Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOC COMPANY (NO 2) LIMITED
Company Information for

FOC COMPANY (NO 2) LIMITED

SOUTHAMPTON, HAMPSHIRE, SO18,
Company Registration Number
03313988
Private Limited Company
Dissolved

Dissolved 2017-04-07

Company Overview

About Foc Company (no 2) Ltd
FOC COMPANY (NO 2) LIMITED was founded on 1997-02-06 and had its registered office in Southampton. The company was dissolved on the 2017-04-07 and is no longer trading or active.

Key Data
Company Name
FOC COMPANY (NO 2) LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
DUNESTATE LIMITED15/04/1997
Filing Information
Company Number 03313988
Date formed 1997-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-04-07
Type of accounts DORMANT
Last Datalog update: 2018-01-24 08:37:57
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 FOC COMPANY (NO 2) LIMITED

Current Directors
Officer Role Date Appointed
MEPC SECRETARIES LIMITED
Company Secretary 2001-12-31
DAVID LEONARD GROSE
Director 2007-04-02
EMILY ANN MOUSLEY
Director 2007-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM CHARLES PIERCE
Director 2008-01-31 2010-08-06
DAVID WILLIAM BURROWES
Director 2006-05-02 2008-01-31
JAMES MICHAEL BRADY
Director 2003-10-01 2007-04-02
CAROL ANN STRATTON
Director 2006-05-02 2007-04-02
GAVIN ANDREW LEWIS
Director 2003-10-01 2006-05-02
RICHARD ANTHONY HARROLD
Director 2003-06-30 2005-12-08
STEPHEN JOHN EAST
Director 1999-05-31 2003-09-30
STEWART MCGARRITY
Director 1999-08-01 2003-06-30
IAIN RUSSELL WATTERS
Director 1997-07-17 2003-06-30
JOHN DEWI BRYCHAN PRICE
Company Secretary 1997-07-17 2001-12-31
EDWARD JOHN JOHNSON
Director 1997-07-17 1999-09-30
CHRISTOPHER MARIO MONIZ
Director 1997-07-17 1999-08-01
JAMES LANE TUCKEY
Director 1997-07-17 1999-05-31
JUDITH ENID DERBYSHIRE
Company Secretary 1997-02-25 1997-07-17
JUDITH ENID DERBYSHIRE
Director 1997-02-25 1997-07-17
MARK MCMENEMY
Director 1997-02-25 1997-07-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-06 1997-02-25
INSTANT COMPANIES LIMITED
Nominated Director 1997-02-06 1997-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEPC SECRETARIES LIMITED PENSIONS SECURITY GP LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-01-14
MEPC SECRETARIES LIMITED MEPC BUSINESS SPACE LIMITED Company Secretary 2005-06-30 CURRENT 2005-06-30 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK NO. 1 LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK NO. 2 LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS (E04) LIMITED Company Secretary 2001-12-31 CURRENT 2000-11-22 Dissolved 2014-01-14
MEPC SECRETARIES LIMITED GRANTA PARK LIMITED Company Secretary 2001-12-31 CURRENT 1997-10-27 Dissolved 2014-12-30
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS (E03) LIMITED Company Secretary 2001-12-31 CURRENT 1999-06-25 Dissolved 2015-06-09
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1999-02-03 Dissolved 2015-07-21
MEPC SECRETARIES LIMITED BIRMINGHAM CENTRAL PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1958-08-08 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED CALEDONIAN LAND DEVELOPMENTS LIMITED Company Secretary 2001-12-31 CURRENT 2001-09-18 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED CALEDONIAN LAND ESTATES LIMITED Company Secretary 2001-12-31 CURRENT 2001-09-18 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED CALEDONIAN LAND INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 2001-08-15 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED NONPAREIL SECURITIES LIMITED Company Secretary 2001-12-31 CURRENT 1959-03-26 Liquidation
MEPC SECRETARIES LIMITED MONUMENT INVESTMENT TRUST LIMITED Company Secretary 2001-12-31 CURRENT 1935-05-27 Liquidation
MEPC SECRETARIES LIMITED MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1865-04-21 Liquidation
MEPC SECRETARIES LIMITED CARLTON HEALTHCARE LIMITED Company Secretary 2001-12-31 CURRENT 1988-03-23 Liquidation
MEPC SECRETARIES LIMITED MEPC TWO RIVERS LP LIMITED Company Secretary 2001-12-31 CURRENT 1999-09-29 Liquidation
MEPC SECRETARIES LIMITED CALEDONIAN LAND PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1989-11-15 Dissolved 2017-12-26
MEPC SECRETARIES LIMITED CALEDONIAN LAND LIMITED Company Secretary 2001-12-31 CURRENT 1990-02-12 Liquidation
MEPC SECRETARIES LIMITED ENGLISH PROPERTY CORPORATION Company Secretary 2001-12-31 CURRENT 1959-10-26 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED HOUSE AND LAND SYNDICATE,LIMITED(THE) Company Secretary 2001-12-31 CURRENT 1898-08-12 Dissolved 2017-04-10
MEPC SECRETARIES LIMITED J. SANDERS AND SONS (CONTINUATION) LIMITED Company Secretary 2001-12-31 CURRENT 1968-11-13 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED M E P C FINANCE LIMITED Company Secretary 2001-12-31 CURRENT 1972-09-18 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC DEVELOPMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1959-04-13 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC HOLDINGS LIMITED Company Secretary 2001-12-31 CURRENT 1968-03-14 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1972-12-20 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED MEPC LONDON LIMITED Company Secretary 2001-12-31 CURRENT 1959-11-10 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC PROJECTS LIMITED Company Secretary 2001-12-31 CURRENT 1963-10-07 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC STREET PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1997-10-29 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC TUNBRIDGE WELLS LIMITED Company Secretary 2001-12-31 CURRENT 1882-10-19 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC UK HOLDINGS Company Secretary 2001-12-31 CURRENT 1981-12-14 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED METROBARN LIMITED Company Secretary 2001-12-31 CURRENT 1959-03-25 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED METROPOLITAN INVESTMENT PROPERTY Company Secretary 2001-12-31 CURRENT 1999-12-06 Dissolved 2017-12-20
MEPC SECRETARIES LIMITED ORTEM ESTATES LIMITED Company Secretary 2001-12-31 CURRENT 1944-07-25 Dissolved 2017-12-26
MEPC SECRETARIES LIMITED PLANNED PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1962-10-22 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED PROPERTY SECURITY OVERSEAS LIMITED Company Secretary 2001-12-31 CURRENT 1971-09-22 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED SECOND COVENT GARDEN PROPERTY COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1933-07-28 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED STAR PROPERTIES (NO 4) LIMITED Company Secretary 2001-12-31 CURRENT 1970-05-13 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED STREETHOUSER INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1973-01-26 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED THREADNEEDLE PROPERTY COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1959-11-05 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED TOWN INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1922-06-06 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED WELLESBOURNE PARK MANAGEMENT LIMITED Company Secretary 2001-12-31 CURRENT 1992-06-25 Dissolved 2017-04-07
DAVID LEONARD GROSE CHEAPSIDE HOUSE NO 1 LIMITED Director 2015-10-28 CURRENT 2002-03-11 Dissolved 2017-05-02
DAVID LEONARD GROSE CHEAPSIDE HOUSE NO 2 LIMITED Director 2015-10-28 CURRENT 2002-03-11 Dissolved 2017-05-02
DAVID LEONARD GROSE HPUT NOMINEE NO. 2 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
DAVID LEONARD GROSE HPUT NOMINEE NO. 1 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
DAVID LEONARD GROSE HERMES X-LEISURE (NOMINEES) LIMITED Director 2013-04-16 CURRENT 2001-04-10 Dissolved 2014-11-18
DAVID LEONARD GROSE INFLATION-LINKED PROPERTIES GP LIMITED Director 2012-12-19 CURRENT 2008-12-18 Dissolved 2015-08-18
DAVID LEONARD GROSE CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED Director 2012-03-19 CURRENT 2007-05-03 Dissolved 2015-05-19
DAVID LEONARD GROSE CARRAWAY BELFAST VENTURES TRUSTEE LIMITED Director 2012-03-19 CURRENT 2007-05-03 Dissolved 2015-05-19
DAVID LEONARD GROSE MEPC BUSINESS SPACE LIMITED Director 2011-09-29 CURRENT 2005-06-30 Dissolved 2017-04-07
DAVID LEONARD GROSE FIFE LEISURE GENERAL PARTNER LIMITED Director 2011-09-13 CURRENT 2003-07-18 Dissolved 2015-03-10
DAVID LEONARD GROSE LOGISTICS MANAGEMENT LIMITED Director 2009-02-24 CURRENT 2006-11-21 Dissolved 2015-01-20
DAVID LEONARD GROSE INFLATION-LINKED NOMINEES LIMITED Director 2008-12-18 CURRENT 2008-12-18 Dissolved 2015-08-18
DAVID LEONARD GROSE MEPC CARDIFF INVESTMENTS (E03) LIMITED Director 2007-08-14 CURRENT 1999-06-25 Dissolved 2015-06-09
DAVID LEONARD GROSE BIRMINGHAM CENTRAL PROPERTIES LIMITED Director 2007-04-02 CURRENT 1958-08-08 Dissolved 2017-04-07
DAVID LEONARD GROSE CALEDONIAN LAND DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 2001-09-18 Dissolved 2017-03-28
DAVID LEONARD GROSE CALEDONIAN LAND ESTATES LIMITED Director 2007-04-02 CURRENT 2001-09-18 Dissolved 2017-03-28
DAVID LEONARD GROSE CALEDONIAN LAND INVESTMENTS LIMITED Director 2007-04-02 CURRENT 2001-08-15 Dissolved 2017-03-28
DAVID LEONARD GROSE NONPAREIL SECURITIES LIMITED Director 2007-04-02 CURRENT 1959-03-26 Liquidation
DAVID LEONARD GROSE MONUMENT INVESTMENT TRUST LIMITED Director 2007-04-02 CURRENT 1935-05-27 Liquidation
DAVID LEONARD GROSE MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Director 2007-04-02 CURRENT 1865-04-21 Liquidation
DAVID LEONARD GROSE CARLTON HEALTHCARE LIMITED Director 2007-04-02 CURRENT 1988-03-23 Liquidation
DAVID LEONARD GROSE MEPC TWO RIVERS LP LIMITED Director 2007-04-02 CURRENT 1999-09-29 Liquidation
DAVID LEONARD GROSE CALEDONIAN LAND PROPERTIES LIMITED Director 2007-04-02 CURRENT 1989-11-15 Dissolved 2017-12-26
DAVID LEONARD GROSE CALEDONIAN LAND LIMITED Director 2007-04-02 CURRENT 1990-02-12 Liquidation
DAVID LEONARD GROSE ENGLISH PROPERTY CORPORATION Director 2007-04-02 CURRENT 1959-10-26 Dissolved 2017-12-21
DAVID LEONARD GROSE HOUSE AND LAND SYNDICATE,LIMITED(THE) Director 2007-04-02 CURRENT 1898-08-12 Dissolved 2017-04-10
DAVID LEONARD GROSE J. SANDERS AND SONS (CONTINUATION) LIMITED Director 2007-04-02 CURRENT 1968-11-13 Dissolved 2017-04-09
DAVID LEONARD GROSE M E P C FINANCE LIMITED Director 2007-04-02 CURRENT 1972-09-18 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 1959-04-13 Dissolved 2017-12-21
DAVID LEONARD GROSE MEPC HOLDINGS LIMITED Director 2007-04-02 CURRENT 1968-03-14 Dissolved 2017-12-21
DAVID LEONARD GROSE MEPC INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1972-12-20 Dissolved 2017-04-09
DAVID LEONARD GROSE MEPC LONDON LIMITED Director 2007-04-02 CURRENT 1959-11-10 Dissolved 2017-12-21
DAVID LEONARD GROSE MEPC PROJECTS LIMITED Director 2007-04-02 CURRENT 1963-10-07 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC STREET PROPERTIES LIMITED Director 2007-04-02 CURRENT 1997-10-29 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC TUNBRIDGE WELLS LIMITED Director 2007-04-02 CURRENT 1882-10-19 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC UK HOLDINGS Director 2007-04-02 CURRENT 1981-12-14 Dissolved 2017-04-07
DAVID LEONARD GROSE METROBARN LIMITED Director 2007-04-02 CURRENT 1959-03-25 Dissolved 2017-04-09
DAVID LEONARD GROSE METROPOLITAN INVESTMENT PROPERTY Director 2007-04-02 CURRENT 1999-12-06 Dissolved 2017-12-20
DAVID LEONARD GROSE ORTEM ESTATES LIMITED Director 2007-04-02 CURRENT 1944-07-25 Dissolved 2017-12-26
DAVID LEONARD GROSE PLANNED PROPERTIES LIMITED Director 2007-04-02 CURRENT 1962-10-22 Dissolved 2017-12-21
DAVID LEONARD GROSE PROPERTY SECURITY OVERSEAS LIMITED Director 2007-04-02 CURRENT 1971-09-22 Dissolved 2017-04-09
DAVID LEONARD GROSE SECOND COVENT GARDEN PROPERTY COMPANY LIMITED Director 2007-04-02 CURRENT 1933-07-28 Dissolved 2017-04-09
DAVID LEONARD GROSE STAR PROPERTIES (NO 4) LIMITED Director 2007-04-02 CURRENT 1970-05-13 Dissolved 2017-04-07
DAVID LEONARD GROSE STREETHOUSER INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1973-01-26 Dissolved 2017-04-07
DAVID LEONARD GROSE THREADNEEDLE PROPERTY COMPANY LIMITED Director 2007-04-02 CURRENT 1959-11-05 Dissolved 2017-04-07
DAVID LEONARD GROSE TOWN INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1922-06-06 Dissolved 2017-04-07
DAVID LEONARD GROSE WELLESBOURNE PARK MANAGEMENT LIMITED Director 2007-04-02 CURRENT 1992-06-25 Dissolved 2017-04-07
EMILY ANN MOUSLEY PCV HP NOMINEE LIMITED Director 2008-01-31 CURRENT 1997-01-23 Liquidation
EMILY ANN MOUSLEY PCV HP LIMITED Director 2008-01-31 CURRENT 1996-12-24 Liquidation
EMILY ANN MOUSLEY PRESTBURY CAPITAL VENTURES LIMITED Director 2008-01-31 CURRENT 1999-09-15 Liquidation

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
2017-04-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ
2016-05-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-264.70DECLARATION OF SOLVENCY
2016-05-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-264.70DECLARATION OF SOLVENCY
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0119/12/15 FULL LIST
2015-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-18LATEST SOC18/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-18AR0119/12/14 FULL LIST
2014-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 29/01/2012
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0119/12/13 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-08AR0119/12/12 FULL LIST
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 4TH FLOOR LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8LW
2011-12-20AR0119/12/11 FULL LIST
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-23AR0119/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 20/12/2010
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIERCE
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-23AR0119/12/09 FULL LIST
2009-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 23/12/2009
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-29363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288bDIRECTOR RESIGNED
2008-01-14363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2006-12-20363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-08-03225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-08-03AUDAUDITOR'S RESIGNATION
2006-07-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2005-12-19363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-16288bDIRECTOR RESIGNED
2005-08-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-04363aRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-10-13AUDAUDITOR'S RESIGNATION
2004-09-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-06288cDIRECTOR'S PARTICULARS CHANGED
2004-06-22288cSECRETARY'S PARTICULARS CHANGED
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 103 WIGMORE STREET LONDON W1U 1AH
2004-01-05363aRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-11-14288cDIRECTOR'S PARTICULARS CHANGED
2003-10-13288bDIRECTOR RESIGNED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-09288aNEW DIRECTOR APPOINTED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-07288bDIRECTOR RESIGNED
2003-07-07288bDIRECTOR RESIGNED
2003-05-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-25363aRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-05-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-10288cDIRECTOR'S PARTICULARS CHANGED
2002-01-10288bSECRETARY RESIGNED
2002-01-09288aNEW SECRETARY APPOINTED
2002-01-03363aRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-03-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-02363aRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-09-01287REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 103 WIGMORE STREET LONDON W1H 9AB
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FOC COMPANY (NO 2) 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 FOC COMPANY (NO 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOC COMPANY (NO 2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of FOC COMPANY (NO 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOC COMPANY (NO 2) LIMITED
Trademarks
We have not found any records of FOC COMPANY (NO 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOC COMPANY (NO 2) 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 (68100 - Buying and selling of own real estate) as FOC COMPANY (NO 2) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FOC COMPANY (NO 2) 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 partyFOC COMPANY (NO 2) LIMITEDEvent Date2016-11-17
The final meetings of each of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP at 15 minute intervals commencing at 11.00 am on 21 December 2016 for the purpose of receiving the liquidator's account of the winding up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of appointment: 6 May 2016. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox on 023 8038 1137, Email; cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyFOC COMPANY (NO 2) LIMITEDEvent Date2016-05-06
Principal Trading Address: (All of) Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the Sole Member on 06 May 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on Tel: 02380 381137 or Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyFOC COMPANY (NO 2) LIMITEDEvent Date2016-05-06
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOC COMPANY (NO 2) 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 FOC COMPANY (NO 2) 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.