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

F.C.S. DUCTWORK LIMITED

25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
02880120
Private Limited Company
Liquidation

Company Overview

About F.c.s. Ductwork Ltd
F.C.S. DUCTWORK LIMITED was founded on 1993-12-13 and has its registered office in London. The organisation's status is listed as "Liquidation". F.c.s. Ductwork Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
F.C.S. DUCTWORK LIMITED
 
Legal Registered Office
25 MOORGATE
LONDON
EC2R 6AY
Other companies in EC2R
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.C.S. DUCTWORK 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.

Company Officers of F.C.S. DUCTWORK LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID JONES
Company Secretary 2002-07-31
DANIEL CLIVE JAMES BRADLEY
Director 2011-02-01
CRAIG WOODHAMS
Director 2000-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT MARTIN
Director 2000-02-17 2010-10-25
MICHAEL JAMES QUINN
Director 2000-02-17 2010-10-25
STEPHEN ROY WOODHAMS
Director 1993-12-13 2005-02-11
ANDREW ROBERT MARTIN
Company Secretary 1998-01-05 2002-07-31
MICHAEL TERENCE WATTS
Director 1993-12-13 2002-07-31
MICHAEL TERENCE WATTS
Company Secretary 1993-12-13 1998-01-05
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1993-12-13 1993-12-13
CO FORM (NOMINEES) LIMITED
Nominated Director 1993-12-13 1993-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID JONES F.C.S. ENGINEERING LIMITED Company Secretary 2005-02-11 CURRENT 1995-02-07 Dissolved 2014-04-22
DANIEL CLIVE JAMES BRADLEY BRADLEY & HOWE LIMITED Director 2013-04-15 CURRENT 2013-04-15 Dissolved 2018-02-13
CRAIG WOODHAMS INTEGRATED LOGIC LIMITED Director 2013-11-20 CURRENT 2013-11-20 Liquidation
CRAIG WOODHAMS WRAP BY DESIGN LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-05-27

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
2017-12-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/10/2017:LIQ. CASE NO.2
2016-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016
2015-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2015
2014-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2014
2013-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2013
2012-11-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/10/2012
2012-10-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-06-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-05-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/04/2012
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 15-19 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD WD18 8PH UNITED KINGDOM
2012-01-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-12-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-10-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2011-02-09AP01DIRECTOR APPOINTED MR DANIEL CLIVE JAMES BRADLEY
2011-01-21LATEST SOC21/01/11 STATEMENT OF CAPITAL;GBP 10000
2011-01-21AR0110/12/10 FULL LIST
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUINN
2010-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2010-02-08AR0110/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WOODHAMS / 10/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES QUINN / 10/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MARTIN / 10/12/2009
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID JONES / 10/12/2009
2009-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-01-23363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-01-23288cSECRETARY'S CHANGE OF PARTICULARS / MARK JONES / 29/10/2008
2008-12-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-12-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-04-21363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG WOODHAMS / 01/12/2007
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL QUINN / 17/05/2007
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM PARK HOUSE GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD1 8QU
2008-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-02-05363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2006-02-16363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07288bDIRECTOR RESIGNED
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-12-10363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-02-27AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-15363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-21395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10288bSECRETARY RESIGNED
2002-08-10288bDIRECTOR RESIGNED
2002-08-10288aNEW SECRETARY APPOINTED
2002-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2002-02-21395PARTICULARS OF MORTGAGE/CHARGE
2002-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-07363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-12-28395PARTICULARS OF MORTGAGE/CHARGE
2001-05-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4534 - Other building installation



Licences & Regulatory approval
We could not find any licences issued to F.C.S. DUCTWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-05-25
Appointment of Administrators2011-10-27
Fines / Sanctions
No fines or sanctions have been issued against F.C.S. DUCTWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-10-13 Satisfied THOMAS TELFORD (HOLDINGS) LIMITED
DEBENTURE 2005-02-16 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2003-02-21 Satisfied THOMAS TELFORD (HOLDINGS) LIMITED
RENT DEPOSIT DEED 2002-08-15 Satisfied THOMAS TELFORD (HOLDINGS) LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-02-14 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-12-21 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2001-05-02 Satisfied THOMAS TELFORD (HOLDINGS) LIMITED
SINGLE DEBENTURE 1995-08-14 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1995-07-10 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1995-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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

Intangible Assets
Patents
We have not found any records of F.C.S. DUCTWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.C.S. DUCTWORK LIMITED
Trademarks
We have not found any records of F.C.S. DUCTWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.C.S. DUCTWORK 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 (4534 - Other building installation) as F.C.S. DUCTWORK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F.C.S. DUCTWORK 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 TypeAppointment of Administrators
Defending partyF.C.S. DUCTWORK LIMITEDEvent Date2011-10-18
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 TypeMeetings of Creditors
Defending partyF.C.S. DUCTWORK LIMITEDEvent 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) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.C.S. DUCTWORK 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 F.C.S. DUCTWORK 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.