FIC MANAGEMENT LIMITED
Overview
| Company Name | FIC MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03426499 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIC MANAGEMENT LIMITED?
- (7011) /
- (7012) /
- (7020) /
Where is FIC MANAGEMENT LIMITED located?
| Registered Office Address | Hoplands Estate King's Somborne SO20 6QH Stockbridge Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIC MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FROBISHER (ROMSEY) LIMITED | Aug 29, 1997 | Aug 29, 1997 |
What are the latest accounts for FIC MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for FIC MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Mr Kenneth John Stratton as a secretary | 1 pages | AP03 | ||
Termination of appointment of Kenneth Stratton as a director | 1 pages | TM01 | ||
Total exemption small company accounts made up to Dec 31, 2008 | 3 pages | AA | ||
legacy | 3 pages | 363a | ||
Total exemption small company accounts made up to Dec 31, 2007 | 3 pages | AA | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 190 | ||
legacy | 1 pages | 353 | ||
Total exemption small company accounts made up to Dec 31, 2006 | 3 pages | AA | ||
legacy | 3 pages | 288a | ||
legacy | 7 pages | 363s | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 7 pages | 363s | ||
legacy | 7 pages | 363s | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption small company accounts made up to Dec 31, 2005 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Certificate of change of name Company name changed frobisher (romsey) LIMITED\certificate issued on 13/06/05 | 2 pages | CERTNM | ||
Total exemption small company accounts made up to Dec 31, 2003 | 3 pages | AA | ||
legacy | 7 pages | 363s | ||
Who are the officers of FIC MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, William Michael | Secretary | 44 Ashbarn Crescent SO22 4QJ Winchester Hampshire | British | 35470840001 | ||||||
| STRATTON, Kenneth John | Secretary | Court Road Kings Worthy SO23 7QA Winchester Kings Worthy House Hampshire | 148953230001 | |||||||
| WOLSTENHOLME, Nigel Timothy | Director | Hoplands Estate Kings Somborne SO20 6QH Stockbridge Hampshire | United Kingdom | British | 45993000001 | |||||
| CLEDWYN, David Alun | Secretary | Byrony The Common Shedfield SO3 2JE Southampton Hampshire | British | 21866760003 | ||||||
| L & A REGISTRARS LIMITED | Secretary | 31 Corsham Street N1 6DR London | 78721330003 | |||||||
| CLEDWYN, David Alun | Director | Byrony The Common Shedfield SO3 2JE Southampton Hampshire | England | British | 21866760003 | |||||
| STRATTON, Kenneth John | Director | 3 Barley Down Drive SO22 4LS Winchester Hampshire | England | British | 65406620001 | |||||
| L & A REGISTRARS LIMITED | Director | 31 Corsham Street N1 6DR London | 78721330003 |
Does FIC MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal assignment of contracts | Created On Jul 24, 1998 Delivered On Aug 11, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents (as defined) | |
Short particulars All the company's rights title interest and benefit in to or arising under the contracts and all book debts and other debts revenues and claims both present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 24, 1998 Delivered On Aug 11, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a land at budds lane romsey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 24, 1998 Delivered On Aug 11, 1998 | Outstanding | 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
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 24, 1998 Delivered On Jul 30, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of two agreements both dated 21ST july 1998 (as defined) | |
Short particulars Freehold land and buildings being units 2 and 5 frobisher industrial estate budds lane romsey in hampshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 24, 1998 Delivered On Jul 29, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in accordance with the terms of clause 4.5 and the provisions of the schedule to an agreement made 24TH april 1998 (as defined) | |
Short particulars Land at budds lane,romsey,hampshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge by agreement | Created On Jul 21, 1998 Delivered On Aug 06, 1998 | Satisfied | Amount secured The performance of the obligations of the company to the chargee owed under an agreement of even date made between the company, nigel timothy wolstenholme the chargee and raymond john stewart palmer | |
Short particulars Property k/a unit 2 frobisher industrial estate budds lane romsey hampshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge by agreement | Created On Jul 21, 1998 Delivered On Aug 06, 1998 | Satisfied | Amount secured The performance of the obligations of the company to the chargee owed under an agreement of even date made between the company, nigel timothy wolstenholme the chargee and raymond john stewart palmer | |
Short particulars Property k/a unit 5 frobisher industrial estate budds lane romsey hampshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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