Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FN 1 LIMITED
Company Information for

FN 1 LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
00089643
Private Limited Company
Dissolved

Dissolved 2016-04-22

Company Overview

About Fn 1 Ltd
FN 1 LIMITED was founded on 1906-07-25 and had its registered office in Southampton. The company was dissolved on the 2016-04-22 and is no longer trading or active.

Key Data
Company Name
FN 1 LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in WD18
 
Previous Names
GE MONEY CONSUMER LENDING LTD03/10/2005
FN 1 LIMITED10/06/2005
WAGON FINANCE CORPORATION PLC(THE)13/05/2003
Filing Information
Company Number 00089643
Date formed 1906-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2016-04-22
Type of accounts DORMANT
Last Datalog update: 2016-04-28 06:54:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FN 1 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.
Companies with same name FN 1 LIMITED
The following companies were found which have the same name as FN 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FN 1 PRODUCTIONS LLC Delaware Unknown
FN 10 LTD 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP Dissolved Company formed on the 1987-10-26
FN 1030 CARROLL LLC Delaware Unknown
FN 13 LIMITED NO. 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP Dissolved Company formed on the 1994-12-21
FN 159 LLC 275 ROUTE 304 SUITE 700 BARDONIA NY 10954 Active Company formed on the 2006-01-06
FN 159 LLC 180 PHILLIPS HILL RD BLDG 4 C/O CHARLES NEW CITY NY 10956 Forfeited Company formed on the 2006-05-12
FN 166 LLC 275 ROUTE 304 SUITE 700 BARDONIA NY 10954 Active Company formed on the 2006-01-06
FN 166 LLC 275 ROUTE 304 STE 700 BARDONIA NY 10954 Forfeited Company formed on the 2006-05-12
FN 171 LLC 275 ROUTE 304 SUITE 700 BARDONIA NY 10977 Active Company formed on the 2006-01-06
FN 171 LLC 275 ROUTE 304 STE 700 BARDONIA NY 10954 Forfeited Company formed on the 2006-05-12
FN 178 LLC 275 ROUTE 304 SUITE 700 BARDONIA NY 10954 Active Company formed on the 2006-01-06
FN 178 LLC 275 ROUTE 304 STE 700 BARDONIA NY 10954 Forfeited Company formed on the 2006-05-12
FN 1977 LLC 2906 W. NASSAU ST. TAMPA FL 33607 Inactive Company formed on the 2013-07-08

Company Officers of FN 1 LIMITED

Current Directors
Officer Role Date Appointed
KALPNA SHAH
Company Secretary 2015-07-10
STEVEN MARK PICKERING
Director 2013-08-13
MANUEL URIA-FERNANDEZ
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
FN SECRETARY LIMITED
Company Secretary 2003-04-10 2015-07-10
KIMON CELICOURT MACRIS DE RIDDER
Director 2012-02-23 2013-08-14
AGNES XAVIER-PHILLIPS
Director 2010-09-02 2012-11-30
DUNCAN GEE BERRY
Director 2010-09-02 2012-10-29
KELLIE VICTORIA EVANS
Director 2012-02-23 2012-10-29
ROBERT JAMES GARDEN
Director 2010-09-02 2012-10-29
DAVID HARVEY
Director 2010-09-02 2012-10-29
STEVEN MARK PICKERING
Director 2012-06-19 2012-10-29
CLODAGH GUNNIGLE
Director 2010-09-02 2012-05-31
IAN GEORGE FERGUSON
Director 2010-09-02 2012-02-22
ALISON SIMMONS
Director 2011-01-12 2011-10-01
MANDEEP SINGH JOHAR
Director 2010-09-02 2011-08-01
COLIN JOHN VARNELL SHAVE
Director 2010-09-02 2010-12-31
FIRST NATIONAL CORPORATE DIRECTOR LIMITED
Director 2003-09-15 2010-09-02
IAN GRAHAM STORY
Director 2003-04-10 2004-07-01
ANDREW GEOFFREY MOORE
Director 2003-09-15 2004-05-21
GLEN LUCKEN
Director 2002-06-05 2003-09-15
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 1998-08-26 2003-04-10
KEITH WILLIAM HORLOCK
Director 2002-02-28 2003-04-10
JAMES RAMSAY SMART
Director 2000-04-01 2002-02-28
JOHN STEARN SCOTT
Director 1996-07-01 2000-04-01
ROBERT BURNET CULLEN YOUNG
Company Secretary 1996-07-01 1998-08-26
JANE MARGARET STABLES
Company Secretary 1995-05-23 1996-07-01
CHARLES HENRY GREGSON
Director 1994-02-09 1996-07-01
CLIVE RICHARD HOLLICK OF NOTTING HILL
Director 1992-11-02 1996-07-01
PETER CHARLES FLETCHER HICKSON
Director 1995-05-22 1995-05-26
CHARLES ROBERT MITCHELL
Company Secretary 1992-11-02 1995-05-23
BRIAN ANTHONY GERRARD JOHNSON
Director 1992-11-02 1995-05-22
MICHAEL JAMES BARLEY
Director 1992-11-02 1995-05-16
ROBERT BURNET CULLEN YOUNG
Director 1993-02-18 1995-05-16
GREGORY MARK WOOD
Director 1992-11-02 1994-01-20
DAVID BRIAN JONES
Director 1992-11-02 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MARK PICKERING BG HOLDINGS LIMITED Director 2013-08-13 CURRENT 1984-12-06 Dissolved 2015-02-12
STEVEN MARK PICKERING NANDINA LIMITED Director 2013-08-13 CURRENT 1992-07-24 Dissolved 2014-05-04
STEVEN MARK PICKERING FN 13 LIMITED Director 2013-08-13 CURRENT 1994-12-21 Dissolved 2014-10-02
STEVEN MARK PICKERING BURTON FINANCIAL SERVICES LIMITED Director 2013-08-13 CURRENT 1983-12-09 Dissolved 2014-11-14
STEVEN MARK PICKERING FN SECRETARY LTD Director 2013-08-13 CURRENT 1994-06-01 Dissolved 2016-01-19
STEVEN MARK PICKERING ALMANCIL LIMITED Director 2013-08-13 CURRENT 1994-07-06 Dissolved 2014-05-04
STEVEN MARK PICKERING BD (HARROW) LIMITED Director 2013-08-13 CURRENT 1958-06-09 Dissolved 2015-11-04
STEVEN MARK PICKERING FN 10 LTD Director 2012-06-19 CURRENT 1987-10-26 Dissolved 2014-09-19
STEVEN MARK PICKERING LEASE MANAGEMENT SERVICES LIMITED Director 2012-06-19 CURRENT 1975-07-08 Dissolved 2014-01-14
STEVEN MARK PICKERING WOODCHESTER BUSINESS FINANCE LIMITED Director 2012-06-19 CURRENT 1964-01-20 Dissolved 2014-11-14
STEVEN MARK PICKERING FIRST NATIONAL GROUP LIMITED Director 2012-06-19 CURRENT 1985-07-09 Dissolved 2015-11-25
STEVEN MARK PICKERING GE HOME LENDING INTRODUCTIONS LIMITED Director 2012-06-19 CURRENT 1999-12-10 Dissolved 2016-04-22
MANUEL URIA-FERNANDEZ BG HOLDINGS LIMITED Director 2011-08-01 CURRENT 1984-12-06 Dissolved 2015-02-12
MANUEL URIA-FERNANDEZ NANDINA LIMITED Director 2011-08-01 CURRENT 1992-07-24 Dissolved 2014-05-04
MANUEL URIA-FERNANDEZ FN 10 LTD Director 2011-08-01 CURRENT 1987-10-26 Dissolved 2014-09-19
MANUEL URIA-FERNANDEZ LEASE MANAGEMENT SERVICES LIMITED Director 2011-08-01 CURRENT 1975-07-08 Dissolved 2014-01-14
MANUEL URIA-FERNANDEZ FN 13 LIMITED Director 2011-08-01 CURRENT 1994-12-21 Dissolved 2014-10-02
MANUEL URIA-FERNANDEZ BURTON FINANCIAL SERVICES LIMITED Director 2011-08-01 CURRENT 1983-12-09 Dissolved 2014-11-14
MANUEL URIA-FERNANDEZ WOODCHESTER BUSINESS FINANCE LIMITED Director 2011-08-01 CURRENT 1964-01-20 Dissolved 2014-11-14
MANUEL URIA-FERNANDEZ FN SECRETARY LTD Director 2011-08-01 CURRENT 1994-06-01 Dissolved 2016-01-19
MANUEL URIA-FERNANDEZ ALMANCIL LIMITED Director 2011-08-01 CURRENT 1994-07-06 Dissolved 2014-05-04
MANUEL URIA-FERNANDEZ BD (HARROW) LIMITED Director 2011-08-01 CURRENT 1958-06-09 Dissolved 2015-11-04
MANUEL URIA-FERNANDEZ FIRST NATIONAL GROUP LIMITED Director 2011-08-01 CURRENT 1985-07-09 Dissolved 2015-11-25
MANUEL URIA-FERNANDEZ GE HOME LENDING INTRODUCTIONS LIMITED Director 2011-08-01 CURRENT 1999-12-10 Dissolved 2016-04-22
MANUEL URIA-FERNANDEZ FIRST NATIONAL FINANCE CORPORATION LIMITED Director 2011-08-01 CURRENT 1988-03-22 Dissolved 2017-02-08
MANUEL URIA-FERNANDEZ FIRST NATIONAL FINANCIAL SERVICES LIMITED Director 2011-08-01 CURRENT 1988-01-21 Dissolved 2017-02-08
MANUEL URIA-FERNANDEZ FIRST NATIONAL MANAGEMENT SERVICES LIMITED Director 2011-08-01 CURRENT 1986-07-17 Dissolved 2017-02-08
MANUEL URIA-FERNANDEZ FN 2 LIMITED Director 2011-08-01 CURRENT 1930-12-24 Dissolved 2017-02-08
MANUEL URIA-FERNANDEZ MALVERN HOUSE ACQUISITION LIMITED Director 2011-08-01 CURRENT 1999-08-24 Dissolved 2017-02-02

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
2016-04-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF
2015-09-024.70DECLARATION OF SOLVENCY
2015-09-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-15AP03SECRETARY APPOINTED MRS KALPNA SHAH
2015-07-15TM02APPOINTMENT TERMINATED, SECRETARY FN SECRETARY LIMITED
2015-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP .25
2014-11-25AR0105/11/14 FULL LIST
2014-10-07MISCSECTION 519
2014-09-23MISCAUDITORS RESIGNATION
2014-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP .25
2013-11-28AR0105/11/13 FULL LIST
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER
2013-08-16AP01DIRECTOR APPOINTED MR STEVEN MARK PICKERING
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS
2012-11-26AA01CURRSHO FROM 31/12/2012 TO 30/11/2012
2012-11-23AR0105/11/12 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY
2012-10-24MEM/ARTSARTICLES OF ASSOCIATION
2012-10-24RES01ALTER ARTICLES 16/10/2012
2012-06-26AP01DIRECTOR APPOINTED STEVEN MARK PICKERING
2012-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AP01DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER
2012-03-09AP01DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2011-11-25AR0105/11/11 FULL LIST
2011-10-18CAP-SSSOLVENCY STATEMENT DATED 17/10/11
2011-10-18SH20STATEMENT BY DIRECTORS
2011-10-18RES06REDUCE ISSUED CAPITAL 17/10/2011
2011-10-18SH1918/10/11 STATEMENT OF CAPITAL GBP 0.25
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011
2011-10-17RES14AUTH CAPITALISE 17/10/2011
2011-10-17SH0117/10/11 STATEMENT OF CAPITAL GBP 6058667.00
2011-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR
2011-08-15AP01DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-25AP01DIRECTOR APPOINTED MS ALISON SIMMONS
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010
2010-11-05AR0105/11/10 FULL LIST
2010-09-09AP01DIRECTOR APPOINTED MR COLIN JOHN VARNELL SHAVE
2010-09-08AP01DIRECTOR APPOINTED MR DUNCAN GEE BERRY
2010-09-08AP01DIRECTOR APPOINTED IAN GEORGE FERGUSON
2010-09-08AP01DIRECTOR APPOINTED MS CLODAGH GUNNIGLE
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR FIRST NATIONAL CORPORATE DIRECTOR LIMITED
2010-09-08AP01DIRECTOR APPOINTED MR DAVID HARVEY
2010-09-08AP01DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS
2010-09-08AP01DIRECTOR APPOINTED MR ROBERT JAMES GARDEN
2010-09-08AP01DIRECTOR APPOINTED MR MANDEEP SINGH JOHAR
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010
2010-02-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST NATIONAL CORPORATE DIRECTOR LIMITED / 01/02/2010
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 53-61 COLLEGE ROAD HARROW MIDDLESEX HA1 1FB
2010-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-29CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-01-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-29RES01ADOPT ARTICLES 13/01/2010
2009-11-06AR0102/11/09 FULL LIST
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-12363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-26363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FN 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FN 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FN 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30

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 FN 1 LIMITED

Intangible Assets
Patents
We have not found any records of FN 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FN 1 LIMITED
Trademarks
We have not found any records of FN 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FN 1 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 (74990 - Non-trading company) as FN 1 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FN 1 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 partyFN 1 LIMITEDEvent Date2015-11-30
Final meetings of the Companies under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 14 January 2016 at 11.00 am and 11.15 am respectively for the purpose of receiving the Liquidator's account of the windings up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 18 August 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event Type
Defending partyFN 1 LIMITEDEvent Date2015-11-30
Final meetings of the Companies under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 14 January 2016 at 11.00 am and 11.15 am respectively for the purpose of receiving the Liquidator's account of the windings up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 18 August 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event Type
Defending partyFN 1 LIMITEDEvent Date2015-11-30
Final meetings of the Companies under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 14 January 2016 at 11.00 am and 11.15 am respectively for the purpose of receiving the Liquidator's account of the windings up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 18 August 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event TypeNotices to Creditors
Defending partyFN 1 LIMITEDEvent Date2015-08-18
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 02 October 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 2 October 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 18 August 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyFN 1 LIMITEDEvent Date2015-08-18
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 02 October 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 2 October 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 18 August 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyFN 1 LIMITEDEvent Date2015-08-18
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 02 October 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 2 October 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 18 August 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FN 1 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 FN 1 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.