Administrative Receiver
Company Information for FPL LIMITED
KPMG LLP, QUAYSIDE HOUSE, 110 QUAYSIDE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX,
|
Company Registration Number
03792507
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
FPL LIMITED | |
Legal Registered Office | |
KPMG LLP QUAYSIDE HOUSE 110 QUAYSIDE 110 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX Other companies in NE33 | |
Company Number | 03792507 | |
---|---|---|
Company ID Number | 03792507 | |
Date formed | 1999-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2014-07-31 | |
Account next due | 2016-04-30 | |
Latest return | 2015-06-21 | |
Return next due | 2017-07-05 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-10 05:52:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FPL - FORMULATING PARTNERSHIP LIMITED | Farnham Park House Kemsley Chase Farnham Royal Slough BUCKINGHAMSHIRE SL2 3LU | Active - Proposal to Strike off | Company formed on the 2018-03-20 | |
FPL (HARWELL NORTH) LTD | FELTHAM CONSTRUCTION LTD, 42, FELTHAM HOUSE LONDON ROAD NEWBURY BERKSHIRE RG14 1LA | Active | Company formed on the 2020-07-09 | |
FPL (INVESTMENT) LIMITED | ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE | Active | Company formed on the 2020-02-12 | |
FPL (SCAFFOLDING) LIMITED | NIMNEY HOUSE HADHAM CROSS MUCH HADHAM SG10 6DE | Active | Company formed on the 1985-08-16 | |
FPL AAV CORPORATION | 4200 WEST FLAGLER STREET MIAMI FL 33134 | Inactive | Company formed on the 1999-09-17 | |
FPL ADMIN 2019 LIMITED | 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT | Liquidation | Company formed on the 1993-08-19 | |
FPL ADMIN SERVICES LLC | 2035 NW FRONT AVE STE 200 PORTLAND OR 97209 | Active | Company formed on the 2023-12-22 | |
FPL ADVISORY GROUP EUROPE, LTD | 16 OLD QUEEN STREET LONDON SW1H 9HP | Active | Company formed on the 2001-06-11 | |
FPL ADVISORY PTY LTD | VIC 3478 | Active | Company formed on the 2007-02-07 | |
Fpl Advisory Group International LLC | Delaware | Unknown | ||
FPL ADVISORY GROUP LLC | Delaware | Unknown | ||
FPL ADVISORY GROUP MANAGEMENT LLC | Delaware | Unknown | ||
Fpl Advisory Group Holdings LLC | Delaware | Unknown | ||
FPL ADVISORY GROUP CO | California | Unknown | ||
FPL ADVISORY GROUP INTERNATIONAL LLC | Singapore | Active | Company formed on the 2012-07-25 | |
FPL AND ASSOCIATES INC | California | Unknown | ||
FPL ASIA, INC. | 9250 WEST FLAGLER STREET MIAMI FL 33174 | Inactive | Company formed on the 1987-11-13 | |
FPL ASSISTANT LTD | 128 CITY ROAD LONDON EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2021-03-31 | |
Fpl Associates, L.L.C. | Delaware | Unknown | ||
FPL ASSOCIATES L.P | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 1995-01-31 |
Officer | Role | Date Appointed |
---|---|---|
SHIRLEY DENISE FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY MORDEY-PITTILLA |
Company Secretary | ||
IAN FENTON WHITE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 4 GROSVENOR MEWS 36 SUNDERLAND ROAD SOUTH SHIELDS TYNE AND WEAR NE33 4XB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLEY MORDEY-PITTILLA | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
AA | 31/07/10 PARTIAL EXEMPTION | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY DENISE FOSTER / 21/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-07-11 |
Appointment of Administrators | 2016-05-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC |
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 FPL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Other Running Costs |
Northumberland County Council | |
|
CIP - land and Buildings |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Furn, Equip & Mats |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | FPL LIMITED | Event Date | 2016-05-13 |
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 213 Office Holder Details: Jonathan Charles Marston and Howard Smith (IP numbers 14392 and 9341 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 13 May 2016 . Further information about this case is available from Linda Robinson at the offices of KPMG LLP on 0191 4013942. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FPL LIMITED | Event Date | 2016-05-13 |
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 213 NOTICE IS HEREBY GIVEN that the business of a preferential creditors meeting is to be conducted by correspondence, for the purpose of to agree the administrators resolutions. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12 noon on 1 August 2016. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at Quayside House, 110 Quayside, Newcastle-upon-Tyne NE1 3DX, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Jonathan Charles Marston and Howard Smith (IP numbers 14392 and 9341 ) of KPMG LLP , Quayside House, 110 Quayside, Newcastle-upon-Tyne NE1 3DX . Date of Appointment: 13 May 2016 . Further information about this case is available from the offices of KPMG LLP on 0191 401 3790. Jonathan Charles Marston and Howard Smith , Joint Administrators | |||
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. |