Company Information for FMG EURASIA LIMITED
CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
|
Company Registration Number
05294193
Private Limited Company
Liquidation |
Company Name | |
---|---|
FMG EURASIA LIMITED | |
Legal Registered Office | |
CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT Other companies in W1S | |
Company Number | 05294193 | |
---|---|---|
Company ID Number | 05294193 | |
Date formed | 2004-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 23/11/2014 | |
Return next due | 21/12/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2020-10-12 19:20:22 |
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 |
---|---|---|
AVON AURTHUR CAYZER |
||
SEIG RICHARD DE-VATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES EDGAR CANTLIE |
Director | ||
HENRY CLAVERING TOLLEMACHE STRUTT |
Director | ||
OLIVIA JANE BLEASDALE |
Company Secretary | ||
ALEXANDER DAVID BALFOUR |
Director | ||
EDWARD BRIAN ROWSON |
Director | ||
LOREN HAZEL BENSON |
Company Secretary | ||
EXCHEQUER SECRETARIES LIMITED |
Nominated Secretary | ||
EXCHEQUER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODLANDS CASTLE LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active - Proposal to Strike off | |
MILL FARMHOUSE LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/15 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/15 FROM 3rd Floor 24 Old Bond Street London W1S 4BH | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 227104 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 227104 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CANTLIE | |
AP01 | DIRECTOR APPOINTED MR SEIG RICHARD DE-VATER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY STRUTT | |
AR01 | 23/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Henry Clavering Tollemache Strutt on 2010-11-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CANTLIE / 20/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE AVON AURTHUR CAYZER / 20/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY CLAVERING TOLLEMACHE STRUTT / 14/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLIVIA BLEASDALE | |
AR01 | 23/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 29/03/06 | |
ELRES | S366A DISP HOLDING AGM 29/03/06 | |
88(2)R | AD 29/03/06--------- £ SI 10@1=10 £ IC 227094/227104 | |
RES04 | NC INC ALREADY ADJUSTED 29/03/06 | |
123 | £ NC 1000/500000 29/03/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 29/03/06--------- £ SI 227084@1=227084 £ IC 10/227094 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: C/O BALFOUR CAPITAL LIMITED EGYPTIAN HOUSE 170 PICCADILLY LONDON W1J 9EJ | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/12/04--------- £ SI 9@1=9 £ IC 1/10 | |
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 |
Notices to Creditors | 2015-11-24 |
Resolutions for Winding-up | 2015-11-24 |
Appointment of Liquidators | 2015-11-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 96 |
MortgagesNumMortOutstanding | 0.37 | 96 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities
|
|
|
|
|
|
|
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 FMG EURASIA LIMITED
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as FMG EURASIA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FMG EURASIA LIMITED | Event Date | 2015-11-16 |
Notice is hereby given that creditors of the Company are required, on or before 24 December 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. If so required by notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 16 November 2015 Office Holder details: Paul Anthony Higley , (IP No. 11910) and Paul James Pittman , (IP No. 13710) both of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS . For further details contact: The Joint Liquidators, E-mail: paul.higley@pricebailey.co.uk. Alternative contact: Vedeena Haulkhory, Tel: 020 7382 7440. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FMG EURASIA LIMITED | Event Date | 2015-11-16 |
Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 16 November 2015 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that for the purpose of the winding up of the Company, Paul Anthony Higley , (IP No. 11910) and Paul James Pittman , (IP No. 13710) both of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS be and are hereby appointed Joint Liquidators of the Company. For further details contact: The Joint Liquidators, E-mail: paul.higley@pricebailey.co.uk. Alternative contact: Vedeena Haulkhory, Tel: 020 7382 7440. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FMG EURASIA LIMITED | Event Date | 2015-11-16 |
Paul Anthony Higley , (IP No. 11910) and Paul James Pittman , (IP No. 13710) both of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS . : For further details contact: The Joint Liquidators, E-mail: paul.higley@pricebailey.co.uk. Alternative contact: Vedeena Haulkhory, Tel: 020 7382 7440. | |||
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. |