FULCRUM CONNECTIONS LIMITED

FULCRUM CONNECTIONS LIMITED

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

    Company NameFULCRUM CONNECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06228720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FULCRUM CONNECTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FULCRUM CONNECTIONS LIMITED located?

    Registered Office Address
    2 Europa View
    Sheffield Business Park
    S91 1XH Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FULCRUM CONNECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FULCRUM GROUP HOLDINGS LIMITEDApr 27, 2007Apr 27, 2007

    What are the latest accounts for FULCRUM CONNECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for FULCRUM CONNECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Martin Thomas Donnachie on Oct 21, 2016

    2 pagesCH01
    X5I2DUF5

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A5C4JRC0

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA
    L53Z00UY

    Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE

    1 pagesAD02
    X548EYX4

    Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 2 Europa View Sheffield Business Park Sheffield S91 1XH on Apr 01, 2016

    1 pagesAD01
    X540Q6YG

    Annual return made up to Feb 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 2
    SH01
    X50B4OSY

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA
    A4ZCWOZT

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2015

    Statement of capital on Feb 22, 2015

    • Capital: GBP 2
    SH01
    X41R7I0A

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA
    L3MXMKI1

    Appointment of Mr Martin John Harrison as a director on Dec 11, 2014

    2 pagesAP01
    X3N0KQYG

    Termination of appointment of Mark Watts as a director

    1 pagesTM01
    X39DA3PL

    Termination of appointment of Marcus Green as a director

    1 pagesTM01
    X31HZBF6

    Annual return made up to Feb 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 2
    SH01
    X30X9VEW

    Director's details changed for Mark Irvine John Watts on Jul 01, 2012

    2 pagesCH01
    X30X9LR7

    Appointment of Mr Martin Thomas Donnachie as a director

    2 pagesAP01
    X2J62G56

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA
    A2H536U3

    Termination of appointment of John Spellman as a director

    1 pagesTM01
    X28YO92O

    Director's details changed for Mr Marcus Conrad Green on May 16, 2013

    2 pagesCH01
    X28LOPV5

    Director's details changed for Mr Marcus Conrad Green on May 16, 2013

    2 pagesCH01
    X28J5JDL

    Annual return made up to Feb 01, 2013 with full list of shareholders

    6 pagesAR01
    X21MOUE3

    Director's details changed for Mark Irvine John Watts on Feb 01, 2013

    2 pagesCH01
    X21MOUDV

    legacy

    14 pagesMG01
    A219IGKO

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA
    A1GUM3BN

    Who are the officers of FULCRUM CONNECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    DONNACHIE, Martin Thomas
    Europa View
    Sheffield Business Park
    S91 1XH Sheffield
    2
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S91 1XH Sheffield
    2
    United Kingdom
    United KingdomBritishCompany Director And Group Ceo83974790001
    HARRISON, Martin John
    Europa View
    Sheffield Business Park
    S91 1XH Sheffield
    2
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S91 1XH Sheffield
    2
    United Kingdom
    United KingdomBritishCompany Director191499120001
    BAKER, Helen Alice
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    Secretary
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    British108742050002
    COCKBURN, Emma Suzanne
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    Secretary
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    British125280550001
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Secretary
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    FORWARD, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British26385930010
    RAYNER, Heather Maria
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    English84501530001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    Identification TypeEuropean Economic Area
    Registration Number02397091
    152783950001
    CLARKE, Paul Lee
    Buckingham Street
    WC2N 6DF London
    11
    United Gingdom
    Director
    Buckingham Street
    WC2N 6DF London
    11
    United Gingdom
    EnglandBritishChartered Accountant114683580001
    FLAWN, Mark Antony David
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishCorporate Treasurer77245330002
    FORWARD, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishChartered Secretary26385930010
    GREEN, Marcus Conrad
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    EnglandBritishChartered Accountant159057180003
    POPPLESTONE, Brian Harris
    The Elms Farm
    Kersall
    NG22 0BJ Newark
    Nottinghamshire
    Director
    The Elms Farm
    Kersall
    NG22 0BJ Newark
    Nottinghamshire
    EnglandBritishBusiness Manager98133240001
    SPELLMAN, John Ashley
    Buckingham Street
    WC2N 6DF London
    11
    Director
    Buckingham Street
    WC2N 6DF London
    11
    EnglandEnglishDirector310542880001
    WAGG, Andrew Philip
    16 Harbours Close
    B61 7HL Bromsgrove
    Worcestershire
    Director
    16 Harbours Close
    B61 7HL Bromsgrove
    Worcestershire
    United KingdomBritishAccountant114611270001
    WATTS, Mark Irvine John
    Buckingham Street
    WC2N 6DF London
    11
    United Kingdom
    Director
    Buckingham Street
    WC2N 6DF London
    11
    United Kingdom
    United KingdomBritishDirector164905170001
    WHITTAKER, Paul Frederick Garry
    Turnbery House
    61 Mirfield Road
    B91 1JH Solihull
    West Midlands
    Director
    Turnbery House
    61 Mirfield Road
    B91 1JH Solihull
    West Midlands
    United KingdomBritishUk Director Of Regulation114996490002

    Does FULCRUM CONNECTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 29, 2013
    Delivered On Feb 01, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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 see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 01, 2013Registration of a charge (MG01)

    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