arrangement (6 pages)
5 August 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
5 August 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages)
5 August 2010Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages)
17 April 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2009Notice of automatic end of Administration (27 pages)
11 June 2009Administrator's progress report to 5 June 2009 (27 pages)
11 June 2009Administrator's progress report to 5 June 2009 (27 pages)
10 January 2009Administrator's progress report to 5 December 2008 (58 pages)
10 January 2009Administrator's progress report to 5 December 2008 (58 pages)
22 October 2008Administrator's progress report to 5 June 2008 (23 pages)
22 October 2008Administrator's progress report to 5 June 2008 (23 pages)
22 October 2008Notice of extension of period of Administration (1 page)
9 January 2008Administrator's progress report (26 pages)
1 October 2007Registered office changed on 01/10/07 from: unit 10, arley industrial park colliers way, spring hill arley, coventry warwickshire CV7 8HN (1 page)
22 August 2007Result of meeting of creditors (34 pages)
15 August 2007Statement of affairs (58 pages)
8 August 2007Statement of administrator's proposal (34 pages)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
22 June 2007Appointment of an administrator (1 page)
20 November 2006Return made up to 31/10/06; full list of members (2 pages)
12 October 2006Full accounts made up to 28 February 2006 (9 pages)
17 January 2006Return made up to 16/11/05; full list of members (2 pages)
20 October 2005Return made up to 31/08/05; full list of members (7 pages)
27 September 2005Full accounts made up to 28 February 2005 (9 pages)
1 July 2005New director appointed (1 page)
30 June 2005Director resigned (1 page)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
23 November 2004Full accounts made up to 28 February 2004 (13 pages)
27 September 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 December 2003Full accounts made up to 28 February 2003 (15 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Resolutions
  • RES13 ‐ Facility agreement docs 23/07/03
(1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Declaration of assistance for shares acquisition (17 pages)
4 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
14 November 2002New director appointed (3 pages)
29 October 2002Registered office changed on 29/10/02 from: 1 darlington close sunderland road sandy bedfordshire SG19 1RW (1 page)
29 October 2002Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002New director appointed (3 pages)
29 October 2002New secretary appointed;new director appointed (3 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
5 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
15 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 16/01/97
(4 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
14 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
18 January 1995Return made up to 31/12/94; full list of members (6 pages)
31 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1990Return made up to 31/12/89; full list of members (4 pages)
17 May 1989Memorandum and Articles of Association (12 pages)
3 February 1989Company name changed boostmaster LIMITED\certificate issued on 06/02/89 (2 pages)
28 November 1988Incorporation (15 pages)