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

FD REALISATIONS LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
07378354
Private Limited Company
Liquidation

Company Overview

About Fd Realisations Ltd
FD REALISATIONS LIMITED was founded on 2010-09-16 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Fd Realisations 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
FD REALISATIONS LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in M3
 
Previous Names
1ST DENTAL PRODUCTS LIMITED25/07/2013
ONE D SPV 1 LIMITED08/11/2010
Filing Information
Company Number 07378354
Company ID Number 07378354
Date formed 2010-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2011
Account next due 31/08/2013
Latest return 26/09/2012
Return next due 24/10/2013
Type of accounts FULL
Last Datalog update: 2020-01-05 21:24:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FD REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY 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 FD REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL SPRING
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CHARLES LAURENCE FOXCROFT
Director 2010-10-01 2013-05-16
CHRISTOPHER BARROW
Director 2011-06-21 2012-06-01
RICHARD IAN HUGHES
Director 2010-09-16 2010-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL SPRING ONE D SPV 5 LIMITED Director 2010-10-01 CURRENT 2010-09-16 Dissolved 2014-12-12
NIGEL SPRING ONE D SPV 2 LIMITED Director 2010-10-01 CURRENT 2010-09-16 Dissolved 2014-05-11
NIGEL SPRING ONE D SPV 6 LIMITED Director 2010-10-01 CURRENT 2010-09-28 Dissolved 2015-05-18
NIGEL SPRING ONE D SPV LIMITED Director 2010-10-01 CURRENT 2010-09-08 Dissolved 2015-06-30

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
2020-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-07
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM C/O Leonard Curtis Recovery Tower 12 18-22 Bridge Street Manchester M3 3BZ
2019-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-07
2018-07-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-07
2018-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-07
2017-08-10LIQ MISCInsolvency:s/s cert. Release of liquidator
2016-07-134.68 Liquidators' statement of receipts and payments to 2016-05-07
2015-07-094.68 Liquidators' statement of receipts and payments to 2015-05-07
2014-11-122.16BStatement of affairs with form 2.14B
2014-06-05600Appointment of a voluntary liquidator
2014-05-232.24BAdministrator's progress report to 2014-05-08
2014-05-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-082.34BNotice of move from Administration to creditors voluntary liquidation
2013-12-172.24BAdministrator's progress report to 2013-11-15
2013-07-29F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-07-25RES15CHANGE OF NAME 02/07/2013
2013-07-25CERTNMCOMPANY NAME CHANGED 1ST DENTAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 25/07/13
2013-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOXCROFT
2013-06-11RES15CHANGE OF NAME 16/05/2013
2013-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM LESTER HOUSE 21 BROAD STREET BURY LANCASHIRE BL9 0DA ENGLAND
2013-05-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 073783540005
2012-09-28LATEST SOC28/09/12 STATEMENT OF CAPITAL;GBP 1
2012-09-28AR0126/09/12 FULL LIST
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SPRING / 28/09/2012
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES LAURENCE FOXCROFT / 28/09/2012
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARROW
2012-03-07AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 112 WETHERBY ROAD HARROGATE NORTH YORKSHIRE HG2 7AB UNITED KINGDOM
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-22AR0116/09/11 FULL LIST
2011-09-13AP01DIRECTOR APPOINTED MR CHRISTOPHER BARROW
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-05AA01CURREXT FROM 30/09/2011 TO 30/11/2011
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 123 DEANSGATE MANCHESTER M3 2BU UNITED KINGDOM
2010-11-08RES15CHANGE OF NAME 22/10/2010
2010-11-08CERTNMCOMPANY NAME CHANGED ONE D SPV 1 LIMITED CERTIFICATE ISSUED ON 08/11/10
2010-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-08NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN HUGHES
2010-10-01AP01DIRECTOR APPOINTED MR NIGEL SPRING
2010-10-01AP01DIRECTOR APPOINTED MR JONATHAN CHARLES LAURENCE FOXCROFT
2010-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to FD REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-07-07
Notices to Creditors2014-05-20
Appointment of Liquidators2014-05-20
Appointment of Administrators2013-05-23
Fines / Sanctions
No fines or sanctions have been issued against FD REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-13 Outstanding POSITIVE CASHFLOW FINANCE LTD
RENT DEPOSIT DEED 2011-06-04 Outstanding WINGATE ASSOCIATES LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2010-10-08 Outstanding RICHARD IAN HUGHES
COMPOSITE GUARANTEE AND DEBENTURE 2010-09-24 Satisfied CENTRIC SPV 1 LIMITED
DEBENTURE 2010-09-24 Satisfied 1ST DENTAL LABORATORIES LIMITED
Intangible Assets
Patents
We have not found any records of FD REALISATIONS LIMITED registering or being granted any patents
Domain Names

FD REALISATIONS LIMITED owns 2 domain names.

firstdental.co.uk   eteeth.co.uk  

Trademarks
We have not found any records of FD REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FD REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-08-30 GBP £41,131
Ministry of Defence 2013-06-19 GBP £37,116
Ministry of Defence 2013-04-30 GBP £33,156
Ministry of Defence 2013-04-09 GBP £26,906
Ministry of Defence 2013-02-01 GBP £47,333
Ministry of Defence 2013-01-11 GBP £26,826

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.

Outgoings
Business Rates/Property Tax
No properties were found where FD REALISATIONS 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 TypeNotice of Intended Dividends
Defending partyFD REALISATIONS LIMITEDEvent Date2015-07-02
Principal Trading Address: Lester House, 21 Broad Street, Bury, Lancashire, BL9 9DA In accordance with Rule 11.2(1A) of the Insolvency Rules 1986 notice is hereby given that we, K G Murphy and A Poxon the Joint Liquidators of the above Company intend to declare a first and final dividend to Creditors within the period of two months from the last date for proving given below. All Creditors who have not already done so are required, on or before 19 August 2015, to send their names and addresses, and particulars of their debts and claims, and the names and address of their solicitors (if any) to K G Murphy and A Poxon the Joint Liquidators of the said Company, at the address shown below and, if so required by notice in writing from the said Liquidators, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of Appointment: 8 May 2014 Office Holder details: K G Murphy and A Poxon (IP Nos. 11854 and 8620) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930
 
Initiating party Event TypeNotices to Creditors
Defending partyFD REALISATIONS LIMITEDEvent Date2014-05-14
Notice is hereby given that the Creditors of the above-named Company are required on or before 6 June 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to K G Murphy and A Poxon the Joint Liquidators of the said Company, at the address shown below and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of Appointment: 8 May 2014. Office Holder details: K G Murphy and A Poxon (IP Nos. 11854 and 8620) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFD REALISATIONS LIMITEDEvent Date2014-05-08
K G Murphy and A Poxon , both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . : For further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250.
 
Initiating party Event TypeAppointment of Administrators
Defending party1ST DENTAL PRODUCTS LIMITEDEvent Date2013-05-16
In the High Court of Justice Manchester District Registry case number 3435 K G Murphy and A Poxon (IP Nos 11854 and 8620 ), both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Manchester, M3 3BZ Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FD REALISATIONS 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 FD REALISATIONS 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.