FCX EUROPE HOLDING COMPANY LIMITED

FCX EUROPE HOLDING COMPANY LIMITED

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

    Company NameFCX EUROPE HOLDING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01516704
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FCX EUROPE HOLDING COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FCX EUROPE HOLDING COMPANY LIMITED located?

    Registered Office Address
    c/o IMI PLC - GROUP ACCOUNTS
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FCX EUROPE HOLDING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FCX HOLDINGS LIMITEDSep 11, 2001Sep 11, 2001
    FCX INTERNATIONAL LIMITEDJul 02, 2001Jul 02, 2001
    WESTPARK LIMITEDSep 10, 1980Sep 10, 1980

    What are the latest accounts for FCX EUROPE HOLDING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for FCX EUROPE HOLDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2012

    Statement of capital on Jan 27, 2012

    • Capital: GBP 10,000,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on Oct 25, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Appointment of Mr Ivan Edward Ronald as a director

    3 pagesAP01

    Appointment of Ivan Ronald as a secretary

    3 pagesAP03

    Termination of appointment of John Perkins as a director

    2 pagesTM01

    Termination of appointment of John Perkins as a secretary

    2 pagesTM02

    Annual return made up to Jan 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Jan 01, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Carl Robinson as a director

    2 pagesTM01

    Appointment of Iain Dominic Moore as a director

    3 pagesAP01

    Miscellaneous

    Section 519
    2 pagesMISC

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(353)

    legacy

    pages363(190)

    Who are the officers of FCX EUROPE HOLDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RONALD, Ivan
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    Secretary
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    British159594170001
    MOORE, Iain Dominic
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    Director
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    EnglandBritish126392020001
    RONALD, Ivan Edward
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    Director
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    EnglandBritish159007200001
    CONNER, Eileen
    1 Kipling Drive
    SW19 1TJ Wimbledon
    Secretary
    1 Kipling Drive
    SW19 1TJ Wimbledon
    British89546940001
    CURRY, Simon John
    49 Ashlea
    RG27 9RQ Hook
    Hampshire
    Secretary
    49 Ashlea
    RG27 9RQ Hook
    Hampshire
    English95436150001
    LAWTON, Kirsten
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    Secretary
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    British50045660001
    PERKINS, John Robert
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    Secretary
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    British67056290001
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Secretary
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British45119510001
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Secretary
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British45119510001
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Secretary
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British45119510001
    WILLIAMS, Nicholas
    11 All Saints Road
    GU18 5SQ Lightwater
    Surrey
    Secretary
    11 All Saints Road
    GU18 5SQ Lightwater
    Surrey
    British93784270001
    GRINDY, Roger Sydney
    2 Woodmancourt
    GU7 2BT Godalming
    Surrey
    Director
    2 Woodmancourt
    GU7 2BT Godalming
    Surrey
    British8369140001
    MCINNES, Bruce Gordon, Doctor
    5 Paget Place
    Warren Road
    KT2 7HZ Coombe Hill
    Surrey
    Director
    5 Paget Place
    Warren Road
    KT2 7HZ Coombe Hill
    Surrey
    British2311870001
    PERKINS, John Robert
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    Director
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    UkBritish67056290001
    PERKINS, John Anthony
    Southbroom 22 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Director
    Southbroom 22 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Irish1809090006
    PERKINS, John Anthony
    Southbroom 22 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Director
    Southbroom 22 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Irish1809090006
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Director
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British45119510001
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Director
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British45119510001
    ROBINSON, Carl Nigel
    Kepton
    Broad Lane
    WR10 2LY Bishampton
    Worcestershire
    Director
    Kepton
    Broad Lane
    WR10 2LY Bishampton
    Worcestershire
    EnglandBritish140647060001
    BAKER STREET CORPORATE SERVICES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    50433100001
    COACH HOUSE MANAGEMENT SERVICES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    43767230002

    Does FCX EUROPE HOLDING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 25, 2004
    Delivered On Jul 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Factory premises, 17 balena close poole, dorset t/no DT26933; 18 balena close poole, dorset t/no DT171260; fixed and floating charge over all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securityagent)
    Transactions
    • Jul 02, 2004Registration of a charge (395)
    • Dec 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Share pledge
    Created On Aug 16, 2002
    Delivered On Aug 24, 2002
    Satisfied
    Amount secured
    All money or liabilities due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and any rights thereto and the right to receive dividends,bonus shares and any liquidation balance; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 24, 2002Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Security accession deed
    Created On Aug 15, 2002
    Delivered On Aug 21, 2002
    Satisfied
    Amount secured
    All money or liabilities due or to become due from any charging company or any other obligor to the chargee as security trustee for itself and the other secured parties (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the subsidiary shares and investments and all corresponding distribution rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 21, 2002Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Feb 05, 1988
    Delivered On Feb 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from truflo limited to the chargee supplemental to the existing security documents as defined in the deed
    Short particulars
    The book and other debts owing to the company both present and future.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 11, 1988Registration of a charge
    • Jul 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Letter of offset
    Created On Aug 06, 1985
    Delivered On Aug 12, 1985
    Satisfied
    Amount secured
    All moneys now due or hereafter to become due or from time to time accruing due from truflo LTD and/or drumowen LTD to the governor and company of the bank of scotland
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 1985Registration of a charge
    Debenture
    Created On Aug 06, 1985
    Delivered On Aug 12, 1985
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 1985Registration of a charge
    Supplemental charge
    Created On Aug 06, 1985
    Delivered On Aug 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from truflo limited to the chargee on any account whatsoever
    Short particulars
    Fixed charge on the book debts and other debts due or owing to the company both present and future.
    Persons Entitled
    • Investros in Indstry PLC
    Transactions
    • Aug 12, 1985Registration of a charge
    Guarantee & debenture
    Created On Dec 17, 1980
    Delivered On Jan 02, 1981
    Satisfied
    Amount secured
    All monies due or to be come due from the company and/or truflo limited to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 02, 1981Registration of a charge

    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