FP1 REALISATIONS LIMITED

FP1 REALISATIONS LIMITED

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

    Company NameFP1 REALISATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03483941
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FP1 REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FISHER PRODUCTIONS LIMITEDApr 02, 1998Apr 02, 1998
    FINLAW ONE HUNDRED AND FIFTEEN LIMITEDDec 19, 1997Dec 19, 1997

    What are the latest accounts for FP1 REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for FP1 REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 18, 2020
    Next Confirmation Statement DueJan 29, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2019
    OverdueYes

    What are the latest filings for FP1 REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 07, 2024

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 07, 2023

    27 pagesLIQ03

    Termination of appointment of Philippa Anne Bowers as a director on Sep 01, 2020

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 07, 2022

    32 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 07, 2021

    43 pagesLIQ03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 10, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 08, 2020

    LRESEX

    Statement of affairs

    6 pagesLIQ02

    Satisfaction of charge 034839410009 in full

    1 pagesMR04

    Director's details changed for Mr Nicholas Brain Fortescue Hubbard on May 15, 2012

    2 pagesCH01

    Confirmation statement made on Dec 18, 2019 with updates

    4 pagesCS01

    Change of details for Fisher Productions Holdings Limited as a person with significant control on Nov 06, 2019

    2 pagesPSC05

    Termination of appointment of Andrew Julian David Sampson as a secretary on Dec 11, 2019

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Termination of appointment of Richard Frederick Paul Merritt as a director on Aug 03, 2019

    1 pagesTM01

    Satisfaction of charge 034839410006 in full

    1 pagesMR04

    Registration of charge 034839410009, created on Jul 18, 2019

    26 pagesMR01

    Satisfaction of charge 034839410008 in full

    1 pagesMR04

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Clay as a director on Dec 06, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    9 pagesAA

    Who are the officers of FP1 REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUBBARD, Nicholas Brian Fortescue
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    EnglandBritishDirector138370090004
    D'ARDENNE, John
    179 Great Portland Street
    W1N 6LS London
    Nominee Secretary
    179 Great Portland Street
    W1N 6LS London
    British900014100001
    MERRITT, Richard Frederick Paul
    Pendle Road
    SW16 6RT London
    69
    United Kingdom
    Secretary
    Pendle Road
    SW16 6RT London
    69
    United Kingdom
    British97122450001
    SAMPSON, Andrew Julian David
    High Street
    Llandrillo
    LL21 0TL Corwen
    5-6
    Clwyd
    Wales
    Secretary
    High Street
    Llandrillo
    LL21 0TL Corwen
    5-6
    Clwyd
    Wales
    170457010001
    WOODWARD FISHER, William Richard
    Tregunter Road
    SW10 9LR London
    12
    Secretary
    Tregunter Road
    SW10 9LR London
    12
    British117984760001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    BARFORD, Peter Jonathon
    34 Acris Street
    SW18 London
    Director
    34 Acris Street
    SW18 London
    BritishLighting Consultant10390210002
    BAYFORD, Laura Maxine
    Newbury Lane
    TN5 6HD Wadhurst
    Cheviots
    East Sussex
    England
    Director
    Newbury Lane
    TN5 6HD Wadhurst
    Cheviots
    East Sussex
    England
    United KingdomBritishMarketing Executive170457020001
    BELLINGHAM, Grahame
    Farthings Walk, Farthings Hill
    RH12 1WR Horsham
    The Corner House
    West Sussex
    England
    Director
    Farthings Walk, Farthings Hill
    RH12 1WR Horsham
    The Corner House
    West Sussex
    England
    EnglandBritishCompany Director154104690001
    BESWICK, Graham Edward
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United KingdomBritishChartered Accountant140246130001
    BOWERS, Philippa Anne
    3 Inman Road
    SW18 3BB London
    Director
    3 Inman Road
    SW18 3BB London
    United KingdomBritishDirector104701590001
    CANTOR, Jonathan Brian
    179 Great Portland Street
    W1N 6LS London
    Nominee Director
    179 Great Portland Street
    W1N 6LS London
    British900015460001
    CLAY, Christopher
    Louisville Road
    SW17 8RW London
    34a
    England
    Director
    Louisville Road
    SW17 8RW London
    34a
    England
    EnglandBritishCommercial Director180821540001
    D'ARDENNE, John
    179 Great Portland Street
    W1N 5FD London
    Director
    179 Great Portland Street
    W1N 5FD London
    BritishSolicitor9345760002
    DENSHAM, Michael Paul
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    EnglandBritishChartered Accountant157321430001
    MACWATT, Clare
    The Cottage
    17 Broadwater Road Tooting
    SW17 0DS London
    Director
    The Cottage
    17 Broadwater Road Tooting
    SW17 0DS London
    United KingdomBritishAccountant76947360001
    MERRITT, Richard Frederick Paul
    Pendle Road
    SW16 6RT London
    69
    United Kingdom
    Director
    Pendle Road
    SW16 6RT London
    69
    United Kingdom
    United KingdomBritishEvent Production97122450003
    SAMPSON, Andrew Julian David
    High Street
    Llandrillo
    LL21 0TL Corwen
    5-6
    Clwyd
    Wales
    Director
    High Street
    Llandrillo
    LL21 0TL Corwen
    5-6
    Clwyd
    Wales
    WalesBritishAccountant18736320007
    WOODS, Dennis Laurence
    Church Road
    GU20 6BN Windlesham
    Birch Hall
    Surrey
    England
    Director
    Church Road
    GU20 6BN Windlesham
    Birch Hall
    Surrey
    England
    EnglandEnglishCompany Director19765000002
    WOODWARD FISHER, Charles John
    Flat 4
    229 Kings Road
    SW3 5EJ London
    Director
    Flat 4
    229 Kings Road
    SW3 5EJ London
    BritishLighting Consultant77740550001

    Who are the persons with significant control of FP1 REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Convivia Limited
    Queen Street Place
    EC4R 1AG London
    10
    England
    Apr 06, 2016
    Queen Street Place
    EC4R 1AG London
    10
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number5370545
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FP1 REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Satago Financial Solutions Limited
    Transactions
    • Aug 07, 2019Registration of a charge (MR01)
    • Jun 16, 2020Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance LTD
    Transactions
    • Jun 19, 2018Registration of a charge (MR01)
    • Jun 06, 2019Satisfaction of a charge (MR04)
    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
    • Amicus Commercial Finance No 1 Limited
    Transactions
    • Jun 10, 2016Registration of a charge (MR01)
    • Jul 09, 2018Satisfaction of a charge (MR04)
    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
    • Metro Bank PLC
    Transactions
    • Mar 19, 2014Registration of a charge (MR01)
    • Aug 14, 2019Satisfaction of a charge (MR04)
    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
    • Sme Invoice Finance Limited
    Transactions
    • Jan 06, 2014Registration of a charge (MR01)
    • May 05, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 2013Registration of a charge (MR01)
    • Jul 05, 2018Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 2005Registration of a charge (395)
    • Nov 20, 2013Satisfaction of a charge (MR04)
    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
    • Charles John Woodward-Fisher
    Transactions
    • Apr 20, 2005Registration of a charge (395)
    • Aug 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • May 11, 1998Registration of a charge (395)
    • Aug 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does FP1 REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Colin John Sanders
    Mha Macintyre Hudson Llp 6th Floor, 2 London Wall Place
    EC2Y 5AU London
    practitioner
    Mha Macintyre Hudson Llp 6th Floor, 2 London Wall Place
    EC2Y 5AU London
    Andrew Watling
    Office D Beresford House Town Quay
    SO14 2AQ Southampton
    Hampshire
    practitioner
    Office D Beresford House Town Quay
    SO14 2AQ Southampton
    Hampshire

    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