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

FPE PROCESS EQUIPMENT LIMITED

C/O Armstrong Watson 3rd Floor, 10 South Parade, Leeds, LS1 5QS,
Company Registration Number
02825703
Private Limited Company
Liquidation

Company Overview

About Fpe Process Equipment Ltd
FPE PROCESS EQUIPMENT LIMITED was founded on 1993-06-10 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Fpe Process Equipment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FPE PROCESS EQUIPMENT LIMITED
 
Legal Registered Office
C/O Armstrong Watson 3rd Floor
10 South Parade
Leeds
LS1 5QS
Other companies in SK1
 
Previous Names
FAIRPORT PROCESS EQUIPMENT LIMITED27/04/2011
Filing Information
Company Number 02825703
Company ID Number 02825703
Date formed 1993-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 30/09/2017
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-26 11:56:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FPE PROCESS EQUIPMENT 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 FPE PROCESS EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MICHAEL JOHN BATTY
Company Secretary 2016-01-01
RICHARD MICHAEL JOHN BATTY
Director 2017-10-31
PETER JOHN WILLIAMSON
Director 2015-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY RICHARD HINES
Director 2016-12-10 2017-10-31
DAVID WILLIAM COOPER
Director 2016-03-01 2017-08-31
BENJAMIN WILLIAM HOWARD
Company Secretary 2015-10-13 2015-12-31
BENJAMIN WILLIAM HOWARD
Director 2014-03-28 2015-12-31
COLIN ANDREW MUTCH
Company Secretary 2009-06-01 2015-10-13
MARK ROBERT DIXON
Director 2014-03-28 2015-08-27
ADRIAN MORRIS
Director 2011-06-02 2014-09-26
PAUL SUTCLIFFE
Director 2012-05-14 2014-09-26
DEREK WOOD
Director 2011-08-25 2014-09-26
CHRISTOPHER JOHN BAILEY
Director 2004-06-01 2013-10-30
MALCOLM PETER STEVEN SHARPLEY
Director 2012-05-14 2013-04-08
ANTHONY LEES
Director 1993-11-09 2013-02-22
TIMOTHY DAVID STEWARDSON
Director 2011-05-19 2012-04-04
EDWARD PETER SIMON
Company Secretary 1996-05-27 2008-09-24
PAUL ANTHONY FITTON
Director 2004-06-01 2008-06-12
KEVIN LEE CUMBERLAND
Director 1997-09-01 1999-12-31
JOHN ALAN PORTER
Director 1993-10-26 1999-07-20
ANDREW LEONARD JOHN PORTER
Director 1996-03-11 1997-09-01
PETER GORDON BROWNE
Company Secretary 1993-10-26 1996-05-27
PAUL ANTHONY FITTON
Director 1993-11-09 1994-06-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-10 1993-10-26
INSTANT COMPANIES LIMITED
Nominated Director 1993-06-10 1993-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL JOHN BATTY FPE NEU SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2003-08-14 Liquidation
RICHARD MICHAEL JOHN BATTY FPE GLOBAL (HOLDINGS) LIMITED Director 2017-10-31 CURRENT 2012-09-18 In Administration
RICHARD MICHAEL JOHN BATTY FPE SITE OPERATIONS LIMITED Director 2017-10-31 CURRENT 1997-09-03 Liquidation
RICHARD MICHAEL JOHN BATTY FLOMAT BAGFILLA INTERNATIONAL LIMITED Director 2017-10-31 CURRENT 2004-03-22 Liquidation
RICHARD MICHAEL JOHN BATTY FPE GLOBAL LIMITED Director 2017-10-31 CURRENT 2000-12-07 In Administration/Administrative Receiver
RICHARD MICHAEL JOHN BATTY AEROMASTER INTERNATIONAL LIMITED Director 2017-10-31 CURRENT 2005-11-04 Liquidation
PETER JOHN WILLIAMSON T.K. COMPONENTS GROUP LIMITED Director 2016-04-19 CURRENT 2015-11-30 Active
PETER JOHN WILLIAMSON FPE NEU SOLUTIONS LIMITED Director 2015-08-27 CURRENT 2003-08-14 Liquidation
PETER JOHN WILLIAMSON FPE GLOBAL (HOLDINGS) LIMITED Director 2015-08-27 CURRENT 2012-09-18 In Administration
PETER JOHN WILLIAMSON FPE SITE OPERATIONS LIMITED Director 2015-08-27 CURRENT 1997-09-03 Liquidation
PETER JOHN WILLIAMSON FLOMAT BAGFILLA INTERNATIONAL LIMITED Director 2015-08-27 CURRENT 2004-03-22 Liquidation
PETER JOHN WILLIAMSON FPE GLOBAL LIMITED Director 2015-08-27 CURRENT 2000-12-07 In Administration/Administrative Receiver
PETER JOHN WILLIAMSON AEROMASTER INTERNATIONAL LIMITED Director 2015-08-27 CURRENT 2005-11-04 Liquidation
PETER JOHN WILLIAMSON IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED Director 2015-06-15 CURRENT 2004-06-04 Active
PETER JOHN WILLIAMSON STRAHLENBURG MANAGEMENT LTD Director 2014-08-19 CURRENT 2014-08-19 Active
PETER JOHN WILLIAMSON EVEREST KITCHENS LIMITED Director 2012-04-27 CURRENT 2000-07-03 Dissolved 2014-03-25
PETER JOHN WILLIAMSON EVEREST HANDYMAN LIMITED Director 2012-03-28 CURRENT 1967-09-20 Active
PETER JOHN WILLIAMSON HOME INSTALLATION (UK) LIMITED Director 2012-03-28 CURRENT 2011-06-10 Dissolved 2014-08-05
PETER JOHN WILLIAMSON EVEREST ENERGY LIMITED Director 2012-03-28 CURRENT 1967-09-20 Dissolved 2014-08-05
PETER JOHN WILLIAMSON EVEREST HOME COVER LIMITED Director 2012-03-28 CURRENT 1988-08-08 Dissolved 2014-08-05
PETER JOHN WILLIAMSON SPACE AGE OFFICE LIMITED Director 2011-12-29 CURRENT 1984-12-07 Dissolved 2013-09-10

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
2023-07-26Voluntary liquidation. Return of final meeting of creditors
2023-02-18Voluntary liquidation Statement of receipts and payments to 2023-01-29
2022-04-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-29
2021-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-29
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Deloitte Llp 1 City Square Leeds LS1 2AL
2019-02-22LIQ02Voluntary liquidation Statement of affairs
2019-02-22600Appointment of a voluntary liquidator
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028257030007
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028257030006
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG England
2018-02-20600Appointment of a voluntary liquidator
2018-02-20LRESSPResolutions passed:
  • Special resolution to wind up on 2018-02-13
2018-02-20LIQ01Voluntary liquidation declaration of solvency
2018-02-06SH20Statement by Directors
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-06SH19Statement of capital on 2018-02-06 GBP 1
2018-02-06CAP-SSSolvency Statement dated 06/02/18
2018-02-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-31AP01DIRECTOR APPOINTED MR RICHARD MICHAEL JOHN BATTY
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD HINES
2017-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM COOPER
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100002
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-12-21AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD HINES
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100002
2016-07-29AR0110/06/16 ANNUAL RETURN FULL LIST
2016-03-11AP01DIRECTOR APPOINTED MR DAVID WILLIAM COOPER
2016-01-26AP03Appointment of Mr Richard Michael John Batty as company secretary on 2016-01-01
2016-01-26TM02Termination of appointment of Benjamin William Howard on 2015-12-31
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAM HOWARD
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-13AP03SECRETARY APPOINTED MR BENJAMIN WILLIAM HOWARD
2015-10-13TM02APPOINTMENT TERMINATED, SECRETARY COLIN MUTCH
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 28 CHARLES STREET STOCKPORT CHESHIRE SK1 3JR
2015-08-27AP01DIRECTOR APPOINTED MR PETER WILLIAMSON
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK DIXON
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100002
2015-06-25AR0110/06/15 FULL LIST
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2015 FROM FAIRPORT HOUSE 28 CHARLES STREET STOCKPORT CHESHIRE SK1 3JR
2015-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ANDREW MUTCH / 01/06/2015
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028257030007
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028257030006
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028257030004
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028257030005
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028257030005
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028257030004
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WOOD
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SUTCLIFFE
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MORRIS
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100002
2014-07-07AR0110/06/14 FULL LIST
2014-03-31AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM HOWARD
2014-03-31AP01DIRECTOR APPOINTED MR MARK ROBERT DIXON
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAILEY
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0110/06/13 FULL LIST
2013-05-20AUDAUDITOR'S RESIGNATION
2013-05-15AUDAUDITOR'S RESIGNATION
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SHARPLEY
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEES
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0110/06/12 FULL LIST
2012-05-17AP01DIRECTOR APPOINTED MR MALCOLM PETER STEVEN SHARPLEY
2012-05-17AP01DIRECTOR APPOINTED MR PAUL SUTCLIFFE
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEWARDSON
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-25AP01DIRECTOR APPOINTED MR DEREK WOOD
2011-08-23AP01DIRECTOR APPOINTED MR ADRIAN MORRIS
2011-07-04AR0110/06/11 FULL LIST
2011-06-10AP01DIRECTOR APPOINTED MR TIMOTHY DAVID STEWARDSON
2011-04-27RES15CHANGE OF NAME 01/01/2011
2011-04-27CERTNMCOMPANY NAME CHANGED FAIRPORT PROCESS EQUIPMENT LIMITED CERTIFICATE ISSUED ON 27/04/11
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0110/06/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-07-08288aSECRETARY APPOINTED MR COLIN ANDREW MUTCH
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM MARKET PLACE ADLINGTON LANCASHIRE PR7 4EZ
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY EDWARD SIMON
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL FITTON
2008-08-05363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-26363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-14363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2003-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-22363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-12363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-20363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-12363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-01-10288bDIRECTOR RESIGNED
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-10288bDIRECTOR RESIGNED
1999-07-13363sRETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1998-11-25SRES01ALTER MEM AND ARTS 23/09/98
1998-11-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-13363sRETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS
1997-09-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining



Licences & Regulatory approval
We could not find any licences issued to FPE PROCESS EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-11
Fines / Sanctions
No fines or sanctions have been issued against FPE PROCESS EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-14 Outstanding LLOYDS BANK PLC
2015-01-14 Outstanding LLOYDS BANK PLC
2014-10-13 Satisfied
2014-10-10 Satisfied
COMPOSITE GUARANTEE AND DEBENTURE 2013-02-27 Outstanding NORTHEDGE CAPITAL LLP (SECURITY TRUSTEE)
CHARGE OF DEPOSIT 2013-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FPE PROCESS EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of FPE PROCESS EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FPE PROCESS EQUIPMENT LIMITED
Trademarks
We have not found any records of FPE PROCESS EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FPE PROCESS EQUIPMENT 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 (25110 - Manufacture of metal structures and parts of structures) as FPE PROCESS EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FPE PROCESS EQUIPMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FPE PROCESS EQUIPMENT 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 FPE PROCESS EQUIPMENT 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.