FW100 LIMITED
Overview
| Company Name | FW100 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02536658 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FW100 LIMITED?
| Company Name | From | Until |
|---|---|---|
| OCTAVIAN LIMITED | Nov 02, 1990 | Nov 02, 1990 |
| LERMONDIAL LIMITED | Sep 04, 1990 | Sep 04, 1990 |
What are the latest accounts for FW100 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FW100 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Christian Lee Price as a director on Feb 24, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Arthur Thomas Michael Naylor as a director on Nov 13, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nigel Stephen Jury as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Naylor as a secretary | 1 pages | TM02 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Michael Thomas Arthur Naylor as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Nigel Jury as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of FW100 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JURY, Nigel Stephen | Secretary | c/o Culina Group Limited Tern Valley Business Park TF9 3SQ Market Drayton Culina Group Limited Shropshire United Kingdom | 186262490001 | |||||||
| JURY, Nigel Stephen | Director | c/o Culina Group Limited Tern Valley Business Park TF9 3SQ Market Drayton Culina Group Limited Shropshire United Kingdom | United Kingdom | British | 169320190001 | |||||
| PRICE, Christian Lee | Director | c/o Culina Group Limited Tern Valley Business Park TF9 3SQ Market Drayton Culina Group Limited Shropshire | United Kingdom | British | 205439820001 | |||||
| VAN MOURIK, Thomas | Director | c/o Culina Group Limited Tern Valley Business Park TF9 3SQ Market Drayton Culina Group Limited Shropshire United Kingdom | England | Dutch | 108562780001 | |||||
| DANIEL, Pauline Theresa | Secretary | Apt 97 New Caledonian Wharf SE16 1TW London | British | 53340350001 | ||||||
| HEATH, Richard Martin | Secretary | 41 Lancer Way CM12 0XA Billericay Essex | British | 57945380001 | ||||||
| JURY, Nigel Stephen | 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 | Secretary | c/o Culina Group Limited Tern Valley Business Park TF9 3SQ Market Drayton Culina Group Limited Shropshire United Kingdom | 176032530001 | |||||||
| O'BRIEN, Vincent | Secretary | Haslemere Avenue EN4 8EY Barnet 17 Hertfordshire United Kingdom | Irish | 138590150001 | ||||||
| PARK, Stewart James | Secretary | 26 Goldington Road MK40 3DY Bedford Bedfordshire | British | 63108020001 | ||||||
| TAYLOR, Gregory Robert | Secretary | 37 Clifford Road EN5 5PD New Barnet Hertfordshire | British | 38832300001 | ||||||
| BARTLETT, Martin James | Director | 46 Stonechat Road CM11 2NZ Billericay Essex | United Kingdom | British | 29231020002 | |||||
| BRANNIGAN, Stephen Gerard James | Director | Glanconway Argyle Gardens RM14 3HD Upminster Essex | British | 16797550001 | ||||||
| DANIEL, Pauline Theresa | Director | Apt 97 New Caledonian Wharf SE16 1TW London | British | 53340350001 | ||||||
| DANIEL, Stephen Charles | Director | The Byre House Great Fowle Hall Darman Lane TN12 6PW Paddock Wood Kent | British | 43976670001 | ||||||
| EVANS, Darrell Leigh | Director | 248 Kentish Town Road NW5 2AB London | British | 11743950001 | ||||||
| FINLAYSON-GREEN, Anthony Raymond | Director | 141 Three Bridges Road Three Bridges RH10 1JT Crawley Woodcroft West Sussex | United Kingdom | British | 128136310001 | |||||
| GREER, Laurence Arthur | Director | 2 Saunders Grove SN13 9XG Corsham Wiltshire | United Kingdom | British | 16797530001 | |||||
| HEATH, Richard Martin | Director | 41 Lancer Way CM12 0XA Billericay Essex | British | 57945380001 | ||||||
| JAGGER, Nigel Mark | Director | Maison De Bas Rue Degypte Trinity Jersey Channel Islands | Channel Islands | British | 202830830001 | |||||
| LAINAS, Michael Constantine | Director | Seeleys Farmhouse Seeleys Road HP9 1TW Beaconsfield Buckinghamshire | United Kingdom | British | 15284390002 | |||||
| NAYLOR, Arthur Thomas Michael | Director | c/o Culina Group Limited Tern Valley Business Park TF9 3SQ Market Drayton Culina Group Limited Shropshire United Kingdom | United Kingdom | British | 169270540001 | |||||
| O'BRIEN, Vincent | Director | Haslemere Avenue EN4 8EY Barnet 17 Hertfordshire United Kingdom | United Kingdom | Irish | 138590150001 | |||||
| PEARSON, Jeremy Hugh | Director | The Grove Cottage Hartham SN13 0PZ Corsham Wiltshire | British | 16797510001 | ||||||
| SPIBEY, George Arthur | Director | 5 Spicers Close Claverley WV5 7BY Wolverhampton West Midlands | British | 16797520001 | ||||||
| STANTON, Jeffrey | Director | 9 Brownswood Road HP9 2NU Beaconsfield Buckinghamshire | United Kingdom | British | 41676230001 | |||||
| TAYLOR, Gregory Robert | Director | 37 Clifford Road EN5 5PD New Barnet Hertfordshire | United Kingdom | British | 38832300001 |
Who are the persons with significant control of FW100 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Culina Group Limited | Apr 06, 2016 | Shrewsbury Road TF9 3SQ Market Drayton Tern Valley Business Park Shropshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FW100 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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