FC REALISATIONS 8 LIMITED

FC REALISATIONS 8 LIMITED

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

    Company NameFC REALISATIONS 8 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04744940
    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 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 AddressNo

    What were the previous names of FC REALISATIONS 8 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABC CLOSED LIMITEDAug 31, 2022Aug 31, 2022
    IVI METALLICS LIMITEDJul 03, 2003Jul 03, 2003
    HOWPER 451 LIMITEDApr 25, 2003Apr 25, 2003

    What are the latest accounts for FC REALISATIONS 8 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for FC REALISATIONS 8 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pagesAM23

    Administrator's progress report

    20 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    20 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of affairs with form AM02SOA

    12 pagesAM02

    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 pagesAD01

    Statement of administrator's proposal

    47 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name/ shareholder consent to short notice of general meeting 01/09/2022
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name/shareholder consent to short notice of general meeting 01/09/2022
    RES13

    Certificate of change of name

    Company name changed abc closed LIMITED\certificate issued on 01/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2022

    RES15

    Certificate of change of name

    Company name changed ivi metallics LIMITED\certificate issued on 31/08/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 31, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 25, 2022

    RES15

    Director's details changed for Mr Gregory Arthur Buck on Aug 12, 2022

    2 pagesCH01

    Change of details for Mr Gregory Arthur Buck as a person with significant control on Aug 12, 2022

    2 pagesPSC04

    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 pagesAD01

    Confirmation statement made on Aug 02, 2022 with updates

    4 pagesCS01

    Termination of appointment of Jeremy Mccourt as a director on Aug 02, 2022

    1 pagesTM01

    Cessation of Vulcan Industries Plc as a person with significant control on Aug 02, 2022

    1 pagesPSC07

    Appointment of Mr Gregory Arthur Buck as a director on Aug 02, 2022

    2 pagesAP01

    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 pagesAD01

    Notification of Gregory Arthur Buck as a person with significant control on Aug 02, 2022

    2 pagesPSC01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Confirmation statement made on Jan 31, 2022 with updates

    4 pagesCS01

    Who are the officers of FC REALISATIONS 8 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCK, Gregory Arthur
    Gray's Inn
    WC1R 5EF London
    3 Field Court
    Director
    Gray's Inn
    WC1R 5EF London
    3 Field Court
    EnglandBritishDirector297676560002
    BARNES, Stanley George
    268 Abbey Lane
    LE4 2AA Leicester
    Leicestershire
    Secretary
    268 Abbey Lane
    LE4 2AA Leicester
    Leicestershire
    BritishProduction Director90854890001
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002670001
    BARNES, Stanley George
    268 Abbey Lane
    LE4 2AA Leicester
    Leicestershire
    Director
    268 Abbey Lane
    LE4 2AA Leicester
    Leicestershire
    EnglandBritishProduction Director90854890001
    BURGER, Graham Leslie
    Elmbank 31 Dalby Road
    LE13 0BG Melton Mowbray
    Leicestershire
    Director
    Elmbank 31 Dalby Road
    LE13 0BG Melton Mowbray
    Leicestershire
    United KingdomBritishManaging Director63164430001
    CARNEY, Michael Alan
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    United Kingdom
    Director
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    United Kingdom
    United KingdomBritishSolicitor173993700001
    FERGUSON, William Andrew
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    United Kingdom
    Director
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    United Kingdom
    Northern IrelandBritishDirector176591950002
    FERGUSONE, Zanete
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    Director
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    United KingdomLatvianCompany Director216555660001
    GORDON-LEAF, Edward Antony
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    Director
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    United KingdomBritishLawyer160120020001
    HERBERT, David John
    4 Westdale Avenue
    Glen Parva
    LE2 9JP Glen Parva
    Leicester
    Director
    4 Westdale Avenue
    Glen Parva
    LE2 9JP Glen Parva
    Leicester
    EnglandBritishCommercial Director90854770001
    HODGES, Mark Philip
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    Director
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    EnglandBritishCompany Director230048220001
    KALEEM, Mohammed
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    Director
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    United KingdomBritishDirector115686490001
    MAXWELL, John Hunter
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    Director
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    EnglandBritishCompany Director262280550001
    MCCOURT, Jeremy
    Babworth Road
    DN22 7BP Retford
    21
    England
    Director
    Babworth Road
    DN22 7BP Retford
    21
    England
    Northern IrelandBritishCompany Director195813870001
    MCCOURT, Jeremy
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    Director
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    Northern IrelandBritishCompany Director195813870001
    SPEIGHT, Helene Louise
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    United Kingdom
    Director
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    United Kingdom
    United KingdomBritishDirector172028300001
    TAYLOR, Andy John
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    Director
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    United KingdomBritishCompany Director189238910001
    TORDOFF, Ian Charles
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    Director
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    EnglandBritishManaging Director97608940002
    WATLING, Nicholas
    Morston Court
    WS11 8JB Cannock
    3
    Staffordshire
    England
    Director
    Morston Court
    WS11 8JB Cannock
    3
    Staffordshire
    England
    EnglandEnglishDirector185380250001
    HP DIRECTORS LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Director
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002660001

    Who are the persons with significant control of FC REALISATIONS 8 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gregory Arthur Buck
    Gray's Inn
    WC1R 5EF London
    3 Field Court
    Aug 02, 2022
    Gray's Inn
    WC1R 5EF London
    3 Field Court
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Vulcan Industries Plc
    Primrose Street
    EC2A 2EW London
    8th Floor, The Broadgate Tower
    England
    Jan 31, 2019
    Primrose Street
    EC2A 2EW London
    8th Floor, The Broadgate Tower
    England
    Yes
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number11640409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Zanete Fergusone
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    Jan 10, 2019
    St. Saviours Road
    LE5 4HF Leicester
    300
    Leicestershire
    Yes
    Nationality: Latvian
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Danfer Holdings Ltd
    Manor Way
    RM13 8RH Rainham
    3
    England
    Nov 14, 2016
    Manor Way
    RM13 8RH Rainham
    3
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number10468027
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does FC REALISATIONS 8 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc UK Bank PLC
    Transactions
    • Sep 02, 2020Registration of a charge (MR01)
    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
    • Ablrate Assets Limited
    Transactions
    • Apr 25, 2019Registration of a charge (MR01)
    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
    • Redd Factors LTD
    Transactions
    • Sep 06, 2017Registration of a charge (MR01)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 03, 2013Registration of a charge (MG01)
    • Aug 29, 2017Satisfaction of a charge (MR04)
    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
    • Allied Commercial Finance Limited
    Transactions
    • Jun 30, 2012Registration of a charge (MG01)
    • Aug 02, 2017Satisfaction of a charge (MR04)
    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
    • Davenham Trust PLC
    Transactions
    • Jan 28, 2008Registration of a charge (395)
    • Jul 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 07, 2004Registration of a charge (395)
    • Jul 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 23, 2004Registration of a charge (395)
    • Jul 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does FC REALISATIONS 8 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2022Administration started
    Feb 26, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London
    Claire Howell
    3 Field Court
    Gray'S Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Gray'S Inn
    WC1R 5EF 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