FBC GROUP LIMITED

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

    Company NameFBC GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03498727
    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 FBC GROUP LIMITED?

    • (7487) /

    Where is FBC GROUP LIMITED located?

    Registered Office Address
    Unit 7-8 Manor Courtyard
    HP17 8JB Aston Sandford
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FBC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.B.C. FACTBASED COMMUNICATIONS LIMITEDJan 20, 1998Jan 20, 1998

    What are the latest accounts for FBC GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for FBC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Liquidators' statement of receipts and payments to Oct 31, 2015

    11 pages4.68

    Liquidators' statement of receipts and payments to Oct 31, 2014

    9 pages4.68

    Liquidators' statement of receipts and payments to Oct 31, 2013

    10 pages4.68

    Registered office address changed from * 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF* on Oct 08, 2013

    2 pagesAD01

    Administrator's progress report to Nov 01, 2012

    14 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    1 pages2.23B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's proposal

    17 pages2.17B

    Administrator's progress report to Apr 23, 2012

    12 pages2.24B

    Registered office address changed from * 1St Floor Lightwell House 12-16 Laystall Street London EC1R 4PF* on Dec 01, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Ravi Ponniah as a director

    1 pagesTM01

    Termination of appointment of Justin Smith as a director

    1 pagesTM01

    Annual return made up to Jan 21, 2011 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2011

    Statement of capital on Aug 09, 2011

    • Capital: EUR 5,308,669
    • Capital: GBP 1,237
    SH01

    Termination of appointment of John Defterios as a director

    1 pagesTM01

    Annual return made up to Jan 20, 2011 with full list of shareholders

    18 pagesAR01

    Group of companies' accounts made up to Jun 30, 2010

    26 pagesAA

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Liliana Autelli as a director

    1 pagesTM01

    Termination of appointment of Fabrizio Grassi as a director

    1 pagesTM01

    Who are the officers of FBC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, James Douglas Strachan
    Flat 5
    67 Harley Street,
    W1N 1DE London
    Secretary
    Flat 5
    67 Harley Street,
    W1N 1DE London
    English32624810001
    ANDERSON, Jack
    Rue La Boetie
    Paris
    103
    France
    Director
    Rue La Boetie
    Paris
    103
    France
    FranceFrenchAttorney137669280001
    BALDASSI, Gianluigi, Dr
    Pzza Unita D'Italia
    Trieste
    3
    34121
    Italy
    Director
    Pzza Unita D'Italia
    Trieste
    3
    34121
    Italy
    ItalyItalianDirector137670760001
    FRIEDMAN, Alan
    77 Park Terrace East
    New York 10034
    FOREIGN Usa
    Director
    77 Park Terrace East
    New York 10034
    FOREIGN Usa
    UsaUsJournalist60880970001
    FRITZ, Lynn Clinton
    34 Maple Street
    San Francisco
    California 94118
    Usa
    Director
    34 Maple Street
    San Francisco
    California 94118
    Usa
    United StatesAmericanExecutive18652150002
    GAGE, Jonathan Ripley
    154 Beach Avenue
    Larchmont
    New York 10538
    Usa
    Director
    154 Beach Avenue
    Larchmont
    New York 10538
    Usa
    UsaAmericanChief Executive And Publisher77141580001
    GUPTA, Urmila
    Great James Street
    WC1N 3ES London
    22
    Director
    Great James Street
    WC1N 3ES London
    22
    IndiaIndianDirector137668980001
    BOYDE, Neil
    Via Vincenzo Monti 29f
    00152 Rome
    Italy
    Secretary
    Via Vincenzo Monti 29f
    00152 Rome
    Italy
    BritishManager101771630001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    78616940003
    PREMIUM SECRETARIES LIMITED
    2 Babmaes Street
    SW1Y 6NT London
    Secretary
    2 Babmaes Street
    SW1Y 6NT London
    51649990006
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    AINIO, Paolo Guglielmo Luigi
    22 Corso Garibaldi
    FOREIGN Milan
    Italy
    Director
    22 Corso Garibaldi
    FOREIGN Milan
    Italy
    ItalianDirector72109600002
    ANDERSON, Jack
    34 Rue De Penthievre
    Paris 75008
    FOREIGN France
    Director
    34 Rue De Penthievre
    Paris 75008
    FOREIGN France
    FrenchLawyer60880980001
    AUTELLI, Liliana
    Via Pacchiotti 118
    Torino
    Italy
    Director
    Via Pacchiotti 118
    Torino
    Italy
    ItalyItalianCfo90869270001
    BRUN, Didier
    110 Ave Denfert Rocherbau
    75014 Paris
    France
    Director
    110 Ave Denfert Rocherbau
    75014 Paris
    France
    FrenchSenior Vice President42062570001
    BUTTERFIELD, Jennifer Eileen
    9 Waldeck Road
    Strand On The Green
    W4 3NL London
    Director
    9 Waldeck Road
    Strand On The Green
    W4 3NL London
    BritishPersonnel Manager59198180001
    CANOVA, Michelangelo
    Via Cattaneo 54
    Vicenza
    FOREIGN 36100
    Italy
    Director
    Via Cattaneo 54
    Vicenza
    FOREIGN 36100
    Italy
    ItalianManager93182090001
    DEFTERIOS, John Kosta
    57 C Randolph Avenue
    W9 1BQ London
    Director
    57 C Randolph Avenue
    W9 1BQ London
    United KingdomAmericanDirector114517160001
    FORRAI, Forbes Malcolm
    125 Elmsleigh Drive
    SS9 3DS Leigh On Sea
    Essex
    Director
    125 Elmsleigh Drive
    SS9 3DS Leigh On Sea
    Essex
    United KingdomEnglishGroup Accountant52801550001
    FRIGAARD, Knut Arve
    Bjarne Skaus Ue1 57
    Hosle
    1362
    Norway
    Director
    Bjarne Skaus Ue1 57
    Hosle
    1362
    Norway
    NorwayNorwegianPartner106928710001
    GARUZZO, Giorgio
    Via Lanfranchi 2
    10131 Torino
    Italy
    Director
    Via Lanfranchi 2
    10131 Torino
    Italy
    ItalianDirector55499690001
    GOLDMARK, Peter
    181 Avenue Charles De Gaulle
    92521 Neuilly
    Cedex
    France
    Director
    181 Avenue Charles De Gaulle
    92521 Neuilly
    Cedex
    France
    AmericanDirector64694350001
    GRASSI, Fabrizio
    Largo Temistocle Solera 7
    FOREIGN Roma
    00199
    Italy
    Director
    Largo Temistocle Solera 7
    FOREIGN Roma
    00199
    Italy
    ItalyItalianCeo156541490001
    HELSEN, Pierre Bo
    Vasavagen 27, S181 42
    Lidingo
    Sweden
    Director
    Vasavagen 27, S181 42
    Lidingo
    Sweden
    SwedishInvestment Manager87731060001
    KASSAN, Michael
    9274 Warbler Way
    FOREIGN Los Angeles
    California 90069
    Usa
    Director
    9274 Warbler Way
    FOREIGN Los Angeles
    California 90069
    Usa
    Us CitizenConsultant98899390001
    KAWASH, Anmar
    Pavilion Road
    SW1X OBJ London
    207
    Director
    Pavilion Road
    SW1X OBJ London
    207
    United KingdomBritishDirector137669200001
    LEE, James Giles
    Meadow Wood
    TN11 8AD Penhurst
    Kent
    Director
    Meadow Wood
    TN11 8AD Penhurst
    Kent
    United KingdomBritishDirector Of Media Companies41343020001
    MINHAS, Narinder Jit
    W13
    Director
    W13
    EnglandBritishProducer89167710001
    MORSELLI, Lucia
    V. Le Bianca Maria 11
    FOREIGN 20121 Milan
    Italy
    Director
    V. Le Bianca Maria 11
    FOREIGN 20121 Milan
    Italy
    ItalianCeo85332570001
    MOUNTER, Julian D'Arcy
    1 La Bertozerie
    George Road
    GY1 1BD St Peter Port
    Channel Islands
    Director
    1 La Bertozerie
    George Road
    GY1 1BD St Peter Port
    Channel Islands
    BritishConsultant107054290001
    PANIZZO, Sarah Elizabeth
    19 Chelsea Park Gardens
    SW3 6AF London
    Director
    19 Chelsea Park Gardens
    SW3 6AF London
    United KingdomBritishSolicitor24409270002
    PARKER, Jonathan David
    Flat 3
    18 Derby Square
    IM1 3LS Douglas
    Isle Of Man
    Director
    Flat 3
    18 Derby Square
    IM1 3LS Douglas
    Isle Of Man
    BritishManager80811680001
    PONNIAH, Ravi, Dr
    24 Chapel Market
    Islington
    N1 9EZ London
    Director
    24 Chapel Market
    Islington
    N1 9EZ London
    United KingdomBritishPhysician86062710001
    ROSSIGNOL, Patrick
    76 Secor Road
    Scarsdale
    New York 10583
    America
    Director
    76 Secor Road
    Scarsdale
    New York 10583
    America
    FrenchConsultant76130220001
    SCHIAVO, Elio
    Via Fratelli Salvioni 14
    FOREIGN 20154 Milan
    Italy
    Director
    Via Fratelli Salvioni 14
    FOREIGN 20154 Milan
    Italy
    ItalianBusiness Development87730960001

    Does FBC GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 30, 2007
    Delivered On May 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £72,605 plus vat and £14,411.19.
    Persons Entitled
    • Zurich Assurance LTD
    Transactions
    • May 03, 2007Registration of a charge (395)
    Charge of deposit
    Created On Apr 06, 2005
    Delivered On Apr 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of us$225,000 credited to account designation number 35014040/01/140 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 2005Registration of a charge (395)
    • Oct 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Apr 22, 2004
    Delivered On Apr 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    £41,747.75.
    Persons Entitled
    • Laystall House Limited
    Transactions
    • Apr 28, 2004Registration of a charge (395)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Jul 21, 2003
    Delivered On Jul 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation NX855712 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 25, 2003Registration of a charge (395)
    • Oct 26, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does FBC GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 01, 2012Administration ended
    Oct 24, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Andrew Butler
    2a Alton House Office Park
    Gatehouse Way
    HP19 8YF Aylesbury
    Buckinghamshire
    practitioner
    2a Alton House Office Park
    Gatehouse Way
    HP19 8YF Aylesbury
    Buckinghamshire
    2
    DateType
    Nov 01, 2012Commencement of winding up
    Feb 02, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Andrew Butler
    2a Alton House Office Park
    Gatehouse Way
    HP19 8YF Aylesbury
    Buckinghamshire
    practitioner
    2a Alton House Office Park
    Gatehouse Way
    HP19 8YF Aylesbury
    Buckinghamshire

    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