FW100 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFW100 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02536658
    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 FW100 LIMITED?

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

    Where is FW100 LIMITED located?

    Registered Office Address
    c/o CULINA GROUP LIMITED
    Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FW100 LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCTAVIAN LIMITEDNov 02, 1990Nov 02, 1990
    LERMONDIAL LIMITEDSep 04, 1990Sep 04, 1990

    What are the latest accounts for FW100 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FW100 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Appointment of Mr Christian Lee Price as a director on Feb 24, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 1,765,048
    SH01

    Termination of appointment of Arthur Thomas Michael Naylor as a director on Nov 13, 2014

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 1,765,048
    SH01

    Appointment of Mr Nigel Stephen Jury as a secretary

    2 pagesAP03

    Termination of appointment of Michael Naylor as a secretary

    1 pagesTM02

    Current accounting period extended from Dec 31, 2012 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Jun 30, 2013 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Appointment of Mr Michael Thomas Arthur Naylor as a secretary

    1 pagesAP03

    Termination of appointment of Nigel Jury as a secretary

    1 pagesTM02

    Who are the officers of FW100 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JURY, Nigel Stephen
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    Secretary
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    186262490001
    JURY, Nigel Stephen
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    Director
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    United KingdomBritish169320190001
    PRICE, Christian Lee
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    Director
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United KingdomBritish205439820001
    VAN MOURIK, Thomas
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    Director
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    EnglandDutch108562780001
    DANIEL, Pauline Theresa
    Apt 97 New Caledonian Wharf
    SE16 1TW London
    Secretary
    Apt 97 New Caledonian Wharf
    SE16 1TW London
    British53340350001
    HEATH, Richard Martin
    41 Lancer Way
    CM12 0XA Billericay
    Essex
    Secretary
    41 Lancer Way
    CM12 0XA Billericay
    Essex
    British57945380001
    JURY, Nigel Stephen
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    Secretary
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    169503150001
    NAYLOR, Michael Thomas Arthur
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    Secretary
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    176032530001
    O'BRIEN, Vincent
    Haslemere Avenue
    EN4 8EY Barnet
    17
    Hertfordshire
    United Kingdom
    Secretary
    Haslemere Avenue
    EN4 8EY Barnet
    17
    Hertfordshire
    United Kingdom
    Irish138590150001
    PARK, Stewart James
    26 Goldington Road
    MK40 3DY Bedford
    Bedfordshire
    Secretary
    26 Goldington Road
    MK40 3DY Bedford
    Bedfordshire
    British63108020001
    TAYLOR, Gregory Robert
    37 Clifford Road
    EN5 5PD New Barnet
    Hertfordshire
    Secretary
    37 Clifford Road
    EN5 5PD New Barnet
    Hertfordshire
    British38832300001
    BARTLETT, Martin James
    46 Stonechat Road
    CM11 2NZ Billericay
    Essex
    Director
    46 Stonechat Road
    CM11 2NZ Billericay
    Essex
    United KingdomBritish29231020002
    BRANNIGAN, Stephen Gerard James
    Glanconway
    Argyle Gardens
    RM14 3HD Upminster
    Essex
    Director
    Glanconway
    Argyle Gardens
    RM14 3HD Upminster
    Essex
    British16797550001
    DANIEL, Pauline Theresa
    Apt 97 New Caledonian Wharf
    SE16 1TW London
    Director
    Apt 97 New Caledonian Wharf
    SE16 1TW London
    British53340350001
    DANIEL, Stephen Charles
    The Byre House Great Fowle Hall
    Darman Lane
    TN12 6PW Paddock Wood
    Kent
    Director
    The Byre House Great Fowle Hall
    Darman Lane
    TN12 6PW Paddock Wood
    Kent
    British43976670001
    EVANS, Darrell Leigh
    248 Kentish Town Road
    NW5 2AB London
    Director
    248 Kentish Town Road
    NW5 2AB London
    British11743950001
    FINLAYSON-GREEN, Anthony Raymond
    141 Three Bridges Road
    Three Bridges
    RH10 1JT Crawley
    Woodcroft
    West Sussex
    Director
    141 Three Bridges Road
    Three Bridges
    RH10 1JT Crawley
    Woodcroft
    West Sussex
    United KingdomBritish128136310001
    GREER, Laurence Arthur
    2 Saunders Grove
    SN13 9XG Corsham
    Wiltshire
    Director
    2 Saunders Grove
    SN13 9XG Corsham
    Wiltshire
    United KingdomBritish16797530001
    HEATH, Richard Martin
    41 Lancer Way
    CM12 0XA Billericay
    Essex
    Director
    41 Lancer Way
    CM12 0XA Billericay
    Essex
    British57945380001
    JAGGER, Nigel Mark
    Maison De Bas
    Rue Degypte Trinity
    Jersey
    Channel Islands
    Director
    Maison De Bas
    Rue Degypte Trinity
    Jersey
    Channel Islands
    Channel IslandsBritish202830830001
    LAINAS, Michael Constantine
    Seeleys Farmhouse
    Seeleys Road
    HP9 1TW Beaconsfield
    Buckinghamshire
    Director
    Seeleys Farmhouse
    Seeleys Road
    HP9 1TW Beaconsfield
    Buckinghamshire
    United KingdomBritish15284390002
    NAYLOR, Arthur Thomas Michael
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    Director
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    United KingdomBritish169270540001
    O'BRIEN, Vincent
    Haslemere Avenue
    EN4 8EY Barnet
    17
    Hertfordshire
    United Kingdom
    Director
    Haslemere Avenue
    EN4 8EY Barnet
    17
    Hertfordshire
    United Kingdom
    United KingdomIrish138590150001
    PEARSON, Jeremy Hugh
    The Grove Cottage
    Hartham
    SN13 0PZ Corsham
    Wiltshire
    Director
    The Grove Cottage
    Hartham
    SN13 0PZ Corsham
    Wiltshire
    British16797510001
    SPIBEY, George Arthur
    5 Spicers Close
    Claverley
    WV5 7BY Wolverhampton
    West Midlands
    Director
    5 Spicers Close
    Claverley
    WV5 7BY Wolverhampton
    West Midlands
    British16797520001
    STANTON, Jeffrey
    9 Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    Director
    9 Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    United KingdomBritish41676230001
    TAYLOR, Gregory Robert
    37 Clifford Road
    EN5 5PD New Barnet
    Hertfordshire
    Director
    37 Clifford Road
    EN5 5PD New Barnet
    Hertfordshire
    United KingdomBritish38832300001

    Who are the persons with significant control of FW100 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Culina Group Limited
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Tern Valley Business Park
    Shropshire
    United Kingdom
    Apr 06, 2016
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Tern Valley Business Park
    Shropshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number5525931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FW100 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 20, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a victoria warehouse, 40 victoria way, charlton, london t/no. SGL94429 and f/h property k/a no.2 Sub depot, eastlays, gastard, corsham, wiltshire t/no. WT111303. 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
    • Cert Group of Companies Limited
    Transactions
    • Dec 07, 1995Registration of a charge (395)
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 20, 1995
    Delivered On Dec 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a warehouse at 40 victoria way charlton london SE7 t/n sgl 94429 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 01, 1995Registration of a charge (395)
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 20, 1995
    Delivered On Dec 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a vaults and warehouses at gastard corsham wiltshire (known as E. eastlays complex) t/n wt 111303 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 01, 1995Registration of a charge (395)
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 20, 1995
    Delivered On Dec 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 01, 1995Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Agency agreement
    Created On Feb 21, 1994
    Delivered On Feb 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this agency agreement
    Short particulars
    All the right title and interest of the company in each property the subject of a purchase agreement (as therein defined) including the benefit of each such purchase agreement and all fixtures and fittings, and other assets and rights the subject of such purchase agreement.
    Persons Entitled
    • Black Horse Relocation Services Limited
    • Black Horse Relocation Properties Limited
    Transactions
    • Feb 25, 1994Registration of a charge (395)
    • Nov 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 21, 1991
    Delivered On Mar 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at gastard near corsham, wiltshire-k/a no 2 sub depot eastleys, containing 41.5 acres of land.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 1991Registration of a charge
    • Apr 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture under registered pursuant to an order of court dated 5-6-91)
    Created On Jan 31, 1991
    Delivered On Jun 14, 1991
    Satisfied
    Amount secured
    £1,500,000 and all monies due or to become due from the company to the chargee
    Short particulars
    F/H property at 40 victoria way, charlton, london SE7 7QS title number sgl 94429 all that f/h piece or parcel of land k/a no. 2 sub depot, eastlays st gastard nr corsham wiltshire (see gorm 395 for full details).
    Persons Entitled
    • Orcine Establishment
    Transactions
    • Jun 14, 1991Registration of a charge
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1991
    Delivered On Feb 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Victoria warehouse 40 victoria way, charlton, l/b of greenwich title no sgl 94429.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 1991Registration of a charge
    • Apr 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 1991
    Delivered On Feb 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Feb 12, 1991Registration of a charge
    • Apr 30, 1996Statement of satisfaction of a charge in full or part (403a)

    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