Company Information for FC RIGHTS LIMITED
THE PINNICLE 3RD FLOOR 73, KING STREET, KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
07980465
Private Limited Company
Liquidation |
Company Name | |
---|---|
FC RIGHTS LIMITED | |
Legal Registered Office | |
THE PINNICLE 3RD FLOOR 73 KING STREET KING STREET MANCHESTER M2 4NG Other companies in W4 | |
Company Number | 07980465 | |
---|---|---|
Company ID Number | 07980465 | |
Date formed | 2012-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2016-03-07 | |
Return next due | 2017-03-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-14 09:44:55 |
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 |
---|---|---|
STEVEN GILLHAM |
||
HENRY ELDON SCOTT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAST PICTURES LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Dissolved 2017-03-28 | |
HISTORY MYSTERY LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
SECRET HISTORY PRODUCTION LTD | Director | 2015-02-11 | CURRENT | 2015-02-11 | Liquidation | |
BATTLEFIELD SERIES PRODUCTIONS LTD | Director | 2013-11-25 | CURRENT | 2013-11-25 | Liquidation | |
MILITARY SERIES PRODUCTIONS LTD | Director | 2013-11-25 | CURRENT | 2013-11-25 | Liquidation | |
WWII ACI PRODUCTIONS LTD | Director | 2013-11-25 | CURRENT | 2013-11-25 | Liquidation | |
HAUNTED SERIES PRODUCTIONS LTD | Director | 2013-11-25 | CURRENT | 2013-11-25 | Liquidation | |
LIKE A SHOT WEST LIMITED | Director | 2012-08-01 | CURRENT | 2011-08-03 | Active | |
GOATHORN PENINSULA LIMITED | Director | 2011-09-16 | CURRENT | 1999-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 18 PRIORY AVENUE LONDON W4 1TY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 90129 | |
AR01 | 07/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 90129 | |
AR01 | 07/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 90129 | |
AR01 | 07/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 FULL LIST | |
SH01 | 31/08/12 STATEMENT OF CAPITAL GBP 90129.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-19 |
Notices to Creditors | 2016-09-19 |
Resolutions for Winding-up | 2016-09-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
Creditors Due Within One Year | 2012-03-07 | £ 108,020 |
---|
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 FC RIGHTS LIMITED
Called Up Share Capital | 2012-03-07 | £ 90,129 |
---|---|---|
Current Assets | 2012-03-07 | £ 124,629 |
Debtors | 2012-03-07 | £ 124,629 |
Shareholder Funds | 2012-03-07 | £ 16,609 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as FC RIGHTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FC RIGHTS LIMITED | Event Date | 2016-09-12 |
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FC RIGHTS LIMITED | Event Date | 2016-09-12 |
Notice is hereby given that the creditors of the above-named company are required on or before 12 October 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG and if so required by notice in writing from the Liquidator, 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 such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 12 September 2016 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FC RIGHTS LIMITED | Event Date | 2016-09-12 |
At a General Meeting of the above named company, duly convened and held at Agenda E1, 61 North Street, Chichester, PO19 1NB, on 12 September 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 | |||
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. |