FBAL SELLCO LIMITED

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

    Company NameFBAL SELLCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05459712
    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 FBAL SELLCO LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is FBAL SELLCO LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    110 2nd Floor
    110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of FBAL SELLCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRLINE BOATS ACQUISITION LIMITEDMay 25, 2005May 25, 2005
    DE FACTO 1254 LIMITEDMay 23, 2005May 23, 2005

    What are the latest accounts for FBAL SELLCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for FBAL SELLCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    40 pagesAM10

    Administrator's progress report to Nov 14, 2016

    44 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 01, 2016

    45 pages2.24B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    69 pages2.17B

    Registered office address changed from 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR United Kingdom to C/O Frp Advisory Llp 110 2nd Floor 110 Cannon Street London EC4N 6EU on Dec 12, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Laurence Shannon Mcnairn as a director on Oct 15, 2015

    2 pagesAP01

    Appointment of Mr Norman Amey as a director on Oct 15, 2015

    2 pagesAP01

    Appointment of Collingwood Holdings Ltd as a director on Oct 15, 2015

    2 pagesAP02

    Termination of appointment of Benjamin James Newton as a director on Oct 15, 2015

    1 pagesTM01

    Termination of appointment of Peter David Leigh Mottershead as a director on Oct 15, 2015

    1 pagesTM01

    Termination of appointment of Claire Favier-Tilston as a secretary on Oct 15, 2015

    1 pagesTM02

    Termination of appointment of Kevin Peter Dady as a director on Oct 01, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed fairline boats acquisition LIMITED\certificate issued on 01/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 28, 2015

    RES15

    Registered office address changed from Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN to 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR on Sep 30, 2015

    1 pagesAD01

    Termination of appointment of Antony Clive Parsell as a director on Sep 28, 2015

    1 pagesTM01

    Termination of appointment of Colin James Sykes as a director on Aug 17, 2015

    1 pagesTM01

    Termination of appointment of Stephen Mark Julius as a director on Sep 02, 2015

    1 pagesTM01

    Appointment of Mr Kevin Peter Dady as a director on Jul 27, 2015

    2 pagesAP01

    Who are the officers of FBAL SELLCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMEY, Norman
    c/o Frp Advisory Llp
    2nd Floor
    110 Cannon Street
    EC4N 6EU London
    110
    Director
    c/o Frp Advisory Llp
    2nd Floor
    110 Cannon Street
    EC4N 6EU London
    110
    GuernseyBritishDirector191070790001
    MCNAIRN, Laurence Shannon
    c/o Frp Advisory Llp
    2nd Floor
    110 Cannon Street
    EC4N 6EU London
    110
    Director
    c/o Frp Advisory Llp
    2nd Floor
    110 Cannon Street
    EC4N 6EU London
    110
    GuernseyBritishDirector47251840002
    COLLINGWOOD HOLDINGS LTD
    Le Marchant Street
    135
    GY1 4EL St Peter Port
    Heritage Hall
    Guernsey
    Director
    Le Marchant Street
    135
    GY1 4EL St Peter Port
    Heritage Hall
    Guernsey
    Legal FormGUERNSEY REGISTERED COMPANY - NON-CELLULAR LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityTHE COMPANIES (GUERNSEY) LAW 2008
    Registration Number44695
    201846370001
    BOWERS, Alan Richard
    5 The Walled Garden
    Langton Hall
    LE16 7UZ West Langton
    Leicestershire
    Secretary
    5 The Walled Garden
    Langton Hall
    LE16 7UZ West Langton
    Leicestershire
    BritishAccountant4225570002
    FAVIER-TILSTON, Claire
    Charing Cross Road
    WC2H 0AR London
    3rd Floor, 39-41
    United Kingdom
    Secretary
    Charing Cross Road
    WC2H 0AR London
    3rd Floor, 39-41
    United Kingdom
    188107330001
    SIME, Alan
    Nene Valley Business Park
    PE8 4HN Oundle
    Fairline Boats
    Northamptonshire
    United Kingdom
    Secretary
    Nene Valley Business Park
    PE8 4HN Oundle
    Fairline Boats
    Northamptonshire
    United Kingdom
    British170322380001
    SYKES, Colin James
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    Secretary
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    183485240001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    ALDRIDGE, Mark Nicholas Kennedy
    Charing Cross Road
    WC2H 0AR London
    39-41
    Director
    Charing Cross Road
    WC2H 0AR London
    39-41
    EnglandBritishCompany Director168411280001
    BOWERS, Alan Richard
    5 The Walled Garden
    Langton Hall
    LE16 7UZ West Langton
    Leicestershire
    Director
    5 The Walled Garden
    Langton Hall
    LE16 7UZ West Langton
    Leicestershire
    EnglandBritishAccountant4225570002
    CARTER, Derek Paul
    Barons Way
    PE9 2RQ Stamford
    7
    Lincs
    Director
    Barons Way
    PE9 2RQ Stamford
    7
    Lincs
    EnglandBritishCompany Director105623740002
    DADY, Kevin Peter
    Charing Cross Road
    WC2H 0AR London
    3rd Floor, 39-41
    United Kingdom
    Director
    Charing Cross Road
    WC2H 0AR London
    3rd Floor, 39-41
    United Kingdom
    EnglandBritishDirector196375170001
    GASKELL, Kevin Derek
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    Director
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    SwitzerlandBritishDirector183485210001
    JULIUS, Stephen Mark
    Collingham Gardens
    SW5 0HW London
    4
    Uk
    Director
    Collingham Gardens
    SW5 0HW London
    4
    Uk
    United KingdomBritishDirector Private Equity12882040002
    MOTTERSHEAD, Peter David Leigh
    Charing Cross Road
    WC2H 0AR London
    3rd Floor, 39-41
    United Kingdom
    Director
    Charing Cross Road
    WC2H 0AR London
    3rd Floor, 39-41
    United Kingdom
    EnglandBritishDirector102140470001
    NEWTON, Benjamin James
    Charing Cross Road
    WC2H 0AR London
    3rd Floor, 39-41
    United Kingdom
    Director
    Charing Cross Road
    WC2H 0AR London
    3rd Floor, 39-41
    United Kingdom
    United KingdomBritishDirector183501540001
    NEWTON, Benjamin James
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    Director
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    United KingdomBritishDirector183501540001
    PARSELL, Antony Clive
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    Director
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    EnglandEnglishAccountant76298010001
    SANDERS, Nicholas Ian Burgess
    Charing Cross Road
    WC2H 0AR London
    39-41
    Uk
    Director
    Charing Cross Road
    WC2H 0AR London
    39-41
    Uk
    United KingdomBritishCompany Director83283880002
    SCHOFIELD, Alistair John
    Nene Valley Business Park
    PE8 4HN Oundle
    Fairline Boats Ltd
    United Kingdom
    Director
    Nene Valley Business Park
    PE8 4HN Oundle
    Fairline Boats Ltd
    United Kingdom
    EnglandBritishCompany Director219445190001
    SIME, Alan
    Blyhill Lawn
    TF11 8LT Shifnal
    Pitt Cottage
    Shropshire
    England
    Director
    Blyhill Lawn
    TF11 8LT Shifnal
    Pitt Cottage
    Shropshire
    England
    EnglandBritishAccountant51759580002
    SYKES, Colin James
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    Director
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    WalesBritishDirector83754590001
    WILLIAMSON, Peter John
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    Director
    Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    Cambridgeshire
    EnglandBritishDirector168016150001
    WILLIAMSON, Peter John
    Nene Valley Business Park
    PE8 4HN Oundle
    Fairline Boats Acquisition Ltd
    Northants
    Uk
    Director
    Nene Valley Business Park
    PE8 4HN Oundle
    Fairline Boats Acquisition Ltd
    Northants
    Uk
    EnglandBritishCompany Director168016150001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Does FBAL SELLCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 29, 2014
    Delivered On Sep 04, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Becap Gp Limited
    Transactions
    • Sep 04, 2014Registration of a charge (MR01)
    Security agreement
    Created On Jan 03, 2013
    Delivered On Jan 09, 2013
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property at barnwell road oundle t/no's NN261242 and NN255714 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 09, 2013Registration of a charge (MG01)
    • May 07, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Jan 03, 2013
    Delivered On Jan 04, 2013
    Outstanding
    Amount secured
    All monies due or to become due from any chargor to the loan note parties 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, fixed plant & machinery see image for full details.
    Persons Entitled
    • Becap Gp Limited
    Transactions
    • Jan 04, 2013Registration of a charge (MG01)
    Debenture
    Created On May 31, 2005
    Delivered On Jun 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee and/or the other secured 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland (As Security Trustee for the Secured Parties)(the Security Trustee)
    Transactions
    • Jun 15, 2005Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does FBAL SELLCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 02, 2015Administration started
    Oct 27, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU 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