Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FAWCETT CHRISTIE INTERNATIONAL LIMITED
Company Information for

FAWCETT CHRISTIE INTERNATIONAL LIMITED

319 ST. VINCENT STREET, GLASGOW, G2 5AS,
Company Registration Number
SC012483
Private Limited Company
Liquidation

Company Overview

About Fawcett Christie International Ltd
FAWCETT CHRISTIE INTERNATIONAL LIMITED was founded on 1922-12-15 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Fawcett Christie International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FAWCETT CHRISTIE INTERNATIONAL LIMITED
 
Legal Registered Office
319 ST. VINCENT STREET
GLASGOW
G2 5AS
Other companies in EH3
 
Filing Information
Company Number SC012483
Company ID Number SC012483
Date formed 1922-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 16:13:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAWCETT CHRISTIE INTERNATIONAL 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 FAWCETT CHRISTIE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MARK ELLINOR
Company Secretary 2014-09-08
GRAHAM MARK ELLINOR
Director 2012-07-02
JAMES ALAN DAVID ELSEY
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DOMINIC O'REILLY
Company Secretary 2012-07-02 2014-08-31
JOHN DOMINIC O'REILLY
Director 2012-07-02 2014-08-31
MICHAEL BLENKINSOP
Company Secretary 2005-12-31 2012-07-02
MICHAEL BLENKINSOP
Director 2005-06-08 2012-07-02
THOMAS MICHAEL HUGHES
Director 2005-08-12 2012-07-02
NEVILLE FRANCIS KITE
Company Secretary 2005-06-08 2005-12-31
RICHARD HAIGH WILSON
Director 2001-06-26 2005-09-02
MARTYN TAYLOR
Company Secretary 2001-05-31 2005-06-08
MARTYN TAYLOR
Director 1997-03-25 2005-06-08
RICHARD BAENA
Director 1996-05-30 2001-06-26
JOHN DONALD KERR HEWITT
Company Secretary 1989-07-17 2001-05-31
JOHN DONALD KERR HEWITT
Director 1996-05-01 2001-05-31
PHILIP REEDER
Director 1995-04-01 1999-08-31
TIMOTHY NORBURY HAUXWELL
Director 1992-07-08 1996-05-01
ALEX ORR
Director 1989-07-17 1995-03-31
JEREMY GRIFFIN BEASLEY
Director 1989-07-17 1992-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARK ELLINOR BALDWIN FILTERS LIMITED Director 2017-03-20 CURRENT 1949-08-31 Liquidation
GRAHAM MARK ELLINOR ALTAIR (UK) LTD Director 2017-03-20 CURRENT 2013-11-13 Active
GRAHAM MARK ELLINOR BESTOBELL VALVES LIMITED Director 2015-07-01 CURRENT 2010-09-07 Liquidation
GRAHAM MARK ELLINOR BRETBY GAMMATECH LIMITED Director 2015-07-01 CURRENT 1994-04-29 Liquidation
GRAHAM MARK ELLINOR PRESIDENT ENGINEERING GROUP LTD Director 2015-07-01 CURRENT 2010-08-02 Liquidation
GRAHAM MARK ELLINOR PPTEK LIMITED Director 2014-10-01 CURRENT 2000-08-04 Dissolved 2017-12-06
GRAHAM MARK ELLINOR OLAER FAWCETT CHRISTIE LIMITED Director 2013-01-07 CURRENT 1973-05-22 Liquidation
GRAHAM MARK ELLINOR KITTIWAKE HOLROYD LIMITED Director 2012-07-12 CURRENT 1993-07-07 Dissolved 2016-08-13
GRAHAM MARK ELLINOR KITTIWAKE PROCAL LIMITED Director 2012-07-12 CURRENT 2009-01-16 Dissolved 2017-12-06
GRAHAM MARK ELLINOR KITTIWAKE DEVELOPMENTS LIMITED Director 2012-07-12 CURRENT 1993-03-08 Liquidation
GRAHAM MARK ELLINOR OLAER GROUP LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
GRAHAM MARK ELLINOR OLAER LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
GRAHAM MARK ELLINOR OLAER INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 2007-07-03 Active
GRAHAM MARK ELLINOR OLAER HOLDINGS LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
GRAHAM MARK ELLINOR LEGRIS LIMITED Director 2009-02-02 CURRENT 1969-12-24 Dissolved 2013-09-13
GRAHAM MARK ELLINOR SCANROPE LIMITED Director 2008-11-19 CURRENT 1978-08-01 Dissolved 2013-09-24
GRAHAM MARK ELLINOR PARKER-ORIGA LIMITED Director 2008-10-24 CURRENT 1981-05-20 Dissolved 2013-09-13
GRAHAM MARK ELLINOR DOMNICK HUNTER OVERSEAS LIMITED Director 2008-04-06 CURRENT 1992-03-17 Dissolved 2013-09-19
GRAHAM MARK ELLINOR STERLING HYDRAULICS LIMITED Director 2008-04-06 CURRENT 1934-02-02 Dissolved 2013-09-19
GRAHAM MARK ELLINOR DOMNICK HUNTER IBERICA LIMITED Director 2008-04-06 CURRENT 1992-04-24 Dissolved 2013-09-19
GRAHAM MARK ELLINOR DOMNICK HUNTER NIHON LIMITED Director 2008-04-06 CURRENT 1991-03-08 Dissolved 2013-09-19
GRAHAM MARK ELLINOR RECTUS-TEMA UK LIMITED Director 2008-04-06 CURRENT 1983-10-19 Dissolved 2013-09-13
GRAHAM MARK ELLINOR ULTRA GROUP LIMITED Director 2008-04-06 CURRENT 1989-02-24 Dissolved 2014-07-10
GRAHAM MARK ELLINOR DOMNICK HUNTER TRUSTEES LIMITED Director 2008-04-06 CURRENT 1991-01-24 Dissolved 2013-09-13
GRAHAM MARK ELLINOR VIRGINIA KMP LIMITED Director 2008-04-06 CURRENT 1983-09-08 Liquidation
GRAHAM MARK ELLINOR DOMNICK HUNTER LIMITED Director 2008-04-06 CURRENT 1963-11-15 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER FABRICATION LIMITED Director 2008-04-06 CURRENT 1986-12-08 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER GROUP LIMITED Director 2008-04-06 CURRENT 1989-09-14 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN MANUFACTURING (UK) LIMITED Director 2008-04-06 CURRENT 1998-02-03 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN (HOLDINGS) LIMITED Director 2008-04-06 CURRENT 2000-02-10 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN MANUFACTURING LIMITED Director 2008-04-06 CURRENT 2003-06-20 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN INDUSTRIES LIMITED Director 2008-04-06 CURRENT 2007-07-23 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER INVESTMENTS LIMITED Director 2008-04-06 CURRENT 1947-12-22 Active
GRAHAM MARK ELLINOR SSD DRIVES LIMITED Director 2008-04-06 CURRENT 1974-02-11 Active
GRAHAM MARK ELLINOR KV LIMITED Director 2008-04-06 CURRENT 1970-01-30 Liquidation
GRAHAM MARK ELLINOR PARKER HANNIFIN (GB) LIMITED Director 2008-04-06 CURRENT 1946-12-17 Active
GRAHAM MARK ELLINOR TECKNIT EUROPE LIMITED Director 2008-04-06 CURRENT 1984-10-09 Liquidation
GRAHAM MARK ELLINOR ALENCO (HOLDINGS) LIMITED Director 2008-04-06 CURRENT 1950-06-30 Active
GRAHAM MARK ELLINOR COMMERCIAL INTERTECH LIMITED Director 2008-04-06 CURRENT 1961-07-14 Active
GRAHAM MARK ELLINOR KENMORE UK LTD. Director 2008-04-06 CURRENT 1973-09-07 Active
GRAHAM MARK ELLINOR COMMERCIAL INTERTECH HOLDINGS LIMITED Director 2008-04-06 CURRENT 1983-08-10 Active
GRAHAM MARK ELLINOR TANLEA ENGINEERING LTD Director 2008-04-06 CURRENT 1986-02-24 Active
GRAHAM MARK ELLINOR VANSCO ELECTRONICS (UK) LIMITED Director 2008-04-04 CURRENT 1997-09-04 Liquidation
GRAHAM MARK ELLINOR PARKER-HANNIFIN PENSION TRUSTEES LIMITED Director 2008-01-02 CURRENT 1983-02-04 Active
JAMES ALAN DAVID ELSEY BALDWIN FILTERS LIMITED Director 2017-03-20 CURRENT 1949-08-31 Liquidation
JAMES ALAN DAVID ELSEY ALTAIR (UK) LTD Director 2017-03-20 CURRENT 2013-11-13 Active
JAMES ALAN DAVID ELSEY BESTOBELL VALVES LIMITED Director 2015-07-01 CURRENT 2010-09-07 Liquidation
JAMES ALAN DAVID ELSEY BRETBY GAMMATECH LIMITED Director 2015-07-01 CURRENT 1994-04-29 Liquidation
JAMES ALAN DAVID ELSEY PRESIDENT ENGINEERING GROUP LTD Director 2015-07-01 CURRENT 2010-08-02 Liquidation
JAMES ALAN DAVID ELSEY PPTEK LIMITED Director 2014-10-01 CURRENT 2000-08-04 Dissolved 2017-12-06
JAMES ALAN DAVID ELSEY VIRGINIA KMP LIMITED Director 2014-08-31 CURRENT 1983-09-08 Liquidation
JAMES ALAN DAVID ELSEY DOMNICK HUNTER LIMITED Director 2014-08-31 CURRENT 1963-11-15 Active
JAMES ALAN DAVID ELSEY DOMNICK HUNTER FABRICATION LIMITED Director 2014-08-31 CURRENT 1986-12-08 Active
JAMES ALAN DAVID ELSEY DOMNICK HUNTER GROUP LIMITED Director 2014-08-31 CURRENT 1989-09-14 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN (HOLDINGS) LIMITED Director 2014-08-31 CURRENT 2000-02-10 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN INDUSTRIES LIMITED Director 2014-08-31 CURRENT 2007-07-23 Active
JAMES ALAN DAVID ELSEY DOMNICK HUNTER INVESTMENTS LIMITED Director 2014-08-31 CURRENT 1947-12-22 Active
JAMES ALAN DAVID ELSEY SSD DRIVES LIMITED Director 2014-08-31 CURRENT 1974-02-11 Active
JAMES ALAN DAVID ELSEY KV LIMITED Director 2014-08-31 CURRENT 1970-01-30 Liquidation
JAMES ALAN DAVID ELSEY PARKER HANNIFIN (GB) LIMITED Director 2014-08-31 CURRENT 1946-12-17 Active
JAMES ALAN DAVID ELSEY TECKNIT EUROPE LIMITED Director 2014-08-31 CURRENT 1984-10-09 Liquidation
JAMES ALAN DAVID ELSEY ALENCO (HOLDINGS) LIMITED Director 2014-08-31 CURRENT 1950-06-30 Active
JAMES ALAN DAVID ELSEY COMMERCIAL INTERTECH LIMITED Director 2014-08-31 CURRENT 1961-07-14 Active
JAMES ALAN DAVID ELSEY KENMORE UK LTD. Director 2014-08-31 CURRENT 1973-09-07 Active
JAMES ALAN DAVID ELSEY COMMERCIAL INTERTECH HOLDINGS LIMITED Director 2014-08-31 CURRENT 1983-08-10 Active
JAMES ALAN DAVID ELSEY TANLEA ENGINEERING LTD Director 2014-08-31 CURRENT 1986-02-24 Active
JAMES ALAN DAVID ELSEY VANSCO ELECTRONICS (UK) LIMITED Director 2014-08-31 CURRENT 1997-09-04 Liquidation
JAMES ALAN DAVID ELSEY OLAER FAWCETT CHRISTIE LIMITED Director 2013-01-07 CURRENT 1973-05-22 Liquidation
JAMES ALAN DAVID ELSEY KITTIWAKE HOLROYD LIMITED Director 2012-07-12 CURRENT 1993-07-07 Dissolved 2016-08-13
JAMES ALAN DAVID ELSEY KITTIWAKE PROCAL LIMITED Director 2012-07-12 CURRENT 2009-01-16 Dissolved 2017-12-06
JAMES ALAN DAVID ELSEY KITTIWAKE DEVELOPMENTS LIMITED Director 2012-07-12 CURRENT 1993-03-08 Liquidation
JAMES ALAN DAVID ELSEY OLAER GROUP LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
JAMES ALAN DAVID ELSEY OLAER LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
JAMES ALAN DAVID ELSEY OLAER INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 2007-07-03 Active
JAMES ALAN DAVID ELSEY OLAER HOLDINGS LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN LIMITED Director 2011-11-28 CURRENT 2011-04-07 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN MANUFACTURING (UK) LIMITED Director 2011-11-28 CURRENT 1998-02-03 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN MANUFACTURING LIMITED Director 2011-11-28 CURRENT 2003-06-20 Active

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
2023-09-01Final Gazette dissolved via compulsory strike-off
2023-06-01Error
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM Saltire Court 20 Castle Terrace Edinburgh EH1 2EG
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM Saltire Court 20 Castle Terrace Edinburgh EH1 2EG
2019-07-11CH01Director's details changed for Mr Graham Mark Ellinor on 2018-05-27
2019-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM MARK ELLINOR on 2017-03-20
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 3-5 MELVILLE STREET EDINBURGH EH3 7PE
2017-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 3-5 MELVILLE STREET EDINBURGH EH3 7PE
2017-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-06RES13Resolutions passed:
  • Dividend in specie to be paid by the company/model articles 23/05/2016
2016-05-20RES13CAPITALISE THE SUM OF £415,000 BEING THE SUM NOW STANDING TO THE CREDIT OF THE COMPANY'S CAPITAL REDEMPTION RESERVE AND THAT ACCORDINGLY SUCH SUM BE APPROPRIATED AS CAPITAL AMONGST THE MEMBERS WHO WOULD HAVE BEEN ENTITLED THERETO 18/05/2016
2016-05-20RES04NC INC ALREADY ADJUSTED 18/05/2016
2016-05-20SH20Statement by Directors
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20SH19Statement of capital on 2016-05-20 GBP 1.00
2016-05-20CAP-SSSolvency Statement dated 18/05/16
2016-05-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-20RES10Resolutions passed:Resolution of allotment of securitiesResolution of increasing authorised share capitalCapitalise the sum of £415,000 being the sum now standing to the credit of the company's capital redemption reserve and that accordingly such sum ...
2016-05-18SH0118/05/16 STATEMENT OF CAPITAL GBP 932475
2016-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 517475
2015-09-02AR0127/07/15 ANNUAL RETURN FULL LIST
2015-09-01CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM MARK ELLINOR on 2015-09-01
2015-09-01CH01Director's details changed for Mr Graham Mark Ellinor on 2015-09-01
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-11AP03Appointment of Mr Graham Mark Ellinor as company secretary on 2014-09-08
2014-09-11TM02Termination of appointment of John Dominic O'reilly on 2014-08-31
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOMINIC O'REILLY
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 517475
2014-08-06AR0127/07/14 ANNUAL RETURN FULL LIST
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/14 FROM 6Th Floor 141 Bothwell Street Glasgow G2 7EQ Scotland
2014-03-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-07AR0127/07/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AR0127/07/12 FULL LIST
2012-07-11MISCSECTION 519
2012-07-10AP01DIRECTOR APPOINTED JAMES ALAN DAVID ELSEY
2012-07-10AP03SECRETARY APPOINTED JOHN DOMINIC O'REILLY
2012-07-09AP01DIRECTOR APPOINTED GRAHAM MARK ELLINOR
2012-07-09AP01DIRECTOR APPOINTED MR JOHN DOMINIC O'REILLY
2012-07-09AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BLENKINSOP
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLENKINSOP
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGHES
2012-04-19RP04SECOND FILING WITH MUD 27/07/11 FOR FORM AR01
2012-04-19RP04SECOND FILING WITH MUD 27/07/10 FOR FORM AR01
2012-04-19AR0127/07/09 FULL LIST AMEND
2012-04-19AR0127/07/08 FULL LIST AMEND
2012-04-19AR0127/07/07 FULL LIST AMEND
2012-04-19ANNOTATIONClarification
2012-03-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-26AR0127/07/11 FULL LIST
2011-05-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2011-05-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM, KINTYRE HOUSE, 209 WEST GEORGE STREET, GLASGOW, G2 2LW
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27AR0127/07/10 FULL LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-26363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-02-25RES01ADOPT ARTICLES 28/01/2009
2009-02-25RES13SECTION 175 28/01/2009
2009-01-20363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-10363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-01-04363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07288bSECRETARY RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
2005-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-15173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-13288bDIRECTOR RESIGNED
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-06RES16REDEMPTION OF SHARES 02/09/05
2005-09-06RES13BUY BACK AGREEMENT 02/09/05
2005-07-28363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-05288aNEW SECRETARY APPOINTED
2005-07-05288aNEW DIRECTOR APPOINTED
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-16363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-11-22363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FAWCETT CHRISTIE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-10
Appointmen2021-03-12
Notices to2017-04-07
Appointmen2017-04-07
Resolution2017-04-07
Fines / Sanctions
No fines or sanctions have been issued against FAWCETT CHRISTIE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
FLOATING CHARGE 2005-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
FLOATING CHARGE 2001-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE AND DEBENTURE 1992-07-22 Satisfied LLOYDS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1992-07-22 Satisfied EXPAMET INTERNATIONAL PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31

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 FAWCETT CHRISTIE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of FAWCETT CHRISTIE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAWCETT CHRISTIE INTERNATIONAL LIMITED
Trademarks
We have not found any records of FAWCETT CHRISTIE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAWCETT CHRISTIE INTERNATIONAL 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 (74990 - Non-trading company) as FAWCETT CHRISTIE INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FAWCETT CHRISTIE INTERNATIONAL 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 TypeAppointmen
Defending partyFAWCETT CHRISTIE INTERNATIONAL LIMITEDEvent Date2021-11-10
Company Number: SC012483 Name of Company: FAWCETT CHRISTIE INTERNATIONAL LIMITED Previous Name of Company: Olaer Industries Limited (until 11/03/2002), Expamet Industries Limited (until 13/08/2001), M…
 
Initiating party Event TypeAppointmen
Defending partyFAWCETT CHRISTIE INTERNATIONAL LIMITEDEvent Date2021-03-12
Company Number: SC012483 Name of Company: FAWCETT CHRISTIE INTERNATIONAL LIMITED Previous Name of Company: Olaer Industries Limited (until 11/03/2002), Expamet Industries Limited (until 13/08/2001), M…
 
Initiating party Event TypeNotices to Creditors
Defending partyFAWCETT CHRISTIE INTERNATIONAL LIMITEDEvent Date2017-03-27
Notice is hereby given that written resolutions were passed by the members of the Company on 27 March 2017 placing the Company into Members' Voluntary Liquidation (solvent liquidation) and appointing John Milsom and Mark Orton of KPMG LLP as Joint Liquidators. Notice is also hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 2 August 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 10 May 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company are able to pay all their known liabilities in full. Dated: 6 April 2017 Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 March 2017 . Further information about this case is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFAWCETT CHRISTIE INTERNATIONAL LIMITEDEvent Date2017-03-27
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFAWCETT CHRISTIE INTERNATIONAL LIMITEDEvent Date2017-03-27
Pursuant to chapter 2 of Part 13 of the Companies Act 2006, the following written resolutions were passed on 27 March 2017. Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John Milson and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 March 2017 . Further information about this case is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. Graham Ellinor , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAWCETT CHRISTIE INTERNATIONAL 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 FAWCETT CHRISTIE INTERNATIONAL 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.