Company Name1st Choice Fabricators Limited
Company StatusDissolved
Company Number03230844
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date9 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMichael Joseph Declan O'Connor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed31 August 2005(9 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 09 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMr Lorcan John Neary
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2014(18 years after company formation)
Appointment Duration2 years, 3 months (closed 09 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameDavid Frederick Nicholls
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleWelder
Correspondence AddressKnollys Road Tulse Hill
London
SW11 2JP
Director NameLiam Rossiter
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRailtrack Yard Knollys Road
Tulse Hill
London
SW16 2JP
Secretary NameMichael Joseph O'Connor
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address66 Cecil Road
Wimbledon
London
SW19 1JP
Director NameBernard Starkey
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 2002)
RoleEngineer
Correspondence Address50 Cecil Road
Wimbledon
London
SW19 1JP
Director NameMichael Joseph O'Connor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2001(5 years after company formation)
Appointment Duration1 day (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressCalle Las Parras 2
Nerja
29780 Malaga
Foreign
Director NameMr Robert Liam Stewart
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2014(18 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address53 Winforton Close
Redditch
Worcestershire
B98 0JX
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 2003)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed27 June 2003(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2010)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Location

Registered AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£62,535
Cash£181
Current Liabilities£173,061

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 November 2016Final Gazette dissolved following liquidation (1 page)
9 November 2016Final Gazette dissolved following liquidation (1 page)
9 August 2016Notice of move from Administration to Dissolution on 2 August 2016 (41 pages)
9 August 2016Notice of move from Administration to Dissolution on 2 August 2016 (41 pages)
17 March 2016Administrator's progress report to 18 February 2016 (40 pages)
17 March 2016Administrator's progress report to 18 February 2016 (40 pages)
8 October 2015Notice of deemed approval of proposals (63 pages)
8 October 2015Notice of deemed approval of proposals (63 pages)
22 September 2015Statement of administrator's proposal (59 pages)
22 September 2015Statement of administrator's proposal (59 pages)
27 August 2015Registered office address changed from Railtrack Yard Knollys Road London SW16 2JP England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 27 August 2015 (2 pages)
27 August 2015Registered office address changed from Railtrack Yard Knollys Road London SW16 2JP England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 27 August 2015 (2 pages)
26 August 2015Appointment of an administrator (1 page)
26 August 2015Appointment of an administrator (1 page)
22 August 2015Registered office address changed from 53 Winforton Close Redditch Worcestershire B98 0JX England to Railtrack Yard Knollys Road London SW16 2JP on 22 August 2015 (1 page)
22 August 2015Registered office address changed from 53 Winforton Close Redditch Worcestershire B98 0JX England to Railtrack Yard Knollys Road London SW16 2JP on 22 August 2015 (1 page)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Termination of appointment of Robert Liam Stewart as a director on 16 July 2015 (1 page)
20 July 2015Termination of appointment of Robert Liam Stewart as a director on 16 July 2015 (1 page)
11 July 2015Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS England to 53 Winforton Close Redditch Worcestershire B98 0JX on 11 July 2015 (1 page)
11 July 2015Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS England to 53 Winforton Close Redditch Worcestershire B98 0JX on 11 July 2015 (1 page)
9 July 2015Registered office address changed from Railtrack Yard Knollys Road Tulse Hill London SW16 2JP to Wellesley House Duke of Wellington Avenue London SE18 6SS on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Railtrack Yard Knollys Road Tulse Hill London SW16 2JP to Wellesley House Duke of Wellington Avenue London SE18 6SS on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Railtrack Yard Knollys Road Tulse Hill London SW16 2JP to Wellesley House Duke of Wellington Avenue London SE18 6SS on 9 July 2015 (1 page)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
17 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 1,000
(6 pages)
17 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 1,000
(6 pages)
17 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 1,000
(6 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 March 2015Registration of charge 032308440003, created on 27 February 2015 (45 pages)
9 March 2015Registration of charge 032308440003, created on 27 February 2015 (45 pages)
24 February 2015Satisfaction of charge 1 in full (1 page)
24 February 2015Satisfaction of charge 1 in full (1 page)
12 August 2014Appointment of Mr Lorcan John Neary as a director on 1 August 2014 (2 pages)
12 August 2014Appointment of Mr Lorcan John Neary as a director on 1 August 2014 (2 pages)
12 August 2014Appointment of Mr Lorcan John Neary as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Robert Liam Stewart as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Mr Robert Liam Stewart as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Mr Robert Liam Stewart as a director on 5 August 2014 (2 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
17 July 2014Director's details changed for Michael Joseph Declan O'connor on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Michael Joseph Declan O'connor on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Michael Joseph Declan O'connor on 1 July 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(3 pages)
26 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(3 pages)
5 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
21 March 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
21 March 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
11 November 2010Director's details changed for Michael Joseph Declan O Connor on 29 July 2010 (2 pages)
11 November 2010Director's details changed for Michael Joseph Declan O Connor on 29 July 2010 (2 pages)
11 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
6 October 2010Termination of appointment of Nationwide Company Secretaries Ltd as a secretary (1 page)
6 October 2010Termination of appointment of Nationwide Company Secretaries Ltd as a secretary (1 page)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 August 2009Return made up to 29/07/09; full list of members (3 pages)
18 August 2009Return made up to 29/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 November 2008Return made up to 29/07/08; full list of members (3 pages)
27 November 2008Return made up to 29/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 September 2007Return made up to 29/07/07; full list of members (2 pages)
25 September 2007Return made up to 29/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 May 2007Return made up to 29/07/06; full list of members (2 pages)
22 May 2007Return made up to 29/07/06; full list of members (2 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
20 July 2006Return made up to 29/07/05; no change of members (6 pages)
20 July 2006Return made up to 29/07/04; full list of members (6 pages)
20 July 2006Return made up to 29/07/04; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 March 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
5 March 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
31 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
2 July 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
2 July 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 October 2002New director appointed (1 page)
14 October 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 October 2002New director appointed (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
9 September 2002Director resigned (2 pages)
9 September 2002Director resigned (2 pages)
4 July 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
4 July 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
13 September 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(7 pages)
13 September 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(7 pages)
30 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
19 October 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 October 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 September 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Accounts for a small company made up to 31 July 1998 (6 pages)
15 September 2000Accounts for a small company made up to 31 July 1998 (6 pages)
15 September 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 1999Return made up to 29/07/99; no change of members (4 pages)
31 August 1999Return made up to 29/07/99; no change of members (4 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
22 October 1998Return made up to 29/07/98; no change of members (4 pages)
22 October 1998Return made up to 29/07/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
3 March 1998Director's particulars changed (1 page)
3 March 1998Return made up to 29/07/97; full list of members (8 pages)
3 March 1998Compulsory strike-off action has been discontinued (1 page)
3 March 1998Compulsory strike-off action has been discontinued (1 page)
3 March 1998Return made up to 29/07/97; full list of members (8 pages)
3 March 1998Director's particulars changed (1 page)
3 March 1998Director's particulars changed (1 page)
3 March 1998Director's particulars changed (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998Registered office changed on 01/02/98 from: 152-160 city road london EC1V 2NP (1 page)
1 February 1998Registered office changed on 01/02/98 from: 152-160 city road london EC1V 2NP (1 page)
1 February 1998New secretary appointed (2 pages)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
28 August 1996Secretary resigned (1 page)
28 August 1996Secretary resigned (1 page)
29 July 1996Incorporation (18 pages)
29 July 1996Incorporation (18 pages)