FABCRAFT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 01512323
Status Liquidation
Incorporation Date 13 August 1980
Company Type Private Limited Company
Address WILSON FIELD LTD THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from Graddfa Industrial Estate Graddfa Road, Llanbradach, CF83 3QS to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 18 February 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of FABCRAFT LIMITED are www.fabcraft.co.uk, and www.fabcraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Fabcraft Limited is a Private Limited Company. The company registration number is 01512323. Fabcraft Limited has been working since 13 August 1980. The present status of the company is Liquidation. The registered address of Fabcraft Limited is Wilson Field Ltd The Manor House 260 Ecclesall Road South Sheffield S11 9ps. . JONATHAN, Jayne is a Secretary of the company. JONATHAN, Ceri Huw is a Director of the company. Secretary HUGHES, Russell Logan has been resigned. Director AMESBURY, Howard William has been resigned. Director AMESBURY, Kathleen Patricia has been resigned. Director HUGHES, Melba has been resigned. Director HUGHES, Russell Logan has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
JONATHAN, Jayne
Appointed Date: 13 June 2014

Director
JONATHAN, Ceri Huw
Appointed Date: 13 June 2014
63 years old

Resigned Directors

Secretary
HUGHES, Russell Logan
Resigned: 13 June 2014

Director
AMESBURY, Howard William
Resigned: 13 June 2014
76 years old

Director
AMESBURY, Kathleen Patricia
Resigned: 13 June 2014
76 years old

Director
HUGHES, Melba
Resigned: 13 June 2014
75 years old

Director
HUGHES, Russell Logan
Resigned: 13 June 2014
74 years old

FABCRAFT LIMITED Events

18 Feb 2016
Registered office address changed from Graddfa Industrial Estate Graddfa Road, Llanbradach, CF83 3QS to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 18 February 2016
17 Feb 2016
Statement of affairs with form 4.19
17 Feb 2016
Appointment of a voluntary liquidator
17 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03

13 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 76 more events
04 Feb 1987
Accounts for a small company made up to 31 December 1985

04 Feb 1987
Return made up to 09/02/87; full list of members

09 Feb 1985
New secretary appointed

13 Oct 1982
Company name changed\certificate issued on 13/10/82
13 Aug 1980
Incorporation

FABCRAFT LIMITED Charges

10 June 2014
Charge code 0151 2323 0004
Delivered: 13 June 2014
Status: Satisfied on 18 September 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
14 December 2010
Deed of charge over credit balances
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
26 November 1991
Legal charge
Delivered: 9 December 1991
Status: Satisfied on 20 March 2012
Persons entitled: Barclays Bank PLC
Description: Land being part of the disused llanbradach colliery surface…
29 November 1988
Debenture
Delivered: 2 December 1988
Status: Satisfied on 20 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…