FAWCETT CHRISTIE INTERNATIONAL LIMITED
Overview
Company Name | FAWCETT CHRISTIE INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC012483 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FAWCETT CHRISTIE INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FAWCETT CHRISTIE INTERNATIONAL LIMITED located?
Registered Office Address | 319 St. Vincent Street G2 5AS Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FAWCETT CHRISTIE INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
OLAER INDUSTRIES LIMITED | Aug 13, 2001 | Aug 13, 2001 |
EXPAMET INDUSTRIES LIMITED | Nov 04, 1986 | Nov 04, 1986 |
METAL INDUSTRIES, LIMITED | Dec 15, 1922 | Dec 15, 1922 |
What are the latest accounts for FAWCETT CHRISTIE INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for FAWCETT CHRISTIE INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||||||||||
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on Jan 18, 2022 | 2 pages | AD01 | ||||||||||||||||||
Director's details changed for Mr Graham Mark Ellinor on Mar 20, 2017 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mr Graham Mark Ellinor on Mar 20, 2017 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Mr Graham Mark Ellinor on May 27, 2018 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Apr 10, 2017 | 2 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on May 20, 2016
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 18, 2016
| 3 pages | SH01 | ||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Secretary's details changed for Mr Graham Mark Ellinor on Sep 01, 2015 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Mr Graham Mark Ellinor on Sep 01, 2015 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2014 | 12 pages | AA | ||||||||||||||||||
Termination of appointment of John Dominic O'reilly as a secretary on Aug 31, 2014 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Graham Mark Ellinor as a secretary on Sep 08, 2014 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of John Dominic O'reilly as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of FAWCETT CHRISTIE INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLINOR, Graham Mark | Secretary | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire England | 190880050001 | |||||||
ELLINOR, Graham Mark | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire England | United Kingdom | British | Company Director | 102575170003 | ||||
ELSEY, James Alan David | Director | St. Vincent Street G2 5AS Glasgow 319 | England | Scottish | Hr Director | 190881520001 | ||||
BLENKINSOP, Michael | Secretary | 6 Hazelbank Kings Norton B38 8BT Birmingham | English | Chief Executive | 34390200001 | |||||
HEWITT, John Donald Kerr | Secretary | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | 650900001 | ||||||
KITE, Neville Francis | Secretary | Cheriton Rowton Lane Rowton CH3 6AT Chester Cheshire | British | Finance Director | 112502910001 | |||||
O'REILLY, John Dominic | Secretary | Melville Street EH3 7PE Edinburgh 3-5 United Kingdom | 170506470001 | |||||||
TAYLOR, Martyn | Secretary | Ardenode Broom Way KT13 9TQ Weybridge Surrey | British | 49551600002 | ||||||
BAENA, Richard | Director | 12 Rue Diderot Saint Germain En Laye 78100 Paris France | French | Chief Executive | 46341100002 | |||||
BEASLEY, Jeremy Griffin | Director | Middle Sutherland Sheriffhales TF11 8RA Shifnal Shropshire | British | Company Director | 35733840001 | |||||
BLENKINSOP, Michael | Director | 6 Hazelbank Kings Norton B38 8BT Birmingham | United Kingdom | English | Managing Director | 34390200001 | ||||
HAUXWELL, Timothy Norbury | Director | The Shielings Highgrove Gardens Edwalton NG12 4DF Nottingham | British | Finance Director | 70993740001 | |||||
HEWITT, John Donald Kerr | Director | 16 Coppice Gardens RG45 6EE Crowthorne Berkshire | British | Chartered Secretary | 650900001 | |||||
HUGHES, Thomas Michael | Director | 142 Forest Hills Newry BT34 2FJ County Down | Northern Ireland | Irish | Supply Chain Director | 171963490001 | ||||
O'REILLY, John Dominic | Director | Melville Street EH3 7PE Edinburgh 3-5 United Kingdom | United Kingdom | British | Solicitor | 119108080001 | ||||
ORR, Alex | Director | 13 Harwood Drive Uxbridge UB10 0BG Hillingdon Middlesex | British | Company Director | 75397180001 | |||||
REEDER, Philip | Director | 2 Culverwood Cottages Little London Road Cross In Hand TN21 0AX Heathfield East Sussex | British | Managing Director | 65969990002 | |||||
TAYLOR, Martyn | Director | Ardenode Broom Way KT13 9TQ Weybridge Surrey | United Kingdom | British | Finance Director | 49551600002 | ||||
WILSON, Richard Haigh | Director | Fairfield House Goose Hill Headley RG15 8AU Newbury Berkshire | England | British | Chief Executive | 776180001 |
Who are the persons with significant control of FAWCETT CHRISTIE INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Olaer International Limited | Apr 06, 2016 | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FAWCETT CHRISTIE INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Sep 02, 2005 Delivered On Sep 15, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 02, 2005 Delivered On Sep 15, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars By way of first fixed charge over freehold and leasehold property in england and wales and fixed and floating charges. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jul 09, 2001 Delivered On Jul 12, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Jul 22, 1992 Delivered On Oct 26, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars See page 2 of doc paper apart. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Jul 22, 1992 Delivered On Oct 26, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars See page 2 of doc schedule. | ||||
Persons Entitled
| ||||
Transactions
|
Does FAWCETT CHRISTIE INTERNATIONAL 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