THE FABRICATE CLOTHING COMPANY LTD
LIPHOOK

Hellopages » West Sussex » Chichester » GU30 7JR

Company number 03433661
Status Liquidation
Incorporation Date 15 September 1997
Company Type Private Limited Company
Address 4 CARTERS LAND CORNER, MILLAND, LIPHOOK, HANTS, GU30 7JR
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Order of court to wind up; Registered office changed on 17/04/07 from: springpark house basing view basingstoke hampshire RG21 4HG; Total exemption small company accounts made up to 31 March 2006. The most likely internet sites of THE FABRICATE CLOTHING COMPANY LTD are www.thefabricateclothingcompany.co.uk, and www.the-fabricate-clothing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Liss Rail Station is 3.8 miles; to Haslemere Rail Station is 5.3 miles; to Petersfield Rail Station is 6.2 miles; to Bentley (Hants) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Fabricate Clothing Company Ltd is a Private Limited Company. The company registration number is 03433661. The Fabricate Clothing Company Ltd has been working since 15 September 1997. The present status of the company is Liquidation. The registered address of The Fabricate Clothing Company Ltd is 4 Carters Land Corner Milland Liphook Hants Gu30 7jr. . CROSS, Richard John is a Secretary of the company. CROSS, William Tim is a Director of the company. Secretary CROSS, Jill Barbera has been resigned. Secretary CROSS, William Tim has been resigned. Director BATT, Dane Mark Thomas has been resigned. Director CROSS, Jill Barbera has been resigned. Director CROSS, Richard John has been resigned. Director KRUGER, Timothy James Ronald has been resigned. Director MADGE, Gregor has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary
CROSS, Richard John
Appointed Date: 11 March 2002

Director
CROSS, William Tim
Appointed Date: 15 September 1997
55 years old

Resigned Directors

Secretary
CROSS, Jill Barbera
Resigned: 11 March 2002
Appointed Date: 03 July 2000

Secretary
CROSS, William Tim
Resigned: 03 July 2000
Appointed Date: 15 September 1997

Director
BATT, Dane Mark Thomas
Resigned: 23 December 2004
Appointed Date: 02 September 2004
74 years old

Director
CROSS, Jill Barbera
Resigned: 03 July 2000
Appointed Date: 23 July 1998
80 years old

Director
CROSS, Richard John
Resigned: 13 November 2006
Appointed Date: 23 December 2004
46 years old

Director
KRUGER, Timothy James Ronald
Resigned: 23 July 1998
Appointed Date: 21 January 1998
53 years old

Director
MADGE, Gregor
Resigned: 21 January 1998
Appointed Date: 15 September 1997
56 years old

THE FABRICATE CLOTHING COMPANY LTD Events

15 Aug 2008
Order of court to wind up
17 Apr 2007
Registered office changed on 17/04/07 from: springpark house basing view basingstoke hampshire RG21 4HG
23 Feb 2007
Total exemption small company accounts made up to 31 March 2006
22 Nov 2006
Director resigned
17 Oct 2006
Return made up to 15/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

...
... and 34 more events
27 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution

27 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jan 1998
Secretary's particulars changed;director's particulars changed
15 Sep 1997
Incorporation

THE FABRICATE CLOTHING COMPANY LTD Charges

26 August 2005
Fixed charge on purchased debts which fail to vest
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
7 February 2005
Debenture
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2004
Mortgage debenture
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…