HONEYWELL FM2 LIMITED

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

    Company NameHONEYWELL FM2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02825573
    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 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 AddressNo

    What were the previous names of HONEYWELL FM2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST MOVE FACILITIES MANAGEMENT LIMITEDNov 25, 1993Nov 25, 1993
    VELOCITY 164 LIMITEDJun 09, 1993Jun 09, 1993

    What are the latest accounts for HONEYWELL FM2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HONEYWELL FM2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 30, 2017

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Removal of liquidator by court order

    18 pagesLIQ10

    Termination of appointment of Gordon Moore as a director on Nov 08, 2016

    1 pagesTM01

    Appointment of Mehmet Erkilic as a director on Nov 08, 2016

    2 pagesAP01

    Termination of appointment of Grant William Fraser as a director on Oct 07, 2016

    1 pagesTM01

    Appointment of Gordon Moore as a director on Oct 07, 2016

    2 pagesAP01

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2016

    LRESSP

    Annual return made up to Jun 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 543,739
    SH01

    Termination of appointment of Sisec Limited as a secretary on Jan 29, 2016

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Andrew Nigel Lloyd as a director on Jul 31, 2015

    1 pagesTM01

    Annual return made up to Jun 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 543,739
    SH01

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

    4 pagesAA

    Termination of appointment of David Jason Lloyd Protheroe as a director on Feb 03, 2015

    1 pagesTM01

    Director's details changed for Mr Grant William Fraser on Jul 17, 2014

    2 pagesCH01

    Annual return made up to Jun 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 543,739
    SH01

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

    5 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Howard Carpenter as a director

    1 pagesTM01

    Appointment of Mr Andrew Nigel Lloyd as a director

    2 pagesAP01

    Who are the officers of HONEYWELL FM2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERKILIC, Mehmet
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    United Kingdom
    SwitzerlandGerman217058030001
    HAYWARD, Martyn Nicholas
    The Old Police House
    Ogbourne St George
    Marlborough
    Wiltshire
    Secretary
    The Old Police House
    Ogbourne St George
    Marlborough
    Wiltshire
    British78971240001
    ROBINSON, Mary Frances Theresa
    Church End Church Lane
    BA12 0QZ Wylye
    Wiltshire
    Secretary
    Church End Church Lane
    BA12 0QZ Wylye
    Wiltshire
    British55407810001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133461200001
    VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    Secretary
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    85909670001
    BAKER, Robert Charles
    Bramble Corner
    The Firs Inkpen
    RG17 9PT Hungerford
    Berkshire
    Director
    Bramble Corner
    The Firs Inkpen
    RG17 9PT Hungerford
    Berkshire
    EnglandBritish95419250006
    CARPENTER, Howard Frederick
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish155687070001
    CHARNOCK, Thomas
    The Old Rectory
    Stanton Fitzwarren
    SN6 7RZ Swindon
    Wilts
    Director
    The Old Rectory
    Stanton Fitzwarren
    SN6 7RZ Swindon
    Wilts
    British6255820001
    FRASER, Grant William
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    United Kingdom
    ScotlandBritish127713450002
    GUSCOTT, Frederick William
    19 St Mary Street
    SN15 3JN Chippenham
    Wiltshire
    Director
    19 St Mary Street
    SN15 3JN Chippenham
    Wiltshire
    United KingdomBritish71040720001
    HOCKHAM, Jeremey Francis
    15 Greatford Gardens
    PE9 4PX Greatford
    Lincolnshire
    Director
    15 Greatford Gardens
    PE9 4PX Greatford
    Lincolnshire
    British123513870001
    KENNEDY, Dennis Anthony
    Holly Place
    Station Road Shiplake
    RG9 3JP Henley-On-Thames
    Oxfordshire
    Director
    Holly Place
    Station Road Shiplake
    RG9 3JP Henley-On-Thames
    Oxfordshire
    British5729500006
    LLOYD, Andrew Nigel
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish76992750001
    MILLAR, Robert Colin
    Bottom Barn Manor Farm
    East Hagbourne
    OX11 9ND Didcot
    Oxford
    Director
    Bottom Barn Manor Farm
    East Hagbourne
    OX11 9ND Didcot
    Oxford
    EnglandBritish374370001
    MILLER, David Clark
    Turks Yard
    Barnsley
    GL7 5EF Cirencester
    Gloucestershire
    Director
    Turks Yard
    Barnsley
    GL7 5EF Cirencester
    Gloucestershire
    British36962920001
    MOORE, Gordon
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    United Kingdom
    ScotlandBritish216351530001
    ORCHARD, Timothy Dale
    83 Uffington Drive
    Harmanswater
    RG12 9JG Bracknell
    Berkshire
    Director
    83 Uffington Drive
    Harmanswater
    RG12 9JG Bracknell
    Berkshire
    British82155140003
    PAYNE, Mark Joseph
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    Director
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    British70593220001
    PROTHEROE, David Jason Lloyd
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish31826530001
    QUINN, Leo
    Swan Bridge
    Hook Road,
    RG29 1EX North Warnborough
    Hampshire
    Director
    Swan Bridge
    Hook Road,
    RG29 1EX North Warnborough
    Hampshire
    British72537750001
    REAKES, Michael Mark
    6 Old Barn Lane
    Croxley Green
    WD3 3HU Rickmansworth
    Hertfordshire
    Director
    6 Old Barn Lane
    Croxley Green
    WD3 3HU Rickmansworth
    Hertfordshire
    British5729510001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Director
    12 Thistle Grove
    SW10 9RZ London
    EnglandBritish55171600002
    SMALL, Lindsay John
    One Braydene Ferry Road
    Bray
    SL6 2AT Maidenhead
    Berkshire
    Director
    One Braydene Ferry Road
    Bray
    SL6 2AT Maidenhead
    Berkshire
    United KingdomBritish97666390001
    WRIGHT, Alan Thomson
    Avonmore
    Penn Road
    HP9 2LS Beaconsfield
    Director
    Avonmore
    Penn Road
    HP9 2LS Beaconsfield
    British70651370003
    VELOCITY COMPANY (HOLDINGS) LIMITED
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    Nominee Director
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    900002330001
    VELOCITY COMPANY (NOMINEES) LIMITED
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    Nominee Director
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    900002320001

    Does HONEYWELL FM2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 22, 2018Dissolved on
    Aug 31, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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