THE FPC REALISATIONS 2018 LIMITED

THE FPC REALISATIONS 2018 LIMITED

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

    Company NameTHE FPC REALISATIONS 2018 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02831100
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE FPC REALISATIONS 2018 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE FPC REALISATIONS 2018 LIMITED located?

    Registered Office Address
    One
    Fleet Place
    EC4M 7WS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FPC REALISATIONS 2018 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FUNERAL PLANNING COUNCIL LIMITEDJun 23, 1993Jun 23, 1993

    What are the latest accounts for THE FPC REALISATIONS 2018 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for THE FPC REALISATIONS 2018 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

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 20, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Jun 30, 2017

    2 pagesAA

    Appointment of Mr Robert Douglas Speir as a director on Dec 18, 2017

    2 pagesAP01

    Termination of appointment of Ronald Albert Wayte as a director on Dec 01, 2017

    1 pagesTM01

    Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on Nov 24, 2017

    1 pagesAD01

    Confirmation statement made on Jun 23, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Annual return made up to Jun 23, 2016 no member list

    4 pagesAR01

    Registered office address changed from Crowndale House 1 Ferdinand Place Camden London NW1 8EE to One London Wall London EC2Y 5AB on Apr 18, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Annual return made up to Jun 23, 2015 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Annual return made up to Jun 23, 2014 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2013

    2 pagesAA

    Annual return made up to Jun 23, 2013 no member list

    3 pagesAR01

    Appointment of Ms Alison Joanne Close as a director

    2 pagesAP01

    Termination of appointment of Ian Mackie as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Appointment of Mr Robert Douglas Speir as a secretary

    1 pagesAP03

    Who are the officers of THE FPC REALISATIONS 2018 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEIR, Robert Douglas
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    172639010001
    CLOSE, Alison Joanne
    12th Floor
    1 Angel Square
    M60 0AG Manchester
    10502
    England
    Director
    12th Floor
    1 Angel Square
    M60 0AG Manchester
    10502
    England
    EnglandBritishDirector174632710001
    SPEIR, Robert Douglas
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    ScotlandBritishDirector172599490001
    EDWARDS, Richard Bennett
    2 The Alms Houses Hall Lane
    Marylebone
    WN1 2SE Wigan
    Lancashire
    Secretary
    2 The Alms Houses Hall Lane
    Marylebone
    WN1 2SE Wigan
    Lancashire
    British34998780001
    FERGUSSON, Gordon Alexander
    12 Keystone Quadrant
    Milngavie
    G62 6LA Glasgow
    Secretary
    12 Keystone Quadrant
    Milngavie
    G62 6LA Glasgow
    British1375330003
    RITCHIE, Brian William Athol
    Crowndale House
    1 Ferdinand Place
    NW1 8EE Camden
    London
    Secretary
    Crowndale House
    1 Ferdinand Place
    NW1 8EE Camden
    London
    158617930001
    BARNETT, Ian Murray
    22 Islay Drive
    Newton Mearns
    G77 6UD Glasgow
    Director
    22 Islay Drive
    Newton Mearns
    G77 6UD Glasgow
    United KingdomBritishCompany Director74210630001
    EDWARDS, Alan Morgan
    1 The Coppins
    Lisvane
    CF14 0TJ Cardiff
    South Glamorgan
    Director
    1 The Coppins
    Lisvane
    CF14 0TJ Cardiff
    South Glamorgan
    BritishOperations Manager104818520001
    EDWARDS, Richard Bennett
    2 The Alms Houses Hall Lane
    Marylebone
    WN1 2SE Wigan
    Lancashire
    Director
    2 The Alms Houses Hall Lane
    Marylebone
    WN1 2SE Wigan
    Lancashire
    BritishConsultant34998780001
    KEE, Gordon Henry
    Catter Cottage
    Croftamie
    G63 0EU Drymen
    Glasgow
    Director
    Catter Cottage
    Croftamie
    G63 0EU Drymen
    Glasgow
    BritishCompany Director40540004
    MACKIE, Ian David
    40 Priory Street
    Bowdon
    WA14 3BQ Altrincham
    Cheshire
    Director
    40 Priory Street
    Bowdon
    WA14 3BQ Altrincham
    Cheshire
    EnglandBritishDirector113202470001
    MCCARTHY, Anthony
    4 Wroxham Close
    Brandlesholme
    BL8 1EN Bury
    Lancashire
    Director
    4 Wroxham Close
    Brandlesholme
    BL8 1EN Bury
    Lancashire
    EnglandBritishFuneral Director12080840001
    WAYTE, Ronald Albert
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    Director
    Canniesburn Drive
    Bearsden
    G61 1BF Glasgow
    10
    ScotlandIrishDirector110143600002

    Who are the persons with significant control of THE FPC REALISATIONS 2018 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Co-Operative Group Limited
    Angel Square
    M60 0AG Manchester
    One
    England
    Apr 06, 2016
    Angel Square
    M60 0AG Manchester
    One
    England
    No
    Legal FormFriendly Society
    Country RegisteredUnited Kingdom
    Legal AuthorityC-Operative & Community Benefit Societies Act 2014
    Place RegisteredThe Mutual Public Register Maintained By The Financial Conduct Authority
    Registration Number525r
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Golden Charter Limited
    London Wall
    EC2Y 5AB London
    One
    England
    Apr 06, 2016
    London Wall
    EC2Y 5AB London
    One
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies In England & Wales
    Registration Number2511598
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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