FRASERS FB (UK) DEVELOPMENTS LIMITED

FRASERS FB (UK) DEVELOPMENTS LIMITED

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

    Company NameFRASERS FB (UK) DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01909445
    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 FRASERS FB (UK) DEVELOPMENTS LIMITED?

    • (7011) /

    Where is FRASERS FB (UK) DEVELOPMENTS LIMITED located?

    Registered Office Address
    81 Cromwell Road
    London
    SW7 5BW
    Undeliverable Registered Office AddressNo

    What were the previous names of FRASERS FB (UK) DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRBRIAR DEVELOPMENTS LIMITEDJun 03, 1996Jun 03, 1996
    FAIRBRIAR INVESTMENTS LIMITEDSep 04, 1985Sep 04, 1985
    SWANMIGHT LIMITEDApr 29, 1985Apr 29, 1985

    What are the latest accounts for FRASERS FB (UK) DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for FRASERS FB (UK) DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Valsec Company Secretarial Services Limited as a secretary

    1 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 22, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2011

    Statement of capital on Jun 16, 2011

    • Capital: GBP 101
    SH01

    Full accounts made up to Sep 30, 2010

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Removal of share capital 23/12/2010
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 551 ca 2006 23/12/2010
    RES13

    Certificate of change of name

    Company name changed fairbriar developments LIMITED\certificate issued on 19/01/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 19, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2010

    RES15

    Statement of capital following an allotment of shares on Dec 23, 2010

    • Capital: GBP 100
    3 pagesSH01

    Termination of appointment of Valad Secretarial Services Limited as a secretary

    2 pagesTM02

    Appointment of Valsec Company Secretarial Services Limited as a secretary

    3 pagesAP04

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    Annual return made up to May 22, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Valad Secretarial Services Limited on May 22, 2010

    2 pagesCH04

    Director's details changed for Dr Stanley Swee Han Quek on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mr Simon John Patrick Lear on Oct 01, 2009

    3 pagesCH01

    Full accounts made up to Sep 30, 2008

    13 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    2 pages288c

    Full accounts made up to Sep 30, 2007

    12 pagesAA

    legacy

    2 pages288a

    Who are the officers of FRASERS FB (UK) DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NG, Seng Khoon
    101 Coldershaw Road
    W13 9DU London
    Secretary
    101 Coldershaw Road
    W13 9DU London
    British90211410001
    LEAR, Simon John Patrick
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    United KingdomBritish138750860001
    QUEK, Stanley Swee Han, Dr
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    SingaporeSingaporean123800250001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Secretary
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    British812680001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Secretary
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    British812680001
    STAFFORD, Rodney Frank John
    8a The Glade
    KT22 9TH Fetcham
    Surrey
    Secretary
    8a The Glade
    KT22 9TH Fetcham
    Surrey
    British34094600001
    WRIGHT, Gordon Nicholson
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    Secretary
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    British38011750001
    VALAD SECRETARIAL SERVICES LIMITED
    Melville Street
    EH3 7NS Edinburgh
    4a
    Scotland
    Secretary
    Melville Street
    EH3 7NS Edinburgh
    4a
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    VALSEC COMPANY SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number7307485
    154199770001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Director
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    UkBritish812680001
    COOMBES, William Frederick
    Windles
    Bangor Road North
    LL57 Ivor Heath
    Buckinghamshire
    Director
    Windles
    Bangor Road North
    LL57 Ivor Heath
    Buckinghamshire
    British18604620001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    HANKINSON, Derek William
    Foxlea Manor
    Dorneywood Road
    SL1 8PS Burnham
    Buckinghamshire
    Director
    Foxlea Manor
    Dorneywood Road
    SL1 8PS Burnham
    Buckinghamshire
    British822380001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    NESBITT, Peter Victor
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    Director
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    British27564990001
    PAIRMAN, Lynda Annette
    Ballagawne Cottage Ballagawne Road
    Colby
    IM9 4AZ Castletown
    Isle Of Man
    Director
    Ballagawne Cottage Ballagawne Road
    Colby
    IM9 4AZ Castletown
    Isle Of Man
    British132910006
    VAN REYK, Philip
    Cherry Tree House
    Chequers Lane
    RG27 0NT Eversley
    Hampshire
    Director
    Cherry Tree House
    Chequers Lane
    RG27 0NT Eversley
    Hampshire
    EnglandBritish76943220003
    WOOD-PENN, Richard Cecil
    3 Glebe Road
    Cogenhoe
    NN7 1NR Northampton
    Northamptonshire
    Director
    3 Glebe Road
    Cogenhoe
    NN7 1NR Northampton
    Northamptonshire
    EnglandBritish99981260001
    WRIGHT, Gordon Nicholson
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    Director
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    British38011750001

    Does FRASERS FB (UK) DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 19, 1996
    Delivered On Aug 21, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being part of the land comprised in title no. K555760. fixed charges on all buildings and other structures on the property, any goodwill, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Assignment of the rental sums. Floating charge all unattached plant machinery chattels and goods on or at the property.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 1996Registration of a charge (395)
    Charge
    Created On Jan 31, 1996
    Delivered On Feb 02, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the beneficial interest in relation to the f/h property situate at and k/a home farm home farm lane tunbridge wells kent t/n k 446173.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 02, 1996Registration of a charge (395)
    Debenture
    Created On Jun 29, 1993
    Delivered On Jul 08, 1993
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 1993Registration of a charge (395)
    Debenture
    Created On Jun 18, 1990
    Delivered On Jun 20, 1990
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 20, 1990Registration 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