CompanyTrack
F

FACTORYMASTER LIMITED

Dissolved Reading

Non-trading company

Non-trading company
F

FACTORYMASTER LIMITED

Non-trading company

Founded 30 Jul 1996 Dissolved Reading, United Kingdom
Non-trading company
Accounts Submitted 11 Jan 2016
Confirmation Statement Submitted 1 Aug 2016
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

92 London Street Reading Berkshire RG1 4SJ

Credit Report

Discover FACTORYMASTER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 16 resigned
Status
Adam John Witherow BrownDirectorBritishEngland6227 Nov 2013Active

Shareholders

Shareholders (1)

Access Uk Ltd
100.0%
10,00026 Aug 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Access Uk Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ACCESS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACCESS TECHNOLOGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MID-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASYST UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
FACTORYMASTER LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Apr 2018GazetteGazette Dissolved LiquidationView(1 page)
11 Jan 2018InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(12 pages)
30 Dec 2016AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
23 Dec 2016InsolvencyLiquidation Voluntary Declaration Of SolvencyView(3 pages)
23 Dec 2016ResolutionResolutionsView(1 page)
11 Apr 2018 Gazette

Gazette Dissolved Liquidation

11 Jan 2018 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

30 Dec 2016 Address

Change Registered Office Address Company With Date Old Address New Address

23 Dec 2016 Insolvency

Liquidation Voluntary Declaration Of Solvency

23 Dec 2016 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

7 years ago on 11 Apr 2018

Liquidation Voluntary Members Return Of Final Meeting

8 years ago on 11 Jan 2018

Change Registered Office Address Company With Date Old Address New Address

9 years ago on 30 Dec 2016

Liquidation Voluntary Declaration Of Solvency

9 years ago on 23 Dec 2016

Resolutions

9 years ago on 23 Dec 2016