FC REALISATIONS 2022 LIMITED

FC REALISATIONS 2022 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameFC REALISATIONS 2022 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10267583
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FC REALISATIONS 2022 LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is FC REALISATIONS 2022 LIMITED located?

    Registered Office Address
    20 St. Andrew Street
    EC4A 3AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of FC REALISATIONS 2022 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAVOUR CORE LIMITEDJul 07, 2016Jul 07, 2016

    What are the latest accounts for FC REALISATIONS 2022 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2022
    Next Accounts Due OnNov 30, 2022
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What is the status of the latest confirmation statement for FC REALISATIONS 2022 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 03, 2023
    Next Confirmation Statement DueJul 17, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2022
    OverdueYes

    What are the latest filings for FC REALISATIONS 2022 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 16, 2025

    22 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    32 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 16, 2024

    33 pagesLIQ03

    Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on Oct 06, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    29 pagesAM22

    Administrator's progress report

    28 pagesAM10

    Result of meeting of creditors

    6 pagesAM07

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Statement of administrator's proposal

    90 pagesAM03

    Registered office address changed from Unit 9 Westerngate Hillmead Enterprise Park, Langley Road Swindon SN5 5WN England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on Aug 18, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Michael John Speight as a director on Aug 05, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed flavour core LIMITED\certificate issued on 12/08/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 08, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Robin Clive Powell as a director on Aug 03, 2022

    1 pagesTM01

    Appointment of Mr Robin Clive Powell as a director on Aug 03, 2022

    2 pagesAP01

    Register(s) moved to registered inspection location 80 Mount Street Nottingham NG1 6HH

    1 pagesAD03

    Register inspection address has been changed to 80 Mount Street Nottingham NG1 6HH

    1 pagesAD02

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Rowley Rees Brown as a director on Mar 25, 2022

    2 pagesAP01

    Who are the officers of FC REALISATIONS 2022 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Rowley Rees
    Rainsford Road
    Park Royal
    NW10 7FW London
    Unit 2 Origin Business Park
    England
    Director
    Rainsford Road
    Park Royal
    NW10 7FW London
    Unit 2 Origin Business Park
    England
    EnglandBritishDirector261494530001
    POWELL, Robin Clive
    Hillmead Enterprise Park, Langley Road
    SN5 5WN Swindon
    Unit 9 Westerngate
    England
    Director
    Hillmead Enterprise Park, Langley Road
    SN5 5WN Swindon
    Unit 9 Westerngate
    England
    United KingdomBritishInvestment Director83736400002
    QUINE, Nigel Richard
    One Mayfair Place
    Mayfair
    W1J 8AJ London
    Level 1 Devonshire House
    United Kingdom
    Director
    One Mayfair Place
    Mayfair
    W1J 8AJ London
    Level 1 Devonshire House
    United Kingdom
    United KingdomBritishDirector151224420003
    RIZVI, Syed Fida Ali
    One Mayfair Place
    Mayfair
    W1J 8AJ London
    Level 1 Devonshire House
    England
    Director
    One Mayfair Place
    Mayfair
    W1J 8AJ London
    Level 1 Devonshire House
    England
    United KingdomBritishCompany Director213458380001
    SPEIGHT, Michael John
    One Mayfair Place
    W1J 8AJ London
    Level 1 Devonshire House
    England
    Director
    One Mayfair Place
    W1J 8AJ London
    Level 1 Devonshire House
    England
    United KingdomBritishCompany Director213033470001
    STRANGE, Bradley David Kingston
    1 Mayfair Place
    Mayfair
    W1J 8AJ London
    Level 1 Devonshire House
    Director
    1 Mayfair Place
    Mayfair
    W1J 8AJ London
    Level 1 Devonshire House
    United KingdomBritishCompany Director98018520001
    TAYLOR, Helen Jane
    One Mayfair Place
    Mayfair
    W1J 8AJ London
    Level 1 Devonshire House
    England
    Director
    One Mayfair Place
    Mayfair
    W1J 8AJ London
    Level 1 Devonshire House
    England
    United KingdomBritishCompany Director212990530001

    Who are the persons with significant control of FC REALISATIONS 2022 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Origin Business Park, Rainsford Road,
    Park Royal,
    NW10 7FW London
    Unit 2
    United Kingdom
    Jul 04, 2019
    Origin Business Park, Rainsford Road,
    Park Royal,
    NW10 7FW London
    Unit 2
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 (English)
    Place RegisteredCompanies House
    Registration Number10300031
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Devonshire House
    1 Mayfair Place
    W1J 8AJ London
    Level 1
    United Kingdom
    Jul 07, 2016
    Devonshire House
    1 Mayfair Place
    W1J 8AJ London
    Level 1
    United Kingdom
    Yes
    Legal FormUnited Kingdom
    Country RegisteredUnited Kingdom
    Legal AuthorityPrivate Company Limited By Shares
    Place RegisteredUnited Kingdom
    Registration Number07512911
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FC REALISATIONS 2022 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2022Administration started
    Jul 17, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael Kiely
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Simon James Bonney
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    2
    DateType
    Jul 17, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Andrew Zalkin
    C/O Quantuma Advisory Limited 7th Floor 20 St Andrew Street
    EC4A 3AG London
    practitioner
    C/O Quantuma Advisory Limited 7th Floor 20 St Andrew Street
    EC4A 3AG London
    Simon James Bonney
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Michael Kiely
    Quantuma Advisory Limited High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    Quantuma Advisory Limited High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Michael Kiely
    Quantuma Advisory Limited High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    Quantuma Advisory Limited High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Simon James Bonney
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL 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