Company NameFabry Trading Limited
Company StatusDissolved
Company Number03036784
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years ago)
Dissolution Date24 April 2020 (3 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David John Gray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(2 days after company formation)
Appointment Duration25 years, 1 month (closed 24 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalk House
Christchurch Road
Virginia Water
Surrey
GU25 4RW
Secretary NameMr David John Gray
NationalityBritish
StatusClosed
Appointed29 November 2000(5 years, 8 months after company formation)
Appointment Duration19 years, 5 months (closed 24 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalk House
Christchurch Road
Virginia Water
Surrey
GU25 4RW
Director NameLaura Caroline Gray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(12 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 24 April 2020)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressChalk House
Christchurch Road
Virginia Water
Surrey
GU25 4RW
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NamePhilip Williams
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 Oakgrove Road
Bishopstoke
Eastleigh
Hampshire
SO50 6LN
Director NameNoel Christopher Gannon
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed24 March 1995(2 days after company formation)
Appointment Duration12 years, 9 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address90 Amberwood Rise
New Malden
Surrey
KT3 5JJ
Director NameMr David John Gray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(2 days after company formation)
Appointment Duration2 months, 1 week (resigned 06 June 1995)
RoleConstruction Servicing And Man
Country of ResidenceUnited Kingdom
Correspondence AddressChalk House
Christchurch Road
Virginia Water
Surrey
GU25 4RW
Secretary NameMr David John Gray
NationalityBritish
StatusResigned
Appointed24 March 1995(2 days after company formation)
Appointment Duration2 months, 1 week (resigned 06 June 1995)
RoleConstruction Servicing And Man
Country of ResidenceUnited Kingdom
Correspondence AddressChalk House
Christchurch Road
Virginia Water
Surrey
GU25 4RW
Director NameIan Heaton Morton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 2000)
RoleSecretary
Correspondence Address81 Suffolk Road
North Harrow
London
HA2 7QF
Secretary NameIan Heaton Morton
NationalityBritish
StatusResigned
Appointed06 June 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 2000)
RoleHead Of Design Services
Correspondence Address81 Suffolk Road
North Harrow
London
HA2 7QF
Secretary NameVictor Hawrych
NationalityBritish
StatusResigned
Appointed11 September 2007(12 years, 5 months after company formation)
Appointment Duration4 months (resigned 14 January 2008)
RoleCompany Director
Correspondence Address24 Somerset Road
London
W13 9PB

Contact

Websitefabrytrading.com

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Mr David John Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£650,684
Cash£280,150
Current Liabilities£497,874

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

21 September 2007Delivered 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 2007Delivered 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 1995Delivered 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

Filing History

24 April 2020Final Gazette dissolved following liquidation (1 page)
24 January 2020Return of final meeting in a members' voluntary winding up (14 pages)
14 May 2019Liquidators' statement of receipts and payments to 7 March 2019 (13 pages)
26 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-08
(1 page)
26 March 2018Appointment of a voluntary liquidator (3 pages)
26 March 2018Declaration of solvency (5 pages)
7 March 2018Satisfaction of charge 2 in full (1 page)
7 March 2018Satisfaction of charge 1 in full (1 page)
7 March 2018Satisfaction of charge 3 in full (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
19 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,010
(6 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,010
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,010
(6 pages)
23 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,010
(6 pages)
12 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
12 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,010
(6 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,010
(6 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
23 March 2012Register(s) moved to registered inspection location (1 page)
23 March 2012Director's details changed for David John Gray on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Laura Caroline Gray on 1 January 2012 (2 pages)
23 March 2012Director's details changed for David John Gray on 1 January 2012 (2 pages)
23 March 2012Register inspection address has been changed (1 page)
23 March 2012Register(s) moved to registered inspection location (1 page)
23 March 2012Director's details changed for Laura Caroline Gray on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Laura Caroline Gray on 1 January 2012 (2 pages)
23 March 2012Director's details changed for David John Gray on 1 January 2012 (2 pages)
23 March 2012Register inspection address has been changed (1 page)
9 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
9 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
19 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
19 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
19 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
19 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
25 March 2008Return made up to 22/03/08; full list of members (4 pages)
25 March 2008Return 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 2008Accounts for a small company made up to 30 April 2007 (6 pages)
30 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
17 January 2008Resolutions
  • RES13 ‐ Approve share purch 11/01/08
(1 page)
17 January 2008Resolutions
  • RES13 ‐ Approve share purch 11/01/08
(1 page)
16 January 2008New director appointed (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2007Memorandum and Articles of Association (7 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2007Memorandum and Articles of Association (7 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
14 June 2007Return made up to 22/03/07; full list of members (5 pages)
14 June 2007Return made up to 22/03/07; full list of members (5 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
30 March 2006Return made up to 22/03/06; full list of members (7 pages)
30 March 2006Return made up to 22/03/06; full list of members (7 pages)
30 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
30 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
1 April 2005Return made up to 22/03/05; full list of members (7 pages)
1 April 2005Return made up to 22/03/05; full list of members (7 pages)
1 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
1 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
31 March 2004Return made up to 22/03/04; full list of members (7 pages)
31 March 2004Return made up to 22/03/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
8 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
8 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
12 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
28 August 2001Secretary's particulars changed;director's particulars changed (1 page)
28 August 2001Secretary's particulars changed;director's particulars changed (1 page)
2 April 2001Return made up to 22/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 April 2001Return made up to 22/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 March 2001£ ic 15000/10010 29/11/00 £ sr 4990@1=4990 (1 page)
16 March 2001Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
16 March 2001Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
16 March 2001£ ic 15000/10010 29/11/00 £ sr 4990@1=4990 (1 page)
13 March 2001Secretary resigned;director resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned;director resigned (1 page)
13 March 2001New secretary appointed (2 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 April 2000Return made up to 22/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2000Return made up to 22/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 May 1999Return made up to 22/03/99; no change of members (4 pages)
7 May 1999Return made up to 22/03/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 April 1997Return made up to 22/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 April 1997Return made up to 22/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
4 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
3 April 1996Return made up to 22/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 1996Return made up to 22/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 1995New secretary appointed;director resigned;new director appointed (4 pages)
21 June 1995New secretary appointed;director resigned;new director appointed (4 pages)
20 June 1995Particulars of mortgage/charge (3 pages)
20 June 1995Particulars of mortgage/charge (3 pages)
19 April 1995Accounting reference date notified as 30/04 (1 page)
19 April 1995Memorandum and Articles of Association (36 pages)
19 April 1995Nc inc already adjusted 24/03/95 (1 page)
19 April 1995Nc inc already adjusted 24/03/95 (1 page)
19 April 1995Location of register of members (1 page)
19 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1995Registered office changed on 19/04/95 from: 12 southgate street winchester hampshire SO23 9EF (1 page)
19 April 1995Location of register of members (1 page)
19 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 April 1995Memorandum and Articles of Association (36 pages)
19 April 1995Accounting reference date notified as 30/04 (1 page)
19 April 1995Registered office changed on 19/04/95 from: 12 southgate street winchester hampshire SO23 9EF (1 page)
19 April 1995Ad 24/03/95--------- £ si 14998@1=14998 £ ic 2/15000 (4 pages)
19 April 1995Ad 24/03/95--------- £ si 14998@1=14998 £ ic 2/15000 (4 pages)
19 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 April 1995New director appointed (2 pages)
5 April 1995New secretary appointed;new director appointed (2 pages)
5 April 1995New secretary appointed;new director appointed (2 pages)
5 April 1995New director appointed (2 pages)
27 March 1995Director resigned (4 pages)
27 March 1995Secretary resigned (4 pages)
27 March 1995Director resigned (4 pages)
27 March 1995Secretary resigned (4 pages)
22 March 1995Incorporation (44 pages)
22 March 1995Incorporation (44 pages)