Dissolved 2016-04-13
Company Information for F C ESTATES LIMITED
MARSH LANE, SOUTHAMPTON, SO14,
|
Company Registration Number
03384199
Private Limited Company
Dissolved Dissolved 2016-04-13 |
Company Name | |
---|---|
F C ESTATES LIMITED | |
Legal Registered Office | |
MARSH LANE SOUTHAMPTON | |
Company Number | 03384199 | |
---|---|---|
Date formed | 1997-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-05 | |
Date Dissolved | 2016-04-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 05:04:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARY PATRICIA LOCK |
||
DAVID CHARLES LOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRS LEGAL SERVICES LIMITED |
Company Secretary | ||
MC FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOVAUX LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM PELICAN HOUSE DUNBRIDGE LANE CHILTON CANDOVER ALRESFORD HAMPSHIRE SO24 9TX | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 260000 | |
AR01 | 10/06/14 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM FOUNTAIN COURT, BRAMSHAW LYNDHURST HAMPSHIRE SO43 7JB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES LOCK / 01/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARY PATRICIA LOCK / 01/02/2013 | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
169 | £ IC 1010000/260000 26/04/07 £ SR 750000@1=750000 | |
RES13 | BUYING BACK SHARES 21/03/07 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01 | |
88(2)R | AD 05/04/01--------- £ SI 10000@1 | |
363s | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 05/04/01 | |
363s | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS | |
88(2)R | AD 20/06/97--------- £ SI 999998@1=999998 £ IC 2/1000000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/06/97 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF CF4 3JN | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-12 |
Notices to Creditors | 2015-04-27 |
Resolutions for Winding-up | 2015-01-26 |
Appointment of Liquidators | 2015-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
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 F C ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as F C ESTATES LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | F C ESTATES LIMITED | Event Date | 2015-01-16 |
1. At a general meeting of the above name company, duly convened and held at 1 London Road, Southampton, Hampshire, SO15 2AE on 16 January 2015 at 10.15 am the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Carl Jackson and Nicholas Simmonds be and are hereby appointed Joint Liquidators of the company on 16 January 2015 for the purposes of such winding up and that they act jointly and severally. Carl Jackson (IP No. 8860) and Nicholas Simmonds (IP No. 9570), 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Tel. No: 02380336464 and info@quantuma.com Alternative contact for enquiries on proceedings Richard Wragg at richard.wragg@quantuma.com or on 023 8082 1871. D C Lock , Chairman of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | F C ESTATES LIMITED | Event Date | 2015-01-16 |
Carl Jackson and Nicholas Simmonds both of 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Tel. No: 02380336464 and info@quantuma.com : Alternative contact for enquiries on proceedings Richard Wragg at richard.wragg@quantuma.com or on 023 8082 1871. Carl Jackson and Nicholas Simmonds were appointed Joint Liquidators of F C Estates Limited on 16 January 2015 by Members. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | F C ESTATES LIMITED | Event Date | 2015-01-16 |
I HEREBY GIVE NOTICE that we, Carl Stuart Jackson and Nicholas Charles Simmonds , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire SO14 3EX were appointed Joint Liquidators of the above named company on 16 January 2015 . All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 26 May 2015 . No further public advertisement of invitation to prove debts will be given. Note: Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | F C ESTATES LIMITED | Event Date | 2015-01-16 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the Members of the above named Company will be held at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 7 January 2016 at 11.00 am for the purposes of:- receiving an account of how the winding-up has been conducted and the Companys property disposed of; hearing any explanations that may be given by the Joint Liquidators; determining the release of the Joint Liquidators. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , no later than 12.00 noon on the business day before the meeting. Carl Jackson and Nicholas Simmonds (IP Nos 8860 and 9570 ), Joint Liquidators , of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX. Appointed on 16 January 2015 . : | |||
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. |