FSP REALISATIONS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFSP REALISATIONS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00009081
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FSP REALISATIONS PLC?

    • (2875) /

    Where is FSP REALISATIONS PLC located?

    Registered Office Address
    Beaufort House
    94-96 Newhall Street
    B3 1PB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of FSP REALISATIONS PLC?

    Previous Company Names
    Company NameFromUntil
    FIRMIN & SONS P.L.C.Jan 04, 1875Jan 04, 1875

    What are the latest accounts for FSP REALISATIONS PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2005

    What are the latest filings for FSP REALISATIONS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Mar 31, 2011

    5 pages4.68

    Termination of appointment of Frederik Hsu as a director

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 30, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 31, 2010

    5 pages4.68

    Insolvency filing

    INSOLVENCY:sos cert release of liquidator
    1 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    30 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Sep 30, 2009

    5 pages4.68

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Mar 31, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 30, 2008

    5 pages4.68

    Insolvency court order

    Court order INSOLVENCY:replacement of liquidator
    14 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency filing

    Insolvency:miscellaneous ;- secretary of state's certificate of release of liquiidator
    1 pagesLIQ MISC

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Sep 30, 2008

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    6 pages2.34B

    legacy

    1 pages288b

    Statement of affairs

    11 pages2.16B

    Administrator's progress report

    11 pages2.24B

    Result of meeting of creditors

    5 pages2.23B

    Who are the officers of FSP REALISATIONS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIU, Cheung Yau Pedro
    15/F Fung House
    19-20 Connaught Road Central
    FOREIGN Hong Kong
    China
    Director
    15/F Fung House
    19-20 Connaught Road Central
    FOREIGN Hong Kong
    China
    Chinese90150720001
    HSU, Keith Kai-Foo
    Berkswell House
    CV7 7BW Berkswell
    Warwickshire
    Director
    Berkswell House
    CV7 7BW Berkswell
    Warwickshire
    British4818510002
    ALLSOPP, Ronald James
    Gateshaw
    Shillinglee Road
    RH14 0PQ Plaistow
    West Sussex
    Secretary
    Gateshaw
    Shillinglee Road
    RH14 0PQ Plaistow
    West Sussex
    British38240930006
    DONNELLY, Roy Kevin
    Flat 11
    22 Artillery Street
    B9 4QH Birmingham
    West Midlands
    Secretary
    Flat 11
    22 Artillery Street
    B9 4QH Birmingham
    West Midlands
    British73942190001
    PETERS, Kenneth Vincent
    6 Woodlands Road
    Wombourne
    WV5 0JZ Wolverhampton
    West Midlands
    Secretary
    6 Woodlands Road
    Wombourne
    WV5 0JZ Wolverhampton
    West Midlands
    British54972530001
    EDGE, Barrington
    12 Eastwood Avenue
    Burntwood
    WS7 8DX Walsall
    West Midlands
    Director
    12 Eastwood Avenue
    Burntwood
    WS7 8DX Walsall
    West Midlands
    British20382570001
    EDWARDS, William Harold
    Attwood Cottage
    Church Hill Bishops Tachbrook
    CV33 9RJ Leamington Spa
    Warwickshire
    Director
    Attwood Cottage
    Church Hill Bishops Tachbrook
    CV33 9RJ Leamington Spa
    Warwickshire
    British4818520002
    HSU, Frederik Louis Tsun Meng
    Berkswell House
    Berkswell
    CV7 7BW Warwickshire
    Director
    Berkswell House
    Berkswell
    CV7 7BW Warwickshire
    EnglandBritish54972490001
    HSU, Marvin
    Flat 2j Shan Kwong Towers 24 Shawk
    Kwong Road
    Happy Valley
    Hong Kong
    Director
    Flat 2j Shan Kwong Towers 24 Shawk
    Kwong Road
    Happy Valley
    Hong Kong
    Canadian67355090001
    MATTINGLY, William Reginald
    62 Briarsleigh
    ST17 4QP Stafford
    Staffordshire
    Director
    62 Briarsleigh
    ST17 4QP Stafford
    Staffordshire
    British5714600001
    RIDDLE, Mark Andrew
    Stonelee 78 Harborough Road North
    Broughton
    NN2 8LZ Northampton
    Northamptonshire
    Director
    Stonelee 78 Harborough Road North
    Broughton
    NN2 8LZ Northampton
    Northamptonshire
    British109955530001
    SIMMONS, Michael Colin
    11 Flax Piece
    WR7 4PA Upton Snodsbury
    Worcestershire
    Director
    11 Flax Piece
    WR7 4PA Upton Snodsbury
    Worcestershire
    British55009580001
    SPEIRS, David Leslie, Dr
    The Old Tythe Barn
    Bredicot Lane
    WR7 4AY Crowle
    Worcestershire
    Director
    The Old Tythe Barn
    Bredicot Lane
    WR7 4AY Crowle
    Worcestershire
    British73521030002

    Does FSP REALISATIONS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 30, 2001
    Delivered On Jul 07, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 07, 2001Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Apr 04, 2001
    Delivered On Apr 05, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Apr 05, 2001Registration of a charge (395)
    Charge
    Created On Nov 10, 1994
    Delivered On Nov 15, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 15, 1994Registration of a charge (395)
    Charge
    Created On Jan 25, 1993
    Delivered On Jan 28, 1993
    Satisfied
    Amount secured
    £49,063 due from the company to the chargee pursuant to the terms of the agreement
    Short particulars
    All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395 and continuation sheet.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jan 28, 1993Registration of a charge (395)
    • Mar 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Agreement for deposit of rent.
    Created On Aug 01, 1989
    Delivered On Aug 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from and/or diaward equipment (UK) limited. The company to the chargee. Under the terms of a lease dated 25TH january 1986.
    Short particulars
    The sum of forty thousand pounds held in a separate bank account in the name of boasey & hawkes properties limited.
    Persons Entitled
    • Boasey & Hawkes Properties Limited.
    Transactions
    • Aug 18, 1989Registration of a charge
    • Mar 15, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 14, 1987
    Delivered On Aug 19, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land k/a unit 3 hatchett street, newtown, birmingham l/hold title no wm 13659.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 19, 1987Registration of a charge
    • Apr 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 14, 1987
    Delivered On Aug 19, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land on the south side of hatchett street newtown birmingham title no wm 222515.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 19, 1987Registration of a charge
    Fixed and floating charge
    Created On Dec 16, 1986
    Delivered On Dec 19, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over undertaking and all property and assets present and future including book debts and uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 19, 1986Registration of a charge

    Does FSP REALISATIONS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2006Administration started
    Apr 01, 2007Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nigel Price
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    practitioner
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    Mark Elijah Thomas Bowen
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    practitioner
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    2
    DateType
    Apr 01, 2007Commencement of winding up
    Aug 24, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Price
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    practitioner
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    Mark Elijah Thomas Bowen
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    practitioner
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    Colin Andrew Prescott
    Moore Stephens
    1/2 Little King Street
    BS1 4HW Bristol
    practitioner
    Moore Stephens
    1/2 Little King Street
    BS1 4HW Bristol
    David Alan Rolph
    Moore Stephens Llp
    1 Snow Hill
    EC1A 2DH London
    practitioner
    Moore Stephens Llp
    1 Snow Hill
    EC1A 2DH London
    Phillip Rodney Sykes
    1-3 Snow Hill
    EC1A 2DH London
    practitioner
    1-3 Snow Hill
    EC1A 2DH London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0