Company NameFabrikat Holdings Limited
Company StatusDissolved
Company Number03850020
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Dissolution Date10 July 2014 (9 years, 9 months ago)
Previous NameSJC 70 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Heath
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(1 week, 5 days after company formation)
Appointment Duration14 years, 9 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hamilton Road
Sutton-In-Ashfield
Nottinghamshire
NG17 5LN
Secretary NameMr Peter Heath
NationalityBritish
StatusClosed
Appointed11 October 1999(1 week, 5 days after company formation)
Appointment Duration14 years, 9 months (closed 10 July 2014)
RoleCompany Director
Correspondence AddressThe Zenith Building 25 Spring Gardens
Manchester
M2 1AB
Director NameWendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address37a London Road
Shardlow
Derby
Derbyshire
DE72 2GR
Director NameMr Richard Mark Rolfe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address4 Wicket Grove
Lenton
Nottingham
Nottinghamshire
NG7 2FS
Secretary NameMr Richard Mark Rolfe
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address4 Wicket Grove
Lenton
Nottingham
Nottinghamshire
NG7 2FS
Director NamePhilip John Cordin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 week, 5 days after company formation)
Appointment Duration13 years, 6 months (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Road
Sutton In Ashfield
Nottinghamshire
NG17 5LD
Director NameMr Peter Heath
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 week, 5 days after company formation)
Appointment Duration7 years, 5 months (resigned 20 March 2007)
RoleCompany Director
Correspondence Address4 The Oaks
Mansfield
Nottinghamshire
NG18 4SB
Director NameMr Andrew John Oneill
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 week, 5 days after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressThe Old Vicarage
39 Main Street
Kinoulton
Nottinghamshire
NG12 3EA
Director NameBryan Richard Presland
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressBerry House 3 School Lane
Greenaway Lane, Hackney
Matlock
Derbyshire
DE4 2QB
Director NameMr John Peter Hewitt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(6 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Director NameMr Michael John Norris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Road
Sutton In Ashfield
Nottinghamshire
NG17 5LD
Director NameMartin Hopkins
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Road
Sutton In Ashfield
Nottinghamshire
NG17 5LD
Director NameMatthew Housley Wass
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Road
Sutton In Ashfield
Nottinghamshire
NG17 5LD

Contact

Websitewww.fabrikat.co.uk
Email address[email protected]
Telephone01623 442200
Telephone regionMansfield

Location

Registered AddressThe Zenith Building
25 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

32k at £0.01Bryan Richard Presland
9.15%
Ordinary B
32k at £0.01Mr Andrew John O'neill
9.15%
Ordinary B
210k at £0.01Graphits Capital Partners
60.00%
Ordinary A
11.7k at £0.01Bryan Richard Presland
3.35%
Ordinary C
11.7k at £0.01Philip John Cordin
3.35%
Ordinary C
8.8k at £0.01Mr Peter Heath
2.50%
Ordinary C
38k at £0.01Mr Andrew John O'neill
10.85%
Ordinary C
5.8k at £0.01John Peter Hewitt
1.65%
Ordinary C

Financials

Year2014
Turnover£10,644,610
Gross Profit£1,571,414
Net Worth-£5,066,090
Cash£481,946
Current Liabilities£3,675,078

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Notice of move from Administration to Dissolution (18 pages)
10 April 2014Notice of move from Administration to Dissolution (18 pages)
31 January 2014Administrator's progress report to 21 January 2014 (15 pages)
31 January 2014Administrator's progress report to 21 January 2014 (15 pages)
6 September 2013Notice of deemed approval of proposals (1 page)
6 September 2013Notice of deemed approval of proposals (1 page)
20 August 2013Statement of administrator's proposal (27 pages)
20 August 2013Statement of administrator's proposal (27 pages)
5 August 2013Statement of affairs with form 2.14B (7 pages)
5 August 2013Statement of affairs with form 2.14B (7 pages)
26 July 2013Appointment of an administrator (1 page)
26 July 2013Registered office address changed from Hamilton Road Sutton in Ashfield Nottinghamshire NG17 5LD on 26 July 2013 (2 pages)
26 July 2013Appointment of an administrator (1 page)
26 July 2013Registered office address changed from Hamilton Road Sutton in Ashfield Nottinghamshire NG17 5LD on 26 July 2013 (2 pages)
12 April 2013Termination of appointment of Matthew Wass as a director (1 page)
12 April 2013Termination of appointment of Philip Cordin as a director (1 page)
12 April 2013Termination of appointment of Philip Cordin as a director (1 page)
12 April 2013Termination of appointment of Matthew Wass as a director (1 page)
12 April 2013Termination of appointment of Martin Hopkins as a director (1 page)
12 April 2013Termination of appointment of Martin Hopkins as a director (1 page)
6 March 2013Group of companies' accounts made up to 31 July 2012 (30 pages)
6 March 2013Group of companies' accounts made up to 31 July 2012 (30 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 3,500
(6 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 3,500
(6 pages)
14 November 2011Group of companies' accounts made up to 31 July 2011 (30 pages)
14 November 2011Group of companies' accounts made up to 31 July 2011 (30 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
21 April 2011Group of companies' accounts made up to 31 July 2010 (27 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 April 2011Group of companies' accounts made up to 31 July 2010 (27 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
19 January 2010Group of companies' accounts made up to 31 July 2009 (27 pages)
19 January 2010Group of companies' accounts made up to 31 July 2009 (27 pages)
9 December 2009Termination of appointment of Michael Norris as a director (1 page)
9 December 2009Termination of appointment of Michael Norris as a director (1 page)
27 November 2009Appointment of Mr Peter Heath as a director (1 page)
27 November 2009Appointment of Mr Peter Heath as a director (1 page)
25 November 2009Secretary's details changed for Mr Peter Heath on 25 November 2009 (1 page)
25 November 2009Secretary's details changed for Mr Peter Heath on 25 November 2009 (1 page)
25 November 2009Director's details changed for Matthew Housley Wass on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Michael John Norris on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Peter Heath on 25 November 2009 (1 page)
25 November 2009Director's details changed for Martin Hopkins on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Peter Heath on 25 November 2009 (1 page)
25 November 2009Director's details changed for Philip John Cordin on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Martin Hopkins on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Philip John Cordin on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Michael John Norris on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Matthew Housley Wass on 25 November 2009 (2 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 September 2009Return made up to 25/09/09; full list of members (6 pages)
25 September 2009Return made up to 25/09/09; full list of members (6 pages)
7 May 2009Appointment terminated director andrew oneill (1 page)
7 May 2009Appointment terminated director andrew oneill (1 page)
11 March 2009Group of companies' accounts made up to 31 July 2008 (28 pages)
11 March 2009Group of companies' accounts made up to 31 July 2008 (28 pages)
26 September 2008Location of register of members (1 page)
26 September 2008Return made up to 26/09/08; full list of members (7 pages)
26 September 2008Return made up to 26/09/08; full list of members (7 pages)
26 September 2008Location of register of members (1 page)
26 September 2008Location of debenture register (1 page)
26 September 2008Location of debenture register (1 page)
26 February 2008Group of companies' accounts made up to 31 July 2007 (28 pages)
26 February 2008Group of companies' accounts made up to 31 July 2007 (28 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
4 October 2007Return made up to 29/09/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 October 2007Return made up to 29/09/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 2007New director appointed (4 pages)
24 July 2007New director appointed (4 pages)
26 April 2007Group of companies' accounts made up to 31 July 2006 (28 pages)
26 April 2007Group of companies' accounts made up to 31 July 2006 (28 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
6 October 2006Return made up to 29/09/06; full list of members (10 pages)
6 October 2006Return made up to 29/09/06; full list of members (10 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2006Nc inc already adjusted 25/01/06 (1 page)
24 April 2006Nc inc already adjusted 25/01/06 (1 page)
5 April 2006Ad 25/01/06--------- £ si [email protected]=26 £ ic 3500/3526 (4 pages)
5 April 2006Ad 25/01/06--------- £ si [email protected]=26 £ ic 3500/3526 (4 pages)
9 March 2006Group of companies' accounts made up to 31 July 2005 (25 pages)
9 March 2006Group of companies' accounts made up to 31 July 2005 (25 pages)
26 October 2005Return made up to 29/09/05; full list of members (9 pages)
26 October 2005Return made up to 29/09/05; full list of members (9 pages)
15 December 2004Group of companies' accounts made up to 31 July 2004 (24 pages)
15 December 2004Group of companies' accounts made up to 31 July 2004 (24 pages)
6 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 December 2003Group of companies' accounts made up to 31 July 2003 (24 pages)
15 December 2003Group of companies' accounts made up to 31 July 2003 (24 pages)
28 October 2003Return made up to 29/09/03; full list of members (9 pages)
28 October 2003Return made up to 29/09/03; full list of members (9 pages)
10 January 2003Group of companies' accounts made up to 31 July 2002 (24 pages)
10 January 2003Group of companies' accounts made up to 31 July 2002 (24 pages)
15 October 2002Return made up to 29/09/02; full list of members (9 pages)
15 October 2002Return made up to 29/09/02; full list of members (9 pages)
28 December 2001Group of companies' accounts made up to 31 July 2001 (24 pages)
28 December 2001Group of companies' accounts made up to 31 July 2001 (24 pages)
2 October 2001Return made up to 29/09/01; full list of members (8 pages)
2 October 2001Return made up to 29/09/01; full list of members (8 pages)
22 November 2000Full group accounts made up to 31 July 2000 (36 pages)
22 November 2000Full group accounts made up to 31 July 2000 (36 pages)
3 October 2000Return made up to 29/09/00; full list of members (8 pages)
3 October 2000Return made up to 29/09/00; full list of members (8 pages)
5 May 2000Ad 20/04/00--------- £ si [email protected]=57 £ ic 3442/3499 (2 pages)
5 May 2000Ad 20/04/00--------- £ si [email protected]=57 £ ic 3442/3499 (2 pages)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
1 February 2000Ad 28/10/99--------- £ si [email protected]=3442 £ ic 2/3444 (4 pages)
1 February 2000Ad 28/10/99--------- £ si [email protected]=3442 £ ic 2/3444 (4 pages)
5 December 1999S-div 28/10/99 (1 page)
5 December 1999£ nc 1000/3500 28/10/99 (1 page)
5 December 1999£ nc 1000/3500 28/10/99 (1 page)
5 December 1999S-div 28/10/99 (1 page)
6 November 1999Particulars of mortgage/charge (6 pages)
6 November 1999Particulars of mortgage/charge (6 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(33 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(33 pages)
22 October 1999Director resigned (1 page)
22 October 1999Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
22 October 1999Registered office changed on 22/10/99 from: 11 saint james court friar gate derby derbyshire DE1 1BT (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
22 October 1999Registered office changed on 22/10/99 from: 11 saint james court friar gate derby derbyshire DE1 1BT (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Secretary resigned;director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Secretary resigned;director resigned (1 page)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Director resigned (1 page)
12 October 1999Company name changed sjc 70 LIMITED\certificate issued on 12/10/99 (2 pages)
12 October 1999Company name changed sjc 70 LIMITED\certificate issued on 12/10/99 (2 pages)
29 September 1999Incorporation (23 pages)
29 September 1999Incorporation (23 pages)