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

FKI NOMINEES LIMITED

BIRMINGHAM, B3,
Company Registration Number
02386921
Private Limited Company
Dissolved

Dissolved 2016-12-16

Company Overview

About Fki Nominees Ltd
FKI NOMINEES LIMITED was founded on 1989-05-19 and had its registered office in Birmingham. The company was dissolved on the 2016-12-16 and is no longer trading or active.

Key Data
Company Name
FKI NOMINEES LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
Company Number 02386921
Date formed 1989-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-16
Type of accounts FULL
Last Datalog update: 2018-01-24 08:23:34
Primary Source:Companies House
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 FKI NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ADAM DAVID CHRISTOPHER WESTLEY
Company Secretary 2013-10-07
GARRY ELLIOT BARNES
Director 2008-07-01
ADAM DAVID CHRISTOPHER WESTLEY
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY ELLIOT BARNES
Company Secretary 2009-06-09 2013-10-07
RICHARD KEEN
Company Secretary 2008-07-01 2009-06-09
ANTONIO VENTRELLA
Company Secretary 2005-01-13 2008-07-01
NEIL BAMFORD
Director 2004-06-17 2008-07-01
PAUL HEIDEN
Director 2003-02-17 2008-07-01
MICHAEL JAMES ROBERT PORTER
Company Secretary 1992-05-19 2005-01-13
MICHAEL JAMES ROBERT PORTER
Director 1992-05-19 2005-01-13
JOHN ANTHONY BILES
Director 1998-06-01 2004-06-17
ROBERT GEOFFREY BEESTON
Director 1992-05-19 2003-02-05
ERIC JOHN BOWERS
Director 1992-05-19 1998-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY ELLIOT BARNES GKN LIMITED Director 2018-04-19 CURRENT 2001-03-30 Active
GARRY ELLIOT BARNES MELROSE AEROSPACE LIMITED Director 2015-11-26 CURRENT 2012-10-08 Active
GARRY ELLIOT BARNES MCKECHNIE 2005 PENSION SCHEME TRUSTEE LIMITED Director 2015-10-01 CURRENT 2015-08-10 Active
GARRY ELLIOT BARNES MELROSE PLC Director 2013-05-10 CURRENT 2003-05-13 Active
GARRY ELLIOT BARNES BRUSH SCHEME TRUSTEES LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
GARRY ELLIOT BARNES ENERGY INFORMATION COMMUNICATIONS TECHNOLOGY LIMITED Director 2012-12-17 CURRENT 1999-11-18 Dissolved 2014-11-25
GARRY ELLIOT BARNES ENERGY IT LIMITED Director 2012-12-17 CURRENT 1998-12-24 Dissolved 2014-11-25
GARRY ELLIOT BARNES SAGEFORD UK LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
GARRY ELLIOT BARNES MCKECHNIE EMPLOYEE SERVICES LIMITED Director 2012-06-14 CURRENT 2012-05-24 Dissolved 2017-04-20
GARRY ELLIOT BARNES MELROSE USD 1 LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active
GARRY ELLIOT BARNES MELROSE PROPCO LIMITED Director 2011-12-19 CURRENT 2011-12-19 Dissolved 2016-12-16
GARRY ELLIOT BARNES FKI PLAN TRUSTEES LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active - Proposal to Strike off
GARRY ELLIOT BARNES COLMORE LIFTING LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
GARRY ELLIOT BARNES FKI FINANCE UK Director 2008-07-01 CURRENT 1999-10-11 Dissolved 2014-08-28
GARRY ELLIOT BARNES BRUSH TRAINS OLDCO Director 2008-07-01 CURRENT 1996-10-18 Dissolved 2016-03-31
GARRY ELLIOT BARNES FISHER-KARPARK HOLDINGS LIMITED Director 2008-07-01 CURRENT 1960-01-11 Dissolved 2016-03-31
GARRY ELLIOT BARNES FKI ASTRAEUS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GARRY ELLIOT BARNES FKI HELIOS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GARRY ELLIOT BARNES FKI HERACLES LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GARRY ELLIOT BARNES FKI MINING LIMITED Director 2008-07-01 CURRENT 1910-03-18 Dissolved 2016-03-31
GARRY ELLIOT BARNES HAMSARD 2291 LIMITED Director 2008-07-01 CURRENT 2001-03-14 Dissolved 2016-03-31
GARRY ELLIOT BARNES HAMSARD 2349 Director 2008-07-01 CURRENT 2001-07-05 Dissolved 2016-03-31
GARRY ELLIOT BARNES HAMSARD 2364 LIMITED Director 2008-07-01 CURRENT 2001-07-18 Dissolved 2016-03-31
GARRY ELLIOT BARNES HAMSARD 2386 LIMITED Director 2008-07-01 CURRENT 2001-09-14 Dissolved 2016-03-31
GARRY ELLIOT BARNES PARSONS CHAIN COMPANY LIMITED Director 2008-07-01 CURRENT 1973-11-14 Active - Proposal to Strike off
GARRY ELLIOT BARNES FH OLDCO LIMITED Director 2008-07-01 CURRENT 1971-09-22 Dissolved 2016-11-10
GARRY ELLIOT BARNES FKI BHG BRANCH Director 2008-07-01 CURRENT 2003-07-03 Converted / Closed
GARRY ELLIOT BARNES FKI DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 2000-02-29 Dissolved 2017-04-20
GARRY ELLIOT BARNES HAMSARD 2246 Director 2008-07-01 CURRENT 2000-12-13 Dissolved 2017-04-20
GARRY ELLIOT BARNES MELROSE PFG COMPANY NUMBER 1 LIMITED Director 2008-07-01 CURRENT 1982-09-29 Dissolved 2017-04-20
GARRY ELLIOT BARNES DANKS HOLDINGS LIMITED Director 2008-07-01 CURRENT 1937-06-17 Active
GARRY ELLIOT BARNES ELECTRO DYNAMIC LIMITED Director 2008-07-01 CURRENT 1920-01-06 Liquidation
GARRY ELLIOT BARNES FKI NUNEATON LIMITED Director 2008-07-01 CURRENT 1919-04-28 Liquidation
GARRY ELLIOT BARNES WHIPP & BOURNE LIMITED Director 2008-07-01 CURRENT 1991-08-29 Active - Proposal to Strike off
GARRY ELLIOT BARNES HUWOOD INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1914-03-19 Active
GARRY ELLIOT BARNES BRUSH ELECTRICAL MACHINES LIMITED Director 2008-07-01 CURRENT 1910-09-23 Active
GARRY ELLIOT BARNES FKI ENGINEERING LIMITED Director 2008-07-01 CURRENT 1982-03-04 Active
GARRY ELLIOT BARNES HARRINGTON GENERATORS INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1987-10-28 Active
GARRY ELLIOT BARNES HAWKER SIDDELEY SWITCHGEAR LIMITED Director 2008-07-01 CURRENT 1941-11-10 Active
GARRY ELLIOT BARNES COLMORE OVERSEAS HOLDINGS LIMITED Director 2008-07-01 CURRENT 1936-01-02 Active
GARRY ELLIOT BARNES BRUSH HOLDINGS LIMITED Director 2008-07-01 CURRENT 1920-03-06 Active
GARRY ELLIOT BARNES BRUSH SWITCHGEAR LIMITED Director 2008-07-01 CURRENT 1935-08-14 Active
GARRY ELLIOT BARNES BRUSH ELECTRICAL ENGINEERING COMPANY LIMITED Director 2008-07-01 CURRENT 1951-03-16 Active - Proposal to Strike off
GARRY ELLIOT BARNES BRUSH TRANSFORMERS LIMITED Director 2008-07-01 CURRENT 1957-08-30 Active
GARRY ELLIOT BARNES ALCESTER CAPRICORN Director 2008-02-28 CURRENT 1960-04-06 Active
GARRY ELLIOT BARNES PRELOK LIMITED Director 2007-10-29 CURRENT 1973-08-02 Dissolved 2017-04-20
GARRY ELLIOT BARNES MOZART JERSEY NO. 2 LIMITED Director 2007-08-24 CURRENT 2007-07-02 Active
GARRY ELLIOT BARNES NEW MELROSE LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2016-03-31
GARRY ELLIOT BARNES ALCESTER PLASTICS COMPANY LIMITED Director 2006-11-01 CURRENT 2000-04-25 Dissolved 2017-04-20
GARRY ELLIOT BARNES MELROSE OVERSEAS HOLDINGS LIMITED Director 2006-11-01 CURRENT 2005-04-11 Dissolved 2016-12-16
GARRY ELLIOT BARNES MELROSE UK 5 LIMITED Director 2006-11-01 CURRENT 1999-02-16 Dissolved 2016-12-16
GARRY ELLIOT BARNES MELROSE UK HOLDINGS LIMITED Director 2006-11-01 CURRENT 2005-04-11 Liquidation
GARRY ELLIOT BARNES MELROSE UK 4 LIMITED Director 2006-11-01 CURRENT 1999-03-05 Liquidation
GARRY ELLIOT BARNES EACHAIRN AEROSPACE HOLDINGS LIMITED Director 2006-11-01 CURRENT 2000-05-04 Active
GARRY ELLIOT BARNES ALCESTER EP1 LIMITED Director 2006-11-01 CURRENT 2000-05-04 Active
GARRY ELLIOT BARNES PRECISION PENSION TRUST (ALCESTER) LIMITED Director 2006-03-30 CURRENT 1978-11-14 Dissolved 2016-03-31
GARRY ELLIOT BARNES MCKECHNIE PLASTICS LIMITED Director 2006-03-09 CURRENT 1940-02-16 Active - Proposal to Strike off
GARRY ELLIOT BARNES EACHAIRN DIRECTORS NO 2 LIMITED Director 2006-03-09 CURRENT 1981-01-15 Dissolved 2016-03-31
GARRY ELLIOT BARNES ALCESTER COMPONENTS LIMITED Director 2006-03-09 CURRENT 1999-02-26 Dissolved 2016-03-31
GARRY ELLIOT BARNES ALCESTER OVERSEAS LIMITED Director 2006-03-09 CURRENT 1970-04-15 Dissolved 2017-04-20
GARRY ELLIOT BARNES ALCESTER PRECISION INVESTMENTS Director 2006-03-09 CURRENT 2000-07-28 Dissolved 2016-12-16
GARRY ELLIOT BARNES BLUEAZURE LIMITED Director 2006-03-09 CURRENT 2000-06-01 Dissolved 2016-12-16
GARRY ELLIOT BARNES EACHAIRN WILLENHALL PLC Director 2006-03-09 CURRENT 1951-07-23 Liquidation
GARRY ELLIOT BARNES PRELOK SPECIALIST PRODUCTS LIMITED Director 2006-03-09 CURRENT 1999-02-26 Liquidation
GARRY ELLIOT BARNES ALCESTER NUMBER 1 LIMITED Director 2006-03-09 CURRENT 1915-10-28 Active
GARRY ELLIOT BARNES 00366966 LIMITED Director 2006-03-09 CURRENT 1941-05-05 Liquidation
GARRY ELLIOT BARNES PRECISION HOUSE MANAGEMENT SERVICES LIMITED Director 2006-03-09 CURRENT 1985-11-18 Liquidation
ADAM DAVID CHRISTOPHER WESTLEY PARSONS CHAIN COMPANY LIMITED Director 2014-09-01 CURRENT 1973-11-14 Active - Proposal to Strike off

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
2016-12-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-244.70DECLARATION OF SOLVENCY
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-05AR0119/05/15 FULL LIST
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-04AP01DIRECTOR APPOINTED ADAM DAVID CHRISTOPHER WESTLEY
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16AR0119/05/14 FULL LIST
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN
2013-11-12AP03SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY
2013-11-12TM02APPOINTMENT TERMINATED, SECRETARY GARRY BARNES
2013-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-14AR0119/05/13 FULL LIST
2012-12-13AUDAUDITOR'S RESIGNATION
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-29AR0119/05/12 FULL LIST
2011-07-21AA31/12/10 TOTAL EXEMPTION FULL
2011-07-01RES01ADOPT ARTICLES 27/06/2011
2011-05-23AR0119/05/11 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0119/05/10 FULL LIST
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009
2009-06-10288aSECRETARY APPOINTED GARRY ELLIOT BARNES
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY RICHARD KEEN
2009-05-28363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-27353LOCATION OF REGISTER OF MEMBERS
2008-11-11225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM FALCON WORKS PO BOX 7713 MEADOW LANE LOUGHBOROUGH LEICESTERSHIRE LE11 1ZF
2008-07-10288aSECRETARY APPOINTED RICHARD KEEN
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY ANTONIO VENTRELLA
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL HEIDEN
2008-07-09288aDIRECTOR APPOINTED GARRY ELLIOT BARNES
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR NEIL BAMFORD
2008-06-13363sRETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS
2007-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-26363sRETURN MADE UP TO 19/05/07; CHANGE OF MEMBERS
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-21363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-17363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 15/19 NEW FETTER LANE LONDON EC4A 1LY
2004-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-14288cDIRECTOR'S PARTICULARS CHANGED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-01288bDIRECTOR RESIGNED
2004-05-19363aRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-02363aRETURN MADE UP TO 19/05/03; NO CHANGE OF MEMBERS
2003-03-04288aNEW DIRECTOR APPOINTED
2003-02-12288bDIRECTOR RESIGNED
2002-12-09353LOCATION OF REGISTER OF MEMBERS
2002-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-15AUDAUDITOR'S RESIGNATION
2002-06-16363aRETURN MADE UP TO 19/05/02; NO CHANGE OF MEMBERS
2001-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-01363aRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-04-14288cDIRECTOR'S PARTICULARS CHANGED
2001-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FKI NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FKI NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FKI NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of FKI NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FKI NOMINEES LIMITED
Trademarks
We have not found any records of FKI NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FKI NOMINEES 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 (70100 - Activities of head offices) as FKI NOMINEES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FKI NOMINEES 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 Type
Defending partyFKI NOMINEES LIMITEDEvent Date2016-07-01
Notice is hereby given that the Liquidator has summoned a final meeting of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the windings up have been conducted and the property of the Companies disposed of. The meeting will be held 79 Caroline Street, Birmingham, B3 1UP on 1 September 2016 at 10.30am. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at 79 Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 20 January 2016. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Roderick Graham Butcher, Tel: 0121 236 6001. Alternative contact: E-mail: jon.cole@butcher-woods.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FKI NOMINEES 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 FKI NOMINEES 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.