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

FCX NORTH AMERICA LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
03430451
Private Limited Company
Liquidation

Company Overview

About Fcx North America Ltd
FCX NORTH AMERICA LIMITED was founded on 1997-09-08 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Fcx North America Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FCX NORTH AMERICA LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in B37
 
Previous Names
SOUTHPARK LIMITED26/10/2001
Filing Information
Company Number 03430451
Company ID Number 03430451
Date formed 1997-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
Last Datalog update: 2018-08-05 15:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FCX NORTH AMERICA LIMITED
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 FCX NORTH AMERICA LIMITED

Current Directors
Officer Role Date Appointed
BEN GUEST
Director 2015-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN RONALD
Company Secretary 2011-03-30 2017-03-24
IVAN EDWARD RONALD
Director 2011-03-30 2017-03-24
IAIN DOMINIC MOORE
Director 2009-12-04 2015-03-20
JOHN ROBERT PERKINS
Company Secretary 2006-04-26 2011-03-30
JOHN ROBERT PERKINS
Director 2006-04-26 2011-03-30
CARL NIGEL ROBINSON
Director 2006-04-26 2009-12-04
NICHOLAS WILLIAMS
Company Secretary 2005-07-20 2006-04-26
JOHN ANTHONY PERKINS
Director 2002-09-20 2006-04-26
EDMUND JOHN PRICE
Director 2002-09-20 2006-04-26
SIMON JOHN CURRY
Company Secretary 2004-01-26 2005-07-13
EDMUND JOHN PRICE
Company Secretary 2000-12-22 2004-01-26
BAKER STREET CORPORATE SERVICES LIMITED
Director 1997-09-22 2002-09-20
COACH HOUSE MANAGEMENT SERVICES LIMITED
Director 1997-09-22 2002-09-20
EILEEN CONNER
Company Secretary 1999-10-01 2000-12-22
KIRSTEN LAWTON
Company Secretary 1997-10-24 1999-10-01
EDMUND JOHN PRICE
Company Secretary 1997-09-22 1997-10-24
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1997-09-08 1997-09-22
TRAVERS SMITH LIMITED
Nominated Director 1997-09-08 1997-09-22
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1997-09-08 1997-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN GUEST ENGINEERING APPLIANCES LIMITED Director 2016-11-30 CURRENT 1992-03-25 Dissolved 2018-02-08
BEN GUEST MARTONAIR INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1953-11-28 Liquidation
BEN GUEST IMI GROUP SERVICES LIMITED Director 2016-07-01 CURRENT 1996-11-12 Dissolved 2018-02-08
BEN GUEST ANSON CAST PRODUCTS LIMITED Director 2016-07-01 CURRENT 1938-03-07 Liquidation
BEN GUEST PREMIER PROFILES LIMITED Director 2016-07-01 CURRENT 1990-10-11 Liquidation
BEN GUEST HOLFORD ESTATES LIMITED Director 2016-07-01 CURRENT 1974-08-20 Active
BEN GUEST IMI LAKESIDE FIVE LIMITED Director 2016-03-22 CURRENT 1961-12-29 Liquidation
BEN GUEST CHARLES BAYNES NETHERLANDS B.V. Director 2015-04-02 CURRENT 2005-02-11 Active
BEN GUEST MIDDLEPARK Director 2015-03-20 CURRENT 1996-07-10 Dissolved 2016-01-19
BEN GUEST ASHFORD VALVES LIMITED Director 2015-03-20 CURRENT 1993-03-17 Dissolved 2016-01-26
BEN GUEST CHURCH BELL FINANCIAL SERVICES LIMITED Director 2015-03-20 CURRENT 1983-05-27 Dissolved 2016-01-26
BEN GUEST LIQUICK 200 LIMITED Director 2015-03-20 CURRENT 1984-01-10 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
2018-06-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM LAKESIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7XZ ENGLAND
2017-12-21LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-02SH20STATEMENT BY DIRECTORS
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-02SH1902/11/17 STATEMENT OF CAPITAL GBP 1
2017-11-02CAP-SSSOLVENCY STATEMENT DATED 26/10/17
2017-11-02RES06REDUCE ISSUED CAPITAL 26/10/2017
2017-10-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2017-10-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2017 FROM C/O IMI PLC - GROUP ACCOUNTS LAKESIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7XZ
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN RONALD
2017-03-29TM02APPOINTMENT TERMINATED, SECRETARY IVAN RONALD
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 25000000
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 25000000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-11-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2016-10-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 25000000
2016-01-04AR0101/01/16 FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01AP01DIRECTOR APPOINTED MR BEN GUEST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MOORE
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 25000000
2015-01-12AR0101/01/15 FULL LIST
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 25000000
2014-01-03AR0101/01/14 FULL LIST
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0101/01/13 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0101/01/12 FULL LIST
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM NOBLE WAY WITTON BIRMINGHAM WEST MIDLANDS B6 7ES
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2011-04-26AP03SECRETARY APPOINTED MR IVAN RONALD
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN PERKINS
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS
2011-02-15AR0101/01/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AR0101/01/10 FULL LIST
2010-01-02AP01DIRECTOR APPOINTED IAIN DOMINIC MOORE
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL ROBINSON
2009-10-20MISCSECTION 519
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15363sRETURN MADE UP TO 01/01/08; NO CHANGE OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-10363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25288bSECRETARY RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS
2006-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-24363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL
2005-07-20288aNEW SECRETARY APPOINTED
2005-07-13288bSECRETARY RESIGNED
2005-01-11363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09MEM/ARTSARTICLES OF ASSOCIATION
2004-07-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-09RES13AGREEMENTS 25/06/04
2004-07-09RES13AGREEMENTS 12/08/02
2004-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-02288bSECRETARY RESIGNED
2004-02-02288aNEW SECRETARY APPOINTED
2004-01-18363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-08-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FCX NORTH AMERICA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-12-14
Notices to2017-12-14
Appointmen2017-12-14
Fines / Sanctions
No fines or sanctions have been issued against FCX NORTH AMERICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-25 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITYAGENT)
SHARE PLEDGE 2002-08-16 Satisfied BARCLAYS BANK PLC
SECURITY ACCESSION DEED 2002-08-15 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of FCX NORTH AMERICA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FCX NORTH AMERICA LIMITED
Trademarks
We have not found any records of FCX NORTH AMERICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FCX NORTH AMERICA 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 (74990 - Non-trading company) as FCX NORTH AMERICA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FCX NORTH AMERICA 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 TypeResolution
Defending partyFCX NORTH AMERICA LIMITED Event Date2017-12-14
 
Initiating party Event TypeNotices to
Defending partyFCX NORTH AMERICA LIMITED Event Date2017-12-14
 
Initiating party Event TypeAppointmen
Defending partyFCX NORTH AMERICA LIMITED Event Date2017-12-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FCX NORTH AMERICA 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 FCX NORTH AMERICA 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.