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

FBAL SELLCO LIMITED

FRP ADVISORY LLP, 110 2ND FLOOR, 110 CANNON STREET, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
05459712
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Fbal Sellco Ltd
FBAL SELLCO LIMITED was founded on 2005-05-23 and has its registered office in 110 Cannon Street. The organisation's status is listed as "In Administration
Administrative Receiver". Fbal Sellco 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
FBAL SELLCO LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
110 2ND FLOOR
110 CANNON STREET
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in PE8
 
Previous Names
FAIRLINE BOATS ACQUISITION LIMITED01/10/2015
DE FACTO 1254 LIMITED25/05/2005
Filing Information
Company Number 05459712
Company ID Number 05459712
Date formed 2005-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2013-12-31
Account next due 2016-03-31
Latest return 2015-05-23
Return next due 2017-06-06
Type of accounts FULL
Last Datalog update: 2018-01-14 11:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FBAL SELLCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 FBAL SELLCO LIMITED

Current Directors
Officer Role Date Appointed
NORMAN AMEY
Director 2015-10-15
COLLINGWOOD HOLDINGS LTD
Director 2015-10-15
LAURENCE SHANNON MCNAIRN
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE FAVIER-TILSTON
Company Secretary 2014-05-23 2015-10-15
PETER DAVID LEIGH MOTTERSHEAD
Director 2014-11-21 2015-10-15
BENJAMIN JAMES NEWTON
Director 2015-02-27 2015-10-15
KEVIN PETER DADY
Director 2015-07-27 2015-10-01
ANTONY CLIVE PARSELL
Director 2015-06-03 2015-09-28
STEPHEN MARK JULIUS
Director 2011-07-21 2015-09-02
COLIN JAMES SYKES
Director 2013-10-17 2015-08-17
NICHOLAS IAN BURGESS SANDERS
Director 2011-07-21 2015-01-28
KEVIN DEREK GASKELL
Director 2013-10-17 2014-10-23
BENJAMIN JAMES NEWTON
Director 2013-11-21 2014-08-20
COLIN JAMES SYKES
Company Secretary 2013-10-17 2014-05-23
PETER JOHN WILLIAMSON
Director 2013-10-17 2014-05-23
ALISTAIR JOHN SCHOFIELD
Director 2012-02-01 2014-01-16
PETER JOHN WILLIAMSON
Director 2011-09-28 2013-10-17
ALAN SIME
Company Secretary 2012-06-11 2013-09-20
ALAN SIME
Director 2010-10-21 2013-09-20
ALAN RICHARD BOWERS
Company Secretary 2005-05-25 2012-06-11
ALAN RICHARD BOWERS
Director 2005-05-25 2012-06-11
DEREK PAUL CARTER
Director 2005-05-25 2012-04-16
MARK NICHOLAS KENNEDY ALDRIDGE
Director 2011-07-21 2011-09-28
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2005-05-23 2005-05-25
TRAVERS SMITH LIMITED
Director 2005-05-23 2005-05-25
TRAVERS SMITH SECRETARIES LIMITED
Director 2005-05-23 2005-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN AMEY BECAP CRC (UK) LIMITED Director 2018-03-13 CURRENT 2012-02-15 Active - Proposal to Strike off
NORMAN AMEY MACSCO 30 LIMITED Director 2015-10-15 CURRENT 2011-05-12 In Administration
NORMAN AMEY C BIDCO LIMITED Director 2015-08-11 CURRENT 2015-03-02 Liquidation
NORMAN AMEY OCORIAN ADMINISTRATION (UK) LIMITED Director 2015-08-04 CURRENT 2010-12-20 Active
LAURENCE SHANNON MCNAIRN MACSCO 30 LIMITED Director 2015-10-15 CURRENT 2011-05-12 In Administration
LAURENCE SHANNON MCNAIRN C BIDCO LIMITED Director 2015-08-11 CURRENT 2015-03-02 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
2017-10-27AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-06-28AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2016-12-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2016
2016-12-072.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-06-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2016
2016-03-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-02-23F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-02-12F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-01-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 3RD FLOOR, 39-41 CHARING CROSS ROAD LONDON WC2H 0AR UNITED KINGDOM
2015-12-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-16AP01DIRECTOR APPOINTED MR LAURENCE SHANNON MCNAIRN
2015-10-16AP01DIRECTOR APPOINTED MR NORMAN AMEY
2015-10-15AP02CORPORATE DIRECTOR APPOINTED COLLINGWOOD HOLDINGS LTD
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOTTERSHEAD
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEWTON
2015-10-15TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE FAVIER-TILSTON
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DADY
2015-10-01RES15CHANGE OF NAME 28/09/2015
2015-10-01CERTNMCOMPANY NAME CHANGED FAIRLINE BOATS ACQUISITION LIMITED CERTIFICATE ISSUED ON 01/10/15
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM NENE VALLEY BUSINESS PARK OUNDLE PETERBOROUGH CAMBRIDGESHIRE PE8 4HN
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PARSELL
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SYKES
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JULIUS
2015-08-26AP01DIRECTOR APPOINTED MR KEVIN PETER DADY
2015-07-20AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-06-25AP01DIRECTOR APPOINTED MR ANTONY CLIVE PARSELL
2015-06-20LATEST SOC20/06/15 STATEMENT OF CAPITAL;GBP 2270530
2015-06-20AR0123/05/15 FULL LIST
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-08AP01DIRECTOR APPOINTED MR BENJAMIN JAMES NEWTON
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERS
2014-12-02AP01DIRECTOR APPOINTED MR PETER DAVID LEIGH MOTTERSHEAD
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GASKELL
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054597120004
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEWTON
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2270530
2014-05-30AR0123/05/14 FULL LIST
2014-05-30AP03SECRETARY APPOINTED MRS CLAIRE FAVIER-TILSTON
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY COLIN SYKES
2014-05-29AP03SECRETARY APPOINTED MRS CLAIRE FAVIER-TILSTON
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY COLIN SYKES
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SCHOFIELD
2013-12-09AP01DIRECTOR APPOINTED MR BENJAMIN JAMES NEWTON
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON
2013-12-09AP01DIRECTOR APPOINTED MR KEVIN DEREK GASKELL
2013-12-09AP03SECRETARY APPOINTED MR COLIN JAMES SYKES
2013-12-09AP01DIRECTOR APPOINTED MR COLIN JAMES SYKES
2013-12-09AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMSON
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIME
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY ALAN SIME
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0123/05/13 FULL LIST
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AP03SECRETARY APPOINTED ALAN SIME
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY ALAN BOWERS
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOWERS
2012-06-20AR0123/05/12 FULL LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CARTER
2012-02-10AP01DIRECTOR APPOINTED ALISTAIR JOHN SCHOFIELD
2011-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-19SH0113/10/11 STATEMENT OF CAPITAL GBP 2270530
2011-10-12AP01DIRECTOR APPOINTED PETER WILLIAMSON
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AP01DIRECTOR APPOINTED MR STEPHEN MARK JULIUS
2011-08-15AP01DIRECTOR APPOINTED MARK NICHOLAS KENNEDY ALDRIDGE
2011-08-10AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-02MEM/ARTSARTICLES OF ASSOCIATION
2011-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-02RES01ALTER ARTICLES 13/07/2011
2011-05-26AR0123/05/11 FULL LIST
2010-10-26AP01DIRECTOR APPOINTED MR ALAN SIME
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0123/05/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK CARTER / 23/05/2009
2009-04-09353LOCATION OF REGISTER OF MEMBERS
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM BARNWELL ROAD OUNDLE PETERBOROUGH PE8 5PA
2008-11-21RES13SECTION 239(2) 10/11/2008
2008-11-21RES01ADOPT ARTICLES 10/11/2008
2008-11-21RES13SECTION 175(5)(A) 10/11/2008
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12AUDAUDITOR'S RESIGNATION
2007-06-01363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-06-30123NC INC ALREADY ADJUSTED 31/05/05
2005-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FBAL SELLCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-12-08
Fines / Sanctions
No fines or sanctions have been issued against FBAL SELLCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-04 Outstanding BECAP GP LIMITED
SECURITY AGREEMENT 2013-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY AGREEMENT 2013-01-04 Outstanding BECAP GP LIMITED
DEBENTURE 2005-05-31 Satisfied THE ROYAL BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)(THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of FBAL SELLCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FBAL SELLCO LIMITED
Trademarks
We have not found any records of FBAL SELLCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FBAL SELLCO 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 (32990 - Other manufacturing not elsewhere classified) as FBAL SELLCO LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where FBAL SELLCO 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 Administrators
Defending partyFBAL SELLCO LIMITEDEvent Date2015-12-02
In the High Court of Justice, Chancery Division Companies Court case number 9237 Geoffrey Paul Rowley and Alastair Rex Massey (IP Nos 008919 and 16890 ), both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU For further details contact: The Joint Administrators on tel: 020 3005 4000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FBAL SELLCO 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 FBAL SELLCO 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.