Company NameFabripaint Limited
Company StatusDissolved
Company Number01692323
CategoryPrivate Limited Company
Incorporation Date19 January 1983(41 years, 3 months ago)
Dissolution Date21 June 2012 (11 years, 10 months ago)
Previous NamesMeritgood Limited and P.D.Q. Grilles Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Darbara Singh Cheema
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed15 July 2002(19 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 21 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Plashet Grove
East Ham
London
E6 1AE
Secretary NameMr Darbara Singh Cheema
NationalityIndian
StatusClosed
Appointed15 July 2002(19 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 21 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Plashet Grove
East Ham
London
E6 1AE
Director NameDavid Scott
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1986(3 years after company formation)
Appointment Duration16 years, 5 months (resigned 17 July 2002)
RoleCompany Director
Correspondence AddressBrookside Cottage
Glyn Morlas St Martins
Oswestry
Shropshire
SY11 3EE
Wales
Director NameMary Scott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(6 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressBrookside Cottage
Glyn Morlais St Martins
Oswestry
Shropshire
SY11 3EE
Wales
Secretary NameDavid Scott
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 July 2002)
RoleCompany Director
Correspondence AddressBrookside Cottage
Glyn Morlas St Martins
Oswestry
Shropshire
SY11 3EE
Wales
Director NameMr David Paul Carpenter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(16 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Peacehaven
Berwick Grange
Shrewsbury
Shropshire
SY1 3JD
Wales

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

105.2k at £1Mr Darbara Singh Cheema
100.00%
Ordinary

Financials

Year2014
Net Worth£252,105
Cash£55,256
Current Liabilities£631,921

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2012Final Gazette dissolved following liquidation (1 page)
21 June 2012Final Gazette dissolved following liquidation (1 page)
21 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2012Notice of move from Administration to Dissolution on 15 March 2012 (16 pages)
21 March 2012Administrator's progress report to 15 March 2012 (16 pages)
21 March 2012Notice of move from Administration to Dissolution (16 pages)
21 March 2012Administrator's progress report to 15 March 2012 (16 pages)
7 December 2011Administrator's progress report to 2 November 2011 (14 pages)
7 December 2011Administrator's progress report to 2 November 2011 (14 pages)
7 December 2011Administrator's progress report to 2 November 2011 (14 pages)
12 July 2011Notice of deemed approval of proposals (1 page)
12 July 2011Notice of deemed approval of proposals (1 page)
29 June 2011Statement of administrator's proposal (25 pages)
29 June 2011Statement of administrator's proposal (25 pages)
17 June 2011Termination of appointment of David Carpenter as a director (2 pages)
17 June 2011Termination of appointment of David Carpenter as a director (2 pages)
17 May 2011Appointment of an administrator (1 page)
17 May 2011Appointment of an administrator (1 page)
17 May 2011Registered office address changed from Davy Way Llay Industrial Estate Llay Wrexham LL12 0PG on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from Davy Way Llay Industrial Estate Llay Wrexham LL12 0PG on 17 May 2011 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 5 (17 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 5 (17 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
14 February 2011Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 105,211
(5 pages)
14 February 2011Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 105,211
(5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr David Paul Carpenter on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Darbara Singh Cheema on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Mr David Paul Carpenter on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Mr David Paul Carpenter on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Darbara Singh Cheema on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Darbara Singh Cheema on 1 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (14 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (14 pages)
22 December 2008Return made up to 19/12/08; full list of members (3 pages)
22 December 2008Return made up to 19/12/08; full list of members (3 pages)
26 February 2008Return made up to 19/12/07; no change of members (7 pages)
26 February 2008Return made up to 19/12/07; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 July 2007Return made up to 19/12/06; full list of members (7 pages)
10 July 2007Return made up to 19/12/06; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 September 2006Notice of completion of voluntary arrangement (4 pages)
27 September 2006Notice of completion of voluntary arrangement (4 pages)
26 January 2006Return made up to 19/12/05; full list of members (7 pages)
26 January 2006Return made up to 19/12/05; full list of members (7 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2005 (2 pages)
23 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2005 (2 pages)
23 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2005 (2 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
23 December 2004Return made up to 19/12/04; full list of members (7 pages)
23 December 2004Return made up to 19/12/04; full list of members (7 pages)
16 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2004 (2 pages)
16 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2004 (2 pages)
16 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2004 (2 pages)
1 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2002 (2 pages)
1 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2003 (2 pages)
1 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2002 (2 pages)
1 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2002 (2 pages)
1 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2003 (2 pages)
1 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2003 (2 pages)
11 February 2004Full accounts made up to 31 March 2003 (14 pages)
11 February 2004Full accounts made up to 31 March 2003 (14 pages)
23 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 19/12/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 January 2003Return made up to 19/12/02; full list of members (7 pages)
10 January 2003Return made up to 19/12/02; full list of members (7 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002Secretary resigned;director resigned (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Return made up to 19/12/01; full list of members (7 pages)
28 December 2001Return made up to 19/12/01; full list of members (7 pages)
18 December 2001Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
18 December 2001Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
31 July 2001Ad 30/03/01--------- £ si 105111@1=105111 £ ic 100/105211 (2 pages)
31 July 2001Ad 30/03/01--------- £ si 105111@1=105111 £ ic 100/105211 (2 pages)
31 July 2001Particulars of contract relating to shares (4 pages)
31 July 2001Particulars of contract relating to shares (4 pages)
6 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2001Nc inc already adjusted 31/03/00 (1 page)
29 June 2001Nc inc already adjusted 31/03/00 (1 page)
12 April 2001Full accounts made up to 31 March 2000 (11 pages)
12 April 2001Full accounts made up to 31 March 2000 (11 pages)
7 February 2001Return made up to 19/12/00; full list of members (7 pages)
7 February 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
2 February 2001Registered office changed on 02/02/01 from: unit 7,canal wood industrial est chirk wrexham clwyd LL14 5RL (1 page)
2 February 2001Registered office changed on 02/02/01 from: unit 7,canal wood industrial est chirk wrexham clwyd LL14 5RL (1 page)
25 January 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
25 January 2000Return made up to 19/12/99; full list of members (7 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Particulars of mortgage/charge (6 pages)
21 December 1998Particulars of mortgage/charge (6 pages)
20 December 1998Return made up to 19/12/98; full list of members (6 pages)
20 December 1998Return made up to 19/12/98; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
12 February 1998Return made up to 19/12/97; full list of members (6 pages)
12 February 1998Return made up to 19/12/97; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
20 January 1997Return made up to 19/12/96; no change of members (4 pages)
20 January 1997Return made up to 19/12/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 January 1996Return made up to 19/12/95; full list of members (6 pages)
9 January 1996Return made up to 19/12/95; full list of members (6 pages)
16 November 1995Full accounts made up to 31 March 1994 (11 pages)
16 November 1995Full accounts made up to 31 March 1994 (11 pages)
3 November 1995Return made up to 19/12/94; full list of members (6 pages)
3 November 1995Return made up to 19/12/94; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 March 1993 (10 pages)
31 March 1995Accounts for a small company made up to 31 March 1993 (10 pages)