Liquidation
Company Information for FCC PROPERTY MANAGEMENT LIMITED
25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
02993959
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FCC PROPERTY MANAGEMENT LIMITED | ||
Legal Registered Office | ||
25 MOORGATE LONDON EC2R 6AY Other companies in W1K | ||
Previous Names | ||
|
Company Number | 02993959 | |
---|---|---|
Company ID Number | 02993959 | |
Date formed | 1994-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-01-05 21:25:04 |
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 |
---|---|---|
STUART NEIL EPPEL |
||
STUART NEIL EPPEL |
||
NICHOLAS PAUL HAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JONES |
Director | ||
JAMES LAWRENCE BURCHELL |
Director | ||
LEONARD CEDRIC EPPEL |
Director | ||
IAIN DAVID CAMPBELL HORNE |
Company Secretary | ||
DANIEL RICHARD EDWARD CARTER |
Director | ||
LOUISE ELIZABETH LOFTUS |
Company Secretary | ||
STUART NEIL EPPEL |
Company Secretary | ||
BANKIM CHAND GOSSAI |
Company Secretary | ||
MARK NIGEL MERRIAM VINEY |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEACHEY PROPERTY LIMITED | Director | 2014-05-20 | CURRENT | 2012-05-04 | Converted / Closed | |
FAIRCROFT PROPERTIES LIMITED | Director | 2012-12-31 | CURRENT | 1999-10-14 | Dissolved 2015-12-10 | |
ARROWCROFT (PC) LIMITED | Director | 2009-06-17 | CURRENT | 2005-10-25 | Dissolved 2017-01-31 | |
HEMEL HEMPSTEAD 1991 LIMITED | Director | 2005-04-04 | CURRENT | 1971-10-25 | Dissolved 2015-01-20 | |
LOWER PRECINCT 2001 LIMITED | Director | 2005-04-04 | CURRENT | 1969-03-27 | Dissolved 2015-01-20 | |
TOLPITS WATFORD 1986 LIMITED | Director | 2005-04-04 | CURRENT | 1972-02-09 | Dissolved 2015-01-20 | |
ARROWCROFT (K.B.V.) LIMITED | Director | 2005-04-04 | CURRENT | 2001-07-02 | Dissolved 2017-01-31 | |
WELCOMEGENERAL LIMITED | Director | 2005-04-04 | CURRENT | 1987-03-06 | Dissolved 2017-04-25 | |
ARROWCROFT (LK) LIMITED | Director | 2005-04-04 | CURRENT | 2001-01-31 | Active - Proposal to Strike off | |
DEAR OLD ALBERT LIMITED | Director | 2005-04-04 | CURRENT | 1983-06-01 | Dissolved 2018-02-02 | |
ALBERT DOCK RESIDENTIAL LIMITED | Director | 2005-04-04 | CURRENT | 1987-07-20 | Liquidation | |
ARROWCROFT NORTHWEST LIMITED | Director | 2005-04-04 | CURRENT | 1995-04-27 | Liquidation | |
ARROWCROFT (MANAGEMENT) LIMITED | Director | 2005-04-04 | CURRENT | 1973-11-27 | Liquidation | |
ARROWCROFT (JB) LIMITED | Director | 2005-01-19 | CURRENT | 2000-09-20 | Liquidation | |
ARROWCROFT HOLDINGS LIMITED | Director | 2000-12-22 | CURRENT | 1999-12-09 | Liquidation | |
PAISLEY 1989 PLC | Director | 1999-07-01 | CURRENT | 1977-11-23 | Dissolved 2015-01-20 | |
CROYDON CENTRAL AREA 2006 LIMITED | Director | 1993-10-01 | CURRENT | 1973-11-27 | Dissolved 2015-01-20 | |
ROEBUCK CENTRE 1981 LIMITED | Director | 1993-10-01 | CURRENT | 1972-02-02 | Dissolved 2015-01-20 | |
PETHART LIMITED | Director | 1993-10-01 | CURRENT | 1976-11-18 | Dissolved 2015-08-25 | |
ARROWCROFT (FINLAND) LIMITED | Director | 1993-10-01 | CURRENT | 1989-05-25 | Liquidation | |
LGO LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Liquidation | |
LITS ESTATES LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Dissolved 2017-10-03 | |
LITS PROPERTIES LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Liquidation | |
THE POLYGON RESIDENTS ASSOCIATION LIMITED | Director | 2014-07-24 | CURRENT | 1996-02-19 | Active | |
FAIRCROFT PROPERTIES LIMITED | Director | 2012-12-31 | CURRENT | 1999-10-14 | Dissolved 2015-12-10 | |
COMMANDER PROPERTIES LIMITED | Director | 2006-11-17 | CURRENT | 2006-11-13 | Dissolved 2014-10-28 | |
ARROWCROFT (PC) LIMITED | Director | 2005-10-25 | CURRENT | 2005-10-25 | Dissolved 2017-01-31 | |
ARROWCROFT (K.B.V.) LIMITED | Director | 2001-07-02 | CURRENT | 2001-07-02 | Dissolved 2017-01-31 | |
ARROWCROFT (LK) LIMITED | Director | 2001-01-31 | CURRENT | 2001-01-31 | Active - Proposal to Strike off | |
ARROWCROFT (JB) LIMITED | Director | 2000-09-20 | CURRENT | 2000-09-20 | Liquidation | |
ARROWCROFT HOLDINGS LIMITED | Director | 1999-12-09 | CURRENT | 1999-12-09 | Liquidation | |
ARROWCROFT NORTHWEST LIMITED | Director | 1995-06-27 | CURRENT | 1995-04-27 | Liquidation | |
ARROWCROFT (FINLAND) LIMITED | Director | 1993-05-25 | CURRENT | 1989-05-25 | Liquidation | |
HEMEL HEMPSTEAD 1991 LIMITED | Director | 1992-08-16 | CURRENT | 1971-10-25 | Dissolved 2015-01-20 | |
CROYDON CENTRAL AREA 2006 LIMITED | Director | 1992-08-16 | CURRENT | 1973-11-27 | Dissolved 2015-01-20 | |
LOWER PRECINCT 2001 LIMITED | Director | 1992-08-16 | CURRENT | 1969-03-27 | Dissolved 2015-01-20 | |
TOLPITS WATFORD 1986 LIMITED | Director | 1992-08-16 | CURRENT | 1972-02-09 | Dissolved 2015-01-20 | |
PAISLEY 1989 PLC | Director | 1992-08-16 | CURRENT | 1977-11-23 | Dissolved 2015-01-20 | |
ROEBUCK CENTRE 1981 LIMITED | Director | 1992-08-16 | CURRENT | 1972-02-02 | Dissolved 2015-01-20 | |
PETHART LIMITED | Director | 1992-08-16 | CURRENT | 1976-11-18 | Dissolved 2015-08-25 | |
WELCOMEGENERAL LIMITED | Director | 1992-08-16 | CURRENT | 1987-03-06 | Dissolved 2017-04-25 | |
DEAR OLD ALBERT LIMITED | Director | 1992-08-16 | CURRENT | 1983-06-01 | Dissolved 2018-02-02 | |
ARROWCROFT SERVICES LIMITED | Director | 1992-08-16 | CURRENT | 1987-04-01 | Liquidation | |
ALBERT DOCK RESIDENTIAL LIMITED | Director | 1992-08-16 | CURRENT | 1987-07-20 | Liquidation | |
ARROWCROFT LIMITED | Director | 1992-08-16 | CURRENT | 1969-03-11 | Liquidation | |
ARROWCROFT (MANAGEMENT) LIMITED | Director | 1992-08-16 | CURRENT | 1973-11-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/17 FROM Brookfield House 44-48 Davies Street London W1K 5JA | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/14 FROM 110 Park Street Mayfair London W1K 6AD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL | |
CH01 | Director's details changed for Mr James Lawrence Burchell on 2013-09-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES LAWRENCE BURCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD EPPEL | |
AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/08/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/08/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HAI / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CEDRIC EPPEL / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 01/08/2010 | |
AP03 | SECRETARY APPOINTED STUART NEIL EPPEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAIN CAMPBELL HORNE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL EPPEL / 14/07/2010 | |
RES15 | CHANGE OF NAME 14/10/2009 | |
CERTNM | COMPANY NAME CHANGED ARROWCROFT (JOINT VENTURE) LIMITED CERTIFICATE ISSUED ON 16/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AUD | AUDITOR'S RESIGNATION | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 110 PARK STREET MAYFAIR LONDON W1Y 3RB | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | N M ROTHSCHILD & SONS LIMITED | |
LEGAL CHARGE | Satisfied | N M ROTHSCHILD & SONS LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FCC PROPERTY MANAGEMENT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | FCC PROPERTY MANAGEMENT LIMITED | Event Date | 2017-02-27 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 21 March 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Finbarr Thomas OConnell and Mark Christopher Ford of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY the Joint Liquidators of the Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 27 February 2017 Office Holder details: Finbarr Thomas OConnell , (IP No. 7931) and Mark Christopher Ford , (IP No. 9521) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY . For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Camilla Mulholland, Tel: 020 7131 8996. Ag FF113377 | |||
Initiating party | Event Type | ||
Defending party | FCC PROPERTY MANAGEMENT LIMITED | Event Date | 2017-02-27 |
At a general meeting of the Companies, duly convened and held on 27 February 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Finbarr Thomas OConnell , (IP No. 7931) and Mark Christopher Ford , (IP No. 9521) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY be and are hereby appointed Liquidators of the Companies for the purposes of such windings up. For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Camilla Mulholland, Tel: 020 7131 8996. Ag FF113377 | |||
Initiating party | Event Type | ||
Defending party | FCC PROPERTY MANAGEMENT LIMITED | Event Date | 2017-02-27 |
Finbarr Thomas OConnell , (IP No. 7931) and Mark Christopher Ford , (IP No. 9521) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY . : For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Camilla Mulholland, Tel: 020 7131 8996. Ag FF113377 | |||
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. |