Company NameFabtown Limited
Company StatusDissolved
Company Number06128740
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(1 week after company formation)
Appointment Duration10 years, 2 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(2 years after company formation)
Appointment Duration8 years, 2 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 09 May 2017)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr David Walsh
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed05 March 2007(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Milecare LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Charges

11 March 2009Delivered on: 26 March 2009
Persons entitled: Nationwide Building Society (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 March 2009Delivered on: 18 March 2009
Persons entitled: Aldermanbury Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the restricted obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a houndhill park, bolton road, dearne valley rotheram t/no. SYK534419 see image for full details.
Outstanding
11 March 2009Delivered on: 18 March 2009
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the restricted obligors to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the east of bolton road rotherham and known as houndhill park bolton road dearne valley rotherham south yorkshire t/n SYK534419 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
17 April 2007Delivered on: 4 May 2007
Satisfied on: 26 March 2009
Persons entitled: Capmark Bank Europe PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
17 April 2007Delivered on: 4 May 2007
Satisfied on: 26 March 2009
Persons entitled: Capmark Bank Europe PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a houndhill park bolton road dearne valley rotherham south yorkshire and all f/h and l/h land present and future and all buildings fixed plant an. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
13 February 2017Application to strike the company off the register (3 pages)
7 April 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
7 April 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
23 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
2 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
2 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
23 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
23 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
13 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
22 March 2011Registered office address changed from 24 Chiswell Street London EC1Y 4YX on 22 March 2011 (1 page)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
22 March 2011Registered office address changed from 24 Chiswell Street London EC1Y 4YX on 22 March 2011 (1 page)
12 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (21 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (21 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2009Resolutions
  • RES13 ‐ Enter guarantee and indemnity 06/03/2009
(2 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2009Resolutions
  • RES13 ‐ Enter guarantee and indemnity 06/03/2009
(2 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 March 2009Director appointed mr richard michael harris (1 page)
12 March 2009Director appointed mr richard michael harris (1 page)
10 March 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 March 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 March 2009Return made up to 26/02/09; full list of members (3 pages)
9 March 2009Return made up to 26/02/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 December 2008Appointment terminated director david walsh (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
28 August 2008Return made up to 26/02/08; full list of members (7 pages)
28 August 2008Return made up to 26/02/08; full list of members (7 pages)
4 May 2007Particulars of mortgage/charge (14 pages)
4 May 2007Particulars of mortgage/charge (14 pages)
4 May 2007Particulars of mortgage/charge (10 pages)
4 May 2007Particulars of mortgage/charge (10 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007New director appointed (8 pages)
31 March 2007New director appointed (9 pages)
31 March 2007New director appointed (9 pages)
31 March 2007New director appointed (8 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007Director resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: 41 chalton street london NW1 1JD (1 page)
6 March 2007Registered office changed on 06/03/07 from: 41 chalton street london NW1 1JD (1 page)
26 February 2007Incorporation (17 pages)
26 February 2007Incorporation (17 pages)