DAVID FABB (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DAVID FABB (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02561952

Incorporation date

22/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Brindleyplace, Birmingham, B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1990)
dot icon11/05/2015
Final Gazette dissolved following liquidation
dot icon11/02/2015
Insolvency filing
dot icon11/02/2015
Notice of final account prior to dissolution
dot icon30/12/2014
Insolvency filing
dot icon13/01/2014
Insolvency filing
dot icon16/01/2013
Insolvency filing
dot icon11/01/2012
Insolvency filing
dot icon14/02/2011
Appointment of a liquidator
dot icon14/02/2011
Order of court to wind up
dot icon09/01/2011
Administrator's abstract of receipts and payments to 2010-11-12
dot icon22/12/2010
Notice of discharge of Administration Order
dot icon15/08/2010
Administrator's abstract of receipts and payments to 2010-06-12
dot icon25/01/2010
Administrator's abstract of receipts and payments to 2009-12-12
dot icon06/08/2009
Administrator's abstract of receipts and payments to 2009-06-12
dot icon15/02/2009
Administrator's abstract of receipts and payments to 2008-12-12
dot icon22/07/2008
Administrator's abstract of receipts and payments to 2008-06-12
dot icon15/02/2008
Administrator's abstract of receipts and payments
dot icon17/08/2007
Administrator's abstract of receipts and payments
dot icon06/02/2007
Administrator's abstract of receipts and payments
dot icon31/07/2006
Administrator's abstract of receipts and payments
dot icon13/02/2006
Administrator's abstract of receipts and payments
dot icon25/07/2005
Administrator's abstract of receipts and payments
dot icon10/02/2005
Administrator's abstract of receipts and payments
dot icon01/08/2004
Administrator's abstract of receipts and payments
dot icon12/02/2004
Administrator's abstract of receipts and payments
dot icon23/09/2003
Notice of result of meeting of creditors
dot icon23/09/2003
Statement of administrator's proposal
dot icon01/07/2003
Administration Order
dot icon01/07/2003
Notice of Administration Order
dot icon23/06/2003
Registered office changed on 24/06/03 from: old wharf road stourbridge west midlands DY8 4LS
dot icon10/02/2003
Director resigned
dot icon03/02/2003
Return made up to 23/11/02; full list of members
dot icon14/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon02/01/2003
Particulars of mortgage/charge
dot icon25/11/2002
Particulars of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon02/05/2002
Group of companies' accounts made up to 2001-03-31
dot icon10/04/2002
Particulars of mortgage/charge
dot icon30/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon20/12/2001
Particulars of mortgage/charge
dot icon03/12/2001
Return made up to 23/11/01; full list of members
dot icon07/10/2001
New director appointed
dot icon02/07/2001
Particulars of mortgage/charge
dot icon02/07/2001
Particulars of mortgage/charge
dot icon02/07/2001
Particulars of mortgage/charge
dot icon07/02/2001
Return made up to 23/11/00; full list of members
dot icon04/02/2001
Full group accounts made up to 2000-03-31
dot icon24/09/2000
New director appointed
dot icon20/07/2000
Particulars of mortgage/charge
dot icon14/05/2000
Secretary resigned
dot icon12/04/2000
Particulars of mortgage/charge
dot icon10/04/2000
New secretary appointed
dot icon03/02/2000
Full group accounts made up to 1999-03-31
dot icon07/12/1999
Return made up to 23/11/99; full list of members
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon29/12/1998
Return made up to 23/11/98; full list of members
dot icon02/12/1998
Particulars of mortgage/charge
dot icon30/09/1998
Accounts made up to 1998-03-31
dot icon19/01/1998
-
dot icon08/12/1997
Return made up to 23/11/97; full list of members
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon30/01/1997
Declaration of satisfaction of mortgage/charge
dot icon16/12/1996
Return made up to 23/11/96; full list of members
dot icon02/11/1996
Accounts made up to 1996-03-31
dot icon29/09/1996
Particulars of mortgage/charge
dot icon29/09/1996
Particulars of mortgage/charge
dot icon31/07/1996
Particulars of mortgage/charge
dot icon31/07/1996
Particulars of mortgage/charge
dot icon01/07/1996
Particulars of mortgage/charge
dot icon01/07/1996
Particulars of mortgage/charge
dot icon25/06/1996
Particulars of mortgage/charge
dot icon31/01/1996
Declaration of satisfaction of mortgage/charge
dot icon21/01/1996
Accounts made up to 1995-03-31
dot icon17/12/1995
Return made up to 23/11/95; no change of members
dot icon05/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 23/11/94; full list of members
dot icon24/11/1994
Declaration of mortgage charge released/ceased
dot icon24/11/1994
Declaration of satisfaction of mortgage/charge
dot icon16/11/1994
Declaration of mortgage charge released/ceased
dot icon16/11/1994
Declaration of mortgage charge released/ceased
dot icon16/11/1994
Declaration of mortgage charge released/ceased
dot icon16/11/1994
Particulars of mortgage/charge
dot icon25/07/1994
Accounts made up to 1994-03-31
dot icon09/03/1994
Particulars of mortgage/charge
dot icon07/03/1994
Particulars of mortgage/charge
dot icon07/03/1994
Particulars of mortgage/charge
dot icon07/02/1994
Accounting reference date extended from 31/01 to 31/03
dot icon08/01/1994
Return made up to 23/11/93; no change of members
dot icon29/08/1993
-
dot icon17/01/1993
Return made up to 23/11/92; no change of members
dot icon13/08/1992
Particulars of mortgage/charge
dot icon03/08/1992
Declaration of satisfaction of mortgage/charge
dot icon03/08/1992
Declaration of satisfaction of mortgage/charge
dot icon27/07/1992
Particulars of mortgage/charge
dot icon27/07/1992
Particulars of mortgage/charge
dot icon27/07/1992
Particulars of mortgage/charge
dot icon14/07/1992
Accounts made up to 1992-01-31
dot icon09/03/1992
Return made up to 23/11/91; full list of members
dot icon03/02/1992
Particulars of mortgage/charge
dot icon10/12/1991
Particulars of mortgage/charge
dot icon31/10/1991
New director appointed
dot icon25/04/1991
Memorandum and Articles of Association
dot icon14/04/1991
Certificate of change of name
dot icon06/04/1991
Secretary resigned;new secretary appointed
dot icon06/04/1991
Director resigned;new director appointed
dot icon25/03/1991
Resolutions
dot icon25/03/1991
Registered office changed on 26/03/91 from: 2 baches street london N1 6UB
dot icon14/03/1991
Ad 06/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon14/03/1991
Accounting reference date notified as 31/01
dot icon13/01/1991
Resolutions
dot icon22/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2002
dot iconLast change occurred
30/03/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2002
dot iconNext account date
30/03/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beard, Antony James
Director
18/09/2000 - Present
26
Parry, David James
Director
03/10/2001 - 14/01/2003
3
Beard, Antony James
Secretary
03/04/2000 - 09/05/2000
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID FABB (HOLDINGS) LIMITED

DAVID FABB (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 22/11/1990 with the registered office located at 4 Brindleyplace, Birmingham, B1 2HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID FABB (HOLDINGS) LIMITED?

toggle

DAVID FABB (HOLDINGS) LIMITED is currently Dissolved. It was registered on 22/11/1990 and dissolved on 11/05/2015.

Where is DAVID FABB (HOLDINGS) LIMITED located?

toggle

DAVID FABB (HOLDINGS) LIMITED is registered at 4 Brindleyplace, Birmingham, B1 2HZ.

What does DAVID FABB (HOLDINGS) LIMITED do?

toggle

DAVID FABB (HOLDINGS) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for DAVID FABB (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved following liquidation.