FIIB LIMITED

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

    Company NameFIIB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03520584
    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 FIIB LIMITED?

    • (9999) /

    Where is FIIB LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of FIIB LIMITED?

    Previous Company Names
    Company NameFromUntil
    FMW GROUP LIMITEDNov 19, 1998Nov 19, 1998
    NOTSALLOW NINETY-THREE LIMITEDMar 03, 1998Mar 03, 1998

    What are the latest accounts for FIIB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for FIIB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 30, 2012

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Third Floor, Sunley House Bedford Park Croydon CR0 2AP on Oct 12, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2011

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Andrew Jenkinson as a director

    1 pagesTM01

    Annual return made up to Mar 03, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2011

    Statement of capital on Mar 21, 2011

    • Capital: GBP 7,458,289
    SH01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Mar 03, 2010 with full list of shareholders

    16 pagesAR01

    Director's details changed for Andrew Timothy Jenkinson on Oct 07, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Secretary's details changed for Christina Hong Ye on Oct 07, 2009

    1 pagesCH03

    legacy

    5 pages363a

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages287

    Who are the officers of FIIB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YE, Christina Hong
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Secretary
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    British133681410001
    OLIVER, David Martin
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Director
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    United KingdomBritish115764650001
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    DAVIS, Nigel Peter
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    Secretary
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    British93673010001
    DAVIS, Paul Malcolm
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    British30526830001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Nominee Secretary
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    British900009610001
    SHAIL, Richard
    Drumochter Station Road
    Wickham Bishops
    CM8 3JL Witham
    Essex
    Secretary
    Drumochter Station Road
    Wickham Bishops
    CM8 3JL Witham
    Essex
    British2807160001
    WOLLASTONS NOMINEES LIMITED
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    Secretary
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    41473940001
    BARNES, Ortho Thomas David
    Cresta
    Beech Hill
    GU35 8BD Headley Down
    Hampshire
    Director
    Cresta
    Beech Hill
    GU35 8BD Headley Down
    Hampshire
    British37613450001
    BLANC, Peter William
    Portals 1a Halstead Road
    CO3 5AB Colchester
    Essex
    Director
    Portals 1a Halstead Road
    CO3 5AB Colchester
    Essex
    British56337490001
    DAVIS, Nigel Peter
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    Director
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    EnglandBritish93673010002
    DAVIS, Paul Malcolm
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    British30526830001
    GOODING, Jonathan Michael
    13 Albany Street
    NW1 4DX London
    Director
    13 Albany Street
    NW1 4DX London
    United KingdomBritish16684130002
    GRAVATT, Paul
    50 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    Director
    50 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    British59063500001
    JENKINSON, Andrew Timothy
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritish74069620002
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    PEARSON, Michael
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    Director
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    EnglandBritish67026480004
    PLUMB, Robert Henry Charles
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    Director
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    EnglandBritish20686100001
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritish26123940001
    SHAIL, Richard
    Drumochter Station Road
    Wickham Bishops
    CM8 3JL Witham
    Essex
    Director
    Drumochter Station Road
    Wickham Bishops
    CM8 3JL Witham
    Essex
    EnglandBritish2807160001
    SMITH, James Robert Drummond
    11 Wellesley Road
    CR0 2NW Croydon
    Caley Limited Phoenix House
    Surrey
    Director
    11 Wellesley Road
    CR0 2NW Croydon
    Caley Limited Phoenix House
    Surrey
    SpainBritish130443150001
    WOLLASTON, Richard Hugh
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Nominee Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    British900009600001

    Does FIIB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Jul 26, 2006
    Delivered On Aug 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman life and critical illness policies
    Created On May 17, 2000
    Delivered On May 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from any group company (as defined) to the chargee on any account whatsoever
    Short particulars
    The policies and all monies including bonuses accrued. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 23, 2000Registration of a charge (395)
    • Nov 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman life and critical illness policies
    Created On Jan 12, 1999
    Delivered On Jan 16, 1999
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from any group company (as defined) to the chargee on any account whatsoever
    Short particulars
    The policies and all monies including bonuses accrued or which may at any time after 12TH january 1999 accrue. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 16, 1999Registration of a charge (395)
    • Nov 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 24, 1998
    Delivered On Dec 04, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 04, 1998Registration of a charge (395)
    • Nov 13, 2004Statement of satisfaction of a charge in full or part (403a)

    Does FIIB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2012Dissolved on
    Sep 27, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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