HONEYWELL FM2 LIMITED
Overview
| Company Name | HONEYWELL FM2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02825573 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HONEYWELL FM2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HONEYWELL FM2 LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HONEYWELL FM2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST MOVE FACILITIES MANAGEMENT LIMITED | Nov 25, 1993 | Nov 25, 1993 |
| VELOCITY 164 LIMITED | Jun 09, 1993 | Jun 09, 1993 |
What are the latest accounts for HONEYWELL FM2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for HONEYWELL FM2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2017 | 12 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Removal of liquidator by court order | 18 pages | LIQ10 | ||||||||||
Termination of appointment of Gordon Moore as a director on Nov 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mehmet Erkilic as a director on Nov 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant William Fraser as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Gordon Moore as a director on Oct 07, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 1 More London Place London SE1 2AF on Sep 28, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sisec Limited as a secretary on Jan 29, 2016 | 1 pages | TM02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Andrew Nigel Lloyd as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of David Jason Lloyd Protheroe as a director on Feb 03, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Grant William Fraser on Jul 17, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Howard Carpenter as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Nigel Lloyd as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HONEYWELL FM2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ERKILIC, Mehmet | Director | More London Place SE1 2AF London 1 United Kingdom | Switzerland | German | 217058030001 | |||||
| HAYWARD, Martyn Nicholas | Secretary | The Old Police House Ogbourne St George Marlborough Wiltshire | British | 78971240001 | ||||||
| ROBINSON, Mary Frances Theresa | Secretary | Church End Church Lane BA12 0QZ Wylye Wiltshire | British | 55407810001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133461200001 | |||||||
| VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Orchard Court Orchard Lane BS1 5DS Bristol Avon | 85909670001 | |||||||
| BAKER, Robert Charles | Director | Bramble Corner The Firs Inkpen RG17 9PT Hungerford Berkshire | England | British | 95419250006 | |||||
| CARPENTER, Howard Frederick | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 155687070001 | |||||
| CHARNOCK, Thomas | Director | The Old Rectory Stanton Fitzwarren SN6 7RZ Swindon Wilts | British | 6255820001 | ||||||
| FRASER, Grant William | Director | More London Place SE1 2AF London 1 United Kingdom | Scotland | British | 127713450002 | |||||
| GUSCOTT, Frederick William | Director | 19 St Mary Street SN15 3JN Chippenham Wiltshire | United Kingdom | British | 71040720001 | |||||
| HOCKHAM, Jeremey Francis | Director | 15 Greatford Gardens PE9 4PX Greatford Lincolnshire | British | 123513870001 | ||||||
| KENNEDY, Dennis Anthony | Director | Holly Place Station Road Shiplake RG9 3JP Henley-On-Thames Oxfordshire | British | 5729500006 | ||||||
| LLOYD, Andrew Nigel | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 76992750001 | |||||
| MILLAR, Robert Colin | Director | Bottom Barn Manor Farm East Hagbourne OX11 9ND Didcot Oxford | England | British | 374370001 | |||||
| MILLER, David Clark | Director | Turks Yard Barnsley GL7 5EF Cirencester Gloucestershire | British | 36962920001 | ||||||
| MOORE, Gordon | Director | More London Place SE1 2AF London 1 United Kingdom | Scotland | British | 216351530001 | |||||
| ORCHARD, Timothy Dale | Director | 83 Uffington Drive Harmanswater RG12 9JG Bracknell Berkshire | British | 82155140003 | ||||||
| PAYNE, Mark Joseph | Director | 1 Diamond Way RG41 3TU Wokingham Berkshire | British | 70593220001 | ||||||
| PROTHEROE, David Jason Lloyd | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 31826530001 | |||||
| QUINN, Leo | Director | Swan Bridge Hook Road, RG29 1EX North Warnborough Hampshire | British | 72537750001 | ||||||
| REAKES, Michael Mark | Director | 6 Old Barn Lane Croxley Green WD3 3HU Rickmansworth Hertfordshire | British | 5729510001 | ||||||
| RICHARDS, Allan | Director | 12 Thistle Grove SW10 9RZ London | England | British | 55171600002 | |||||
| SMALL, Lindsay John | Director | One Braydene Ferry Road Bray SL6 2AT Maidenhead Berkshire | United Kingdom | British | 97666390001 | |||||
| WRIGHT, Alan Thomson | Director | Avonmore Penn Road HP9 2LS Beaconsfield | British | 70651370003 | ||||||
| VELOCITY COMPANY (HOLDINGS) LIMITED | Nominee Director | Orchard Court Orchard Lane BS1 5DS Bristol Avon | 900002330001 | |||||||
| VELOCITY COMPANY (NOMINEES) LIMITED | Nominee Director | Orchard Court Orchard Lane BS1 5DS Bristol Avon | 900002320001 |
Does HONEYWELL FM2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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