FKI NOMINEES LIMITED

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

    Company NameFKI NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02386921
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FKI NOMINEES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FKI NOMINEES LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of FKI NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOPARM LIMITEDMay 19, 1989May 19, 1989

    What are the latest accounts for FKI NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for FKI NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Declaration of solvency

    5 pages4.70

    Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 79 Caroline Street Birmingham B3 1UP on Feb 03, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 20, 2016

    LRESSP

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to May 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Appointment of Adam David Christopher Westley as a director on Sep 01, 2014

    2 pagesAP01

    Annual return made up to May 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * Precision House Arden Road Alcester Warwickshire B49 6HN* on Dec 02, 2013

    1 pagesAD01

    Appointment of Adam David Christopher Westley as a secretary

    1 pagesAP03

    Termination of appointment of Garry Barnes as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to May 19, 2013 with full list of shareholders

    3 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to May 19, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    15 pagesAA

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to May 19, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to May 19, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    Who are the officers of FKI NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTLEY, Adam David Christopher
    Caroline Street
    B3 1UP Birmingham
    79
    Secretary
    Caroline Street
    B3 1UP Birmingham
    79
    182816340001
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    EnglandBritish261469100001
    WESTLEY, Adam David Christopher
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    United KingdomBritish162566260001
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Secretary
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    British261469100001
    KEEN, Richard
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    Secretary
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    British7825570001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Secretary
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Secretary
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    British,Italian102751250001
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    British10167540002
    BEESTON, Robert Geoffrey
    Battledown Manor
    Greenway Lane, Charlton Kings
    GL52 6PN Cheltenham
    Gloucestershire
    Director
    Battledown Manor
    Greenway Lane, Charlton Kings
    GL52 6PN Cheltenham
    Gloucestershire
    United KingdomBritish89006940001
    BILES, John Anthony
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    Director
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    EnglandBritish143968860002
    BOWERS, Eric John
    The Viewlands
    Longridge Dunston
    ST18 9AL Stafford
    Staffordshire
    Director
    The Viewlands
    Longridge Dunston
    ST18 9AL Stafford
    Staffordshire
    British57549940001
    HEIDEN, Paul
    Falcon Works PO BOX 7713
    Meadow Lane
    LE11 1ZF Loughborough
    Leicestershire
    Director
    Falcon Works PO BOX 7713
    Meadow Lane
    LE11 1ZF Loughborough
    Leicestershire
    British46366470004
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Director
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004

    Does FKI NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2016Commencement of winding up
    Dec 16, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham

    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