Company NameFamco Holdings Limited
Company StatusDissolved
Company Number01644727
CategoryPrivate Limited Company
Incorporation Date18 June 1982(41 years, 10 months ago)
Dissolution Date9 April 2015 (9 years ago)
Previous NameFamco

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Joan Adamson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(9 years, 6 months after company formation)
Appointment Duration23 years, 3 months (closed 09 April 2015)
RoleHousewife/Co Director
Country of ResidenceEngland
Correspondence AddressStoops Barn
Stirton
Skipton
N Yorks
BD23 3LH
Director NameJohn Clarke
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(9 years, 6 months after company formation)
Appointment Duration23 years, 3 months (closed 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongsight House Longsight Road
Langho
Blackburn
Lancashire
BB6 8AD
Director NamePeter Clarke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(9 years, 6 months after company formation)
Appointment Duration23 years, 3 months (closed 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpindrift
Bar Road, Helford Passage Hill,Mawnan Smith
Falmouth
Cornwall
TR11 5LE
Secretary NameMr Geoffrey Shaffer
NationalityBritish
StatusClosed
Appointed02 March 1993(10 years, 8 months after company formation)
Appointment Duration22 years, 1 month (closed 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Craigwell Road
Prestwich
Manchester
Lancashire
M25 0FE
Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(10 years, 10 months after company formation)
Appointment Duration21 years, 11 months (closed 09 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameMr John Charles Griffith Hulbert
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(10 years, 10 months after company formation)
Appointment Duration21 years, 11 months (closed 09 April 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGreyfriars 21a Riddings Road
Hale
Altrincham
Cheshire
WA15 9DS
Director NameMr John Christopher Hadfield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(17 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Eastern Avenue
Burnley
Lancashire
BB10 2NN
Director NameMrs Joan Clarke
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 17 April 2006)
RoleHousewife/Co Director
Correspondence AddressHigh Trees The Bailey
Skipton
North Yorkshire
BD23 1AS
Director NameTom Clarke
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 December 1993)
RoleChairman
Correspondence AddressHigh Trees The Bailey
Skipton
North Yorkshire
BD23 1AS
Director NameWilliam Maldwyn Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleChartered Accountant
Correspondence Address5 Summerdale Drive
Holcombe Brook
Bury
Lancashire
BL0 9XF
Secretary NameMrs Joan Clarke
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressHigh Trees The Bailey
Skipton
North Yorkshire
BD23 1AS
Director NameJohn Downey
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1996)
RoleCertified Accountant
Correspondence Address30 Straits Lane
Read
Burnley
Lancashire
BB12 7PQ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

312.2k at £1Joan Burns
5.13%
2nd Preference
312.2k at £1John Clarke
5.13%
2nd Preference
-OTHER
31.73%
-
226.9k at £1Trustees Of Joan Clarke 1968 Settlement
3.73%
1st Preference
1.5m at £1Trustees Of Mr & Mrs Clarke's 1988 Settlement
24.69%
2nd Preference
181.1k at £1Peter Clarke
2.98%
Ordinary
150.2k at £1John Clarke
2.47%
Ordinary
125.1k at £1Joan Burns
2.06%
Ordinary
116.6k at £1Trustees Of Joan Clarke (Jb) Discretionary Settlement
1.92%
Ordinary
116.3k at £1Trustees Of Joan Clarke (Jc) Discretionary Settlement
1.91%
Ordinary
116.3k at £1Trustees Of Joan Clarke (Pc) Discretionary Settlement
1.91%
Ordinary
104.6k at £1Trustees Of The Joan Clarke Jc Discretionary Settlement
1.72%
Crpps
104.6k at £1Trustees Of The Joan Clarke Pc Discretionary Settlement
1.72%
Crpps
104.2k at £1Trustees Of The Joan Clarke Jb Discretionary Settlement
1.71%
Crpps
97.6k at £1Trustees Of The Tom Clarke Ej Discretionary Settlement
1.60%
Crpps
97.6k at £1Trustees Of The Tom Clarke Er Discretionary Settlement
1.60%
Crpps
97.6k at £1Trustees Of The Tom Clarke Et Discretionary Settlement
1.60%
Crpps
97.6k at £1Trustees Of The Tom Clarke Fk Discretionary Settlement
1.60%
Crpps
97.6k at £1Trustees Of The Tom Clarke Nj Discretionary Settlement
1.60%
Crpps
97.6k at £1Trustees Of The Tom Clarke Sa Discretionary Settlement
1.60%
Crpps
95.2k at £1Trustees Of Joan Clarke 1985 Settlement
1.56%
2nd Preference

Financials

Year2014
Turnover£200,000
Net Worth-£1,564,000
Cash£52,000
Current Liabilities£544,000

Accounts

Latest Accounts29 January 2011 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 April 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Notice of final account prior to dissolution (1 page)
9 January 2015Return of final meeting of creditors (1 page)
5 August 2014Insolvency:liquidator's annual progress report - compulsory liqudiation - b/d date - 06/06/2014 (10 pages)
15 November 2013Appointment of a liquidator (1 page)
15 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
15 November 2013Court order insolvency:court order - removal of liquidator (12 pages)
5 August 2013Insolvency:annual progress report - brought down date 6TH june 2013 (11 pages)
29 June 2012Appointment of a liquidator (1 page)
25 June 2012Registered office address changed from 36 Craigwell Road Prestwich Manchester Lancashire M25 0FE on 25 June 2012 (2 pages)
15 May 2012Order of court to wind up (4 pages)
8 February 2012Full accounts made up to 29 January 2011 (20 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 6,084,191
(15 pages)
21 December 2011Director's details changed for Peter Clarke on 9 December 2011 (2 pages)
21 December 2011Director's details changed for Peter Clarke on 9 December 2011 (2 pages)
21 December 2011Director's details changed for Mrs Joan Adamson on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Mrs Joan Adamson on 1 December 2011 (2 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (15 pages)
29 April 2010Group of companies' accounts made up to 30 January 2010 (36 pages)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (28 pages)
17 June 2009Group of companies' accounts made up to 31 January 2009 (34 pages)
24 December 2008Return made up to 11/12/08; full list of members (10 pages)
15 September 2008Group of companies' accounts made up to 2 February 2008 (35 pages)
15 September 2008Group of companies' accounts made up to 2 February 2008 (35 pages)
10 January 2008Registered office changed on 10/01/08 from: st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page)
8 January 2008Return made up to 11/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2007Group of companies' accounts made up to 31 January 2007 (36 pages)
8 March 2007Group of companies' accounts made up to 31 January 2006 (34 pages)
6 January 2007Return made up to 11/12/06; full list of members (12 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 July 2006Director's particulars changed (1 page)
4 July 2006Registered office changed on 04/07/06 from: 4TH floor ashworth house manchester road burnley lancs BB11 1TT (1 page)
11 May 2006Director resigned (1 page)
3 March 2006Group of companies' accounts made up to 31 January 2005 (31 pages)
24 January 2006Memorandum and Articles of Association (5 pages)
24 January 2006Ad 11/01/06--------- £ si 2163320@1=2163320 £ ic 5011871/7175191 (4 pages)
24 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2006Nc inc already adjusted 11/01/06 (2 pages)
3 January 2006Return made up to 11/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2005Group of companies' accounts made up to 31 January 2004 (31 pages)
20 December 2004Return made up to 11/12/04; full list of members (13 pages)
13 February 2004Return made up to 11/12/03; no change of members (10 pages)
22 August 2003Group of companies' accounts made up to 31 January 2003 (33 pages)
18 December 2002Return made up to 11/12/02; no change of members (10 pages)
1 October 2002Group of companies' accounts made up to 31 January 2002 (31 pages)
28 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2001Group of companies' accounts made up to 31 January 2001 (37 pages)
29 December 2000Return made up to 20/12/00; no change of members (8 pages)
12 October 2000Full group accounts made up to 31 January 2000 (33 pages)
26 May 2000New director appointed (2 pages)
16 December 1999Return made up to 20/12/99; full list of members (8 pages)
1 November 1999Full group accounts made up to 31 January 1999 (34 pages)
4 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 November 1998Full group accounts made up to 31 January 1998 (33 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 1997Full group accounts made up to 31 January 1997 (33 pages)
21 August 1997Memorandum and Articles of Association (12 pages)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1997Return made up to 20/12/96; full list of members (14 pages)
28 November 1996Full group accounts made up to 31 January 1996 (29 pages)
14 November 1996Director resigned (1 page)
12 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 1995Full group accounts made up to 31 January 1995 (28 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 January 1995Return made up to 20/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 1994Full group accounts made up to 31 January 1994 (25 pages)
20 January 1994Return made up to 20/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 January 1991Return made up to 20/12/90; full list of members (9 pages)
10 January 1990Return made up to 20/12/89; full list of members (12 pages)
4 April 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
31 March 1989Certificate of change of name and re-registration to Limited (1 page)
29 March 1989Application for reregistration from UNLTD to LTD (1 page)
21 December 1988Return made up to 10/10/88; full list of members; amend (13 pages)
21 January 1987Return made up to 20/09/86; full list of members (5 pages)
24 September 1985Annual return made up to 14/09/85 (7 pages)
4 October 1984Annual return made up to 19/09/84 (6 pages)
16 February 1984Annual return made up to 28/12/83 (6 pages)