FPE PROCESS EQUIPMENT LIMITED

FPE PROCESS EQUIPMENT LIMITED

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

    Company NameFPE PROCESS EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02825703
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FPE PROCESS EQUIPMENT LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing
    • Machining (25620) / Manufacturing

    Where is FPE PROCESS EQUIPMENT LIMITED located?

    Registered Office Address
    C/O Armstrong Watson 3rd Floor
    10 South Parade
    LS1 5QS Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of FPE PROCESS EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRPORT PROCESS EQUIPMENT LIMITEDNov 09, 1993Nov 09, 1993
    FOLLOWDAILY ENTERPRISES LIMITED Jun 10, 1993Jun 10, 1993

    What are the latest accounts for FPE PROCESS EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FPE PROCESS EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 29, 2023

    11 pagesLIQ03

    Removal of liquidator by creditors

    3 pagesLIQ07

    Removal of liquidator by creditors

    3 pagesLIQ07

    Death of a liquidator

    3 pagesLIQ09

    Liquidators' statement of receipts and payments to Jan 29, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2021

    15 pagesLIQ03

    Registered office address changed from Deloitte Llp 1 City Square Leeds LS1 2AL to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on Feb 25, 2019

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Satisfaction of charge 028257030006 in full

    1 pagesMR04

    Satisfaction of charge 028257030007 in full

    1 pagesMR04

    Registered office address changed from Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG England to Deloitte Llp 1 City Square Leeds LS1 2AL on Feb 21, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 13, 2018

    LRESSP

    Declaration of solvency

    8 pagesLIQ01

    legacy

    2 pagesSH20

    Statement of capital on Feb 06, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Richard Michael John Batty as a director on Oct 31, 2017

    2 pagesAP01

    Termination of appointment of Timothy Richard Hines as a director on Oct 31, 2017

    1 pagesTM01

    Termination of appointment of David William Cooper as a director on Aug 31, 2017

    1 pagesTM01

    Confirmation statement made on Jun 10, 2017 with updates

    6 pagesCS01

    Who are the officers of FPE PROCESS EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATTY, Richard Michael John
    Orion Business Park
    Bird Hall Lane
    SK3 0RT Stockport
    Unit 1
    Cheshire
    England
    Secretary
    Orion Business Park
    Bird Hall Lane
    SK3 0RT Stockport
    Unit 1
    Cheshire
    England
    204560270001
    BATTY, Richard Michael John
    3rd Floor
    10 South Parade
    LS1 5QS Leeds
    C/O Armstrong Watson
    Director
    3rd Floor
    10 South Parade
    LS1 5QS Leeds
    C/O Armstrong Watson
    EnglandBritish239642310001
    WILLIAMSON, Peter John
    3rd Floor
    10 South Parade
    LS1 5QS Leeds
    C/O Armstrong Watson
    Director
    3rd Floor
    10 South Parade
    LS1 5QS Leeds
    C/O Armstrong Watson
    EnglandBritish168016150001
    BROWNE, Peter Gordon
    10 Brookdale Rise
    SK7 3AG Bramhall
    Cheshire
    Secretary
    10 Brookdale Rise
    SK7 3AG Bramhall
    Cheshire
    British121029250001
    HOWARD, Benjamin William
    Bird Hall Lane
    SK3 0XG Stockport
    Unit 1 Orion Business Park
    Cheshire
    England
    Secretary
    Bird Hall Lane
    SK3 0XG Stockport
    Unit 1 Orion Business Park
    Cheshire
    England
    201782380001
    MUTCH, Colin Andrew
    Bird Hall Lane
    SK3 0XG Stockport
    Unit 1 Orion Business Park
    Cheshire
    England
    Secretary
    Bird Hall Lane
    SK3 0XG Stockport
    Unit 1 Orion Business Park
    Cheshire
    England
    British133512670001
    SIMON, Edward Peter
    6 Arundel Avenue
    Whitefield
    M45 6TZ Greater Manchester
    Secretary
    6 Arundel Avenue
    Whitefield
    M45 6TZ Greater Manchester
    British48309620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAILEY, Christopher John
    100 Moorland Road
    Woodsmore
    SK2 7DP Stockport
    Cheshire
    Director
    100 Moorland Road
    Woodsmore
    SK2 7DP Stockport
    Cheshire
    EnglandBritish98832310001
    COOPER, David William
    Bird Hall Lane
    SK3 0XG Stockport
    Unit 1 Orion Business Park
    Cheshire
    England
    Director
    Bird Hall Lane
    SK3 0XG Stockport
    Unit 1 Orion Business Park
    Cheshire
    England
    EnglandBritish191665100001
    CUMBERLAND, Kevin Lee
    17 Butterwick Road
    Messingham
    DN17 3NY Scunthorpe
    North Lincolnshire
    Director
    17 Butterwick Road
    Messingham
    DN17 3NY Scunthorpe
    North Lincolnshire
    British84464670001
    DIXON, Mark Robert
    Charles Street
    SK1 3JR Stockport
    28
    Cheshire
    England
    Director
    Charles Street
    SK1 3JR Stockport
    28
    Cheshire
    England
    United KingdomBritish50621310001
    FITTON, Paul Anthony
    1 Tennyson Close
    SK4 2ED Stockport
    Cheshire
    Director
    1 Tennyson Close
    SK4 2ED Stockport
    Cheshire
    EnglandBritish65563660001
    FITTON, Paul Anthony
    1 Tennyson Close
    SK4 2ED Stockport
    Cheshire
    Director
    1 Tennyson Close
    SK4 2ED Stockport
    Cheshire
    EnglandBritish65563660001
    HINES, Timothy Richard
    Bird Hall Lane
    SK3 0XG Stockport
    Unit 1 Orion Business Park
    Cheshire
    England
    Director
    Bird Hall Lane
    SK3 0XG Stockport
    Unit 1 Orion Business Park
    Cheshire
    England
    EnglandBritish189245540001
    HOWARD, Benjamin William
    Bird Hall Lane
    SK3 0XG Stockport
    Unit 1 Orion Business Park
    Cheshire
    England
    Director
    Bird Hall Lane
    SK3 0XG Stockport
    Unit 1 Orion Business Park
    Cheshire
    England
    EnglandBritish94048100002
    LEES, Anthony
    14 Lakeside
    Hollingworth
    OL15 0DD Littleborough
    Rochdale
    Director
    14 Lakeside
    Hollingworth
    OL15 0DD Littleborough
    Rochdale
    EnglandBritish11682720001
    MORRIS, Adrian
    28 Charles Street
    SK1 3JR Stockport
    Fairport House
    Cheshire
    Director
    28 Charles Street
    SK1 3JR Stockport
    Fairport House
    Cheshire
    United KingdomBritish162538570001
    PORTER, Andrew Leonard John
    Long Acre Moss Lane
    Wrightington
    WN6 9PB Wigan
    Lancashire
    Director
    Long Acre Moss Lane
    Wrightington
    WN6 9PB Wigan
    Lancashire
    United KingdomBritish2184670001
    PORTER, John Alan
    Tree Tops Moss Lane
    Wrightington
    WN6 9PB Wigan
    Lancashire
    Director
    Tree Tops Moss Lane
    Wrightington
    WN6 9PB Wigan
    Lancashire
    British11682560001
    SHARPLEY, Malcolm Peter Steven
    28 Charles Street
    SK1 3JR Stockport
    Fairport House
    Cheshire
    Director
    28 Charles Street
    SK1 3JR Stockport
    Fairport House
    Cheshire
    EnglandBritish169226140001
    STEWARDSON, Timothy David
    Charles Street
    SK1 3JR Stockport
    28
    Cheshire
    England
    Director
    Charles Street
    SK1 3JR Stockport
    28
    Cheshire
    England
    EnglandBritish160201340001
    SUTCLIFFE, Paul
    28 Charles Street
    SK1 3JR Stockport
    Fairport House
    Cheshire
    Director
    28 Charles Street
    SK1 3JR Stockport
    Fairport House
    Cheshire
    EnglandBritish163508450001
    WOOD, Derek
    28 Charles Street
    SK1 3JR Stockport
    Fairport House
    Cheshire
    Director
    28 Charles Street
    SK1 3JR Stockport
    Fairport House
    Cheshire
    EnglandBritish162598750001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of FPE PROCESS EQUIPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bird Hall Lane
    SK3 0XG Stockport
    Unit 1, Orion Business Park
    Cheshire
    England
    Apr 06, 2016
    Bird Hall Lane
    SK3 0XG Stockport
    Unit 1, Orion Business Park
    Cheshire
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04121076
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FPE PROCESS EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 13, 2015
    Delivered On Jan 14, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 14, 2015Registration of a charge (MR01)
    • Jul 17, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 13, 2015
    Delivered On Jan 14, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 14, 2015Registration of a charge (MR01)
    • Jul 17, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 13, 2014
    Delivered On Oct 14, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 14, 2014Registration of a charge (MR01)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 10, 2014
    Delivered On Oct 11, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 11, 2014Registration of a charge (MR01)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Feb 22, 2013
    Delivered On Feb 27, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H 28 charles street, stockport t/no GM156155. L/h units 2/3 and 4 charles street works, higher hillgate stockport. L/h land at charles street stockport. (For further details of property charged please see form MG01) fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Northedge Capital LLP (Security Trustee)
    Transactions
    • Feb 27, 2013Registration of a charge (MG01)
    Charge of deposit
    Created On Feb 14, 2013
    Delivered On Feb 20, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit of £180,479 and all amounts in the future credited to account number 22067734 with the bank.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 20, 2013Registration of a charge (MG01)
    Debenture
    Created On Mar 29, 1994
    Delivered On Apr 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 1994Registration of a charge (395)
    • Jan 28, 2015Satisfaction of a charge (MR04)

    Does FPE PROCESS EQUIPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 13, 2018Commencement of winding up
    Oct 26, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert David Adamson
    Third Floor, 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    practitioner
    Third Floor, 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    Michael Christian Kienlen
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    practitioner
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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