Company Information for FST CAMERA LIMITED
SUITE 5 2ND FLOOR BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
04196820
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
FST CAMERA LIMITED | ||||||
Legal Registered Office | ||||||
SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE27 | ||||||
Previous Names | ||||||
|
Company Number | 04196820 | |
---|---|---|
Company ID Number | 04196820 | |
Date formed | 2001-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-05 21:41:42 |
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 |
---|---|---|
MICHAEL EJUPI |
||
JENNIFER LYNN SHERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL TURNER |
Company Secretary | ||
JOHN ANTHONY DELEONARDIS |
Director | ||
STEPHEN PAUL TURNER |
Director | ||
WILLIAM GRIFFITH BARKER |
Director | ||
KEITH BRIAN BAIGENT |
Company Secretary | ||
TIMOTHY MICHAEL O'LEARY, JR |
Director | ||
ALAN KEITH SEFTON |
Director | ||
DAVID MCCONNAUGHEY |
Director | ||
STEPHEN PAUL TURNER |
Company Secretary | ||
ROBERT WELDING |
Director | ||
WB COMPANY SECRETARIES LIMITED |
Company Secretary | ||
WILSONS (COMPANY SECRETARIES) LIMITED |
Company Secretary | ||
PAUL JOHN NEGUS |
Director | ||
STEPHEN CRAIG KENNETH OXLEY |
Director | ||
BRIAN DAVID VINCENT SMITH |
Director | ||
JULIAN ANDRES DALMEDO COOMBES |
Company Secretary | ||
JULIAN ANDRES DALMEDO COOMBES |
Director | ||
TREVOR MICHAEL ELLIS |
Director | ||
ROGER HENRY KEENAN |
Director | ||
WILSONS (COMPANY SECRETARIES) LIMITED |
Nominated Secretary | ||
WILSONS (COMPANY AGENTS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VICTOR PRODUCTS LTD | Director | 2017-10-13 | CURRENT | 2008-03-11 | Active | |
TRANSTAR LIMITED | Director | 2017-10-13 | CURRENT | 1963-12-23 | Active - Proposal to Strike off | |
VICTOR PRODUCTS HOLDINGS LTD | Director | 2013-08-07 | CURRENT | 1929-07-26 | Active | |
FS CAMERA HOLDING UK LIMITED | Director | 2009-04-30 | CURRENT | 2007-07-27 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN TURNER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR PRODUCTS LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM C/O C/O VICTOR PRODUCTS LIMITED NEW YORK WAY NEW YORK INDUSTRIAL PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE27 0QF | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DELEONARDIS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EJUPI | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/04/16 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 12/10/15 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 28/09/15 | |
RES06 | REDUCE ISSUED CAPITAL 28/09/2015 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED & THE AMOUNT OF £225,999 BE TRANSFERRED TO DISTRIBUTABLE RESERVES 28/09/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 61000 | |
AR01 | 09/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 61000 | |
AR01 | 09/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/04/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR STEPHEN PAUL TURNER | |
AP01 | DIRECTOR APPOINTED MR JOHN DELEONARDIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARKER | |
AP01 | DIRECTOR APPOINTED STEPHEN PAUL TURNER | |
RES15 | CHANGE OF NAME 04/09/2012 | |
CERTNM | COMPANY NAME CHANGED PIPS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 12/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM YORK HOUSE SCHOOL LANE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4DG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'LEARY, JR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH BAIGENT | |
AR01 | 09/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GRIFFITH BARKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL O'LEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SEFTON | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LYNN SHERMAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH SEFTON / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCCONNAUGHEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AUD | AUDITOR'S RESIGNATION | |
288a | SECRETARY APPOINTED KEITH BRIAN BAIGENT | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN TURNER | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT WELDING | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: YORK HOUSE SCHOOL LANE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4DG | |
88(2)R | AD 06/08/07--------- £ SI 1100000@.01=11000 £ IC 50000/61000 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
Appointmen | 2018-07-20 |
Resolution | 2018-07-20 |
Notices to | 2018-07-20 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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 FST CAMERA LIMITED
FST CAMERA LIMITED owns 1 domain names.
pipstechnology.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FST CAMERA LIMITED | Event Date | 2018-07-20 |
Name of Company: FST CAMERA LIMITED Company Number: 04196820 Nature of Business: Dormant Registered office: Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, NE3 3LS Type of Liquidation: Memb… | |||
Initiating party | Event Type | Resolution | |
Defending party | FST CAMERA LIMITED | Event Date | 2018-07-20 |
Initiating party | Event Type | Notices to | |
Defending party | FST CAMERA LIMITED | Event Date | 2018-07-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FST CAMERA LIMITED | Event Date | 2011-01-11 |
Category | Award/Grant | |
---|---|---|
CLASSAC : Collaborative Research and Development | 2007-10-01 | £ 132,619 |
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. |