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

FCS EMEA LIMITED

MARLOW, BUCKS, SL7 1NS,
Company Registration Number
06713448
Private Limited Company
Dissolved

Dissolved 2016-11-10

Company Overview

About Fcs Emea Ltd
FCS EMEA LIMITED was founded on 2008-10-02 and had its registered office in Marlow. The company was dissolved on the 2016-11-10 and is no longer trading or active.

Key Data
Company Name
FCS EMEA LIMITED
 
Legal Registered Office
MARLOW
BUCKS
SL7 1NS
Other companies in SL4
 
Filing Information
Company Number 06713448
Date formed 2008-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2016-11-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 08:34:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FCS EMEA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 FCS EMEA LIMITED

Current Directors
Officer Role Date Appointed
WINDSOR ACCOUNTANCY LIMITED
Company Secretary 2008-11-12
PATRICK MICHAEL ROWLAND
Director 2008-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK MICHAEL ROWLAND GLOBAL CONVERGENCE UK LTD Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off

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
2016-11-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2015 FROM LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN
2015-10-134.20STATEMENT OF AFFAIRS/4.19
2015-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-081.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-09-181.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2015
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0102/10/14 FULL LIST
2014-07-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-30AA01PREVEXT FROM 31/10/2013 TO 30/04/2014
2014-07-211.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-04-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 04/04/2014
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 2ND FLOOR ELIZABETH HOUSE 18-20 SHEET STREET WINDSOR BERKSHIRE SL4 1BG
2013-10-31AR0102/10/13 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-16AR0102/10/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROWLAND / 01/09/2011
2011-11-02AR0102/10/11 FULL LIST
2011-11-02DISS40DISS40 (DISS40(SOAD))
2011-11-01GAZ1FIRST GAZETTE
2011-10-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-05AR0102/10/10 FULL LIST
2010-09-21AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-15AR0102/10/09 FULL LIST
2009-10-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 17/08/2009
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM SUITE 3 5-6 HIGH STREET WINDSOR BERKSHIRE SL4 1LD
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM
2008-11-21288aSECRETARY APPOINTED WINDSOR ACCOUNTANCY LIMITED
2008-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 FCS EMEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-27
Appointment of Liquidators2015-10-07
Resolutions for Winding-up2015-10-07
Meetings of Creditors2015-09-22
Fines / Sanctions
No fines or sanctions have been issued against FCS EMEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FCS EMEA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-10-31 £ 167,504
Creditors Due Within One Year 2011-10-31 £ 40,124

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2014-04-30

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 FCS EMEA LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 172,953
Current Assets 2011-10-31 £ 57,818
Debtors 2012-10-31 £ 172,117
Debtors 2011-10-31 £ 57,397
Shareholder Funds 2012-10-31 £ 6,423
Shareholder Funds 2011-10-31 £ 17,694

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FCS EMEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FCS EMEA LIMITED
Trademarks
We have not found any records of FCS EMEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FCS EMEA 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 (70229 - Management consultancy activities other than financial management) as FCS EMEA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FCS EMEA 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 partyFCS EMEA LIMITEDEvent Date2015-09-29
Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Bucks SL7 1NS . : For further details contact: E-mail: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Tom Stannett, E-mail: thomas.stannett@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFCS EMEA LIMITEDEvent Date2015-09-29
At a General Meeting of the above-named Company, duly convened and held at the offices of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS on 29 September 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Bucks SL7 1NS , (IP Nos 13690 and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: E-mail: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Tom Stannett, E-mail: thomas.stannett@quantuma.com, Tel: 01628 478 100. Mike Rowland , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFCS EMEA LIMITEDEvent Date2015-09-17
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 29 September 2015 at 11.15 am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , not later than 12.00 noon on 28 September 2015. The resolutions at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator’s remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Christopher Newell and Peter Hughes-Holland (IP Nos: 13690 and 1700) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the company’s affairs as is reasonably required. For further details contact: Tom Stannett, Email: Thomas.stannett@quantuma.com Tel: 01628 478100
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FCS EMEA 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 FCS EMEA 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.