FAWCETT CHRISTIE INTERNATIONAL LIMITED

FAWCETT CHRISTIE INTERNATIONAL LIMITED

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

    Company NameFAWCETT CHRISTIE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC012483
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of FAWCETT CHRISTIE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLAER INDUSTRIES LIMITEDAug 13, 2001Aug 13, 2001
    EXPAMET INDUSTRIES LIMITEDNov 04, 1986Nov 04, 1986
    METAL INDUSTRIES, LIMITEDDec 15, 1922Dec 15, 1922

    What are the latest accounts for FAWCETT CHRISTIE INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for FAWCETT CHRISTIE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(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 pagesAD01

    Director's details changed for Mr Graham Mark Ellinor on Mar 20, 2017

    2 pagesCH01

    Secretary's details changed for Mr Graham Mark Ellinor on Mar 20, 2017

    1 pagesCH03

    Director's details changed for Mr Graham Mark Ellinor on May 27, 2018

    2 pagesCH01

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2017

    LRESSP

    Annual return made up to Jun 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend in specie to be paid by the company/model articles 23/05/2016
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolutions

    Capitalise the sum of £415,000 being the sum now standing to the credit of the company's capital redemption reserve and that accordingly such sum be appropriated as capital amongst the members who would have been entitled thereto 18/05/2016
    RES13

    legacy

    1 pagesSH20

    Statement of capital on May 20, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on May 18, 2016

    • Capital: GBP 932,475
    3 pagesSH01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Jul 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 517,475
    SH01

    Secretary's details changed for Mr Graham Mark Ellinor on Sep 01, 2015

    1 pagesCH03

    Director's details changed for Mr Graham Mark Ellinor on Sep 01, 2015

    2 pagesCH01

    Full accounts made up to Jun 30, 2014

    12 pagesAA

    Termination of appointment of John Dominic O'reilly as a secretary on Aug 31, 2014

    1 pagesTM02

    Appointment of Mr Graham Mark Ellinor as a secretary on Sep 08, 2014

    2 pagesAP03

    Termination of appointment of John Dominic O'reilly as a director on Aug 31, 2014

    1 pagesTM01

    Who are the officers of FAWCETT CHRISTIE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLINOR, Graham Mark
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Secretary
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    190880050001
    ELLINOR, Graham Mark
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    United KingdomBritishCompany Director102575170003
    ELSEY, James Alan David
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    EnglandScottishHr Director190881520001
    BLENKINSOP, Michael
    6 Hazelbank
    Kings Norton
    B38 8BT Birmingham
    Secretary
    6 Hazelbank
    Kings Norton
    B38 8BT Birmingham
    EnglishChief Executive34390200001
    HEWITT, John Donald Kerr
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    Secretary
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    British650900001
    KITE, Neville Francis
    Cheriton
    Rowton Lane Rowton
    CH3 6AT Chester
    Cheshire
    Secretary
    Cheriton
    Rowton Lane Rowton
    CH3 6AT Chester
    Cheshire
    BritishFinance Director112502910001
    O'REILLY, John Dominic
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United Kingdom
    Secretary
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United Kingdom
    170506470001
    TAYLOR, Martyn
    Ardenode
    Broom Way
    KT13 9TQ Weybridge
    Surrey
    Secretary
    Ardenode
    Broom Way
    KT13 9TQ Weybridge
    Surrey
    British49551600002
    BAENA, Richard
    12 Rue Diderot
    Saint Germain En Laye
    78100
    Paris
    France
    Director
    12 Rue Diderot
    Saint Germain En Laye
    78100
    Paris
    France
    FrenchChief Executive46341100002
    BEASLEY, Jeremy Griffin
    Middle Sutherland
    Sheriffhales
    TF11 8RA Shifnal
    Shropshire
    Director
    Middle Sutherland
    Sheriffhales
    TF11 8RA Shifnal
    Shropshire
    BritishCompany Director35733840001
    BLENKINSOP, Michael
    6 Hazelbank
    Kings Norton
    B38 8BT Birmingham
    Director
    6 Hazelbank
    Kings Norton
    B38 8BT Birmingham
    United KingdomEnglishManaging Director34390200001
    HAUXWELL, Timothy Norbury
    The Shielings Highgrove Gardens
    Edwalton
    NG12 4DF Nottingham
    Director
    The Shielings Highgrove Gardens
    Edwalton
    NG12 4DF Nottingham
    BritishFinance Director70993740001
    HEWITT, John Donald Kerr
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    Director
    16 Coppice Gardens
    RG45 6EE Crowthorne
    Berkshire
    BritishChartered Secretary650900001
    HUGHES, Thomas Michael
    142 Forest Hills
    Newry
    BT34 2FJ County Down
    Director
    142 Forest Hills
    Newry
    BT34 2FJ County Down
    Northern IrelandIrishSupply Chain Director171963490001
    O'REILLY, John Dominic
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United Kingdom
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United Kingdom
    United KingdomBritishSolicitor119108080001
    ORR, Alex
    13 Harwood Drive
    Uxbridge
    UB10 0BG Hillingdon
    Middlesex
    Director
    13 Harwood Drive
    Uxbridge
    UB10 0BG Hillingdon
    Middlesex
    BritishCompany Director75397180001
    REEDER, Philip
    2 Culverwood Cottages
    Little London Road Cross In Hand
    TN21 0AX Heathfield
    East Sussex
    Director
    2 Culverwood Cottages
    Little London Road Cross In Hand
    TN21 0AX Heathfield
    East Sussex
    BritishManaging Director65969990002
    TAYLOR, Martyn
    Ardenode
    Broom Way
    KT13 9TQ Weybridge
    Surrey
    Director
    Ardenode
    Broom Way
    KT13 9TQ Weybridge
    Surrey
    United KingdomBritishFinance Director49551600002
    WILSON, Richard Haigh
    Fairfield House
    Goose Hill Headley
    RG15 8AU Newbury
    Berkshire
    Director
    Fairfield House
    Goose Hill Headley
    RG15 8AU Newbury
    Berkshire
    EnglandBritishChief Executive776180001

    Who are the persons with significant control of FAWCETT CHRISTIE INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06300876
    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.

    Does FAWCETT CHRISTIE INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Ireland as Security Trustee
    Transactions
    • Sep 15, 2005Registration of a charge (410)
    • Apr 30, 2011Statement of satisfaction of a floating charge (MG03s)
    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
    • The Governor and Company of the Bank of Ireland as Security Trustee
    Transactions
    • Sep 15, 2005Registration of a charge (410)
    • Apr 30, 2011Statement of satisfaction of a floating charge (MG03s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2001Registration of a charge (410)
    • Mar 15, 2012Statement of satisfaction of a floating charge (MG03s)
    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
    • Expamet International PLC
    Transactions
    • Oct 26, 1992Registration of a charge (410)
    • Jul 30, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 26, 1992Registration of a charge (410)
    • Aug 09, 1996Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 30, 2001Statement of satisfaction of a charge in full or part (419a)

    Does FAWCETT CHRISTIE INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2023Due to be dissolved on
    Mar 27, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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