Company NameFAB Concepts Limited
Company StatusDissolved
Company Number08622691
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael Benson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Park 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
Director NameMiss Jacinta Maddison
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address95 Charlotte Street
London
W1T 4PZ

Contact

Telephone020 76369310
Telephone regionLondon

Location

Registered AddressWestminster Business Park 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

5 at £20Jacinta Maddison
50.00%
Ordinary
5 at £20Michael Benson
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,427
Current Liabilities£152,200

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

24 April 2014Delivered on: 25 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 October 2019Final Gazette dissolved following liquidation (1 page)
15 July 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
14 September 2018Registered office address changed from Flat 1 4 Mattock Lane London W5 5BG England to Westminster Business Park 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 14 September 2018 (2 pages)
12 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-21
(1 page)
12 September 2018Statement of affairs (10 pages)
12 September 2018Appointment of a voluntary liquidator (2 pages)
6 February 2018Registered office address changed from C/O Bobo Social 95 Charlotte Street London W1T 4PZ to Flat 1 4 Mattock Lane London W5 5BG on 6 February 2018 (1 page)
17 November 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
31 July 2017Cessation of Jacinta Maddison as a person with significant control on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Cessation of Jacinta Maddison as a person with significant control on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
22 May 2017Termination of appointment of Jacinta Maddison as a director on 1 May 2017 (1 page)
22 May 2017Termination of appointment of Jacinta Maddison as a director on 1 May 2017 (1 page)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
(3 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 200
(3 pages)
16 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 200
(3 pages)
25 June 2014Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
25 June 2014Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
14 May 2014Registered office address changed from 5 Blagrove Road London W10 5TQ England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 5 Blagrove Road London W10 5TQ England on 14 May 2014 (1 page)
25 April 2014Registration of charge 086226910001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
25 April 2014Registration of charge 086226910001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)