Christchurch Road
Virginia Water
Surrey
GU25 4RW
Secretary Name | Mr David John Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 24 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalk House Christchurch Road Virginia Water Surrey GU25 4RW |
Director Name | Laura Caroline Gray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 24 April 2020) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Chalk House Christchurch Road Virginia Water Surrey GU25 4RW |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Philip Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Oakgrove Road Bishopstoke Eastleigh Hampshire SO50 6LN |
Director Name | Noel Christopher Gannon |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 1995(2 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 90 Amberwood Rise New Malden Surrey KT3 5JJ |
Director Name | Mr David John Gray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 June 1995) |
Role | Construction Servicing And Man |
Country of Residence | United Kingdom |
Correspondence Address | Chalk House Christchurch Road Virginia Water Surrey GU25 4RW |
Secretary Name | Mr David John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 June 1995) |
Role | Construction Servicing And Man |
Country of Residence | United Kingdom |
Correspondence Address | Chalk House Christchurch Road Virginia Water Surrey GU25 4RW |
Director Name | Ian Heaton Morton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 2000) |
Role | Secretary |
Correspondence Address | 81 Suffolk Road North Harrow London HA2 7QF |
Secretary Name | Ian Heaton Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 2000) |
Role | Head Of Design Services |
Correspondence Address | 81 Suffolk Road North Harrow London HA2 7QF |
Secretary Name | Victor Hawrych |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(12 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 14 January 2008) |
Role | Company Director |
Correspondence Address | 24 Somerset Road London W13 9PB |
Website | fabrytrading.com |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Mr David John Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £650,684 |
Cash | £280,150 |
Current Liabilities | £497,874 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 September 2007 | Delivered on: 22 September 2007 Persons entitled: National Westminster 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: Unit 1 omega way thorpe industrial estate thorpe egham surrey t/no SY624363. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 September 2007 | Delivered on: 19 September 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
2 June 1995 | Delivered on: 20 June 1995 Persons entitled: Stargas Nominees Limited Classification: Counterpart rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the agreement for leases dated 2 june 1995. Particulars: The aggregate of £40,000 and the amount standing to the credit of a separate designated deposit account with the landlords bankers. See the mortgage charge document for full details. Outstanding |
24 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
14 May 2019 | Liquidators' statement of receipts and payments to 7 March 2019 (13 pages) |
26 March 2018 | Resolutions
|
26 March 2018 | Appointment of a voluntary liquidator (3 pages) |
26 March 2018 | Declaration of solvency (5 pages) |
7 March 2018 | Satisfaction of charge 2 in full (1 page) |
7 March 2018 | Satisfaction of charge 1 in full (1 page) |
7 March 2018 | Satisfaction of charge 3 in full (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
12 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
12 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
6 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Register(s) moved to registered inspection location (1 page) |
23 March 2012 | Director's details changed for David John Gray on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Laura Caroline Gray on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for David John Gray on 1 January 2012 (2 pages) |
23 March 2012 | Register inspection address has been changed (1 page) |
23 March 2012 | Register(s) moved to registered inspection location (1 page) |
23 March 2012 | Director's details changed for Laura Caroline Gray on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Laura Caroline Gray on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for David John Gray on 1 January 2012 (2 pages) |
23 March 2012 | Register inspection address has been changed (1 page) |
9 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
9 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
24 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
19 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
19 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
19 November 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
19 November 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
1 February 2008 | £ ic 10010/5010 11/01/08 £ sr 5000@1=5000 (2 pages) |
1 February 2008 | £ nc 100000/95000 11/01/08 (2 pages) |
1 February 2008 | £ nc 100000/95000 11/01/08 (2 pages) |
1 February 2008 | £ ic 10010/5010 11/01/08 £ sr 5000@1=5000 (2 pages) |
30 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
19 October 2007 | Resolutions
|
19 October 2007 | Memorandum and Articles of Association (7 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Memorandum and Articles of Association (7 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
14 June 2007 | Return made up to 22/03/07; full list of members (5 pages) |
14 June 2007 | Return made up to 22/03/07; full list of members (5 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
30 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
30 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
1 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
1 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
31 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
8 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
12 April 2002 | Return made up to 22/03/02; full list of members
|
12 April 2002 | Return made up to 22/03/02; full list of members
|
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2001 | Return made up to 22/03/01; full list of members
|
2 April 2001 | Return made up to 22/03/01; full list of members
|
16 March 2001 | £ ic 15000/10010 29/11/00 £ sr 4990@1=4990 (1 page) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
16 March 2001 | £ ic 15000/10010 29/11/00 £ sr 4990@1=4990 (1 page) |
13 March 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 April 2000 | Return made up to 22/03/00; full list of members
|
4 April 2000 | Return made up to 22/03/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 May 1999 | Return made up to 22/03/99; no change of members (4 pages) |
7 May 1999 | Return made up to 22/03/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 April 1997 | Return made up to 22/03/97; full list of members
|
9 April 1997 | Return made up to 22/03/97; full list of members
|
4 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 April 1996 | Return made up to 22/03/96; full list of members
|
3 April 1996 | Return made up to 22/03/96; full list of members
|
21 June 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
21 June 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
20 June 1995 | Particulars of mortgage/charge (3 pages) |
20 June 1995 | Particulars of mortgage/charge (3 pages) |
19 April 1995 | Accounting reference date notified as 30/04 (1 page) |
19 April 1995 | Memorandum and Articles of Association (36 pages) |
19 April 1995 | Nc inc already adjusted 24/03/95 (1 page) |
19 April 1995 | Nc inc already adjusted 24/03/95 (1 page) |
19 April 1995 | Location of register of members (1 page) |
19 April 1995 | Resolutions
|
19 April 1995 | Registered office changed on 19/04/95 from: 12 southgate street winchester hampshire SO23 9EF (1 page) |
19 April 1995 | Location of register of members (1 page) |
19 April 1995 | Resolutions
|
19 April 1995 | Memorandum and Articles of Association (36 pages) |
19 April 1995 | Accounting reference date notified as 30/04 (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 12 southgate street winchester hampshire SO23 9EF (1 page) |
19 April 1995 | Ad 24/03/95--------- £ si 14998@1=14998 £ ic 2/15000 (4 pages) |
19 April 1995 | Ad 24/03/95--------- £ si 14998@1=14998 £ ic 2/15000 (4 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New secretary appointed;new director appointed (2 pages) |
5 April 1995 | New secretary appointed;new director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned (4 pages) |
27 March 1995 | Secretary resigned (4 pages) |
27 March 1995 | Director resigned (4 pages) |
27 March 1995 | Secretary resigned (4 pages) |
22 March 1995 | Incorporation (44 pages) |
22 March 1995 | Incorporation (44 pages) |