Liquidation
Company Information for F.C.S. DUCTWORK LIMITED
25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
02880120
Private Limited Company
Liquidation |
Company Name | |
---|---|
F.C.S. DUCTWORK LIMITED | |
Legal Registered Office | |
25 MOORGATE LONDON EC2R 6AY Other companies in EC2R | |
Company Number | 02880120 | |
---|---|---|
Company ID Number | 02880120 | |
Date formed | 1993-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2010 | |
Account next due | 30/04/2012 | |
Latest return | 10/12/2010 | |
Return next due | 07/01/2012 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-09-05 23:24:24 |
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 |
---|---|---|
MARK DAVID JONES |
||
DANIEL CLIVE JAMES BRADLEY |
||
CRAIG WOODHAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT MARTIN |
Director | ||
MICHAEL JAMES QUINN |
Director | ||
STEPHEN ROY WOODHAMS |
Director | ||
ANDREW ROBERT MARTIN |
Company Secretary | ||
MICHAEL TERENCE WATTS |
Director | ||
MICHAEL TERENCE WATTS |
Company Secretary | ||
CO FORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CO FORM (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F.C.S. ENGINEERING LIMITED | Company Secretary | 2005-02-11 | CURRENT | 1995-02-07 | Dissolved 2014-04-22 | |
BRADLEY & HOWE LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Dissolved 2018-02-13 | |
INTEGRATED LOGIC LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Liquidation | |
WRAP BY DESIGN LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Dissolved 2014-05-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/10/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/10/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 15-19 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD WD18 8PH UNITED KINGDOM | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10 | |
AP01 | DIRECTOR APPOINTED MR DANIEL CLIVE JAMES BRADLEY | |
LATEST SOC | 21/01/11 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUINN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09 | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WOODHAMS / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES QUINN / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MARTIN / 10/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID JONES / 10/12/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARK JONES / 29/10/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WOODHAMS / 01/12/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL QUINN / 17/05/2007 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM PARK HOUSE GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD1 8QU | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Meetings of Creditors | 2012-05-25 |
Appointment of Administrators | 2011-10-27 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | THOMAS TELFORD (HOLDINGS) LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | THOMAS TELFORD (HOLDINGS) LIMITED | |
RENT DEPOSIT DEED | Satisfied | THOMAS TELFORD (HOLDINGS) LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | THOMAS TELFORD (HOLDINGS) LIMITED | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 F.C.S. DUCTWORK LIMITED
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as F.C.S. DUCTWORK LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | F.C.S. DUCTWORK LIMITED | Event Date | 2011-10-18 |
In the High Court of Justice Companies Court case number 9043 Finbarr OConnell and Adam Stephens (IP Nos 7931 and 1645 ) both of Re10 (UK) plc , Albemarle House, 1 Albemarle Street, London W1S 4HA : Joint Administrators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | F.C.S. DUCTWORK LIMITED | Event Date | |
In the High Court of Justice Companies Court case number 9043 Notice is hereby given that pursuant to paragraph 58 of Schedule B1 of the InsolvencyAct 1986 a meeting of creditors will be held by correspondence at Smith & WilliamsonLLP, 25 Moorgate, London EC2R 6AY on 20 June 2012 for the purposes of considering one resolution. Any creditor entitled to vote atthe above meeting must submit a form 2.25B. The completed form 2.25B must be receivedat Smith & Williamson LLP, 25 Morgate, London, EC2R 6AY by 12.00 noon on 20 June 2012in order to be counted. It must be accompanied by details in writing of your claimif you have not already done so. Date of Appointment: 18 October 2011. Further details contact: Anjna Kalia, Email: anjna.kalia@smith.williamson.co.uk, Tel:020 7131 8184 Finbarr O'Connell and Adam Stephens , Joint Administrators (IP Nos: 7931 and 9748) : | |||
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. |