FOTECH GROUP LIMITED
Overview
Company Name | FOTECH GROUP LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 07714273 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FOTECH GROUP LIMITED?
- Manufacture of optical precision instruments (26701) / Manufacturing
Where is FOTECH GROUP LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOTECH GROUP LIMITED?
Company Name | From | Until |
---|---|---|
FOTECH SENSING SOLUTIONS LIMITED | Jul 21, 2011 | Jul 21, 2011 |
What are the latest accounts for FOTECH GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2021 |
Next Accounts Due On | Dec 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for FOTECH GROUP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 15, 2023 |
Next Confirmation Statement Due | Nov 29, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2022 |
Overdue | Yes |
What are the latest filings for FOTECH GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 27, 2024 | 14 pages | LIQ03 | ||||||||||||||
Termination of appointment of Mary Siobhan Clarke as a director on Apr 29, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Shelley Therese Brown as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gary Angus James Connel as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP United Kingdom to 1 More London Place London SE1 2AF on May 10, 2023 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 19, 2023
| 3 pages | SH01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
Termination of appointment of Christopher Mark Shannon as a director on Feb 27, 2023 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 28, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||||||||||||||
Termination of appointment of Olga Filippova as a director on Jun 09, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Olga Filippova as a director on Feb 18, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Shelley Therese Brown as a director on Feb 18, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ignacio Gimenez Guzman as a director on Feb 09, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mary Siobhan Clarke as a director on Jan 17, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen David Cook as a director on Jan 12, 2022 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Stephen David Cook on Dec 08, 2020 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Who are the officers of FOTECH GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNBURY SECRETARIES LIMITED | Secretary | B3 3AX Birmingham 1 Chamberlain Square Cs England |
| 149548200001 | ||||||||||
CONNEL, Gary Angus James | Secretary | Redfields Industrial Park Church Crookham GU52 0RD Fleet Titan House Hampshire England | 223592720001 | |||||||||||
MALAM, Philip | Secretary | Ship Alley GU14 8BQ Farnborough 2 Hampshire | 161767370001 | |||||||||||
THOMAS, Ivor Edward | Secretary | Condor House St Pauls Churchyard EC4M 8AL London 5th Floor | 173853480001 | |||||||||||
ANSTEAD, Matt | Director | Redfields Industrial Park Church Crookham GU52 0RD Fleet Titan House Hampshire England | Norway | British | Director | 186609450001 | ||||||||
BROWN, Shelley Therese | Director | More London Place SE1 2AF London 1 | England | Australian | Company Director | 329155490001 | ||||||||
CHRISTIE, Scott Sommervaille | Director | EC4M 8AL London 5th Floor 10 St Paul's Churchyard England | Scotland | British | Chairman | 104262520001 | ||||||||
CLARKE, Mary Siobhan | Director | More London Place SE1 2AF London 1 | England | British | Oil Company Executive | 291540020001 | ||||||||
CLARKE, Mary Siobhan | Director | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | United Kingdom | British | Oil Company Executive | 248591850001 | ||||||||
CONNEL, Gary Angus James | Director | More London Place SE1 2AF London 1 | Scotland | British | Chartered Accountant | 130334050001 | ||||||||
COOK, Stephen David | Director | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | England | British | Oil Company Executive | 261104090002 | ||||||||
FILIPPOVA, Olga | Director | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | England | British | Company Director | 253880150001 | ||||||||
FLOYER-LEA, Anna Marie | Director | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | United Kingdom | British | Oil Company Executive | 254764540001 | ||||||||
GIBSON, Douglas Stuart | Director | Balruddery Meadows Inchture 1 Perthshire Scotland | Scotland | British | Director | 56426640003 | ||||||||
GUZMAN, Ignacio Gimenez | Director | Chertsey Road TW16 7BP Sunbury-On-Thames Bp England | England | Spanish,British | Investments Director | 248201780001 | ||||||||
HOWES, Graham | Director | Redfields Industrial Park Church Crookham GU52 0RD Fleet Titan House Hampshire England | Scotland | British | Ventures Manager | 156622850001 | ||||||||
KERR, Brian Alexander | Director | Blythswood Square G2 4AD Glasgow 17 Scotland | United Kingdom | British | Investment Manager | 65761870005 | ||||||||
PIESSE, Alan Roger | Director | Marina Towers, The Marina BH5 1BJ Boscombe Flat 36 Dorset United Kingdom | United Kingdom | British | Director | 161767380001 | ||||||||
PODDAR, Anoop Kumar | Director | Grandholm Gardens Bridge Of Don AB22 8AG Aberdeen 22 Aberdeenshire Scotland | United Kingdom | British | Investment Manager | 131991100001 | ||||||||
SEDGE, Douglas Alan | Director | Redfields Industrial Park Church Crookham GU52 0RD Fleet Titan House Hampshire England | Scotland | British | Chairman | 68300200002 | ||||||||
SHANNON, Christopher Mark | Director | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | United Kingdom | British | Ceo | 76604880001 | ||||||||
SNEDDON, David John | Director | Clarendon Mews EH49 6QR Linlithgow 1 West Lothian Scotland | Scotland | British | Director | 67640890002 | ||||||||
THOMAS, Ivor Edward | Director | Redfields Industrial Park Church Crookham GU52 0RD Fleet Titan House Hampshire England | England | British | Finance Director | 57430220002 | ||||||||
TVEIT, Helge | Director | Redfields Industrial Park Church Crookham GU52 0RD Fleet Titan House Hampshire England | Norway | Norwegian | Company Director | 241939310001 | ||||||||
TVEIT, Helge | Director | Condor House St Pauls Churchyard EC4M 8AL London 5th Floor | Norway | Norwegian | Partner | 241939310001 | ||||||||
UMEHAG, Jens Stefan | Director | Chertsey Road TW16 7LN Sunbury-On-Thames Bp England | United Kingdom | Swedish | Oil Company Executive | 200607440001 |
Who are the persons with significant control of FOTECH GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bp Scale Up Factory Limited | Dec 12, 2019 | Chertsey Road TW16 7BP Sunbury-On-Thames C/O Bp Scale Up Factory Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Energy Ventures Iii Lp | Jun 30, 2016 | Tudor House Le Bordage St Peter Port PO BOX 656, 2nd Floor Channel Islands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sep Iii Lp | Jun 30, 2016 | Blythswood Square G2 4AD Glasgow 17 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does FOTECH GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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