FHCG LIMITED
Overview
| Company Name | FHCG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06020601 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FHCG LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FHCG LIMITED located?
| Registered Office Address | 102 Bowen Court St. Asaph Business Park LL17 0JE St. Asaph Clwyd Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FHCG LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for FHCG LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Dec 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mark Ellis Thomas on Jan 01, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Mark Ellis Thomas on Nov 01, 2015 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 23 pages | AA | ||||||||||
Registered office address changed from Unit 5 Meridian Office Park Osborn Way Hook Hampshire RG27 9HY to 102 Bowen Court St. Asaph Business Park St. Asaph Clwyd LL17 0JE on May 11, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 22 pages | AA | ||||||||||
Annual return made up to Dec 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 24 pages | AA | ||||||||||
Registered office address changed from * 102 Bowen Court St Asaph Business Park St Asaph Denbighshire LL17 0JE* on Oct 11, 2013 | 2 pages | AD01 | ||||||||||
Previous accounting period extended from Sep 30, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2011 | 25 pages | AA | ||||||||||
Annual return made up to Dec 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2010 | 24 pages | AA | ||||||||||
Annual return made up to Dec 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mark Ellis Thomas as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of David Prandle as a secretary | 2 pages | TM02 | ||||||||||
Group of companies' accounts made up to Sep 30, 2009 | 20 pages | AA | ||||||||||
Annual return made up to Dec 06, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of FHCG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Mark Ellis | Secretary | Bowen Court St. Asaph Business Park LL17 0JE St. Asaph 102 Clwyd Wales | British | 154417570001 | ||||||
| PARRY, Peter John | Director | Mount House Bryniau LL18 6BY Dyserth Denbighshire | United Kingdom | British | 43790880002 | |||||
| THOMAS, Mark Ellis | Director | Bowen Court St. Asaph Business Park LL17 0JE St. Asaph 102 Clwyd Wales | Wales | British | 61217970002 | |||||
| PRANDLE, David Charles | Secretary | 14 Sunnyside CH5 2BE Mancot Flintshire | British | 41260420002 | ||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||
| HOYLE, Andrew Philip | Director | Plas Yn Cwm LL17 0AL Rhuallt Denbighshire | Wales | British | 39599030002 |
Who are the persons with significant control of FHCG LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Ellis Thomas | Dec 06, 2016 | Bowen Court St. Asaph Business Park LL17 0JE St. Asaph 102 Clwyd Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Does FHCG LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 05, 2007 Delivered On Jan 17, 2007 | Outstanding | 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 charge over the undertaking and all property and present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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