Company NameFaupel Brothers Limited
Company StatusDissolved
Company Number00657180
CategoryPrivate Limited Company
Incorporation Date22 April 1960(63 years, 6 months ago)
Dissolution Date4 May 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameLaurence Peter Mead
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(41 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 04 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Granville Road
Cowes
Isle Of Wight
PO31 7JS
Director NameKaren Patricia Mead
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(45 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 04 May 2014)
RoleCompany Director
Correspondence Address43 Granville Road
Cowes
Isle Of Wight
PO31 7JS
Secretary NameMr Jonathan Hammond
NationalityBritish
StatusClosed
Appointed01 October 2008(48 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 04 May 2014)
RoleSecretary
Correspondence AddressFlat 5 75 Promenade
Southport
Merseyside
PR9 0JJ
Director NamePeter Layfield
Date of BirthJanuary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(31 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 1992)
RoleCompany Director
Correspondence AddressNorth Ive Barn
Ive House Lane Luddenden
Halifax
West Yorkshire
HX2 6SJ
Director NameDaniel Joseph Sweeney
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed25 May 1991(31 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 August 1996)
RoleCompany Director
Correspondence Address18 Maple Grove
Prestwich
Manchester
M25 3DQ
Director NameSimeon Anthony Silverman
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(31 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lake View
Edgware
Middlesex
HA8 7RT
Director NameMilford William Montgomery
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(31 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 1998)
RoleCompany Director
Correspondence Address33 Chimera Wood
Helens Bay
Bangor
County Down
BT19 1XX
Northern Ireland
Director NameMichael Joseph Molloy
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(31 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressFerring House
48 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameAndrew Stewart Lawson
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(31 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 28 November 1991)
RoleCompany Director
Correspondence AddressBrook House
Tithebarn Lane
Scorton
Lancashire
PR3 1BH
Director NamePeter Hawthorn
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(31 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressAbercorn 65 St Marys Road
Long Ditton
Surbiton
Surrey
KT6 5HB
Director NameIain Forrest Brown
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(31 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 August 2001)
RoleCompany Director
Correspondence Address26 Boxgrove Avenue
Guildford
Surrey
GU1 1XG
Secretary NameDaniel Kandiah Mahendran
NationalityBritish
StatusResigned
Appointed25 May 1991(31 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 1996)
RoleCompany Director
Correspondence Address12 Buckland Road
Chessington
Surrey
KT9 1JF
Director NameMr Mark Seymour Harrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(31 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Silverdale
Keymer
Hassocks
West Sussex
BN6 8RD
Director NameJohn Christopher Rose
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(32 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 May 1993)
RoleDirector And General Manager
Correspondence Address9 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4BW
Director NameBryan Vaughan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(35 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
St Kenelms Farm St Kenelms Road
Romsley Nr Halesowen
West Midlands
B62 0NF
Secretary NameMr Mark Seymour Harrison
NationalityBritish
StatusResigned
Appointed22 July 1996(36 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Silverdale
Keymer
Hassocks
West Sussex
BN6 8RD
Director NameWilliam John Meakin
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(40 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 08 May 2000)
RoleFinancial Controller
Correspondence Address39 Kings Road
Surbiton
Surrey
KT6 5JE
Director NameMr James Constantine Stuart McClean
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(40 years after company formation)
Appointment Duration5 years, 3 months (resigned 19 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterfield, Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Secretary NameMr James Constantine Stuart McClean
NationalityBritish
StatusResigned
Appointed08 May 2000(40 years after company formation)
Appointment Duration5 years, 3 months (resigned 19 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterfield, Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameRobin David Hows
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(41 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 November 2005)
RoleCompany Director
Correspondence Address5 Halls Square
Town Lane Whittle Le Woods
Chorley
Lancashire
PR6 8AQ
Secretary NameMr Mark Christopher Parsons
NationalityBritish
StatusResigned
Appointed19 August 2005(45 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Highfield Park
Haslingden
Lancashire
BB4 4BH

Location

Registered AddressTenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£22,491,000
Gross Profit£6,158,000
Net Worth£1,310,000
Cash£123,000
Current Liabilities£7,306,000

Accounts

Latest Accounts31 March 2007 (16 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

4 May 2014Final Gazette dissolved following liquidation (1 page)
4 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Return of final meeting in a creditors' voluntary winding up (24 pages)
4 February 2014Return of final meeting in a creditors' voluntary winding up (24 pages)
9 December 2013Liquidators' statement of receipts and payments to 15 November 2013 (5 pages)
9 December 2013Liquidators' statement of receipts and payments to 15 November 2013 (5 pages)
9 December 2013Liquidators statement of receipts and payments to 15 November 2013 (5 pages)
5 June 2013Liquidators' statement of receipts and payments to 15 May 2013 (5 pages)
5 June 2013Liquidators' statement of receipts and payments to 15 May 2013 (5 pages)
5 June 2013Liquidators statement of receipts and payments to 15 May 2013 (5 pages)
21 January 2013Liquidators' statement of receipts and payments (29 pages)
21 January 2013Liquidators' statement of receipts and payments (29 pages)
21 January 2013Liquidators statement of receipts and payments (29 pages)
13 December 2012Liquidators' statement of receipts and payments to 15 November 2012 (5 pages)
13 December 2012Liquidators statement of receipts and payments to 15 November 2012 (5 pages)
13 December 2012Liquidators' statement of receipts and payments to 15 November 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 15 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 15 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 15 May 2012 (5 pages)
1 February 2012Liquidators statement of receipts and payments to 15 November 2011 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
15 December 2010Administrator's progress report to 11 November 2010 (2 pages)
15 December 2010Administrator's progress report to 11 November 2010 (2 pages)
16 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
16 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
9 June 2010Administrator's progress report to 11 May 2010 (21 pages)
9 June 2010Administrator's progress report to 11 May 2010 (21 pages)
26 May 2010Notice of extension of period of Administration (1 page)
26 May 2010Notice of extension of period of Administration (1 page)
15 December 2009Administrator's progress report to 11 November 2009 (24 pages)
15 December 2009Administrator's progress report to 11 November 2009 (24 pages)
7 August 2009Result of meeting of creditors (4 pages)
7 August 2009Result of meeting of creditors (4 pages)
15 July 2009Statement of administrator's proposal (35 pages)
15 July 2009Statement of administrator's proposal (35 pages)
20 May 2009Registered office changed on 20/05/2009 from first floor 319 kingston road leatherhead surrey KT22 7TU (1 page)
20 May 2009Registered office changed on 20/05/2009 from first floor 319 kingston road leatherhead surrey KT22 7TU (1 page)
19 May 2009Appointment of an administrator (1 page)
19 May 2009Appointment of an administrator (1 page)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(85 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(85 pages)
10 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages)
10 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages)
10 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages)
10 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 October 2008Secretary appointed mr jonathan hammond (1 page)
2 October 2008Secretary appointed mr jonathan hammond (1 page)
1 October 2008Appointment terminated secretary mark parsons (1 page)
1 October 2008Appointment terminated secretary mark parsons (1 page)
12 September 2008Director's change of particulars / laurence mead / 20/08/2008 (1 page)
12 September 2008Director's change of particulars / karen mead / 20/08/2008 (1 page)
12 September 2008Director's change of particulars / laurence mead / 20/08/2008 (1 page)
12 September 2008Director's change of particulars / karen mead / 20/08/2008 (1 page)
4 June 2008Return made up to 25/05/08; full list of members (4 pages)
4 June 2008Return made up to 25/05/08; full list of members (4 pages)
24 October 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
24 October 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
30 May 2007Return made up to 25/05/07; full list of members (3 pages)
30 May 2007Return made up to 25/05/07; full list of members (3 pages)
9 May 2007Registered office changed on 09/05/07 from: unit 4 first floor bradmere house kingston road leatherhead surrey KT22 7NA (1 page)
9 May 2007Registered office changed on 09/05/07 from: unit 4 first floor bradmere house kingston road leatherhead surrey KT22 7NA (1 page)
6 February 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
7 June 2006Return made up to 25/05/06; full list of members (3 pages)
7 June 2006Return made up to 25/05/06; full list of members (3 pages)
16 February 2006Declaration of assistance for shares acquisition (10 pages)
16 February 2006Declaration of assistance for shares acquisition (10 pages)
16 February 2006Declaration of assistance for shares acquisition (10 pages)
16 February 2006Declaration of assistance for shares acquisition (10 pages)
2 February 2006Particulars of mortgage/charge (4 pages)
2 February 2006Particulars of mortgage/charge (4 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
8 December 2005Particulars of mortgage/charge (4 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
8 September 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
8 September 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned;director resigned (1 page)
10 June 2005Return made up to 25/05/05; full list of members (7 pages)
10 June 2005Return made up to 25/05/05; full list of members (7 pages)
26 May 2005Particulars of mortgage/charge (5 pages)
26 May 2005Particulars of mortgage/charge (5 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
2 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Registered office changed on 25/05/04 from: faupel house giggs hill road thames ditton surrey KT7 otr (1 page)
25 May 2004Registered office changed on 25/05/04 from: faupel house giggs hill road thames ditton surrey KT7 otr (1 page)
30 January 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
30 January 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
6 June 2003Return made up to 25/05/03; full list of members (7 pages)
6 June 2003Return made up to 25/05/03; full list of members (7 pages)
25 January 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
25 January 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
16 June 2002Return made up to 25/05/02; full list of members (7 pages)
16 June 2002Return made up to 25/05/02; full list of members (7 pages)
9 April 2002Particulars of mortgage/charge (15 pages)
9 April 2002Particulars of mortgage/charge (15 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
21 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
21 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
21 May 2001Return made up to 25/05/01; full list of members (6 pages)
21 May 2001Return made up to 25/05/01; full list of members (6 pages)
20 September 2000Full group accounts made up to 31 March 2000 (18 pages)
20 September 2000Full group accounts made up to 31 March 2000 (18 pages)
31 May 2000Return made up to 25/05/00; full list of members (6 pages)
31 May 2000Return made up to 25/05/00; full list of members (6 pages)
12 May 2000New secretary appointed;new director appointed (3 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed;new director appointed (3 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
10 September 1999Full group accounts made up to 31 March 1999 (18 pages)
10 September 1999Full group accounts made up to 31 March 1999 (18 pages)
28 June 1999Return made up to 25/05/99; no change of members (4 pages)
28 June 1999Return made up to 25/05/99; no change of members (4 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
20 October 1998Ad 31/03/95--------- £ si 1975000@1 (2 pages)
20 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1998Ad 31/03/95--------- £ si 1975000@1 (2 pages)
20 October 1998Nc inc already adjusted 31/03/95 (1 page)
20 October 1998Nc inc already adjusted 31/03/95 (1 page)
20 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
14 September 1998Full group accounts made up to 31 March 1998 (19 pages)
14 September 1998Full group accounts made up to 31 March 1998 (19 pages)
24 June 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Full group accounts made up to 31 March 1997 (20 pages)
5 September 1997Full group accounts made up to 31 March 1997 (20 pages)
24 June 1997Return made up to 25/05/97; no change of members (4 pages)
24 June 1997Return made up to 25/05/97; no change of members (4 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
29 September 1996Full accounts made up to 31 March 1996 (18 pages)
29 September 1996Full accounts made up to 31 March 1996 (18 pages)
10 September 1996Auditor's resignation (1 page)
10 September 1996Auditor's resignation (1 page)
19 August 1996New secretary appointed (1 page)
19 August 1996Secretary resigned (2 pages)
19 August 1996New secretary appointed (1 page)
19 August 1996Secretary resigned (2 pages)
25 June 1996Return made up to 25/05/96; no change of members
  • 363(287) ‐ Registered office changed on 25/06/96
(6 pages)
25 June 1996Return made up to 25/05/96; no change of members
  • 363(287) ‐ Registered office changed on 25/06/96
(6 pages)
14 September 1995Full accounts made up to 31 March 1995 (17 pages)
14 September 1995Full accounts made up to 31 March 1995 (17 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)
23 June 1995Return made up to 25/05/95; full list of members (8 pages)
23 June 1995Return made up to 25/05/95; full list of members (8 pages)
6 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1995£ nc 25000/1995000 31/03/95 (1 page)
6 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 April 1995£ nc 25000/1995000 31/03/95 (1 page)
4 February 1995Memorandum and Articles of Association (60 pages)
4 February 1995Memorandum and Articles of Association (60 pages)
22 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
22 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
22 April 1960Certificate of incorporation (1 page)
22 April 1960Certificate of incorporation (1 page)