About

Registered Number: 01594562
Date of Incorporation: 30/10/1981 (42 years and 7 months ago)
Company Status: Liquidation
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Having been setup in 1981, Fadulla Ltd has its registered office in Brentwood in Essex, it's status is listed as "Liquidation". There are 3 directors listed as Newman, Maureen Kathleen, Newman, Alan David Paul, Newman, David Alan Paul for the organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Alan David Paul N/A - 1
NEWMAN, David Alan Paul N/A - 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Maureen Kathleen N/A - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 November 2019
RESOLUTIONS - N/A 13 November 2019
LIQ01 - N/A 13 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2019
MR04 - N/A 01 October 2019
MR04 - N/A 01 October 2019
MR04 - N/A 01 October 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 July 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 22 June 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 12 July 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 23 July 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 17 June 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 03 August 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 29 July 2005
395 - Particulars of a mortgage or charge 27 July 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 31 July 2001
AA - Annual Accounts 05 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
363s - Annual Return 15 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 09 August 1999
395 - Particulars of a mortgage or charge 11 May 1999
395 - Particulars of a mortgage or charge 05 February 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 15 July 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 28 August 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 13 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 20 September 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 26 July 1993
MEM/ARTS - N/A 22 July 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 29 September 1992
AA - Annual Accounts 30 August 1991
363a - Annual Return 30 August 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 08 August 1990
395 - Particulars of a mortgage or charge 05 April 1990
288 - N/A 23 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1990
RESOLUTIONS - N/A 19 January 1990
123 - Notice of increase in nominal capital 19 January 1990
395 - Particulars of a mortgage or charge 02 January 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
363 - Annual Return 22 December 1988
AA - Annual Accounts 22 December 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 11 October 1986
363 - Annual Return 11 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 July 2005 Fully Satisfied

N/A

Legal mortgage 30 April 1999 Fully Satisfied

N/A

Mortgage debenture 29 January 1999 Fully Satisfied

N/A

Single debenture 26 March 1990 Fully Satisfied

N/A

Mortgage 29 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.