FGSPV 1 LIMITED

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

    Company NameFGSPV 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 12149044
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FGSPV 1 LIMITED?

    • Development of building projects (41100) / Construction

    Where is FGSPV 1 LIMITED located?

    Registered Office Address
    The East Wing, Holland Court
    NR1 4DY Norwich
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FGSPV 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRCHOICE TRAVEL SERVICES LTDAug 09, 2019Aug 09, 2019

    What are the latest accounts for FGSPV 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for FGSPV 1 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2024

    What are the latest filings for FGSPV 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Lynda Joyce Holmes as a director on Oct 05, 2025

    1 pagesTM01

    Termination of appointment of Colin Derek Holmes as a director on Oct 05, 2025

    1 pagesTM01

    legacy

    pagesANNOTATION

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    2 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    2 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    7 pagesAA

    Confirmation statement made on May 24, 2021 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 12, 2025Part Admin Removed The shareholder details on the CS01 was administratively removed from the public register on 12/09/2025 as the material was not properly delivered.

    Cessation of Rupert Nicholas Holmes as a person with significant control on May 13, 2021

    1 pagesPSC07

    Cessation of Stephen John Gibbons as a person with significant control on May 13, 2021

    1 pagesPSC07

    Notification of Lynda Joyce Holmes as a person with significant control on May 13, 2021

    2 pagesPSC01

    Notification of Colin Derek Holmes as a person with significant control on May 13, 2021

    2 pagesPSC01

    Statement of capital following an allotment of shares on May 13, 2021

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Mrs Lynda Joyce Holmes as a director on May 13, 2021

    2 pagesAP01

    Appointment of Mr Colin Derek Holmes as a director on May 13, 2021

    2 pagesAP01

    Confirmation statement made on Sep 09, 2020 with updates

    4 pagesCS01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to The East Wing, Holland Court Norwich NR1 4DY on Sep 11, 2020

    1 pagesAD01

    Cessation of Bryan Thornton as a person with significant control on Sep 09, 2020

    1 pagesPSC07

    Cessation of Cfs Secretaries Limited as a person with significant control on Sep 09, 2020

    1 pagesPSC07

    Termination of appointment of Bryan Thornton as a director on Sep 09, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 11, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 09, 2020

    RES15

    Who are the officers of FGSPV 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBBONS, Stephen John
    Holland Court
    NR1 4DY Norwich
    The East Wing
    United Kingdom
    Director
    Holland Court
    NR1 4DY Norwich
    The East Wing
    United Kingdom
    United KingdomBritish237012950001
    HOLMES, Rupert Nicholas
    Holland Court
    NR1 4DY Norwich
    The East Wing
    United Kingdom
    Director
    Holland Court
    NR1 4DY Norwich
    The East Wing
    United Kingdom
    United KingdomBritish130167130002
    HOLMES, Colin Derek
    NR1 4DY Norwich
    The East Wing, Holland Court
    United Kingdom
    Director
    NR1 4DY Norwich
    The East Wing, Holland Court
    United Kingdom
    EnglandBritish268619340001
    HOLMES, Lynda Joyce
    NR1 4DY Norwich
    The East Wing, Holland Court
    United Kingdom
    Director
    NR1 4DY Norwich
    The East Wing, Holland Court
    United Kingdom
    EnglandBritish283538480001
    THORNTON, Bryan Anthony
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    EnglandBritish152975240002
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    EnglandBritish239138930001

    Who are the persons with significant control of FGSPV 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colin Derek Holmes
    NR1 4DY Norwich
    The East Wing, Holland Court
    United Kingdom
    May 13, 2021
    NR1 4DY Norwich
    The East Wing, Holland Court
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Lynda Joyce Holmes
    NR1 4DY Norwich
    The East Wing, Holland Court
    United Kingdom
    May 13, 2021
    NR1 4DY Norwich
    The East Wing, Holland Court
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephen John Gibbons
    Holland Court
    NR1 4DY Norwich
    The East Wing
    United Kingdom
    Sep 09, 2020
    Holland Court
    NR1 4DY Norwich
    The East Wing
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Rupert Nicholas Holmes
    Holland Court
    NR1 4DY Norwich
    The East Wing
    United Kingdom
    Sep 09, 2020
    Holland Court
    NR1 4DY Norwich
    The East Wing
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Bryan Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Sep 08, 2020
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Sep 08, 2020
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Legal FormCompanies Act
    Legal AuthorityLimited
    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.
    Mr Peter Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Aug 09, 2019
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.

    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