Liquidation
Company Information for FSHL LIMITED
KPMG LLP 15 CANADA SQUARE, CANARY WHARF, CANARY WHARF, LONDON, E14 5GL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FSHL LIMITED | ||
Legal Registered Office | ||
KPMG LLP 15 CANADA SQUARE CANARY WHARF CANARY WHARF LONDON E14 5GL Other companies in EC4Y | ||
Previous Names | ||
|
Company Number | 06930827 | |
---|---|---|
Company ID Number | 06930827 | |
Date formed | 2009-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-08-31 | |
Account next due | 2014-05-31 | |
Latest return | 2013-06-11 | |
Return next due | 2017-06-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-17 16:09:53 |
Companies House |
Menu
|
Officer | Role | Date Appointed |
---|---|---|
FIONA JANE HIGGINS |
||
MARTIN JOHN PEARSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER DAVID LINGARD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 03/11/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 03/11/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMP LIQ BDD 03/11/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE 03/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT 04/11/13 - 03/11/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM FOLLETT STOCK SOLICITORS TRURO BUSINESS PARK THREEMILESTONE TRURO CORNWALL TR4 9NH UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AP01 | DIRECTOR APPOINTED MS FIONA JANE HIGGINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINGARD | |
LATEST SOC | 02/07/13 STATEMENT OF CAPITAL;GBP 1400 | |
AR01 | 11/06/13 FULL LIST | |
RES15 | CHANGE OF NAME 11/06/2013 | |
CERTNM | COMPANY NAME CHANGED FOLLETT STOCK HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/06/13 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 FULL LIST | |
RES13 | RE REDUCTION IN SUBSIDIARY'S SHARE CAPITAL (PYNES HILL LIMITED|) 14/03/2012 | |
RES01 | ALTER ARTICLES 13/12/2011 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 11/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AA01 | PREVEXT FROM 30/06/2010 TO 31/08/2010 | |
AR01 | 11/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2010 FROM THE OFFICES OF FOLLETT STOCK SOLICITORS TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH | |
RES01 | ADOPT ARTICLES 22/10/2009 | |
RES13 | REVOKE AUTH SHARE CAP 21/10/2009 | |
SH01 | 21/10/09 STATEMENT OF CAPITAL GBP 1400 | |
SH01 | 21/10/09 STATEMENT OF CAPITAL GBP 1400 | |
288a | DIRECTOR APPOINTED MARTIN JOHN PEARSE | |
288a | SECRETARY APPOINTED CHRISTOPHER DAVID LINGARD | |
88(2) | AD 11/06/09 GBP SI 999@1=999 GBP IC 1/1000 | |
123 | NC INC ALREADY ADJUSTED 11/06/09 | |
RES04 | GBP NC 990/1000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2013-12-04 |
Appointment of Liquidators | 2013-11-28 |
Winding-Up Orders | 2013-11-20 |
Petitions to Wind Up (Companies) | 2013-10-02 |
Petitions to Wind Up (Companies) | 2013-09-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
|
|
|
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 FSHL LIMITED
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as FSHL LIMITED are:
WALKER MORRIS RESOURCES LIMITED | £ 618,711 |
GATELEY WAREING LIMITED | £ 534,902 |
BLM LAW LIMITED | £ 285,987 |
DAC BEACHCROFT CLAIMS LIMITED | £ 153,000 |
MOSS BEACHLEY MULLEM & COLEMAN LIMITED | £ 66,644 |
EAST LONDON COMMUNITY LAW SERVICE | £ 54,242 |
BOND SOLON TRAINING LIMITED | £ 47,286 |
DAVITT JONES BOULD LIMITED | £ 41,603 |
WILFORD SMITH & CO LTD | £ 40,438 |
ACTIVE LEGAL LIMITED | £ 36,104 |
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | FSHL LIMITED | Event Date | 2013-11-29 |
A meeting of creditors has been convened by the liquidators under Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986. The purpose of the meeting is to consider establishing a creditors committee and, if no committee established, to determine the basis of the Joint Liquidators remuneration. The meeting will be held at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB , on 16 January 2014, at 12.00 noon . In accordance with Rule 4.54(7) of the Insolvency Rules 1986, creditors must lodge proxies and hitherto unlodged proofs with the liquidator at KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB not later than 12.00 noon on 15 January 2014 in order to be entitled to vote at the meeting. Date of appointment: 4 November 2013. Office Holder details: David John Standish and John David Thomas Milsom (IP Nos. 8798 and 9241), KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. Further details contact: Giuseppe Parla, Tel: 020 7311 8730 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FSHL LIMITED | Event Date | 2013-11-04 |
In the High Court of Justice case number 5770 Principal Trading Address: Truro Business Park, Truro, Cornwall, TR4 9NH Notice is hereby given that David John Standish and John David Thomas Milsom , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB , (IP Nos. 8798 and 9241) were appointed Joint Liquidators of the above named Company on 04 November 2013 , by a Court Order. Further details contact: Giuseppe Parla, Tel: +44 20 73118730. David John Standish and John David Thomas Milsom , Joint Liquidators : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | FSHL LIMITED | Event Date | 2013-10-30 |
In the High Court Of Justice case number 005770 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | FSHL LIMITED | Event Date | 2013-08-19 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5770 A Petition to wind up the above-named Company, Registration Number 06930827, of Follett Stock Solicitors, Truro Business Park, Threemilestone Truro, Cornwall United Kingdom, TR4 9NH , presented on 19 August 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 21 October 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 18 October 2013 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | FSHL LIMITED | Event Date | 2013-08-19 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5770 A Petition to wind up the above-named Company, Registration Number 06930827, of Follett Stock Solicitors, Truro Business Park, Threemilestone Truro, Cornwall United Kingdom, TR4 9NH, presented on 19 August 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 30 September 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 27 September 2013 . | |||