FWBS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFWBS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03349162
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FWBS LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FWBS LTD located?

    Registered Office Address
    2nd Floor Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FWBS LTD?

    Previous Company Names
    Company NameFromUntil
    FRANKLINS WALKER BUSINESS SYSTEMS LIMITEDJul 21, 1997Jul 21, 1997
    PUGRACE LIMITEDApr 10, 1997Apr 10, 1997

    What are the latest accounts for FWBS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for FWBS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for FWBS LTD?

    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

    legacy

    1 pagesSH20

    Statement of capital on Nov 21, 2014

    • Capital: GBP 63.031
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 20/11/2014
    RES13

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on Apr 25, 2014

    1 pagesAD01

    Annual return made up to Apr 10, 2014 with full list of shareholders

    5 pagesAR01

    Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013

    2 pagesAP01

    Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013

    1 pagesTM01

    Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Apr 10, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Annual return made up to Apr 10, 2012 with full list of shareholders

    10 pagesAR01

    Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Sharesholders ratify and approved the resolution/sales of the entire shares capital of the company 29/09/2011
    RES13

    Registered office address changed from The Old Brewery Towcester Road Milton Malsor Northamptonshire NN7 3AP United Kingdom on Oct 06, 2011

    1 pagesAD01

    Appointment of Mr Richard Owen Greener as a secretary on Oct 03, 2011

    2 pagesAP03

    Termination of appointment of Keith Lawrence Peter Wyld as a director on Oct 03, 2011

    1 pagesTM01

    Termination of appointment of Michael Neil Walker as a director on Oct 03, 2011

    1 pagesTM01

    Termination of appointment of Simon Anthony Long as a director on Oct 03, 2011

    1 pagesTM01

    Who are the officers of FWBS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Helen Elizabeth
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritish131325100001
    MITCHLEY, David Martin
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    United KingdomBritish146369720001
    FRANKLIN, Michael Leonard
    The Old Manse
    16 High Street, Weston
    NN12 8PU Towcester
    Northamptonshire
    Secretary
    The Old Manse
    16 High Street, Weston
    NN12 8PU Towcester
    Northamptonshire
    British9324350001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Secretary
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    163584860001
    LONG, Simon Anthony
    Stoneleigh Lodge
    5 Nursery Close
    NN7 1HU Little Houghton
    Northampton
    Secretary
    Stoneleigh Lodge
    5 Nursery Close
    NN7 1HU Little Houghton
    Northampton
    British67274750003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CRADDOCK, Mark
    Broughton
    MK10 7BY Milton Keynes
    173 Warwick Avenue
    Bucks
    United Kingdom
    Director
    Broughton
    MK10 7BY Milton Keynes
    173 Warwick Avenue
    Bucks
    United Kingdom
    British105327220003
    FRANKLIN, Michael Leonard
    The Old Manse
    16 High Street, Weston
    NN12 8PU Towcester
    Northamptonshire
    Director
    The Old Manse
    16 High Street, Weston
    NN12 8PU Towcester
    Northamptonshire
    EnglandBritish9324350001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    EnglandBritish66509940001
    GREENWOOD, John Christopher
    2 The Mews
    The Hall
    NN7 4JY Brockhall
    Northamptonshire
    Director
    2 The Mews
    The Hall
    NN7 4JY Brockhall
    Northamptonshire
    United KingdomBritish53731680003
    HEMMINGS, Mark
    20 Mander Close
    Duston
    NN5 6GE Northampton
    Director
    20 Mander Close
    Duston
    NN5 6GE Northampton
    British53730760004
    LONG, Simon Anthony
    Stoneleigh Lodge
    5 Nursery Close
    NN7 1HU Little Houghton
    Northampton
    Director
    Stoneleigh Lodge
    5 Nursery Close
    NN7 1HU Little Houghton
    Northampton
    United KingdomBritish67274750003
    MEECH, Gareth David Roy
    Moores Close
    Bugbrooke
    NN7 3DN Northampton
    6
    Northamptonshire
    United Kingdom
    Director
    Moores Close
    Bugbrooke
    NN7 3DN Northampton
    6
    Northamptonshire
    United Kingdom
    British111234660002
    SHAWKAT, Haydar Suham
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    United KingdomBritish89797290001
    WALKER, Michael Neil
    Church Lane
    Blisworth
    NN7 3BX Northampton
    The Chantry
    Northamptonshire
    Director
    Church Lane
    Blisworth
    NN7 3BX Northampton
    The Chantry
    Northamptonshire
    British67390440005
    WYLD, Keith Lawrence Peter
    Castilian Street
    NN1 1JX Northampton
    12
    Northamptonshire
    Director
    Castilian Street
    NN1 1JX Northampton
    12
    Northamptonshire
    United KingdomBritish120011080001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does FWBS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Sep 22, 2005
    Delivered On Sep 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re fwbs LTD and numbered 06288842 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 27, 2005Registration of a charge (395)
    • Mar 12, 2008Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set off agreement
    Created On Mar 05, 2004
    Delivered On Mar 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 10, 2004Registration of a charge (395)
    • Mar 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Mar 22, 2002
    Delivered On Mar 26, 2002
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 26, 2002Registration of a charge (395)
    • Mar 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed (as defined)
    Created On Mar 31, 2000
    Delivered On Apr 08, 2000
    Satisfied
    Amount secured
    £7,250.00 due from the company to the chargee
    Short particulars
    The amount standing to the credit of the deposit account and any other money credited thereon.
    Persons Entitled
    • Ian Graham Whittle and Marian Elizabeth Whittle
    Transactions
    • Apr 08, 2000Registration of a charge (395)
    • Mar 29, 2008Statement of satisfaction of a charge in full or part (403a)

    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