Liquidation
Company Information for FM MODEL AGENCY LTD
THE PINNACLE, MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF,
|
Company Registration Number
04972138
Private Limited Company
Liquidation |
Company Name | |
---|---|
FM MODEL AGENCY LTD | |
Legal Registered Office | |
THE PINNACLE MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF Other companies in E1 | |
Company Number | 04972138 | |
---|---|---|
Company ID Number | 04972138 | |
Date formed | 2003-11-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 13/01/2015 | |
Return next due | 10/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 22:19:16 |
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 |
---|---|---|
MARC DOCHEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERIKA LAUGHTON |
Company Secretary | ||
LAURENCE PETER KUHRT |
Director | ||
FREDERIKA ELIZABETH MARY LAUGHTON |
Director | ||
MICHELANGELO ANTOINE CHIACCHIO |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-05 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-05 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-05 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM Unit 1 60 Great Eastern Street London EC2A 3QR England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049721380003 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/15 FROM 11-29 Fashion Street London E1 6PX | |
TM02 | Termination of appointment of Frederika Laughton on 2015-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE KUHRT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIKA LAUGHTON | |
AP01 | DIRECTOR APPOINTED MARC DOCHEZ | |
AAMD | Amended account small company full exemption | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049721380003 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIKA LAUGHTON / 23/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PETER KUHRT / 23/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FREDERIKA LAUGHTON / 24/02/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHELANGELO CHIACCHIO | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/06; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 122 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1JE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 02/12/04--------- £ SI 100@1 | |
123 | NC INC ALREADY ADJUSTED 02/12/04 | |
RES04 | £ NC 100/10000 02/12/ | |
88(2)R | AD 02/12/04--------- £ SI 100@1=100 £ IC 100/200 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/03 FROM: DAVIS HOUSE 331 LILLIE RD LONDON SW6 7NR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-01-13 |
Resolutions for Winding-up | 2016-01-13 |
Meetings of Creditors | 2015-12-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF RENT DEPOSIT | Outstanding | FASHION STREET REGENERATION LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 49,797 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 90,697 |
Creditors Due Within One Year | 2012-12-31 | £ 821,160 |
Creditors Due Within One Year | 2011-12-31 | £ 722,335 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,591 |
Provisions For Liabilities Charges | 2011-12-31 | £ 4,564 |
Creditors and other liabilities
|
|
|
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 FM MODEL AGENCY LTD
Current Assets | 2012-12-31 | £ 866,454 |
---|---|---|
Current Assets | 2011-12-31 | £ 810,268 |
Debtors | 2012-12-31 | £ 865,715 |
Debtors | 2011-12-31 | £ 809,529 |
Shareholder Funds | 2012-12-31 | £ 14,296 |
Shareholder Funds | 2011-12-31 | £ 20,652 |
Tangible Fixed Assets | 2012-12-31 | £ 22,390 |
Tangible Fixed Assets | 2011-12-31 | £ 27,980 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78101 - Motion picture, television and other theatrical casting activities) as FM MODEL AGENCY LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FM MODEL AGENCY LTD | Event Date | 2016-01-06 |
Rebecca Dacre and Simon David Chandler of Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF : Further information about this case is available from Sarah Curley at the offices of Mazars LLP on 01908 257 146. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FM MODEL AGENCY LTD | Event Date | 2016-01-06 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 6 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily, and that Rebecca Dacre and Simon David Chandler of Mazars LLP of The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF be appointed as Joint Liquidators of the company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally." Office Holder Details: Rebecca Dacre and Simon David Chandler (IP numbers 9572 and 8822 ) of Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF . Date of Appointment: 6 January 2016 . Further information about this case is available from Sarah Curley at the offices of Mazars LLP on 01908 257 146. Mr M Dochez , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FM MODEL AGENCY LTD | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF on 6 January 2016 , at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Sarah Curley at the offices of Mazars on 01908 257 146. Marc Dochez , Director : | |||
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. |