About

Registered Number: 01549005
Date of Incorporation: 05/03/1981 (44 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (9 years and 1 month ago)
Registered Address: 16-17 Boundary Road, Hove, East Sussex, BN3 4AN

 

Erdington Welded Fabrications Ltd was setup in 1981, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Ronald Ernest N/A 08 November 2002 1
Secretary Name Appointed Resigned Total Appointments
PROBERT, Patricia Jane Lilian N/A 27 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 December 2015
4.68 - Liquidator's statement of receipts and payments 22 December 2014
4.68 - Liquidator's statement of receipts and payments 10 December 2013
4.68 - Liquidator's statement of receipts and payments 14 January 2013
1.4 - Notice of completion of voluntary arrangement 03 October 2012
4.68 - Liquidator's statement of receipts and payments 31 January 2012
RESOLUTIONS - N/A 10 December 2010
RESOLUTIONS - N/A 10 December 2010
4.20 - N/A 10 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2010
AD01 - Change of registered office address 29 November 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 July 2010
AA - Annual Accounts 27 May 2010
1.1 - Report of meeting approving voluntary arrangement 12 June 2009
225 - Change of Accounting Reference Date 26 March 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 04 February 2009
363a - Annual Return 27 November 2008
395 - Particulars of a mortgage or charge 29 August 2008
AA - Annual Accounts 06 May 2008
395 - Particulars of a mortgage or charge 17 March 2007
RESOLUTIONS - N/A 11 March 2007
RESOLUTIONS - N/A 11 March 2007
RESOLUTIONS - N/A 11 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 March 2007
MEM/ARTS - N/A 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
395 - Particulars of a mortgage or charge 02 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 06 November 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 01 November 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 30 July 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 05 November 2003
AA - Annual Accounts 16 January 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
363s - Annual Return 12 November 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 05 September 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 12 November 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 20 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 19 October 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 21 August 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 19 August 1992
RESOLUTIONS - N/A 03 February 1992
363b - Annual Return 24 January 1992
AA - Annual Accounts 17 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1991
395 - Particulars of a mortgage or charge 27 March 1991
AA - Annual Accounts 08 March 1991
RESOLUTIONS - N/A 31 January 1991
363 - Annual Return 02 January 1991
AA - Annual Accounts 12 March 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 16 February 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 16 December 1986
363 - Annual Return 16 December 1986
NEWINC - New incorporation documents 05 March 1981

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 August 2008 Outstanding

N/A

Debenture 06 March 2007 Outstanding

N/A

Mortgage 27 February 2007 Outstanding

N/A

Debenture 21 March 1991 Fully Satisfied

N/A

Memorandum of deposit 28 April 1982 Fully Satisfied

N/A

Fixed and floating charge 05 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.