FCX NORTH AMERICA LIMITED

FCX NORTH AMERICA LIMITED

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

    Company NameFCX NORTH AMERICA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03430451
    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 FCX NORTH AMERICA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FCX NORTH AMERICA LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of FCX NORTH AMERICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHPARK LIMITEDSep 30, 1997Sep 30, 1997
    DE FACTO 662 LIMITEDSep 08, 1997Sep 08, 1997

    What are the latest accounts for FCX NORTH AMERICA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FCX NORTH AMERICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    legacy

    158 pagesPARENT_ACC

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Confirmation statement made on Jan 01, 2018 with updates

    4 pagesCS01

    Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jan 05, 2018

    1 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 06, 2017

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Nov 02, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ on Aug 21, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Termination of appointment of Ivan Edward Ronald as a director on Mar 24, 2017

    1 pagesTM01

    Termination of appointment of Ivan Ronald as a secretary on Mar 24, 2017

    1 pagesTM02

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 25,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Appointment of Mr Ben Guest as a director on Mar 20, 2015

    2 pagesAP01

    Who are the officers of FCX NORTH AMERICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUEST, Ben
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritish196396990001
    CONNER, Eileen
    1 Kipling Drive
    SW19 1TJ Wimbledon
    Secretary
    1 Kipling Drive
    SW19 1TJ Wimbledon
    British89546940001
    CURRY, Simon John
    49 Ashlea
    RG27 9RQ Hook
    Hampshire
    Secretary
    49 Ashlea
    RG27 9RQ Hook
    Hampshire
    English95436150001
    LAWTON, Kirsten
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    Secretary
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    British50045660001
    PERKINS, John Robert
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    Secretary
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    British67056290001
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Secretary
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British45119510001
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Secretary
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British45119510001
    RONALD, Ivan
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    Secretary
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    British159614170001
    WILLIAMS, Nicholas
    11 All Saints Road
    GU18 5SQ Lightwater
    Surrey
    Secretary
    11 All Saints Road
    GU18 5SQ Lightwater
    Surrey
    British93784270001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    MOORE, Iain Dominic
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    Director
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    EnglandBritish126392020001
    PERKINS, John Robert
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    Director
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    UkBritish67056290001
    PERKINS, John Anthony
    Southbroom 22 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Director
    Southbroom 22 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Irish1809090006
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Director
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British45119510001
    ROBINSON, Carl Nigel
    Kepton
    Broad Lane
    WR10 2LY Bishampton
    Worcestershire
    Director
    Kepton
    Broad Lane
    WR10 2LY Bishampton
    Worcestershire
    EnglandBritish140647060001
    RONALD, Ivan Edward
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    Director
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    EnglandBritish159007200001
    BAKER STREET CORPORATE SERVICES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    50433100001
    COACH HOUSE MANAGEMENT SERVICES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    43767230002
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Who are the persons with significant control of FCX NORTH AMERICA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    Apr 06, 2016
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00164822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FCX NORTH AMERICA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 25, 2004
    Delivered On Jul 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Factory premises, 17 balena close poole, dorset t/no DT26933; 18 balena close poole, dorset t/no DT171260; fixed and floating charge over all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securityagent)
    Transactions
    • Jul 02, 2004Registration of a charge (395)
    • Dec 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Share pledge
    Created On Aug 16, 2002
    Delivered On Aug 24, 2002
    Satisfied
    Amount secured
    All money or liabilities due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and any rights thereto and the right to receive dividends,bonus shares and any liquidation balance; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 24, 2002Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Security accession deed
    Created On Aug 15, 2002
    Delivered On Aug 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first equitable mortgage all the subsidiary shares and investments and all corresponding distribution rights.. 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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Aug 21, 2002Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)

    Does FCX NORTH AMERICA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2017Commencement of winding up
    Sep 29, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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