FBAL SELLCO LIMITED

Register to unlock more data on OkredoRegister

FBAL SELLCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05459712

Incorporation date

23/05/2005

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, 110 2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2005)
dot icon27/01/2018
Final Gazette dissolved following liquidation
dot icon27/10/2017
Notice of move from Administration to Dissolution
dot icon28/06/2017
Administrator's progress report
dot icon07/12/2016
Administrator's progress report to 2016-11-14
dot icon07/12/2016
Notice of extension of period of Administration
dot icon27/06/2016
Administrator's progress report to 2016-06-01
dot icon23/03/2016
Statement of affairs with form 2.14B
dot icon23/02/2016
Notice of deemed approval of proposals
dot icon12/02/2016
Notice of deemed approval of proposals
dot icon29/01/2016
Statement of administrator's proposal
dot icon12/12/2015
Registered office address changed from 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR United Kingdom to C/O Frp Advisory Llp 110 2nd Floor 110 Cannon Street London EC4N 6EU on 2015-12-12
dot icon10/12/2015
Appointment of an administrator
dot icon16/10/2015
Appointment of Mr Laurence Shannon Mcnairn as a director on 2015-10-15
dot icon16/10/2015
Appointment of Mr Norman Amey as a director on 2015-10-15
dot icon15/10/2015
Appointment of Collingwood Holdings Ltd as a director on 2015-10-15
dot icon15/10/2015
Termination of appointment of Benjamin James Newton as a director on 2015-10-15
dot icon15/10/2015
Termination of appointment of Peter David Leigh Mottershead as a director on 2015-10-15
dot icon15/10/2015
Termination of appointment of Claire Favier-Tilston as a secretary on 2015-10-15
dot icon02/10/2015
Termination of appointment of Kevin Peter Dady as a director on 2015-10-01
dot icon01/10/2015
Certificate of change of name
dot icon30/09/2015
Registered office address changed from Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN to 3rd Floor, 39-41 Charing Cross Road London WC2H 0AR on 2015-09-30
dot icon30/09/2015
Termination of appointment of Antony Clive Parsell as a director on 2015-09-28
dot icon09/09/2015
Termination of appointment of Colin James Sykes as a director on 2015-08-17
dot icon03/09/2015
Termination of appointment of Stephen Mark Julius as a director on 2015-09-02
dot icon26/08/2015
Appointment of Mr Kevin Peter Dady as a director on 2015-07-27
dot icon20/07/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon25/06/2015
Appointment of Mr Antony Clive Parsell as a director on 2015-06-03
dot icon20/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon07/05/2015
Satisfaction of charge 3 in full
dot icon08/03/2015
Appointment of Mr Benjamin James Newton as a director on 2015-02-27
dot icon13/02/2015
Termination of appointment of Nicholas Ian Burgess Sanders as a director on 2015-01-28
dot icon02/12/2014
Appointment of Mr Peter David Leigh Mottershead as a director on 2014-11-21
dot icon18/11/2014
Termination of appointment of Kevin Derek Gaskell as a director on 2014-10-23
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon04/09/2014
Registration of charge 054597120004, created on 2014-08-29
dot icon22/08/2014
Termination of appointment of Benjamin James Newton as a director on 2014-08-20
dot icon30/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon30/05/2014
Appointment of Mrs Claire Favier-Tilston as a secretary
dot icon29/05/2014
Termination of appointment of Peter Williamson as a director
dot icon29/05/2014
Termination of appointment of Colin Sykes as a secretary
dot icon29/05/2014
Appointment of Mrs Claire Favier-Tilston as a secretary
dot icon29/05/2014
Termination of appointment of Colin Sykes as a secretary
dot icon11/02/2014
Termination of appointment of Alistair Schofield as a director
dot icon09/12/2013
Appointment of Mr Benjamin James Newton as a director
dot icon09/12/2013
Termination of appointment of Peter Williamson as a director
dot icon09/12/2013
Appointment of Mr Kevin Derek Gaskell as a director
dot icon09/12/2013
Appointment of Mr Colin James Sykes as a secretary
dot icon09/12/2013
Appointment of Mr Colin James Sykes as a director
dot icon09/12/2013
Appointment of Mr Peter John Williamson as a director
dot icon09/12/2013
Termination of appointment of Alan Sime as a secretary
dot icon09/12/2013
Termination of appointment of Alan Sime as a director
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Appointment of Alan Sime as a secretary
dot icon03/07/2012
Termination of appointment of Alan Bowers as a secretary
dot icon03/07/2012
Termination of appointment of Alan Bowers as a director
dot icon20/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Derek Carter as a director
dot icon10/02/2012
Appointment of Alistair John Schofield as a director
dot icon19/10/2011
Resolutions
dot icon19/10/2011
Statement of capital following an allotment of shares on 2011-10-13
dot icon12/10/2011
Appointment of Peter Williamson as a director
dot icon12/10/2011
Termination of appointment of Mark Aldridge as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon27/09/2011
Appointment of Mr Stephen Mark Julius as a director
dot icon15/08/2011
Appointment of Mark Nicholas Kennedy Aldridge as a director
dot icon10/08/2011
Appointment of Mr Nicholas Ian Burgess Sanders as a director
dot icon02/08/2011
Statement of capital following an allotment of shares on 2011-07-13
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/08/2011
Memorandum and Articles of Association
dot icon02/08/2011
Resolutions
dot icon26/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon26/10/2010
Appointment of Mr Alan Sime as a director
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 23/05/09; full list of members
dot icon26/05/2009
Director's change of particulars / derek carter / 23/05/2009
dot icon09/04/2009
Registered office changed on 09/04/2009 from barnwell road oundle peterborough PE8 5PA
dot icon09/04/2009
Location of register of members
dot icon21/11/2008
Resolutions
dot icon21/11/2008
Resolutions
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 23/05/08; full list of members
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Auditor's resignation
dot icon01/06/2007
Return made up to 23/05/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 23/05/06; full list of members
dot icon30/06/2005
Ad 31/05/05--------- £ si 2216665@1=2216665 £ ic 2/2216667
dot icon30/06/2005
Nc inc already adjusted 31/05/05
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon15/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
New secretary appointed;new director appointed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Secretary resigned;director resigned
dot icon07/06/2005
Registered office changed on 07/06/05 from: 10 snow hill london EC1A 2AL
dot icon07/06/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon25/05/2005
Certificate of change of name
dot icon23/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanders, Nicholas Ian Burgess
Director
21/07/2011 - 28/01/2015
80
Newton, Benjamin James
Director
21/11/2013 - 20/08/2014
38
Newton, Benjamin James
Director
27/02/2015 - 15/10/2015
38
Williamson, Peter John
Director
17/10/2013 - 23/05/2014
72
Williamson, Peter John
Director
28/09/2011 - 17/10/2013
72

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 FBAL SELLCO LIMITED

FBAL SELLCO LIMITED is an(a) Dissolved company incorporated on 23/05/2005 with the registered office located at C/O FRP ADVISORY LLP, 110 2nd Floor, 110 Cannon Street, London EC4N 6EU. There are currently 3 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 FBAL SELLCO LIMITED?

toggle

FBAL SELLCO LIMITED is currently Dissolved. It was registered on 23/05/2005 and dissolved on 27/01/2018.

Where is FBAL SELLCO LIMITED located?

toggle

FBAL SELLCO LIMITED is registered at C/O FRP ADVISORY LLP, 110 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does FBAL SELLCO LIMITED do?

toggle

FBAL SELLCO LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for FBAL SELLCO LIMITED?

toggle

The latest filing was on 27/01/2018: Final Gazette dissolved following liquidation.