Company NameFAGS (Machines) Limited
Company StatusDissolved
Company Number00319522
CategoryPrivate Limited Company
Incorporation Date14 October 1936(87 years, 6 months ago)
Dissolution Date24 May 2017 (6 years, 10 months ago)
Previous NameFAGS (Holdings) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Roderick James Edward Bullough
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1996(59 years, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 24 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
Greater Manchester
M3 3HF
Director NameMr Michael George White
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1996(59 years, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 24 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameIan James Brennan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(72 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 24 May 2017)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
Greater Manchester
M3 3HF
Secretary NameArza Barbara Connell
NationalityBritish
StatusClosed
Appointed08 June 2009(72 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 24 May 2017)
RoleAdmin Manager
Correspondence Address3 Hardman Street
Manchester
Greater Manchester
M3 3HF
Director NameDonald Arthur Thornton
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(55 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressBrow House 78 Prince Street
Haworth
Keighley
West Yorkshire
BD22 8JD
Director NameEdna Thornton
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(55 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 April 1996)
RoleConsultant
Correspondence AddressBrow House 78 Prince Street
Haworth
Keighley
West Yorkshire
BD22 8JD
Secretary NameEdna Thornton
NationalityBritish
StatusResigned
Appointed27 October 1991(55 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressBrow House 78 Prince Street
Haworth
Keighley
West Yorkshire
BD22 8JD
Director NameJohn Frederick Crawford Parry
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(58 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 1996)
RoleBusiness Consultant/Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Stony Bank
Slaidburn
Clitheroe
Lancs
BB7 4TR
Secretary NameMr Michael George White
NationalityBritish
StatusResigned
Appointed19 April 1996(59 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWicksted Hall
Wirswall
Whitchurch
Salop
SY13 4LE
Wales
Director NameGregory Vincent Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(72 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 June 2014)
RoleCompany Accountant
Correspondence Address9 Nordale Park
Norden
Rochdale
Lancashire
OL12 7RS

Location

Registered Address3 Hardman Street
Manchester
Greater Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£9,304,505
Gross Profit£924,774
Net Worth£2,126,385
Cash£153,499
Current Liabilities£1,959,760

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Next Accounts Due26 April 2015 (overdue)
Accounts CategoryFull
Accounts Year End29 January

Filing History

24 May 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Final Gazette dissolved following liquidation (1 page)
24 February 2017Notice of move from Administration to Dissolution on 13 February 2017 (19 pages)
24 February 2017Notice of move from Administration to Dissolution on 13 February 2017 (19 pages)
15 February 2017Administrator's progress report to 21 January 2017 (18 pages)
15 February 2017Administrator's progress report to 21 January 2017 (18 pages)
22 September 2016Satisfaction of charge 6 in full (2 pages)
22 September 2016Satisfaction of charge 9 in full (1 page)
22 September 2016Satisfaction of charge 8 in full (2 pages)
22 September 2016Satisfaction of charge 6 in full (2 pages)
22 September 2016Satisfaction of charge 9 in full (1 page)
22 September 2016Satisfaction of charge 7 in full (2 pages)
22 September 2016Satisfaction of charge 8 in full (2 pages)
22 September 2016Satisfaction of charge 7 in full (2 pages)
30 August 2016Administrator's progress report to 21 July 2016 (15 pages)
30 August 2016Administrator's progress report to 21 July 2016 (15 pages)
18 March 2016Director's details changed for Mr Michael George White on 8 February 2016 (3 pages)
18 March 2016Director's details changed for Mr Michael George White on 8 February 2016 (3 pages)
22 February 2016Notice of extension of period of Administration (1 page)
22 February 2016Administrator's progress report to 21 January 2016 (18 pages)
22 February 2016Notice of extension of period of Administration (1 page)
22 February 2016Administrator's progress report to 21 January 2016 (18 pages)
1 October 2015Administrator's progress report to 23 August 2015 (19 pages)
1 October 2015Administrator's progress report to 23 August 2015 (19 pages)
29 May 2015Notice of deemed approval of proposals (1 page)
29 May 2015Notice of deemed approval of proposals (1 page)
15 May 2015Statement of administrator's proposal (33 pages)
15 May 2015Statement of administrator's proposal (33 pages)
6 March 2015Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester Greater Manchester M3 3HF on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester Greater Manchester M3 3HF on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester Greater Manchester M3 3HF on 6 March 2015 (2 pages)
5 March 2015Appointment of an administrator (1 page)
5 March 2015Appointment of an administrator (1 page)
26 January 2015Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
26 January 2015Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
13 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 23,916

Statement of capital on 2014-11-13
  • GBP 23,916
(4 pages)
13 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 23,916

Statement of capital on 2014-11-13
  • GBP 23,916
(4 pages)
4 November 2014Director's details changed for Mr Michael George White on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Ian James Brennan on 4 November 2014 (2 pages)
4 November 2014Secretary's details changed for Arza Barbara Connell on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr Michael George White on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Ian James Brennan on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Michael George White on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Ian James Brennan on 4 November 2014 (2 pages)
4 November 2014Secretary's details changed for Arza Barbara Connell on 4 November 2014 (1 page)
4 November 2014Secretary's details changed for Arza Barbara Connell on 4 November 2014 (1 page)
27 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
27 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
2 July 2014Termination of appointment of Gregory Smith as a director (1 page)
2 July 2014Termination of appointment of Gregory Smith as a director (1 page)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 23,916
(7 pages)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 23,916
(7 pages)
5 November 2013Full accounts made up to 31 January 2013 (26 pages)
5 November 2013Full accounts made up to 31 January 2013 (26 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
6 November 2012Full accounts made up to 31 January 2012 (24 pages)
6 November 2012Full accounts made up to 31 January 2012 (24 pages)
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
1 November 2011Full accounts made up to 31 January 2011 (27 pages)
1 November 2011Full accounts made up to 31 January 2011 (27 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
6 October 2010Full accounts made up to 31 January 2010 (25 pages)
6 October 2010Full accounts made up to 31 January 2010 (25 pages)
5 August 2010Director's details changed for Mr Roderick James Edward Bullough on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Roderick James Edward Bullough on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Roderick James Edward Bullough on 1 July 2010 (2 pages)
10 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
14 July 2009Full accounts made up to 31 January 2009 (24 pages)
14 July 2009Full accounts made up to 31 January 2009 (24 pages)
11 June 2009Appointment terminated secretary michael white (1 page)
11 June 2009Secretary appointed arza barbara connell (2 pages)
11 June 2009Appointment terminated secretary michael white (1 page)
11 June 2009Secretary appointed arza barbara connell (2 pages)
29 January 2009Director appointed greogory vincent smith (4 pages)
29 January 2009Director appointed greogory vincent smith (4 pages)
22 January 2009Director appointed ian james brennan (2 pages)
22 January 2009Director appointed ian james brennan (2 pages)
15 December 2008Return made up to 27/10/08; full list of members (3 pages)
15 December 2008Return made up to 27/10/08; full list of members (3 pages)
17 July 2008Full accounts made up to 31 January 2008 (23 pages)
17 July 2008Full accounts made up to 31 January 2008 (23 pages)
17 December 2007Return made up to 27/10/07; full list of members (2 pages)
17 December 2007Return made up to 27/10/07; full list of members (2 pages)
12 June 2007Full accounts made up to 31 January 2007 (23 pages)
12 June 2007Full accounts made up to 31 January 2007 (23 pages)
28 November 2006Return made up to 27/10/06; full list of members (2 pages)
28 November 2006Return made up to 27/10/06; full list of members (2 pages)
3 November 2006Full accounts made up to 31 January 2006 (24 pages)
3 November 2006Full accounts made up to 31 January 2006 (24 pages)
14 November 2005Return made up to 27/10/05; full list of members (2 pages)
14 November 2005Return made up to 27/10/05; full list of members (2 pages)
23 September 2005Full accounts made up to 31 January 2005 (22 pages)
23 September 2005Full accounts made up to 31 January 2005 (22 pages)
15 November 2004Return made up to 27/10/04; full list of members (7 pages)
15 November 2004Return made up to 27/10/04; full list of members (7 pages)
18 June 2004Full accounts made up to 31 January 2004 (20 pages)
18 June 2004Full accounts made up to 31 January 2004 (20 pages)
25 November 2003Return made up to 27/10/03; full list of members (7 pages)
25 November 2003Return made up to 27/10/03; full list of members (7 pages)
4 September 2003Full accounts made up to 31 January 2003 (21 pages)
4 September 2003Full accounts made up to 31 January 2003 (21 pages)
10 December 2002Return made up to 27/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2002Return made up to 27/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2002Full accounts made up to 31 January 2002 (20 pages)
14 October 2002Full accounts made up to 31 January 2002 (20 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2001Full accounts made up to 31 January 2001 (19 pages)
3 December 2001Full accounts made up to 31 January 2001 (19 pages)
28 November 2001Return made up to 27/10/01; full list of members (6 pages)
28 November 2001Return made up to 27/10/01; full list of members (6 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2000Full accounts made up to 31 January 2000 (18 pages)
20 November 2000Full accounts made up to 31 January 2000 (18 pages)
9 November 2000Return made up to 27/10/00; full list of members (6 pages)
9 November 2000Return made up to 27/10/00; full list of members (6 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
1 December 1999Return made up to 27/10/99; full list of members (6 pages)
1 December 1999Return made up to 27/10/99; full list of members (6 pages)
19 October 1999Full accounts made up to 31 January 1999 (19 pages)
19 October 1999Full accounts made up to 31 January 1999 (19 pages)
24 November 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1998Full accounts made up to 31 January 1998 (18 pages)
17 November 1998Full accounts made up to 31 January 1998 (18 pages)
25 June 1998Particulars of mortgage/charge (4 pages)
25 June 1998Particulars of mortgage/charge (4 pages)
24 November 1997Return made up to 27/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1997Return made up to 27/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1997Full accounts made up to 31 January 1997 (17 pages)
25 September 1997Full accounts made up to 31 January 1997 (17 pages)
3 December 1996Registered office changed on 03/12/96 from: bernard house piccadilly plaza manchester M1 4DE (1 page)
3 December 1996Secretary resigned;director resigned (1 page)
3 December 1996Registered office changed on 03/12/96 from: bernard house piccadilly plaza manchester M1 4DE (1 page)
3 December 1996Return made up to 27/10/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 December 1996Return made up to 27/10/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Secretary resigned;director resigned (1 page)
2 December 1996Accounts for a medium company made up to 31 January 1996 (12 pages)
2 December 1996Accounts for a medium company made up to 31 January 1996 (12 pages)
18 July 1996Company name changed fags (holdings) LIMITED\certificate issued on 19/07/96 (2 pages)
18 July 1996Company name changed fags (holdings) LIMITED\certificate issued on 19/07/96 (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New secretary appointed;new director appointed (2 pages)
30 April 1996New secretary appointed;new director appointed (2 pages)
23 October 1995Return made up to 27/10/95; no change of members (4 pages)
23 October 1995Return made up to 27/10/95; no change of members (4 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Director resigned;new director appointed (2 pages)
17 May 1995Accounts for a small company made up to 31 January 1995 (5 pages)
17 May 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
23 May 1939Memorandum of association (5 pages)
23 May 1939Memorandum of association (5 pages)
14 October 1936Incorporation (14 pages)
14 October 1936Incorporation (14 pages)