Company Information for FM SOLUTIONS LTD.
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
03448944
Private Limited Company
Liquidation |
Company Name | |
---|---|
FM SOLUTIONS LTD. | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in SW15 | |
Company Number | 03448944 | |
---|---|---|
Company ID Number | 03448944 | |
Date formed | 1997-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-07 06:54:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FM SOLUTIONS (ABERDEEN) LIMITED | 58 QUEENS ROAD ABERDEEN AB15 4YE | Dissolved | Company formed on the 2013-09-26 | |
FM SOLUTIONS (LONDON) LTD | 9 Greystoke Avenue Pinner MIDDLESEX HA5 5SH | Active | Company formed on the 2015-01-05 | |
FM SOLUTIONS LLC | 149-41 258 ST Queens ROSEDALE NY 11422 | Active | Company formed on the 2014-11-06 | |
FM Solutions LLC | 11 S Holman Way Golden CO 80401 | Voluntarily Dissolved | Company formed on the 2010-08-27 | |
FM SOLUTIONS LLC | 16055 SPACE CENTER SUITE 235 HOUSTON Texas 77062 | FRANCHISE TAX ENDED | Company formed on the 2010-02-08 | |
FM SOLUTIONS, LLC | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Revoked | Company formed on the 2012-08-31 | |
FM SOLUTIONS GROUP PTY LTD | Active | Company formed on the 2008-11-19 | ||
FM SOLUTIONS & INTEGRATED SERVICES | POH HUAT ROAD Singapore 546785 | Dissolved | Company formed on the 2008-09-12 | |
FM SOLUTIONS & SERVICES PTE. LTD. | POH HUAT ROAD Singapore 546785 | Active | Company formed on the 2011-05-16 | |
FM SOLUTIONS CONSULTANTS LIMITED | Unknown | Company formed on the 2014-06-05 | ||
FM SOLUTIONS SERVICES, INC. | 4700 HIATUS RD SUNRISE FL 33351 | Inactive | Company formed on the 2011-03-11 | |
FM SOLUTIONS, INC. | 234 EAST DAVID BOULEVARD TAMPA FL 33606 | Inactive | Company formed on the 1998-09-08 | |
FM SOLUTIONS HOLDINGS LLC | Delaware | Unknown | ||
FM SOLUTIONS HOLDINGS INC | Delaware | Unknown | ||
FM SOLUTIONS AND SERVICES LLC | Georgia | Unknown | ||
FM SOLUTIONS LLC | Georgia | Unknown | ||
FM SOLUTIONS LLC | Michigan | UNKNOWN | ||
FM SOLUTIONS PRO LLC | California | Unknown | ||
FM SOLUTIONS INCORPORATED | California | Unknown | ||
FM SOLUTIONS GROUP LTD | 2 SPRING CLOSE LUTTERWORTH LEICESTERSHIRE LE17 4DD | Liquidation | Company formed on the 2019-05-02 |
Officer | Role | Date Appointed |
---|---|---|
MIKE KNOWLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA MARIE CREEDON |
Company Secretary | ||
PATRICIA MARIE CREEDON |
Director | ||
GILLIAN SUSAN LAUGHLIN |
Company Secretary | ||
ALEXANDER KNOWLES |
Company Secretary | ||
IGP CORPORATE NOMINEES LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM 2 Redgrave Road London London SW15 1PX | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM02 | Termination of appointment of Patricia Marie Creedon on 2016-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARIE CREEDON | |
AA01 | Current accounting period extended from 31/07/16 TO 31/10/16 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 13/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARIE CREEDON / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARIE CREEDON / 15/10/2009 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE KNOWLES / 15/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 16 MASCOTTE ROAD LONDON SW15 1NN | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE KNOWLES / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARIE CREEDON / 13/10/2009 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/10/2007 TO 31/07/2007 | |
288a | DIRECTOR APPOINTED PATRICIA MARIE CREEDON | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 25/10/03 | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-12-20 |
Appointmen | 2018-12-20 |
Resolution | 2018-12-20 |
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 | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | SKIPTON BUILDING SOCIETY |
Creditors Due Within One Year | 2013-07-31 | £ 41,520 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 37,764 |
Creditors Due Within One Year | 2012-07-31 | £ 37,764 |
Creditors Due Within One Year | 2011-07-31 | £ 45,357 |
Creditors and other liabilities
|
|
|
|
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 FM SOLUTIONS LTD.
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 139,470 |
Cash Bank In Hand | 2012-07-31 | £ 162,130 |
Cash Bank In Hand | 2012-07-31 | £ 162,130 |
Cash Bank In Hand | 2011-07-31 | £ 203,365 |
Shareholder Funds | 2013-07-31 | £ 103,330 |
Shareholder Funds | 2012-07-31 | £ 130,940 |
Shareholder Funds | 2012-07-31 | £ 130,940 |
Shareholder Funds | 2011-07-31 | £ 164,367 |
Tangible Fixed Assets | 2013-07-31 | £ 5,380 |
Tangible Fixed Assets | 2012-07-31 | £ 6,574 |
Tangible Fixed Assets | 2012-07-31 | £ 6,574 |
Tangible Fixed Assets | 2011-07-31 | £ 6,359 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Islington | |
|
|
London Borough of Islington | |
|
|
London Borough of Islington | |
|
|
London Borough of Islington | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | FM SOLUTIONS LTD. | Event Date | 2018-12-20 |
Initiating party | Event Type | Appointmen | |
Defending party | FM SOLUTIONS LTD. | Event Date | 2018-12-20 |
Name of Company: FM SOLUTIONS LTD. Company Number: 03448944 Nature of Business: Motion picture production activities Registered office: 2 Redgrave Road, London, SW15 1PX Type of Liquidation: Members D… | |||
Initiating party | Event Type | Resolution | |
Defending party | FM SOLUTIONS LTD. | Event Date | 2018-12-20 |
Category | Award/Grant | |
---|---|---|
Spearhead : Collaborative Research and Development | 2008-06-01 | £ 437,675 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |