FS WALKER HUGHES LIMITED

FS WALKER HUGHES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFS WALKER HUGHES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03913571
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FS WALKER HUGHES LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is FS WALKER HUGHES LIMITED located?

    Registered Office Address
    Vanguard House Daresbury Science & Innovation Park
    Keckwick Lane
    WA4 4AB Daresbury
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FS WALKER HUGHES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for FS WALKER HUGHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Appointment of Mark John Cooper as a director on Sep 11, 2013

    2 pagesAP01

    Termination of appointment of David Alastair Blyth as a secretary on Sep 11, 2013

    1 pagesTM02

    Termination of appointment of David Alastair Blyth as a director on Sep 11, 2013

    1 pagesTM01

    Appointment of Mr. Stephen Robert Ball as a director on Sep 11, 2013

    2 pagesAP01

    Appointment of Dorota Anna Salinger as a secretary on Sep 11, 2013

    2 pagesAP03

    Termination of appointment of John Douglas Innes as a director on Sep 11, 2013

    1 pagesTM01

    Director's details changed for Scott Leiper on Mar 27, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Jan 23, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2013

    Statement of capital on Jan 29, 2013

    • Capital: GBP 135
    SH01

    Director's details changed for John Douglas Innes on Nov 20, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on Jul 03, 2012

    1 pagesAD01

    Annual return made up to Jan 23, 2012 with full list of shareholders

    8 pagesAR01

    legacy

    3 pagesMG02

    legacy

    9 pagesMG01

    Appointment of David Alastair Blyth as a secretary

    3 pagesAP03

    Appointment of Scott Leiper as a director

    3 pagesAP01

    Appointment of John Douglas Innes as a director

    3 pagesAP01

    Appointment of David Alastair Blyth as a director

    3 pagesAP01

    Termination of appointment of Gary Walker as a secretary

    2 pagesTM02

    Termination of appointment of Ian Forde-Smith as a director

    2 pagesTM01

    Who are the officers of FS WALKER HUGHES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALINGER, Dorota Anna
    Jordan Lane
    22066 Great Falls
    11404
    Virginia
    Usa
    Secretary
    Jordan Lane
    22066 Great Falls
    11404
    Virginia
    Usa
    181297360001
    BALL, Stephen Robert
    House
    36 Old School Lane
    NN12 8RS Blakesley
    Cooks Farm
    Northants
    England
    Director
    House
    36 Old School Lane
    NN12 8RS Blakesley
    Cooks Farm
    Northants
    England
    EnglandBritish115418510002
    COOPER, Mark John
    The Grange
    Outlands Lane
    SO30 2JL Curdridge
    1
    England
    Director
    The Grange
    Outlands Lane
    SO30 2JL Curdridge
    1
    England
    United KingdomBritish181301620001
    LEIPER, Scott
    Kirk Road
    AB39 2DX Stonehaven
    The Gables
    Scotland
    Director
    Kirk Road
    AB39 2DX Stonehaven
    The Gables
    Scotland
    United KingdomBritish138332710002
    BLYTH, David Alastair
    The Wickets
    PA1 1TB Paisley
    134
    Renfrewshire
    Secretary
    The Wickets
    PA1 1TB Paisley
    134
    Renfrewshire
    British161544640001
    WALKER, Gary Robert
    Daresbury Innovation Centre
    Keckwick Lane
    WA4 4FS Daresbury
    Warrington
    Secretary
    Daresbury Innovation Centre
    Keckwick Lane
    WA4 4FS Daresbury
    Warrington
    British77130490002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLYTH, David Alastair
    The Wickets
    PA1 1TB Paisley
    134
    Renfrewshire
    Director
    The Wickets
    PA1 1TB Paisley
    134
    Renfrewshire
    ScotlandBritish138332600002
    FORDE-SMITH, Ian
    Daresbury Innovation Centre
    Keckwick Lane
    WA4 4FS Daresbury
    Warrington
    Director
    Daresbury Innovation Centre
    Keckwick Lane
    WA4 4FS Daresbury
    Warrington
    United KingdomBritish67967190003
    HUGHES, Geraint Wyn
    Daresbury Innovation Centre
    Keckwick Lane
    WA4 4FS Daresbury
    Warrington
    Director
    Daresbury Innovation Centre
    Keckwick Lane
    WA4 4FS Daresbury
    Warrington
    WalesBritish77130350001
    INNES, John Douglas
    Ashfield Road
    Cults
    AB15 9NQ Aberdeen
    20
    Scotland
    Director
    Ashfield Road
    Cults
    AB15 9NQ Aberdeen
    20
    Scotland
    ScotlandBritish74703040002
    WALKER, Gary Robert
    Daresbury Innovation Centre
    Keckwick Lane
    WA4 4FS Daresbury
    Warrington
    Director
    Daresbury Innovation Centre
    Keckwick Lane
    WA4 4FS Daresbury
    Warrington
    United KingdomBritish77130490002

    Does FS WALKER HUGHES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 29, 2011
    Delivered On Jul 15, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 15, 2011Registration of a charge (MG01)
    • Sep 16, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 09, 2008
    Delivered On Sep 10, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 10, 2008Registration of a charge (395)
    • Jul 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    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