About

Registered Number: 03271816
Date of Incorporation: 31/10/1996 (27 years and 5 months ago)
Company Status: Liquidation
Registered Address: The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG

 

Faraday Fabrication & Welding Ltd was founded on 31 October 1996 and has its registered office in Bristol, it has a status of "Liquidation". The organisation has 5 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWATTON, Ian 17 January 2007 - 1
BARHAM, Paul John 31 October 1996 30 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HARDWICK, Ian James 30 October 2012 - 1
BARHAM, Charlotte Jenny 31 October 1996 29 September 2004 1
LEGG, Lynne Marie 29 September 2004 17 January 2007 1

Filing History

Document Type Date
LIQ03 - N/A 25 July 2017
4.68 - Liquidator's statement of receipts and payments 16 July 2016
F10.2 - N/A 06 August 2015
AD01 - Change of registered office address 03 June 2015
RESOLUTIONS - N/A 21 May 2015
4.20 - N/A 21 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2015
MR01 - N/A 05 March 2015
AR01 - Annual Return 24 February 2015
MR04 - N/A 20 August 2014
MR01 - N/A 01 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 23 December 2013
AA01 - Change of accounting reference date 08 July 2013
AP01 - Appointment of director 09 January 2013
AP03 - Appointment of secretary 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
MG01 - Particulars of a mortgage or charge 21 November 2012
AR01 - Annual Return 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 28 October 2007
363s - Annual Return 16 July 2007
287 - Change in situation or address of Registered Office 28 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 May 2006
287 - Change in situation or address of Registered Office 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 21 September 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 05 November 1997
287 - Change in situation or address of Registered Office 20 May 1997
395 - Particulars of a mortgage or charge 13 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1996
225 - Change of Accounting Reference Date 11 December 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
287 - Change in situation or address of Registered Office 06 November 1996
NEWINC - New incorporation documents 31 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2015 Outstanding

N/A

A registered charge 25 July 2014 Outstanding

N/A

All assets debenture 16 November 2012 Fully Satisfied

N/A

Mortgage debenture 10 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.