Liquidation
Company Information for FBL LIMITED
ONE, ST PAULS COURT, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0ET,
|
Company Registration Number
02591501
Private Limited Company
Liquidation |
Company Name | |
---|---|
FBL LIMITED | |
Legal Registered Office | |
ONE, ST PAULS COURT MORETON IN MARSH GLOUCESTERSHIRE GL56 0ET Other companies in GL56 | |
Company Number | 02591501 | |
---|---|---|
Company ID Number | 02591501 | |
Date formed | 1991-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 14/03/2013 | |
Return next due | 11/04/2014 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 16:15:49 |
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 | ||
---|---|---|---|---|
FBL LIMITED | Unknown | |||
FBL (HK) MARKETING PLANNING LIMITED | Active | Company formed on the 2012-04-16 | ||
FBL (UK) LTD | WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG | Dissolved | Company formed on the 2012-06-27 | |
FBL (YORKSHIRE) LTD | 2A CONNAUGHT AVENUE LONDON E4 7AA | Active | Company formed on the 2023-01-27 | |
FBL 1998 LLC | California | Unknown | ||
FBL ACQUISITION CORP | 2711 Centerville Road Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 1989-04-17 | |
FBL ADMIN SOLUTIONS LIMITED | 6 BLACKMORE COURT WINTERS WAY WALTHAM ABBEY EN9 3HJ | Active | Company formed on the 2023-05-29 | |
FBL AIR-CONDITION METAL WORKS | TOA PAYOH INDUSTRIAL PARK Singapore 319075 | Dissolved | Company formed on the 2008-09-10 | |
FBL AND ASSOCIATES, L.L.C. | 620 N MAIN ST FREDERICK OK 73542 | Forfeited | Company formed on the 2006-02-28 | |
FBL ASIA PTE. LTD. | CLEMENTI AVENUE 6 Singapore 121208 | Dissolved | Company formed on the 2016-03-07 | |
FBL ASSIGNED BENEFIT COMPANY | 5400 UNIVERSITY AVE WEST DES MOINES IA 50266 | Active | Company formed on the 1998-03-25 | |
FBL ASSOCIATES, PROFESSIONAL LIMITED LIABILITY COMPANY | 201 SOUTH ANDREWS AVENUE FORT LAUDERDALE FL 33301 | Inactive | Company formed on the 2009-09-02 | |
FBL ASSOCIATES INC | Mississippi | Unknown | ||
FBL ASSOCIATES PC | Pennsylvannia | Unknown | ||
FBL ASSOCIATES INC | Arkansas | Unknown | ||
FBL ASSOCIATES LIMITED | 6 THRICKNELLS CLOSE LUTON LU3 3RP | Active | Company formed on the 2020-05-20 | |
FBL ATX, LLC | Texas | Forfeited | Company formed on the 2017-10-20 | |
FBL BEDFORD LIMITED | 35 Woodlands Grange Park Northampton NN4 5BZ | Active - Proposal to Strike off | Company formed on the 2022-03-30 | |
FBL BOAT LIFTS, LLC | 2152 NE 122 ROAD NORTH MIAMI FL 33181 | Inactive | Company formed on the 2010-06-14 | |
FBL Brake and Clutch Co., Limited | Active | Company formed on the 2009-11-25 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA ANNE EDEN |
||
ROBB EDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER STROMQUIST |
Director | ||
KENNETH PETER LYLE MACKAY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 07/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER STROMQUIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Stromquist on 2010-04-02 | |
CH01 | Director's details changed for Mr Robb Eden on 2010-04-02 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 14/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 14/03/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 14/03/07; full list of members | |
AA | 31/03/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 14/03/06; full list of members | |
190 | Location of debenture register | |
287 | Registered office changed on 20/03/06 from: 1 st pauls court moreton-in-marsh gloucestershire GL56 0ET | |
353 | Location of register of members | |
AA | 31/03/05 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 14/03/05; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/94 FROM: UNIT 38 MACKLEY INDUSTRIAL ESTATE HENFIELD ROAD SMALL DOLE WEST SUSSEX BN5 9XE | |
363s | RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MONTREUX COMPANIES LIMITED CERTIFICATE ISSUED ON 18/03/94 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/94 FROM: 1 ST PAULS COURT MORETON-IN-MARSH GLOUCESTER GL56 0ET | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-04-03 |
Petitions to Wind Up (Companies) | 2013-03-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as FBL LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | FBL LIMITED | Event Date | 2018-12-13 |
In the Worcester County Court case number 144 Notice is hereby given that I intend to declare First and Final dividend of 100p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 15/01/2019 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver , LTADT, Dividend Team, PO Box 16660, Birmingham, B2 2HA . Tel: 01634 894700 . LTADT.Chatham@insolvency.gsi.gov.uk : Capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | FBL LIMITED | Event Date | 2013-03-25 |
In the High Court Of Justice case number 00823 Official Receiver appointed: S Macleod Northgate Court , 21-23 London Road , GLOUCESTER , GL1 3HB , telephone: 01452 338000 , email: Gloucester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | FBL LIMITED | Event Date | 2013-02-05 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 823 A Petition to wind up the above-named Company, Registration Number 02591501, of One St Pauls Court, Moreton In Marsh, Gloucestershire, GL56 0ET , presented on 5 February 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 25 March 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 March 2013 . | |||
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. |