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

FPD BUILDING CONTRACTORS LIMITED

LONDON BRIDGE, LONDON, SE1,
Company Registration Number
05415234
Private Limited Company
Dissolved

Dissolved 2017-02-04

Company Overview

About Fpd Building Contractors Ltd
FPD BUILDING CONTRACTORS LIMITED was founded on 2005-04-06 and had its registered office in London Bridge. The company was dissolved on the 2017-02-04 and is no longer trading or active.

Key Data
Company Name
FPD BUILDING CONTRACTORS LIMITED
 
Legal Registered Office
LONDON BRIDGE
LONDON
SE1
Other companies in SE1
 
Previous Names
LAINSTON HOMES LIMITED01/09/2009
FUTURE HOMES SOUTHERN LIMITED01/06/2007
Filing Information
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
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 FPD BUILDING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE LOUISE BROOM
Company Secretary 2006-09-26
RUSSELL TOM CLARKE
Director 2005-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEOFFREY SIGGS
Company Secretary 2005-04-06 2006-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE LOUISE BROOM LAINSTON BUILDING CONTRACTORS LIMITED Company Secretary 2008-09-19 CURRENT 2008-09-18 Dissolved 2013-08-09
CAROLINE LOUISE BROOM CUMBLAIN LIMITED Company Secretary 2007-10-17 CURRENT 2006-02-08 Dissolved 2015-03-29
CAROLINE LOUISE BROOM LAINSTON ESTATES LIMITED Company Secretary 2007-10-17 CURRENT 2006-04-11 Active
RUSSELL TOM CLARKE CLARKE REDDY LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
RUSSELL TOM CLARKE CUMBERLAND ONE LIMITED Director 2014-06-11 CURRENT 2014-06-11 Liquidation
RUSSELL TOM CLARKE LAINSTON HOMES LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
RUSSELL TOM CLARKE LAINSTON BUILDING CONTRACTORS LIMITED Director 2008-09-19 CURRENT 2008-09-18 Dissolved 2013-08-09
RUSSELL TOM CLARKE LAINSTON ESTATES LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
RUSSELL TOM CLARKE LAINSTON LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
RUSSELL TOM CLARKE CUMBLAIN LIMITED Director 2006-02-08 CURRENT 2006-02-08 Dissolved 2015-03-29

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
2017-02-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-033.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2016
2016-06-03RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100590
2016-06-03RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002164
2015-12-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2015
2015-06-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100590,PR002164
2014-10-294.20STATEMENT OF AFFAIRS/4.19
2014-10-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM C/O WILKINS KENNEDY LLP BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR ENGLAND
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 21 SOUTHAMPTON STREET SOUTHAMPTON HAMPSHIRE SO15 2ED
2014-09-30GAZ1FIRST GAZETTE
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0106/04/14 FULL LIST
2014-03-31AA28/09/12 TOTAL EXEMPTION SMALL
2014-02-01DISS40DISS40 (DISS40(SOAD))
2014-01-21GAZ1FIRST GAZETTE
2013-06-28AA01PREVSHO FROM 29/09/2012 TO 28/09/2012
2013-04-26AR0106/04/13 FULL LIST
2012-12-22DISS40DISS40 (DISS40(SOAD))
2012-12-21AA29/09/11 TOTAL EXEMPTION SMALL
2012-09-25GAZ1FIRST GAZETTE
2012-04-24AR0106/04/12 FULL LIST
2011-06-29AA29/09/10 TOTAL EXEMPTION SMALL
2011-04-14AR0106/04/11 FULL LIST
2010-12-20AA01PREVEXT FROM 30/03/2010 TO 29/09/2010
2010-09-09AA30/03/09 TOTAL EXEMPTION SMALL
2010-06-12DISS40DISS40 (DISS40(SOAD))
2010-06-09AR0106/04/10 FULL LIST
2010-05-04GAZ1FIRST GAZETTE
2009-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-29CERTNMCOMPANY NAME CHANGED LAINSTON HOMES LIMITED CERTIFICATE ISSUED ON 01/09/09
2009-04-28363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-22AA30/03/08 TOTAL EXEMPTION SMALL
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-01-22225PREVSHO FROM 31/03/2008 TO 30/03/2008
2008-06-13363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30288cSECRETARY'S PARTICULARS CHANGED
2007-10-30288cSECRETARY'S PARTICULARS CHANGED
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 8 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BH
2007-06-01CERTNMCOMPANY NAME CHANGED FUTURE HOMES SOUTHERN LIMITED CERTIFICATE ISSUED ON 01/06/07
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11288bSECRETARY RESIGNED
2006-10-11288aNEW SECRETARY APPOINTED
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-10363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-04-21225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to FPD BUILDING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-09
Appointment of Liquidators2014-10-27
Resolutions for Winding-up2014-10-27
Meetings of Creditors2014-10-08
Proposal to Strike Off2014-09-30
Proposal to Strike Off2014-01-21
Proposal to Strike Off2012-09-25
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against FPD BUILDING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-02-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-01-11 Outstanding LLOYDS TSB BANK PLC
DEED OF ASSIGNMENT 2007-11-13 Outstanding BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2007-10-19 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-05-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT OF RIGHTS UNDER A BUILDING CONTRACT 2006-11-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-10-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-10-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2006-05-10 Satisfied BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-28

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of FPD BUILDING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FPD BUILDING CONTRACTORS LIMITED
Trademarks
We have not found any records of FPD BUILDING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FPD BUILDING CONTRACTORS 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 (41100 - Development of building projects) as FPD BUILDING CONTRACTORS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FPD BUILDING CONTRACTORS 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 TypeAppointment of Liquidators
Defending partyFPD BUILDING CONTRACTORS LIMITEDEvent Date2014-10-13
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 TypeResolutions for Winding-up
Defending partyFPD BUILDING CONTRACTORS LIMITEDEvent Date2014-10-13
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 TypeFinal Meetings
Defending partyFPD BUILDING CONTRACTORS LIMITEDEvent Date2014-10-13
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 TypeProposal to Strike Off
Defending partyFPD BUILDING CONTRACTORS LIMITEDEvent Date2014-09-30
 
Initiating party Event TypeMeetings of Creditors
Defending partyFPD BUILDING CONTRACTORS LIMITEDEvent Date2014-09-25
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 TypeProposal to Strike Off
Defending partyFPD BUILDING CONTRACTORS LIMITEDEvent Date2014-01-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyFPD BUILDING CONTRACTORS LIMITEDEvent Date2012-09-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyFPD BUILDING CONTRACTORS LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FPD BUILDING CONTRACTORS 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 FPD BUILDING CONTRACTORS 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.
    Other companies at postcode SE1