F-M UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

F-M UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03459039

Incorporation date

30/10/1997

Size

Full

Contacts

Registered address

Registered address

2 Wellington Place, Leeds, West Yorkshire LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1997)
dot icon13/06/2013
Final Gazette dissolved following liquidation
dot icon13/03/2013
Return of final meeting in a members' voluntary winding up
dot icon15/05/2012
Registered office address changed from C/O Rsm Tenon Unit 1 Calder Close Calder Park Wakefield WF4 3BA on 2012-05-16
dot icon08/01/2012
Resolutions
dot icon07/01/2012
Registered office address changed from C/O C/O Federal-Mogul Limited Manchester Int'l Office Centre Styal Road Manchester M22 5TN United Kingdom on 2012-01-08
dot icon04/01/2012
Appointment of a voluntary liquidator
dot icon04/01/2012
Declaration of solvency
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon27/07/2010
Appointment of Beverley Ann Sutton as a secretary
dot icon21/07/2010
Termination of appointment of Elizabeth Swift as a secretary
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon13/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon13/12/2009
Registered office address changed from T&N Limited Manchester International Office C, Styal Road Manchester Lancashire M22 5TN on 2009-12-14
dot icon09/11/2009
Notice of completion of voluntary arrangement
dot icon08/11/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-10-10
dot icon26/07/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Director appointed loic daniel hangran
dot icon03/02/2009
Return made up to 31/10/08; full list of members
dot icon30/01/2009
Secretary appointed elizabeth shawcross swift
dot icon26/01/2009
Appointment Terminated Director david bozynski
dot icon06/01/2009
Full accounts made up to 2007-12-31
dot icon06/01/2009
Full accounts made up to 2006-12-31
dot icon05/01/2009
Appointment Terminated Secretary andrew boydell
dot icon22/12/2008
Insolvency filing
dot icon13/11/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-10-10
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon30/12/2007
Particulars of mortgage/charge
dot icon27/12/2007
Resolutions
dot icon10/12/2007
Miscellaneous
dot icon09/12/2007
Memorandum and Articles of Association
dot icon09/12/2007
Resolutions
dot icon28/11/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-10-10
dot icon30/10/2007
Return made up to 31/10/07; full list of members
dot icon04/02/2007
Administrator's abstract of receipts and payments
dot icon05/12/2006
Notice of discharge of Administration Order
dot icon28/11/2006
Administrator's abstract of receipts and payments
dot icon29/10/2006
Full accounts made up to 2003-12-31
dot icon29/10/2006
Full accounts made up to 2005-12-31
dot icon29/10/2006
Full accounts made up to 2002-12-31
dot icon29/10/2006
Full accounts made up to 2001-12-31
dot icon29/10/2006
Full accounts made up to 2004-12-31
dot icon25/09/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/06/2006
Director resigned
dot icon24/05/2006
Administrator's abstract of receipts and payments
dot icon23/11/2005
Administrator's abstract of receipts and payments
dot icon26/05/2005
Administrator's abstract of receipts and payments
dot icon18/04/2005
Miscellaneous
dot icon10/01/2005
New director appointed
dot icon29/12/2004
Director resigned
dot icon30/11/2004
Administrator's abstract of receipts and payments
dot icon25/08/2004
Notice of variation of an Administration Order
dot icon31/05/2004
Administrator's abstract of receipts and payments
dot icon26/01/2004
Memorandum and Articles of Association
dot icon26/01/2004
Resolutions
dot icon08/12/2003
Director resigned
dot icon07/12/2003
Administrator's abstract of receipts and payments
dot icon06/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/05/2003
Administrator's abstract of receipts and payments
dot icon12/04/2003
Group of companies' accounts made up to 2000-12-31
dot icon01/12/2002
Administrator's abstract of receipts and payments
dot icon28/05/2002
Administrator's abstract of receipts and payments
dot icon16/01/2002
Notice of result of meeting of creditors
dot icon03/01/2002
Statement of administrator's proposal
dot icon10/12/2001
Return made up to 31/10/01; full list of members
dot icon10/12/2001
Location of register of members address changed
dot icon24/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon09/10/2001
Administration Order
dot icon07/10/2001
Notice of Administration Order
dot icon04/10/2001
Resolutions
dot icon27/02/2001
Ad 23/02/01--------- £ si 4632001@1=4632001 £ ic 263370100/268002101
dot icon22/02/2001
Particulars of mortgage/charge
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Secretary resigned
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Director resigned
dot icon27/12/2000
New secretary appointed
dot icon29/11/2000
Full group accounts made up to 1999-12-31
dot icon28/11/2000
Return made up to 31/10/00; full list of members
dot icon16/11/2000
New director appointed
dot icon18/09/2000
New secretary appointed
dot icon06/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon29/08/2000
Secretary resigned
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Director resigned
dot icon29/08/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon30/05/2000
Full group accounts made up to 1998-12-31
dot icon03/05/2000
New director appointed
dot icon03/04/2000
Director resigned
dot icon22/03/2000
Registered office changed on 23/03/00 from: malvern drive ty-glas industrial estate llanishen cardiff CF4 5WW
dot icon22/01/2000
Delivery ext'd 3 mth 31/12/98
dot icon07/11/1999
Declaration of assistance for shares acquisition
dot icon07/11/1999
Declaration of assistance for shares acquisition
dot icon07/11/1999
Declaration of assistance for shares acquisition
dot icon07/11/1999
Declaration of assistance for shares acquisition
dot icon04/11/1999
Location of register of members
dot icon04/11/1999
Return made up to 31/10/99; full list of members
dot icon03/11/1999
Particulars of mortgage/charge
dot icon24/10/1999
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon05/10/1999
New director appointed
dot icon09/09/1999
Director resigned
dot icon21/06/1999
Full accounts made up to 1998-02-28
dot icon15/06/1999
Secretary resigned
dot icon04/05/1999
New secretary appointed
dot icon24/04/1999
New director appointed
dot icon21/04/1999
Director resigned
dot icon20/01/1999
Memorandum and Articles of Association
dot icon20/01/1999
Resolutions
dot icon11/01/1999
Particulars of mortgage/charge
dot icon10/01/1999
Accounting reference date shortened from 31/12/98 to 28/02/98
dot icon16/11/1998
Return made up to 31/10/98; full list of members
dot icon16/11/1998
Secretary's particulars changed;director's particulars changed
dot icon26/10/1998
Statement of affairs
dot icon26/10/1998
Ad 26/09/98--------- £ si 250000@1=250000 £ ic 263120100/263370100
dot icon29/07/1998
Particulars of mortgage/charge
dot icon13/07/1998
Declaration of assistance for shares acquisition
dot icon13/07/1998
Declaration of assistance for shares acquisition
dot icon25/06/1998
Director resigned
dot icon05/05/1998
Accounting reference date extended from 31/01/98 to 31/12/98
dot icon17/04/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Ad 12/03/98--------- £ si 263120000@1=263120000 £ ic 100/263120100
dot icon12/03/1998
Resolutions
dot icon12/03/1998
£ nc 1000/400000000 10/03/98
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon18/01/1998
Accounting reference date shortened from 31/10/98 to 31/01/98
dot icon14/12/1997
Director resigned
dot icon14/12/1997
Secretary resigned
dot icon14/12/1997
New secretary appointed;new director appointed
dot icon14/12/1997
New director appointed
dot icon14/12/1997
New director appointed
dot icon10/12/1997
Ad 12/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon04/12/1997
Memorandum and Articles of Association
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Memorandum and Articles of Association
dot icon03/12/1997
Memorandum and Articles of Association
dot icon16/11/1997
Memorandum and Articles of Association
dot icon11/11/1997
Registered office changed on 12/11/97 from: 1 mitchell lane bristol BS1 6BU
dot icon05/11/1997
Certificate of change of name
dot icon30/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/10/1997 - 05/11/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/10/1997 - 05/11/1997
43699
Boydell, Andrew Christopher
Director
06/11/2000 - 10/12/2000
5
Devonald, John Hamilton
Director
17/08/2000 - 10/12/2000
86
Devonald, John Hamilton
Director
19/12/2004 - 23/05/2006
86

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About F-M UK HOLDING LIMITED

F-M UK HOLDING LIMITED is an(a) Dissolved company incorporated on 30/10/1997 with the registered office located at 2 Wellington Place, Leeds, West Yorkshire LS1 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of F-M UK HOLDING LIMITED?

toggle

F-M UK HOLDING LIMITED is currently Dissolved. It was registered on 30/10/1997 and dissolved on 13/06/2013.

Where is F-M UK HOLDING LIMITED located?

toggle

F-M UK HOLDING LIMITED is registered at 2 Wellington Place, Leeds, West Yorkshire LS1 4AP.

What does F-M UK HOLDING LIMITED do?

toggle

F-M UK HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for F-M UK HOLDING LIMITED?

toggle

The latest filing was on 13/06/2013: Final Gazette dissolved following liquidation.