CIVICA FCS LIMITED

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

    Company NameCIVICA FCS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00851218
    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 CIVICA FCS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CIVICA FCS LIMITED located?

    Registered Office Address
    2 Burston Road
    Putney
    SW15 6AR London
    Undeliverable Registered Office AddressNo

    What were the previous names of CIVICA FCS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDERSON FCS LIMITEDFeb 15, 1996Feb 15, 1996
    FLETCHER COMPUTER SERVICES LIMITEDJun 09, 1965Jun 09, 1965

    What are the latest accounts for CIVICA FCS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for CIVICA FCS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CIVICA FCS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2015

    LRESSP

    Annual return made up to Dec 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2015

    Statement of capital on Jan 02, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 04, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 21, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Phillip David Rowland on Apr 12, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Dec 21, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Dec 21, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Simon Richard Downing on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Dec 21, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    6 pagesAA

    Appointment of Mr Phillip David Rowland as a director

    2 pagesAP01

    Annual return made up to Dec 21, 2009 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michael Stoddard as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2008

    7 pagesAA

    Who are the officers of CIVICA FCS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Secretary
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    British72002400004
    DOWNING, Simon Richard
    71 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    Director
    71 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    EnglandBritish95005230002
    ROWLAND, Phillip David
    2 Burston Road
    Putney
    SW15 6AR London
    Director
    2 Burston Road
    Putney
    SW15 6AR London
    United KingdomBritish147804610001
    FORD, Colin Edward
    4 Tysoe Close
    Hockley Heath
    B94 6QG Solihull
    West Midlands
    Secretary
    4 Tysoe Close
    Hockley Heath
    B94 6QG Solihull
    West Midlands
    British43874440001
    FROST, Adrian David
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    Secretary
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    British74874640001
    NEWNES-SMITH, Suzanne Gabrielle
    11 Denholm Gardens
    Burpham
    GU4 7YU Guildford
    Surrey
    Secretary
    11 Denholm Gardens
    Burpham
    GU4 7YU Guildford
    Surrey
    British29772430002
    WINSPUR, John Scott
    The Hollies 208 Birmingham Road
    Lickey End
    B61 0HA Bromsgrove
    Worcestershire
    Secretary
    The Hollies 208 Birmingham Road
    Lickey End
    B61 0HA Bromsgrove
    Worcestershire
    British17298730001
    DAVIS, John
    38 Diddington Lane
    Hampton In Arden
    B92 0BZ Solihull
    West Midlands
    Director
    38 Diddington Lane
    Hampton In Arden
    B92 0BZ Solihull
    West Midlands
    British17298740002
    FOSKETT, Paul John
    12 Whateley Crescent
    Castle Bromwich
    B36 0DN Birmingham
    Director
    12 Whateley Crescent
    Castle Bromwich
    B36 0DN Birmingham
    British61430250001
    HENSON, Ian Robert
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    Director
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    EnglandBritish134091530001
    HINDER, John Mansel
    69 Copt Heath Drive
    Knowle
    B93 9PQ Solihull
    West Midlands
    Director
    69 Copt Heath Drive
    Knowle
    B93 9PQ Solihull
    West Midlands
    British19598690001
    JENKINS, Terrence Anthony
    159 Dove House Lane
    B91 2ER Solihull
    West Midlands
    Director
    159 Dove House Lane
    B91 2ER Solihull
    West Midlands
    British52452540001
    NEWNES-SMITH, Suzanne Gabrielle
    11 Denholm Gardens
    Burpham
    GU4 7YU Guildford
    Surrey
    Director
    11 Denholm Gardens
    Burpham
    GU4 7YU Guildford
    Surrey
    British29772430002
    NODEN, Philip Thomas
    Little Mill Cottage
    Colemere
    SY12 0QR Ellesmere
    Shropshire
    Director
    Little Mill Cottage
    Colemere
    SY12 0QR Ellesmere
    Shropshire
    British141537860001
    OPPERMAN, Richard Alan
    Burgh Clere House
    Burgh Clere
    RG15 9HN Newbury
    Berkshire
    Director
    Burgh Clere House
    Burgh Clere
    RG15 9HN Newbury
    Berkshire
    British33881830005
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Director
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    EnglandBritish72002400004
    WILLMOTT, Clive William
    18 Barry Road
    Oldland Common
    BS15 6QX Bristol
    Avon
    Director
    18 Barry Road
    Oldland Common
    BS15 6QX Bristol
    Avon
    British21555260001
    WINN, Christopher
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    Director
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    United KingdomBritish15932260001
    WINN, Christopher
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    Director
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    United KingdomBritish15932260001
    WINSPUR, John Scott
    The Hollies 208 Birmingham Road
    Lickey End
    B61 0HA Bromsgrove
    Worcestershire
    Director
    The Hollies 208 Birmingham Road
    Lickey End
    B61 0HA Bromsgrove
    Worcestershire
    United KingdomBritish17298730001

    Does CIVICA FCS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A second guarantee and debenture between, amongst others the company (being the chargor) and dresdner bank ag, london branch (as security trustee)
    Created On Mar 10, 2000
    Delivered On Mar 21, 2000
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due from the chargor to each beneficiary under or pursuant to the senior finance documents and mezzanine finance documents (as therein defined), excluding from the above any liability or sum outstanding under the term facility, the loan note guarantee facility, the revolving credit facility and the mezzanine loan agreement and any other liability or sum which would, but for the proviso, cause such covenants and guarantees or the security which would otherwise be constituted by the debenture for such liability or sum to constitute lawful financial assistance prohibited by section 151 of the act
    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
    • Dresdner Bank Ag, London Branch (As Security Trustee)
    Transactions
    • Mar 21, 2000Registration of a charge (395)
    • Dec 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 20, 1998
    Delivered On Jun 05, 1998
    Satisfied
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 05, 1998Registration of a charge (395)
    • Jun 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 27, 1994
    Delivered On Jul 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 40 diddington lane hampton in arden solihull west midlands t/no WM282726 with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 08, 1994Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 19, 1993
    Delivered On Oct 27, 1993
    Satisfied
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 27, 1993Registration of a charge (395)
    • Jan 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 08, 1990
    Delivered On Jan 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/as 38 diddington lane hampton in arden solihull west midlands t/no wm 284796 and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 12, 1990Registration of a charge
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 02, 1982
    Delivered On Apr 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, together with all buildings, fixtures fixed plant & machinery all stocks, shares & other securities.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 05, 1982Registration of a charge
    • Nov 04, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 13, 1973
    Delivered On Jun 25, 1973
    Satisfied
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 25, 1973Registration of a charge (395)
    • Nov 04, 1995Statement of satisfaction of a charge in full or part (403a)

    Does CIVICA FCS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2015Commencement of winding up
    Apr 08, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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