Dissolved
Dissolved 2017-02-04
Company Information for FPD BUILDING CONTRACTORS LIMITED
LONDON BRIDGE, LONDON, SE1,
|
Company Registration Number
05415234
Private Limited Company
Dissolved Dissolved 2017-02-04 |
Company Name | ||||
---|---|---|---|---|
FPD BUILDING CONTRACTORS LIMITED | ||||
Legal Registered Office | ||||
LONDON BRIDGE LONDON SE1 Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 05415234 | |
---|---|---|
Date formed | 2005-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-28 | |
Date Dissolved | 2017-02-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 09:04:18 |
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 |
---|---|---|
CAROLINE LOUISE BROOM |
||
RUSSELL TOM CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GEOFFREY SIGGS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAINSTON BUILDING CONTRACTORS LIMITED | Company Secretary | 2008-09-19 | CURRENT | 2008-09-18 | Dissolved 2013-08-09 | |
CUMBLAIN LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2006-02-08 | Dissolved 2015-03-29 | |
LAINSTON ESTATES LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2006-04-11 | Active | |
CLARKE REDDY LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CUMBERLAND ONE LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Liquidation | |
LAINSTON HOMES LIMITED | Director | 2010-07-12 | CURRENT | 2010-07-12 | Active | |
LAINSTON BUILDING CONTRACTORS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-18 | Dissolved 2013-08-09 | |
LAINSTON ESTATES LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
LAINSTON LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
CUMBLAIN LIMITED | Director | 2006-02-08 | CURRENT | 2006-02-08 | Dissolved 2015-03-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100590 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002164 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2015 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100590,PR002164 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM C/O WILKINS KENNEDY LLP BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 21 SOUTHAMPTON STREET SOUTHAMPTON HAMPSHIRE SO15 2ED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/14 FULL LIST | |
AA | 28/09/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 29/09/2012 TO 28/09/2012 | |
AR01 | 06/04/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 29/09/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 06/04/12 FULL LIST | |
AA | 29/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
AA01 | PREVEXT FROM 30/03/2010 TO 29/09/2010 | |
AA | 30/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/04/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED LAINSTON HOMES LIMITED CERTIFICATE ISSUED ON 01/09/09 | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 30/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
225 | PREVSHO FROM 31/03/2008 TO 30/03/2008 | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 8 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BH | |
CERTNM | COMPANY NAME CHANGED FUTURE HOMES SOUTHERN LIMITED CERTIFICATE ISSUED ON 01/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-09 |
Appointment of Liquidators | 2014-10-27 |
Resolutions for Winding-up | 2014-10-27 |
Meetings of Creditors | 2014-10-08 |
Proposal to Strike Off | 2014-09-30 |
Proposal to Strike Off | 2014-01-21 |
Proposal to Strike Off | 2012-09-25 |
Proposal to Strike Off | 2010-05-04 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ASSIGNMENT | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF ASSIGNMENT OF RIGHTS UNDER A BUILDING CONTRACT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-09-28 | £ 1,290,459 |
---|---|---|
Creditors Due After One Year | 2011-09-29 | £ 1,559,696 |
Creditors Due Within One Year | 2012-09-28 | £ 1,894,764 |
Creditors Due Within One Year | 2011-09-29 | £ 1,709,863 |
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 FPD BUILDING CONTRACTORS LIMITED
Called Up Share Capital | 2012-09-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-09-29 | £ 0 |
Current Assets | 2012-09-28 | £ 1,146,802 |
Current Assets | 2011-09-29 | £ 1,377,452 |
Debtors | 2012-09-28 | £ 96,802 |
Debtors | 2011-09-29 | £ 82,452 |
Secured Debts | 2012-09-28 | £ 1,632,490 |
Secured Debts | 2011-09-29 | £ 1,893,237 |
Stocks Inventory | 2012-09-28 | £ 1,050,000 |
Stocks Inventory | 2011-09-29 | £ 1,295,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FPD BUILDING CONTRACTORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FPD BUILDING CONTRACTORS LIMITED | Event Date | 2014-10-13 |
Louise Mary Brittain and Stephen Paul Grant , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further information can be obtained by contacting Meghan Andrews on 0207 403 1877 or at meghan.andrews@wilkinskennedy.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FPD BUILDING CONTRACTORS LIMITED | Event Date | 2014-10-13 |
At a General Meeting of the above named company duly convened and held at Templars House, Lulworth Close, Chandlers Ford, Southampton, SO53 3TL on 13 October 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Louise Mary Brittain and Stephen Paul Grant , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR , (IP Nos 009000 and 008929) be and are hereby appointed joint liquidators of the Company for the purposes of the winding up and that they may act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Louise Mary Brittain and Stephen Paul Grant as Joint Liquidators. Further information can be obtained by contacting Meghan Andrews on 0207 403 1877 or at meghan.andrews@wilkinskennedy.com Russell Clarke , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FPD BUILDING CONTRACTORS LIMITED | Event Date | 2014-10-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of FPD Building Contractors Limited will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR on 03 October 2016 at 10.15 am to be followed at 10.30 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any creditor entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a creditor of the Company. The following resolution will be considered at the meeting: That the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR, no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 13 October 2014 Office Holder details: Louise Mary Brittain , (IP No. 009000) of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR and Stephen Paul Grant , (IP No. 008929) of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . For further details contact: Tel: 020 7403 1877. Louise Mary Brittain , Joint Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FPD BUILDING CONTRACTORS LIMITED | Event Date | 2014-09-30 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FPD BUILDING CONTRACTORS LIMITED | Event Date | 2014-09-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Templars House, Lulworth Close, Chandlers Ford, Southampton, SO53 3TL , on 13 October 2014 , at 10.45 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR not later than 12.00 noon on the business day prior to the meeting. Louise Mary Brittain (IP No. 009000) of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR , is qualified to act as an insolvency practitioner in relation to the above. Such information concerning the company’s affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. Please contact Meghan Andrews at meghan.andrews@wilkinskennedy.com or on 0207 403 1877. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FPD BUILDING CONTRACTORS LIMITED | Event Date | 2014-01-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FPD BUILDING CONTRACTORS LIMITED | Event Date | 2012-09-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FPD BUILDING CONTRACTORS LIMITED | Event Date | 2010-05-04 |
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. |