FBS LIMITED

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

    Company NameFBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03065846
    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 FBS LIMITED?

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

    Where is FBS LIMITED located?

    Registered Office Address
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of FBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    B F S TRAINING LIMITEDJul 24, 1995Jul 24, 1995
    DRIVECLEVER LIMITEDJun 09, 1995Jun 09, 1995

    What are the latest accounts for FBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for FBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location Draken Europe Bournemouth Airport Christchurch Dorset BH23 6NE

    2 pagesAD03

    Register inspection address has been changed to Draken Europe Bournemouth Airport Christchurch Dorset BH23 6NE

    2 pagesAD02

    Registered office address changed from Bournemouth Airport Hurn Christchurch Dorset BH23 6NE United Kingdom to 156 Great Charles Street Queensway Birmingham B3 3HN on Oct 01, 2021

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2021

    LRESSP

    Confirmation statement made on Jun 20, 2021 with updates

    4 pagesCS01

    Director's details changed for Ms Sarah Jane Harrison on Dec 18, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Cessation of Fr Aviation Group Limited as a person with significant control on Aug 10, 2020

    1 pagesPSC07

    Confirmation statement made on Jun 20, 2020 with updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Jane Harrison on Apr 02, 2020

    2 pagesCH01

    Secretary's details changed for Mrs Sarah Jane Harrison on Apr 02, 2020

    1 pagesCH03

    Appointment of Mrs Sarah Jane Harrison as a director on Apr 02, 2020

    2 pagesAP01

    Appointment of Mrs Sarah Jane Harrison as a secretary on Apr 02, 2020

    2 pagesAP03

    Termination of appointment of Michael David Parry as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Michael David Parry as a secretary on Mar 31, 2020

    1 pagesTM02

    Registered office address changed from Bournemouth Airport North East Sector Hurn Christchurch BH23 6NE England to Bournemouth Airport Hurn Christchurch Dorset BH23 6NE on Mar 20, 2020

    1 pagesAD01

    Registered office address changed from Cobham Plc Brook Road Wimborne Dorset BH21 2BJ to Bournemouth Airport North East Sector Hurn Christchurch BH23 6NE on Mar 18, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Duncan Nicholas Milne as a director on Dec 14, 2018

    1 pagesTM01

    Appointment of Mr Michael David Parry as a secretary on Jul 31, 2018

    2 pagesAP03

    Who are the officers of FBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Sarah Jane
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    Secretary
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    268768500001
    ARMSTRONG, Paul Anthony
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    United KingdomBritish166945050001
    GOODBOURN, James Albert
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    EnglandBritish134793010002
    HARRISON, Sarah Jane
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    EnglandBritish268766080002
    ARMSTRONG, Paul Antony
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    Secretary
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    British191457220001
    GATEHOUSE, Howard Raymond
    14 Bolton Road
    KT9 2JB Chessington
    Surrey
    Secretary
    14 Bolton Road
    KT9 2JB Chessington
    Surrey
    British59684220001
    PAGE, Gwynneth
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    Secretary
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    229273250001
    PARRY, Michael David
    Hurn
    BH23 6NE Christchurch
    Bournemouth Airport
    Dorset
    United Kingdom
    Secretary
    Hurn
    BH23 6NE Christchurch
    Bournemouth Airport
    Dorset
    United Kingdom
    249225340001
    RICHARDSON, Peter
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    England
    Secretary
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    England
    British33750260004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMSTRONG, Paul Anthony
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    England
    United KingdomBritish166945050001
    BLAKE, Allan
    5 Copley Dene
    BR1 2PW Bromley
    Kent
    Director
    5 Copley Dene
    BR1 2PW Bromley
    Kent
    United KingdomBritish70881210001
    BROWN, Allan Cyril
    5 Wolstonbury Close
    Hurstpierpoint
    BN6 9AA Hassocks
    West Sussex
    Director
    5 Wolstonbury Close
    Hurstpierpoint
    BN6 9AA Hassocks
    West Sussex
    United KingdomBritish40986790001
    BROWN, Allan Cyril
    5 Wolstonbury Close
    Hurstpierpoint
    BN6 9AA Hassocks
    West Sussex
    Director
    5 Wolstonbury Close
    Hurstpierpoint
    BN6 9AA Hassocks
    West Sussex
    United KingdomBritish40986790001
    BRUCE, George Alexander
    Homelea
    Erlick Westhill
    AB32 6JE Aberdeen
    4
    Aberdeenshire
    Director
    Homelea
    Erlick Westhill
    AB32 6JE Aberdeen
    4
    Aberdeenshire
    ScotlandBritish132151100001
    BURMAN, Richard David
    8 Moray Place
    AB15 4AF Aberdeen
    Aberdeenshire
    Director
    8 Moray Place
    AB15 4AF Aberdeen
    Aberdeenshire
    United KingdomBritish101108070002
    BURMAN, Richard David
    8 Moray Place
    AB15 4AF Aberdeen
    Aberdeenshire
    Director
    8 Moray Place
    AB15 4AF Aberdeen
    Aberdeenshire
    United KingdomBritish101108070001
    CHANTER, Keith
    The Pines
    Burnhams Road
    KT23 3BB Bookham
    Surrey
    Director
    The Pines
    Burnhams Road
    KT23 3BB Bookham
    Surrey
    United KingdomBritish126079170001
    CLARKE, Frederick James
    Whits End
    Edstanton, Wem
    SY4 4RF Shrewsbury
    Salop
    Director
    Whits End
    Edstanton, Wem
    SY4 4RF Shrewsbury
    Salop
    British76333100001
    COGAN, Michael Eugene
    The Old Post Office Furze Hill
    Gorley
    SP6 2PS Fordingbridge
    Hampshire
    Director
    The Old Post Office Furze Hill
    Gorley
    SP6 2PS Fordingbridge
    Hampshire
    United KingdomBritish60481430001
    COLLINS, Bryan
    Wymondley Hookwood Park
    Limpsfield
    RH8 0SG Oxted
    Surrey
    Director
    Wymondley Hookwood Park
    Limpsfield
    RH8 0SG Oxted
    Surrey
    British7566660001
    DOWNIE, Ian Wilson
    The Old Vicarage
    Charlton All Saints
    SP5 4HQ Salisbury
    Wiltshire
    Director
    The Old Vicarage
    Charlton All Saints
    SP5 4HQ Salisbury
    Wiltshire
    British35270820001
    DUNCAN, Mark Brian
    W Sam Houston Pkwy S,
    Suite #1700
    Houston
    2000
    Texas 77056
    United States
    Director
    W Sam Houston Pkwy S,
    Suite #1700
    Houston
    2000
    Texas 77056
    United States
    UsaBritish150672110001
    FITZ-GERALD, Stephen John
    14 Frensham Avenue
    GU51 3EL Fleet
    Hampshire
    Director
    14 Frensham Avenue
    GU51 3EL Fleet
    Hampshire
    United KingdomBritish73887830001
    HANNAM, Alexander John
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    Director
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    British70061960004
    HOLLINGSBEE, Howard Clive
    7 Holford Road
    GU1 2QE Guildford
    Surrey
    Director
    7 Holford Road
    GU1 2QE Guildford
    Surrey
    British34504940002
    HUGHES, Charles Anthony
    Park Homer Road
    BH21 2SP Wimborne
    Windrush
    Dorset
    Director
    Park Homer Road
    BH21 2SP Wimborne
    Windrush
    Dorset
    EnglandBritish96318110001
    IMLACH, Michael Murdoch
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Bristow Helicopters Limited
    Scotland
    Uk
    Director
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Bristow Helicopters Limited
    Scotland
    Uk
    ScotlandBritish188104990001
    JONES, Colin Frederick Joseph
    41 Hurn Way
    BH23 2NX Christchurch
    Dorset
    Director
    41 Hurn Way
    BH23 2NX Christchurch
    Dorset
    British11518130001
    LANG, Matthew James
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    England
    AustraliaAustralian182258060001
    LEE, Stephen John, Doctor
    11 Orchard Road
    Great Shelford
    CB2 5AA Cambridge
    Director
    11 Orchard Road
    Great Shelford
    CB2 5AA Cambridge
    British53826920001
    LUSCOMBE, Roger
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    England
    UkBritish72314900001
    MCINTOSH, Ian Blair
    140 Harestone Hill
    CR3 6DH Caterham
    Surrey
    Director
    140 Harestone Hill
    CR3 6DH Caterham
    Surrey
    British7566640003
    MILNE, Duncan Nicholas
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    Director
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    EnglandAustralian229270290001
    NOTTAGE, Peter Wayne
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    Cobham Plc
    Dorset
    England
    AustraliaAustralian156968200001

    Who are the persons with significant control of FBS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fr Aviation Group Limited
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    England
    Apr 06, 2016
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number1853422
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Fr Aviation Limited
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    England
    Apr 06, 2016
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number845310
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 FBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage and security deed
    Created On Nov 11, 2008
    Delivered On Nov 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's interest, present and future. In the two helicopters with united kingdom civil registration marks g-doit and g-ceyo respectively see image for full details.
    Persons Entitled
    • Fbs Lease Finance (U.S.) Corp
    Transactions
    • Nov 25, 2008Registration of a charge (395)
    • Apr 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment of insurances and requisition proceeds in respect of one bell 412EP aircraft serial number 36297 and registration mark g-CBUB403B
    Created On Oct 02, 2002
    Delivered On Oct 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all of its right, title, interest and benefit in and to the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC in Its Capacity as Security Agent for and on Behalf of Itself, Thefacility Agent and the Lenders
    Transactions
    • Oct 18, 2002Registration of a charge (395)
    • Mar 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment of insurances and requisition proceeds in respect of one bell 412EP aircraft serial number 36301 and registration mark g-cbvp
    Created On Oct 02, 2002
    Delivered On Oct 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all of its right, title, interest and benefit in and to the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC in Its Capacity as Security Agent for and on Behalf of Itself, Thefacility Agent and the Lenders
    Transactions
    • Oct 18, 2002Registration of a charge (395)
    • Mar 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage and security deed
    Created On Jul 25, 1997
    Delivered On Aug 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the relevant documents (as defined)
    Short particulars
    Mortgages all its interest present and future in the helicopters, all technical records and all ancillary equipment, assigns all agreements in existance from time to time containing warranties or undertakings in respect of airframes, the engines and the ancillary equipment, all right title and interest in the deposits and the accounts and all right title and interest in and to the receivables. See the mortgage charge document for full details.
    Persons Entitled
    • Fbs Lease Finance (U.S.) Corp
    Transactions
    • Aug 07, 1997Registration of a charge (395)
    • Apr 07, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does FBS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2021Commencement of winding up
    Nov 16, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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