FBS LIMITED
Overview
| Company Name | FBS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03065846 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FBS LIMITED?
| Company Name | From | Until |
|---|---|---|
| B F S TRAINING LIMITED | Jul 24, 1995 | Jul 24, 1995 |
| DRIVECLEVER LIMITED | Jun 09, 1995 | Jun 09, 1995 |
What are the latest accounts for FBS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for FBS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Draken Europe Bournemouth Airport Christchurch Dorset BH23 6NE | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Draken Europe Bournemouth Airport Christchurch Dorset BH23 6NE | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 20, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Ms Sarah Jane Harrison on Dec 18, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Cessation of Fr Aviation Group Limited as a person with significant control on Aug 10, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 20, 2020 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Jane Harrison on Apr 02, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Sarah Jane Harrison on Apr 02, 2020 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Sarah Jane Harrison as a director on Apr 02, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Jane Harrison as a secretary on Apr 02, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael David Parry as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael David Parry as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Duncan Nicholas Milne as a director on Dec 14, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael David Parry as a secretary on Jul 31, 2018 | 2 pages | AP03 | ||||||||||
Who are the officers of FBS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Sarah Jane | Secretary | Great Charles Street Queensway B3 3HN Birmingham 156 | 268768500001 | |||||||
| ARMSTRONG, Paul Anthony | Director | Great Charles Street Queensway B3 3HN Birmingham 156 | United Kingdom | British | 166945050001 | |||||
| GOODBOURN, James Albert | Director | Great Charles Street Queensway B3 3HN Birmingham 156 | England | British | 134793010002 | |||||
| HARRISON, Sarah Jane | Director | Great Charles Street Queensway B3 3HN Birmingham 156 | England | British | 268766080002 | |||||
| ARMSTRONG, Paul Antony | Secretary | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset | British | 191457220001 | ||||||
| GATEHOUSE, Howard Raymond | Secretary | 14 Bolton Road KT9 2JB Chessington Surrey | British | 59684220001 | ||||||
| PAGE, Gwynneth | Secretary | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset | 229273250001 | |||||||
| PARRY, Michael David | Secretary | Hurn BH23 6NE Christchurch Bournemouth Airport Dorset United Kingdom | 249225340001 | |||||||
| RICHARDSON, Peter | Secretary | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset England | British | 33750260004 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARMSTRONG, Paul Anthony | Director | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset England | United Kingdom | British | 166945050001 | |||||
| BLAKE, Allan | Director | 5 Copley Dene BR1 2PW Bromley Kent | United Kingdom | British | 70881210001 | |||||
| BROWN, Allan Cyril | Director | 5 Wolstonbury Close Hurstpierpoint BN6 9AA Hassocks West Sussex | United Kingdom | British | 40986790001 | |||||
| BROWN, Allan Cyril | Director | 5 Wolstonbury Close Hurstpierpoint BN6 9AA Hassocks West Sussex | United Kingdom | British | 40986790001 | |||||
| BRUCE, George Alexander | Director | Homelea Erlick Westhill AB32 6JE Aberdeen 4 Aberdeenshire | Scotland | British | 132151100001 | |||||
| BURMAN, Richard David | Director | 8 Moray Place AB15 4AF Aberdeen Aberdeenshire | United Kingdom | British | 101108070002 | |||||
| BURMAN, Richard David | Director | 8 Moray Place AB15 4AF Aberdeen Aberdeenshire | United Kingdom | British | 101108070001 | |||||
| CHANTER, Keith | Director | The Pines Burnhams Road KT23 3BB Bookham Surrey | United Kingdom | British | 126079170001 | |||||
| CLARKE, Frederick James | Director | Whits End Edstanton, Wem SY4 4RF Shrewsbury Salop | British | 76333100001 | ||||||
| COGAN, Michael Eugene | Director | The Old Post Office Furze Hill Gorley SP6 2PS Fordingbridge Hampshire | United Kingdom | British | 60481430001 | |||||
| COLLINS, Bryan | Director | Wymondley Hookwood Park Limpsfield RH8 0SG Oxted Surrey | British | 7566660001 | ||||||
| DOWNIE, Ian Wilson | Director | The Old Vicarage Charlton All Saints SP5 4HQ Salisbury Wiltshire | British | 35270820001 | ||||||
| DUNCAN, Mark Brian | Director | W Sam Houston Pkwy S, Suite #1700 Houston 2000 Texas 77056 United States | Usa | British | 150672110001 | |||||
| FITZ-GERALD, Stephen John | Director | 14 Frensham Avenue GU51 3EL Fleet Hampshire | United Kingdom | British | 73887830001 | |||||
| HANNAM, Alexander John | Director | Brook Road BH21 2BJ Wimborne Dorset | British | 70061960004 | ||||||
| HOLLINGSBEE, Howard Clive | Director | 7 Holford Road GU1 2QE Guildford Surrey | British | 34504940002 | ||||||
| HUGHES, Charles Anthony | Director | Park Homer Road BH21 2SP Wimborne Windrush Dorset | England | British | 96318110001 | |||||
| IMLACH, Michael Murdoch | Director | Dyce Avenue Dyce AB21 0LQ Aberdeen Bristow Helicopters Limited Scotland Uk | Scotland | British | 188104990001 | |||||
| JONES, Colin Frederick Joseph | Director | 41 Hurn Way BH23 2NX Christchurch Dorset | British | 11518130001 | ||||||
| LANG, Matthew James | Director | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset England | Australia | Australian | 182258060001 | |||||
| LEE, Stephen John, Doctor | Director | 11 Orchard Road Great Shelford CB2 5AA Cambridge | British | 53826920001 | ||||||
| LUSCOMBE, Roger | Director | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset England | Uk | British | 72314900001 | |||||
| MCINTOSH, Ian Blair | Director | 140 Harestone Hill CR3 6DH Caterham Surrey | British | 7566640003 | ||||||
| MILNE, Duncan Nicholas | Director | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset | England | Australian | 229270290001 | |||||
| NOTTAGE, Peter Wayne | Director | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset England | Australia | Australian | 156968200001 |
Who are the persons with significant control of FBS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fr Aviation Group Limited | Apr 06, 2016 | Brook Road BH21 2BJ Wimborne C/O Cobham Plc England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fr Aviation Limited | Apr 06, 2016 | Brook Road BH21 2BJ Wimborne C/O Cobham Plc England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FBS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does FBS 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