Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F REALISATIONS LIMITED
Company Information for

F REALISATIONS LIMITED

AQUIS COURT, 31 FISHPOOL STREET, ST ALBANS, HERTFORDSHIRE, AL3 4RF,
Company Registration Number
00078857
Private Limited Company
Liquidation

Company Overview

About F Realisations Ltd
F REALISATIONS LIMITED was founded on 1903-10-19 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". F Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
F REALISATIONS LIMITED
 
Legal Registered Office
AQUIS COURT
31 FISHPOOL STREET
ST ALBANS
HERTFORDSHIRE
AL3 4RF
Other companies in AL3
 
Previous Names
LOTUS LIMITED31/08/2004
Filing Information
Company Number 00078857
Company ID Number 00078857
Date formed 1903-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2002
Account next due 31/03/2004
Latest return 30/06/2003
Return next due 28/07/2004
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2018-08-05 15:32:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES SPURWAY
Company Secretary 2003-07-31
DOUGLAS WARE
Director 2001-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
GARY VICTOR FEAST
Director 2003-02-28 2004-03-19
TIMOTHY PETER STATHAM
Company Secretary 2002-09-25 2003-07-31
ROBERT WARD JACKSON
Director 2002-09-25 2003-02-28
SIMON ADAMS
Company Secretary 1999-10-07 2002-09-25
SIMON ADAMS
Director 1999-08-20 2002-09-25
PETER DUNCOMBE OXLEY
Director 1997-06-01 2001-07-20
CLAIRE LOUISE LAING
Company Secretary 1996-06-25 1999-10-07
JONATHAN KEMPSTER
Director 1998-11-02 1999-08-20
DAVID MICHAEL STRINGER
Director 1997-04-01 1998-11-02
PAUL HAMMETT
Director 1996-09-06 1997-05-31
GILLIAN LESLEY BETTY COE
Director 1995-06-30 1997-03-31
RICHARD ANTHONY SUMRAY
Director 1996-04-15 1996-09-06
GILLIAN LESLEY BETTY COPE
Company Secretary 1996-03-29 1996-06-25
DONALD SINCLAIR JOHNSTON
Director 1992-10-12 1996-04-15
CAROLYN ANN GIBSON
Company Secretary 1995-06-30 1996-03-29
ROY GRENVILLE KENNELLY
Director 1992-10-12 1995-08-18
PAUL HAMMETT
Company Secretary 1992-10-12 1995-06-30
ALAN DAVID BETTS
Director 1992-10-12 1995-06-30
PAUL HAMMETT
Director 1992-10-12 1995-06-30
GRAHAM MACKESSACK WILLIAMSON
Director 1992-10-12 1995-06-20
RICHARD IAN GRAHAM
Director 1993-10-04 1995-06-07
FRANCIS ALBERT FINLAY
Director 1992-10-12 1995-05-31
HERBERT LOBL
Director 1992-10-12 1995-05-31
ARTHUR MICHAEL KEOGH
Director 1992-10-12 1995-01-31
MONTY SUMRAY
Director 1992-10-12 1995-01-31
JOHN MURRAY ENGLAND
Director 1993-06-01 1995-01-27
ELIZABETH RAPSEY
Director 1992-10-12 1994-12-31
JOHN BRYN LEWIS
Director 1992-10-12 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES SPURWAY FII GROUP PLC Company Secretary 2004-03-19 CURRENT 1965-07-14 Liquidation
DOUGLAS WARE ZAMPHRAY PLC Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2017-01-03
DOUGLAS WARE THE RANGERS FC GROUP LIMITED Director 2014-04-11 CURRENT 2010-09-17 Active
DOUGLAS WARE SEVCO 5088 LIMITED Director 2014-02-03 CURRENT 2012-03-29 Active
DOUGLAS WARE LIBERTY CORPORATE LTD Director 2013-11-19 CURRENT 2006-05-30 Active
DOUGLAS WARE LAW FINANCIAL LIMITED Director 2013-09-12 CURRENT 2013-03-12 Active
DOUGLAS WARE WORTHINGTON PRINCIPAL EMPLOYER LIMITED Director 2013-08-23 CURRENT 2007-03-08 Dissolved 2017-01-03
DOUGLAS WARE CALEDONIAN LC LTD Director 2013-08-23 CURRENT 2007-02-21 Active
DOUGLAS WARE RENATUS WRN SECURED LOAN NOTE HOLDERS LTD. Director 2013-08-23 CURRENT 2007-06-29 Active
DOUGLAS WARE WORTHINGTON GROUP PLC Director 2012-05-31 CURRENT 1953-12-23 Liquidation
DOUGLAS WARE PANNELLS ICKNIELD LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2014-03-18
DOUGLAS WARE PERRYS MANAGEMENT SERVICES LIMITED Director 2010-11-11 CURRENT 2002-07-30 Active
DOUGLAS WARE FUZZY-FELT LTD Director 2004-09-14 CURRENT 1996-07-22 Active
DOUGLAS WARE MANDOLYN LIMITED Director 2001-03-22 CURRENT 1996-01-03 Active
DOUGLAS WARE FII GROUP PLC Director 2001-01-29 CURRENT 1965-07-14 Liquidation
DOUGLAS WARE LISLE ROAD MANAGEMENT LIMITED Director 1995-09-15 CURRENT 1995-03-15 Active
DOUGLAS WARE THE PERRYS MANAGEMENT COMPANY LIMITED Director 1991-03-02 CURRENT 1990-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-06-11AC92Restoration by order of the court
2011-04-21GAZ2Final Gazette dissolved via compulsory strike-off
2011-01-214.72Voluntary liquidation creditors final meeting
2011-01-144.68 Liquidators' statement of receipts and payments to 2010-12-20
2010-07-054.68 Liquidators' statement of receipts and payments to 2010-06-20
2010-05-24600Appointment of a voluntary liquidator
2010-05-24LIQ MISC OCCourt order insolvency:- replacement of liquidator
2010-05-124.40Notice of ceasing to act as a voluntary liquidator
2010-01-134.68 Liquidators' statement of receipts and payments to 2009-12-20
2009-07-084.68 Liquidators' statement of receipts and payments to 2009-06-20
2009-01-174.68 Liquidators' statement of receipts and payments to 2008-12-20
2008-07-174.68 Liquidators' statement of receipts and payments to 2008-06-20
2008-01-174.68Liquidators' statement of receipts and payments
2007-07-104.68Liquidators' statement of receipts and payments
2007-03-08288cSecretary's particulars changed
2007-01-174.68Liquidators' statement of receipts and payments
2006-06-304.68Liquidators' statement of receipts and payments
2005-07-11287Registered office changed on 11/07/05 from: 1 waterloo way leicester leicestershire LE1 6LP
2005-06-212.34BNotice of move from Administration to creditors voluntary liquidation
2005-02-182.24BAdministrator's progress report
2004-09-212.23BResult of meeting of creditors
2004-08-31CERTNMCompany name changed lotus LIMITED\certificate issued on 31/08/04
2004-08-262.16BLiquidation. Statement of affairs
2004-08-232.17BStatement of administrator's proposal
2004-07-072.12BAppointment of an administrator
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 1 WATERLOO WAY LEICESTER LEICESTERSHIRE LE1 6LP
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: BOSTOCK HOUSE GAMBREL ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5DJ
2004-04-08288bDIRECTOR RESIGNED
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-09-16288aNEW SECRETARY APPOINTED
2003-09-16288bSECRETARY RESIGNED
2003-09-01363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-08-29353LOCATION OF REGISTER OF MEMBERS
2003-07-22395PARTICULARS OF MORTGAGE/CHARGE
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 19 GAMBREL ROAD NORTHAMPTON NN5 5DJ
2003-03-08288bDIRECTOR RESIGNED
2003-03-08288aNEW DIRECTOR APPOINTED
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-31288cDIRECTOR'S PARTICULARS CHANGED
2002-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-11-11288aNEW SECRETARY APPOINTED
2002-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-05288aNEW DIRECTOR APPOINTED
2002-07-14363aRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-12-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-06288bDIRECTOR RESIGNED
2001-08-06288aNEW DIRECTOR APPOINTED
2001-07-25363aRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-25287REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 33 DRAYSON MEWS LONDON W8 4LY
2000-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-08-07363aRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-03-27353LOCATION OF REGISTER OF MEMBERS
2000-02-22287REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 52 GEORGE STREET LONDON W1H 5RF
1999-10-11288bSECRETARY RESIGNED
1999-10-11288aNEW SECRETARY APPOINTED
1999-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-08-25288bDIRECTOR RESIGNED
1999-08-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to F REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2002-01-30
Fines / Sanctions
No fines or sanctions have been issued against F REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2004-03-19 Outstanding RELENTLESS LIMITED
LEGAL CHARGE 2003-10-28 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-07-22 Outstanding BARCLAYS BANK PLC
CHARGE 1991-06-03 Satisfied DEPARTMENT OF ECONOMIC DEVELOPMENT
Intangible Assets
Patents
We have not found any records of F REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F REALISATIONS LIMITED
Trademarks
We have not found any records of F REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as F REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyF REALISATIONS LIMITEDEvent Date2002-01-30
(formerly Fybagrate Products) Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named individual will be held at HLB Kidsons, Barclays House, 41 Park Cross Street, Leeds, on Tuesday 5 March 2002, at 10.00 am, for the purposes of determining whether the Trustee should have his release under section 174 of the said Act; and agreement that the books and records may be destroyed one month after the Liquidator has obtained his release. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the Meeting must be lodged at the address shown above no later than 12.00 noon on the day before the Meeting. C S Burford, Liquidator 23 January 2002.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.