FPS REALISATIONS LIMITED
Overview
Company Name | FPS REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC252962 |
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 FPS REALISATIONS LIMITED?
- Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FPS REALISATIONS LIMITED located?
Registered Office Address | Drumsheugh Toll 2 Belford Road EH4 3BL Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FPS REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
FREEZE PRO SHOP LTD | Jan 07, 2015 | Jan 07, 2015 |
FREEZE SCOTLAND LIMITED | Jul 18, 2003 | Jul 18, 2003 |
What are the latest accounts for FPS REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for FPS REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Move from Administration to Dissolution | 29 pages | AM23(Scot) | ||||||||||
Administrator's progress report | 29 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 29 pages | AM10(Scot) | ||||||||||
Termination of appointment of Neil Mitchell as a director on Mar 24, 2021 | 1 pages | TM01 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 24 pages | AM10(Scot) | ||||||||||
Satisfaction of charge SC2529620003 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed freeze pro shop LTD\certificate issued on 03/06/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Approval of administrator’s proposals | 3 pages | AM06(Scot) | ||||||||||
Notice of Administrator's proposal | 79 pages | AM03(Scot) | ||||||||||
Approval of administrator’s proposals | 3 pages | AM06(Scot) | ||||||||||
Statement of affairs AM02SOASCOT | 33 pages | AM02(Scot) | ||||||||||
Registered office address changed from 8 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on May 07, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs AM02SOASCOT | 17 pages | AM02(Scot) | ||||||||||
Appointment of an administrator | 3 pages | AM01(Scot) | ||||||||||
Statement of capital following an allotment of shares on Nov 11, 2019
| 4 pages | SH01 | ||||||||||
Registration of charge SC2529620005, created on Nov 07, 2019 | 39 pages | MR01 | ||||||||||
Registration of charge SC2529620004, created on Oct 25, 2019 | 60 pages | MR01 | ||||||||||
Confirmation statement made on Jul 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of Alasdair Conroy as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 18, 2018 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of FPS REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TOPHAM, Andrew John | Director | Iffley Road W6 0PB London 23 England | United Kingdom | British | Managing Director | 210595430001 | ||||
TOPHAM, Julian Andrew | Director | 2 Belford Road EH4 3BL Edinburgh Drumsheugh Toll | England | British | Company Director | 63257140004 | ||||
BATER, Lee | Secretary | Bonnington Road EH6 5BQ Edinburgh 165 Midlothian Scotland | British | 162957070001 | ||||||
MITCHELL, Katie | Secretary | 15 Summerside Street EH6 4NT Edinburgh Midlothian | British | 91109110002 | ||||||
CONROY, Alasdair | Director | South Gyle Crescent Lane EH12 9EG Edinburgh 8 Scotland | United Kingdom | United Kingdom | Retail | 156852900001 | ||||
MITCHELL, Neil | Director | 2 Belford Road EH4 3BL Edinburgh Drumsheugh Toll | Scotland | British | Company Director | 91109100002 | ||||
MITCHELL, Neil | Director | 15 Summerside Street EH6 4NT Edinburgh Midlothian | Scotland | British | Director | 91109100002 | ||||
TOPHAM, Andrew John | Director | Bonnington Road EH6 5BQ Edinburgh 165 Midlothian Scotland | United Kingdom | British | Company Director | 182021470001 |
Who are the persons with significant control of FPS REALISATIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew John Topham | Jul 01, 2016 | Iffley Road W6 0PB London 23 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Julian Andrew Topham | Jul 01, 2016 | Parke Road SW13 9NJ London 37 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does FPS REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 07, 2019 Delivered On Nov 13, 2019 | Outstanding | ||
Brief description All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 25, 2019 Delivered On Oct 31, 2019 | Outstanding | ||
Brief description Fixed charges over the chargor's interests in freehold or leasehold property and all other assets of the chargor including (non-exhaustively) the benefit of any contracts to which the chargor is a party, good will, uncalled capital, equipment, intellectual property, book debts, investments and monies standing to the credit of the chargor's account. Floating charge over the whole of the chargor's assets to the extent they are not charged by forgoing fixed charges. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 27, 2016 Delivered On Jul 29, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 26, 2012 Delivered On Feb 16, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Sep 24, 2003 Delivered On Oct 02, 2003 | 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
|
Does FPS REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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