FIC MANAGEMENT LIMITED

FIC MANAGEMENT LIMITED

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

    Company NameFIC MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03426499
    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 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 AddressNo

    What were the previous names of FIC MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FROBISHER (ROMSEY) LIMITEDAug 29, 1997Aug 29, 1997

    What are the latest accounts for FIC MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for FIC MANAGEMENT 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

    Appointment of Mr Kenneth John Stratton as a secretary

    1 pagesAP03

    Termination of appointment of Kenneth Stratton as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages353

    Total exemption small company accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    3 pages288a

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    7 pages363s

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2005

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed frobisher (romsey) LIMITED\certificate issued on 13/06/05
    2 pagesCERTNM

    Total exemption small company accounts made up to Dec 31, 2003

    3 pagesAA

    legacy

    7 pages363s

    Who are the officers of FIC MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, William Michael
    44 Ashbarn Crescent
    SO22 4QJ Winchester
    Hampshire
    Secretary
    44 Ashbarn Crescent
    SO22 4QJ Winchester
    Hampshire
    British35470840001
    STRATTON, Kenneth John
    Court Road
    Kings Worthy
    SO23 7QA Winchester
    Kings Worthy House
    Hampshire
    Secretary
    Court Road
    Kings Worthy
    SO23 7QA Winchester
    Kings Worthy House
    Hampshire
    148953230001
    WOLSTENHOLME, Nigel Timothy
    Hoplands Estate
    Kings Somborne
    SO20 6QH Stockbridge
    Hampshire
    Director
    Hoplands Estate
    Kings Somborne
    SO20 6QH Stockbridge
    Hampshire
    United KingdomBritish45993000001
    CLEDWYN, David Alun
    Byrony
    The Common Shedfield
    SO3 2JE Southampton
    Hampshire
    Secretary
    Byrony
    The Common Shedfield
    SO3 2JE Southampton
    Hampshire
    British21866760003
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Secretary
    31 Corsham Street
    N1 6DR London
    78721330003
    CLEDWYN, David Alun
    Byrony
    The Common Shedfield
    SO3 2JE Southampton
    Hampshire
    Director
    Byrony
    The Common Shedfield
    SO3 2JE Southampton
    Hampshire
    EnglandBritish21866760003
    STRATTON, Kenneth John
    3 Barley Down Drive
    SO22 4LS Winchester
    Hampshire
    Director
    3 Barley Down Drive
    SO22 4LS Winchester
    Hampshire
    EnglandBritish65406620001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Director
    31 Corsham Street
    N1 6DR London
    78721330003

    Does FIC MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    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
    • Clydesdale Bank PLC
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    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
    • Clydesdale Bank PLC
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    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
    • Palmer Credit Partners Limited
    Transactions
    • Jul 30, 1998Registration of a charge (395)
    • Sep 22, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Botany Investments Limited
    Transactions
    • Jul 29, 1998Registration of a charge (395)
    • Sep 22, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Palmer Capital Partners Limited
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Sep 22, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Palmer Capital Partners Limited
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Sep 22, 2000Statement 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