FP1 REALISATIONS LIMITED
Overview
Company Name | FP1 REALISATIONS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03483941 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FP1 REALISATIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FP1 REALISATIONS LIMITED located?
Registered Office Address | C/O QUANTUMA ADVISORY LIMITED Office D Beresford House Town Quay SO14 2AQ Southampton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FP1 REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
FISHER PRODUCTIONS LIMITED | Apr 02, 1998 | Apr 02, 1998 |
FINLAW ONE HUNDRED AND FIFTEEN LIMITED | Dec 19, 1997 | Dec 19, 1997 |
What are the latest accounts for FP1 REALISATIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2019 |
Next Accounts Due On | Dec 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for FP1 REALISATIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 18, 2020 |
Next Confirmation Statement Due | Jan 29, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2019 |
Overdue | Yes |
What are the latest filings for FP1 REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 07, 2024 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 07, 2023 | 27 pages | LIQ03 | ||||||||||
Termination of appointment of Philippa Anne Bowers as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 07, 2022 | 32 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 07, 2021 | 43 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on Sep 28, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 6 pages | LIQ02 | ||||||||||
Satisfaction of charge 034839410009 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Nicholas Brain Fortescue Hubbard on May 15, 2012 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Fisher Productions Holdings Limited as a person with significant control on Nov 06, 2019 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Andrew Julian David Sampson as a secretary on Dec 11, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Termination of appointment of Richard Frederick Paul Merritt as a director on Aug 03, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 034839410006 in full | 1 pages | MR04 | ||||||||||
Registration of charge 034839410009, created on Jul 18, 2019 | 26 pages | MR01 | ||||||||||
Satisfaction of charge 034839410008 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Clay as a director on Dec 06, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Who are the officers of FP1 REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUBBARD, Nicholas Brian Fortescue | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | England | British | Director | 138370090004 | ||||
D'ARDENNE, John | Nominee Secretary | 179 Great Portland Street W1N 6LS London | British | 900014100001 | ||||||
MERRITT, Richard Frederick Paul | Secretary | Pendle Road SW16 6RT London 69 United Kingdom | British | 97122450001 | ||||||
SAMPSON, Andrew Julian David | Secretary | High Street Llandrillo LL21 0TL Corwen 5-6 Clwyd Wales | 170457010001 | |||||||
WOODWARD FISHER, William Richard | Secretary | Tregunter Road SW10 9LR London 12 | British | 117984760001 | ||||||
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
BARFORD, Peter Jonathon | Director | 34 Acris Street SW18 London | British | Lighting Consultant | 10390210002 | |||||
BAYFORD, Laura Maxine | Director | Newbury Lane TN5 6HD Wadhurst Cheviots East Sussex England | United Kingdom | British | Marketing Executive | 170457020001 | ||||
BELLINGHAM, Grahame | Director | Farthings Walk, Farthings Hill RH12 1WR Horsham The Corner House West Sussex England | England | British | Company Director | 154104690001 | ||||
BESWICK, Graham Edward | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | British | Chartered Accountant | 140246130001 | ||||
BOWERS, Philippa Anne | Director | 3 Inman Road SW18 3BB London | United Kingdom | British | Director | 104701590001 | ||||
CANTOR, Jonathan Brian | Nominee Director | 179 Great Portland Street W1N 6LS London | British | 900015460001 | ||||||
CLAY, Christopher | Director | Louisville Road SW17 8RW London 34a England | England | British | Commercial Director | 180821540001 | ||||
D'ARDENNE, John | Director | 179 Great Portland Street W1N 5FD London | British | Solicitor | 9345760002 | |||||
DENSHAM, Michael Paul | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | England | British | Chartered Accountant | 157321430001 | ||||
MACWATT, Clare | Director | The Cottage 17 Broadwater Road Tooting SW17 0DS London | United Kingdom | British | Accountant | 76947360001 | ||||
MERRITT, Richard Frederick Paul | Director | Pendle Road SW16 6RT London 69 United Kingdom | United Kingdom | British | Event Production | 97122450003 | ||||
SAMPSON, Andrew Julian David | Director | High Street Llandrillo LL21 0TL Corwen 5-6 Clwyd Wales | Wales | British | Accountant | 18736320007 | ||||
WOODS, Dennis Laurence | Director | Church Road GU20 6BN Windlesham Birch Hall Surrey England | England | English | Company Director | 19765000002 | ||||
WOODWARD FISHER, Charles John | Director | Flat 4 229 Kings Road SW3 5EJ London | British | Lighting Consultant | 77740550001 |
Who are the persons with significant control of FP1 REALISATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Convivia Limited | Apr 06, 2016 | Queen Street Place EC4R 1AG London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FP1 REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 18, 2019 Delivered On Aug 07, 2019 | Satisfied | ||
Brief description All of the company's assets capable of being charges are charged, including but not limited to all properties, intellectual property, equipment, book debts, investments etc. for more details please refer to debenture document. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 13, 2018 Delivered On Jun 19, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 26, 2016 Delivered On Jun 10, 2016 | Satisfied | ||
Brief description 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 14, 2014 Delivered On Mar 19, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 27, 2013 Delivered On Jan 06, 2014 | Satisfied | ||
Brief description By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 06, 2013 Delivered On Sep 10, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 19, 2005 Delivered On Apr 21, 2005 | 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
| ||||
Transactions
| ||||
Debenture | Created On Apr 18, 2005 Delivered On Apr 20, 2005 | Satisfied | Amount secured £350,000 and all other 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 property undertaking and assets of the company wherever situate movable or immovable present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Apr 20, 1998 Delivered On May 11, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Does FP1 REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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