FP REALISATIONS 2015 LIMITED

FP REALISATIONS 2015 LIMITED

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

    Company NameFP REALISATIONS 2015 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05392261
    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 FP REALISATIONS 2015 LIMITED?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is FP REALISATIONS 2015 LIMITED located?

    Registered Office Address
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of FP REALISATIONS 2015 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINCH & PARTNERS LIMITEDMay 23, 2013May 23, 2013
    FINCH & PARTNERS FASHION PRESS LIMITEDMay 09, 2013May 09, 2013
    FINCH AND PARTNERS LIMITEDMar 14, 2005Mar 14, 2005

    What are the latest accounts for FP REALISATIONS 2015 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What are the latest filings for FP REALISATIONS 2015 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 18, 2017

    14 pagesLIQ03

    Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Sep 20, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 18, 2016

    12 pages4.68

    Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on Sep 01, 2016

    2 pagesAD01

    Administrator's progress report to Nov 18, 2015

    15 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Notice of completion of voluntary arrangement

    12 pages1.4

    Result of meeting of creditors

    32 pages2.23B

    Certificate of change of name

    Company name changed finch & partners LIMITED\certificate issued on 16/08/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 16, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    30 pages2.17B

    Registered office address changed from 35 Heddon Street London W1B 4BR to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on Jun 29, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Richard Francis Townsend Coles as a secretary on Apr 01, 2015

    1 pagesTM02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption small company accounts made up to May 31, 2014

    5 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Sep 26, 2014

    10 pages1.3

    Annual return made up to Mar 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 802
    SH01

    Total exemption small company accounts made up to May 31, 2013

    4 pagesAA

    Total exemption small company accounts made up to May 31, 2012

    5 pagesAA

    Notice to Registrar of companies voluntary arrangement taking effect

    9 pages1.1

    Who are the officers of FP REALISATIONS 2015 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENT, Adam
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    Director
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    EnglandEnglish116094570004
    FINCH, Charles
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    Director
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    EnglandBritish151516300001
    RIVETT-CARNAC, Jonathan James, Sir
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    Director
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    EnglandBritish161314330001
    THOMPSON, Richard Charles
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    Director
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    EnglandBritish77725530001
    BENT, Adam
    50 Cottage Field Close
    DA14 4PD Sidcup
    Kent
    Secretary
    50 Cottage Field Close
    DA14 4PD Sidcup
    Kent
    British116094570002
    COLES, Richard Francis Townsend
    Heddon Street
    W1B 4BR London
    35
    Secretary
    Heddon Street
    W1B 4BR London
    35
    174478150001
    THOMPSON, Richard Charles
    20 Marlborough Place
    NW8 0PA London
    Director
    20 Marlborough Place
    NW8 0PA London
    EnglandBritish77725530001

    Does FP REALISATIONS 2015 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over fluctuating deposit
    Created On Jul 12, 2005
    Delivered On Jul 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all monies from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    • May 19, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 15, 2005
    Delivered On Jun 17, 2005
    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
    • Coutts & Company
    Transactions
    • Jun 17, 2005Registration of a charge (395)
    • May 19, 2015Satisfaction of a charge (MR04)

    Does FP REALISATIONS 2015 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2013Date of meeting to approve CVA
    Oct 20, 2015Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    practitioner
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London
    2
    DateType
    Jun 18, 2015Administration started
    Nov 19, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    practitioner
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London
    3
    DateType
    Nov 19, 2015Commencement of winding up
    Oct 25, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    proposed liquidator
    One America Square Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    proposed liquidator
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    proposed liquidator
    One America Square
    Crosswall
    EC3N 2LB 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