FC REALISATIONS 8 LIMITED
Overview
Company Name | FC REALISATIONS 8 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04744940 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FC REALISATIONS 8 LIMITED?
- Manufacture of fasteners and screw machine products (25940) / Manufacturing
Where is FC REALISATIONS 8 LIMITED located?
Registered Office Address | 3 Field Court Gray's Inn WC1R 5EF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FC REALISATIONS 8 LIMITED?
Company Name | From | Until |
---|---|---|
ABC CLOSED LIMITED | Aug 31, 2022 | Aug 31, 2022 |
IVI METALLICS LIMITED | Jul 03, 2003 | Jul 03, 2003 |
HOWPER 451 LIMITED | Apr 25, 2003 | Apr 25, 2003 |
What are the latest accounts for FC REALISATIONS 8 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for FC REALISATIONS 8 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 21 pages | AM23 | ||||||||||
Administrator's progress report | 20 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 20 pages | AM10 | ||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||||||||||
Registered office address changed from Flat 24, Benedictine Place 1 Marlborough Road St. Albans AL1 3WA England to 3 Field Court Gray's Inn London WC1R 5EF on Sep 08, 2022 | 2 pages | AD01 | ||||||||||
Statement of administrator's proposal | 47 pages | AM03 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed abc closed LIMITED\certificate issued on 01/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed ivi metallics LIMITED\certificate issued on 31/08/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Gregory Arthur Buck on Aug 12, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Gregory Arthur Buck as a person with significant control on Aug 12, 2022 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 21 Babworth Road Retford DN22 7BP England to Flat 24, Benedictine Place 1 Marlborough Road St. Albans AL1 3WA on Aug 12, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jeremy Mccourt as a director on Aug 02, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Vulcan Industries Plc as a person with significant control on Aug 02, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Gregory Arthur Buck as a director on Aug 02, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from 300 st. Saviours Road Leicester Leicestershire LE5 4HF to 21 Babworth Road Retford DN22 7BP on Aug 02, 2022 | 1 pages | AD01 | ||||||||||
Notification of Gregory Arthur Buck as a person with significant control on Aug 02, 2022 | 2 pages | PSC01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of FC REALISATIONS 8 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUCK, Gregory Arthur | Director | Gray's Inn WC1R 5EF London 3 Field Court | England | British | Director | 297676560002 | ||||
BARNES, Stanley George | Secretary | 268 Abbey Lane LE4 2AA Leicester Leicestershire | British | Production Director | 90854890001 | |||||
HP SECRETARIAL SERVICES LIMITED | Nominee Secretary | Oxford House Cliftonville NN1 5PN Northampton Northamptonshire | 900002670001 | |||||||
BARNES, Stanley George | Director | 268 Abbey Lane LE4 2AA Leicester Leicestershire | England | British | Production Director | 90854890001 | ||||
BURGER, Graham Leslie | Director | Elmbank 31 Dalby Road LE13 0BG Melton Mowbray Leicestershire | United Kingdom | British | Managing Director | 63164430001 | ||||
CARNEY, Michael Alan | Director | St. Saviours Road LE5 4HF Leicester 300 Leicestershire United Kingdom | United Kingdom | British | Solicitor | 173993700001 | ||||
FERGUSON, William Andrew | Director | St. Saviours Road LE5 4HF Leicester 300 Leicestershire United Kingdom | Northern Ireland | British | Director | 176591950002 | ||||
FERGUSONE, Zanete | Director | St. Saviours Road LE5 4HF Leicester 300 Leicestershire | United Kingdom | Latvian | Company Director | 216555660001 | ||||
GORDON-LEAF, Edward Antony | Director | St. Saviours Road LE5 4HF Leicester 300 Leicestershire | United Kingdom | British | Lawyer | 160120020001 | ||||
HERBERT, David John | Director | 4 Westdale Avenue Glen Parva LE2 9JP Glen Parva Leicester | England | British | Commercial Director | 90854770001 | ||||
HODGES, Mark Philip | Director | St. Saviours Road LE5 4HF Leicester 300 Leicestershire | England | British | Company Director | 230048220001 | ||||
KALEEM, Mohammed | Director | St. Saviours Road LE5 4HF Leicester 300 Leicestershire | United Kingdom | British | Director | 115686490001 | ||||
MAXWELL, John Hunter | Director | St. Saviours Road LE5 4HF Leicester 300 Leicestershire | England | British | Company Director | 262280550001 | ||||
MCCOURT, Jeremy | Director | Babworth Road DN22 7BP Retford 21 England | Northern Ireland | British | Company Director | 195813870001 | ||||
MCCOURT, Jeremy | Director | St. Saviours Road LE5 4HF Leicester 300 Leicestershire | Northern Ireland | British | Company Director | 195813870001 | ||||
SPEIGHT, Helene Louise | Director | St. Saviours Road LE5 4HF Leicester 300 Leicestershire United Kingdom | United Kingdom | British | Director | 172028300001 | ||||
TAYLOR, Andy John | Director | St. Saviours Road LE5 4HF Leicester 300 Leicestershire | United Kingdom | British | Company Director | 189238910001 | ||||
TORDOFF, Ian Charles | Director | St. Saviours Road LE5 4HF Leicester 300 Leicestershire | England | British | Managing Director | 97608940002 | ||||
WATLING, Nicholas | Director | Morston Court WS11 8JB Cannock 3 Staffordshire England | England | English | Director | 185380250001 | ||||
HP DIRECTORS LIMITED | Nominee Director | Oxford House Cliftonville NN1 5PN Northampton Northamptonshire | 900002660001 |
Who are the persons with significant control of FC REALISATIONS 8 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Gregory Arthur Buck | Aug 02, 2022 | Gray's Inn WC1R 5EF London 3 Field Court | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Vulcan Industries Plc | Jan 31, 2019 | Primrose Street EC2A 2EW London 8th Floor, The Broadgate Tower England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Zanete Fergusone | Jan 10, 2019 | St. Saviours Road LE5 4HF Leicester 300 Leicestershire | Yes | ||||||||||
Nationality: Latvian Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Danfer Holdings Ltd | Nov 14, 2016 | Manor Way RM13 8RH Rainham 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does FC REALISATIONS 8 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 24, 2020 Delivered On Sep 02, 2020 | Outstanding | ||
Brief description A fixed and floating charge over all assets. 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 Apr 16, 2019 Delivered On Apr 25, 2019 | Outstanding | ||
Brief description Chattels listed in the schedule. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 16, 2017 Delivered On Sep 06, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Apr 02, 2013 Delivered On Apr 03, 2013 | Satisfied | Amount secured All 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 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
| ||||
Transactions
| ||||
All assets debenture | Created On Jun 28, 2012 Delivered On Jun 30, 2012 | Satisfied | Amount secured All 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 Fixed and floating charge and all property and assets present and future, including goodwill, non-vesting debts, uncalled capital, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Jan 24, 2008 Delivered On Jan 28, 2008 | Satisfied | Amount secured All 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 1 wafios type N11 wire nail press serial no 24201052, 1 wafios type N11 wire nail press serial no 24201054, 1 wafios type N1 wire nail press serial no W24071143, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 25, 2004 Delivered On Dec 07, 2004 | 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
| ||||
Fixed and floating charge | Created On Oct 22, 2004 Delivered On Oct 23, 2004 | Satisfied | 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 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
| ||||
Transactions
|
Does FC REALISATIONS 8 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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