FG REALISATIONS NO. 1 LIMITED

Register to unlock more data on OkredoRegister

FG REALISATIONS NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00593535

Incorporation date

12/11/1957

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1957)
dot icon02/04/2024
Bona Vacantia disclaimer
dot icon03/01/2023
Bona Vacantia disclaimer
dot icon15/08/2016
Bona Vacantia disclaimer
dot icon20/02/2016
Final Gazette dissolved following liquidation
dot icon02/12/2015
Liquidators' statement of receipts and payments to 2015-11-10
dot icon20/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon16/09/2015
Liquidators' statement of receipts and payments to 2015-07-14
dot icon05/09/2014
Liquidators' statement of receipts and payments to 2014-07-14
dot icon19/07/2013
Appointment of a voluntary liquidator
dot icon15/07/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/02/2013
Administrator's progress report to 2013-01-22
dot icon17/01/2013
Notice of extension of period of Administration
dot icon29/08/2012
Administrator's progress report to 2012-07-22
dot icon17/04/2012
Notice of deemed approval of proposals
dot icon12/04/2012
Notice of deemed approval of proposals
dot icon26/03/2012
Statement of affairs with form 2.14B
dot icon21/03/2012
Statement of administrator's proposal
dot icon07/02/2012
Registered office address changed from Blenheim Court George Street Banbury Oxfordshire OX16 5BH United Kingdom on 2012-02-07
dot icon03/02/2012
Certificate of change of name
dot icon03/02/2012
Change of name notice
dot icon02/02/2012
Appointment of an administrator
dot icon25/08/2011
Director's details changed for Mr Matthew John Turnock on 2011-08-25
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon04/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon09/02/2011
Appointment of Mr Richard George Andrew Haddon as a director
dot icon08/02/2011
Rectified AP02 was removed from the public register on 23/03/2011 as it is factually inaccurate or is derived from something factually inaccurate
dot icon21/01/2011
Appointment of Mr Matthew Turnock as a secretary
dot icon13/01/2011
Termination of appointment of Julia Cavanagh as a director
dot icon13/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon09/12/2010
Previous accounting period shortened from 2010-09-30 to 2010-08-31
dot icon01/12/2010
Termination of appointment of David Wells as a director
dot icon01/12/2010
Termination of appointment of Ian Carlisle as a director
dot icon02/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon19/10/2010
Full accounts made up to 2009-09-30
dot icon29/09/2010
Registered office address changed from , Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF on 2010-09-29
dot icon21/09/2010
Appointment of Mr Ian Carlisle as a director
dot icon21/09/2010
Appointment of Julia Cavanagh as a director
dot icon06/09/2010
Termination of appointment of Stephen Hill as a director
dot icon20/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon20/04/2010
Termination of appointment of David Wells as a director
dot icon20/04/2010
Termination of appointment of Stephen Hill as a director
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2009
Resolutions
dot icon08/10/2009
Appointment of Dr Stephen Ronald Hill as a director
dot icon08/10/2009
Appointment of Dr David Francis Wells as a director
dot icon29/09/2009
Secretary appointed julia cavanagh
dot icon26/09/2009
Appointment terminated director alastair sandels
dot icon26/09/2009
Appointment terminated director richard jowett
dot icon26/09/2009
Appointment terminated secretary matthew turnock
dot icon26/09/2009
Registered office changed on 26/09/2009 from, blenheim court, george street, banbury, oxfordshire, OX16 5RA
dot icon03/09/2009
Full accounts made up to 2008-09-30
dot icon11/08/2009
Director and secretary's change of particulars / matthew turnock / 27/07/2009
dot icon05/05/2009
Return made up to 06/04/09; full list of members
dot icon24/09/2008
Director and secretary's change of particulars / matthew turnock / 24/09/2008
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon02/05/2008
Return made up to 06/04/08; full list of members
dot icon02/05/2008
Director's change of particulars / alastair sandels / 01/07/2007
dot icon03/08/2007
Director resigned
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon24/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon08/05/2007
Return made up to 06/04/07; full list of members
dot icon08/05/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon04/08/2006
Full accounts made up to 2005-09-30
dot icon21/07/2006
Director resigned
dot icon05/05/2006
Return made up to 06/04/06; full list of members
dot icon24/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon16/08/2005
New director appointed
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon13/04/2005
Return made up to 06/04/05; full list of members
dot icon11/04/2005
Registered office changed on 11/04/05 from: po box 307, malthouse walk, banbury, oxfordshire OX16 5PU
dot icon09/09/2004
Auditor's resignation
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon10/05/2004
Return made up to 06/04/04; full list of members
dot icon15/12/2003
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon27/06/2003
Auditor's resignation
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
New secretary appointed
dot icon30/04/2003
Return made up to 06/04/03; full list of members
dot icon17/01/2003
New director appointed
dot icon15/06/2002
Full accounts made up to 2001-09-30
dot icon06/06/2002
Resolutions
dot icon06/06/2002
Resolutions
dot icon06/06/2002
Resolutions
dot icon17/04/2002
Return made up to 06/04/02; full list of members
dot icon01/10/2001
Certificate of change of name
dot icon17/04/2001
Return made up to 06/04/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-09-30
dot icon10/05/2000
Return made up to 06/04/00; full list of members
dot icon04/05/2000
Director resigned
dot icon10/04/2000
Full accounts made up to 1999-09-30
dot icon04/08/1999
Director resigned
dot icon04/08/1999
New director appointed
dot icon10/05/1999
Return made up to 06/04/99; no change of members
dot icon18/03/1999
Secretary resigned;director resigned
dot icon18/03/1999
New secretary appointed;new director appointed
dot icon13/03/1999
Full accounts made up to 1998-09-30
dot icon21/08/1998
Auditor's resignation
dot icon11/04/1998
Director resigned
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon11/04/1998
Return made up to 06/04/98; no change of members
dot icon13/03/1998
Full accounts made up to 1997-09-30
dot icon05/09/1997
New secretary appointed;new director appointed
dot icon05/09/1997
Secretary resigned
dot icon18/07/1997
Registered office changed on 18/07/97 from: mollington house, mollington, banbury, oxon OX17 1AX
dot icon06/05/1997
Return made up to 06/04/97; full list of members
dot icon11/02/1997
Full accounts made up to 1996-09-25
dot icon05/07/1996
New secretary appointed
dot icon05/07/1996
Secretary resigned
dot icon18/04/1996
Return made up to 06/04/96; no change of members
dot icon19/01/1996
Memorandum and Articles of Association
dot icon17/01/1996
Full accounts made up to 1995-09-27
dot icon11/01/1996
Particulars of mortgage/charge
dot icon11/01/1996
Resolutions
dot icon15/08/1995
Particulars of mortgage/charge
dot icon24/04/1995
Return made up to 06/04/95; no change of members
dot icon19/01/1995
Full accounts made up to 1994-09-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/04/1994
Return made up to 06/04/94; full list of members
dot icon13/01/1994
Full accounts made up to 1993-09-29
dot icon15/04/1993
Return made up to 06/04/93; no change of members
dot icon16/12/1992
Full accounts made up to 1992-09-30
dot icon27/07/1992
Full accounts made up to 1991-10-02
dot icon15/04/1992
Return made up to 06/04/92; no change of members
dot icon03/05/1991
Director resigned
dot icon02/05/1991
Full accounts made up to 1990-10-03
dot icon02/05/1991
Return made up to 06/04/91; full list of members
dot icon08/06/1990
Full accounts made up to 1989-10-04
dot icon08/06/1990
Return made up to 06/04/90; full list of members
dot icon02/11/1989
Registered office changed on 02/11/89 from: bridge house, the cross, congresburt, bristol BS19 5JA
dot icon30/10/1989
Secretary resigned;new secretary appointed
dot icon05/09/1989
Auditor's resignation
dot icon16/08/1989
Director resigned;new director appointed
dot icon16/08/1989
Secretary resigned;new secretary appointed
dot icon16/08/1989
Declaration of assistance for shares acquisition
dot icon28/04/1989
Return made up to 28/03/89; full list of members
dot icon19/04/1989
Full accounts made up to 1988-09-30
dot icon11/11/1988
Director resigned
dot icon19/04/1988
Full accounts made up to 1987-09-30
dot icon19/04/1988
Return made up to 25/03/88; no change of members
dot icon02/09/1987
Registered office changed on 02/09/87 from: bridge house, the cross, congresbury, bristol, BS19 5JA
dot icon13/07/1987
Director resigned;new director appointed
dot icon23/06/1987
Registered office changed on 23/06/87 from: 35 queen anne street, london, W1M 9FB
dot icon02/04/1987
Full accounts made up to 1986-09-30
dot icon02/04/1987
Annual return made up to 18/03/87
dot icon21/01/1987
New director appointed
dot icon05/08/1986
Resolutions
dot icon12/05/1982
Miscellaneous
dot icon12/11/1957
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2010
dot iconLast change occurred
31/08/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2010
dot iconNext account date
31/08/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnock, Matthew John
Director
01/01/2003 - Present
12
Turnock, Matthew John
Secretary
01/05/2003 - 03/09/2009
4
Verdon, Simon George
Director
30/03/1998 - 11/04/2000
3
Russell, Graham William
Director
23/07/1999 - 30/11/2003
-
Gates, Stephen Alec Crispin
Director
02/11/2005 - 07/07/2006
-

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 FG REALISATIONS NO. 1 LIMITED

FG REALISATIONS NO. 1 LIMITED is an(a) Dissolved company incorporated on 12/11/1957 with the registered office located at C/O BDO LLP, 55 Baker Street, London W1U 7EU. 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 FG REALISATIONS NO. 1 LIMITED?

toggle

FG REALISATIONS NO. 1 LIMITED is currently Dissolved. It was registered on 12/11/1957 and dissolved on 20/02/2016.

Where is FG REALISATIONS NO. 1 LIMITED located?

toggle

FG REALISATIONS NO. 1 LIMITED is registered at C/O BDO LLP, 55 Baker Street, London W1U 7EU.

What does FG REALISATIONS NO. 1 LIMITED do?

toggle

FG REALISATIONS NO. 1 LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for FG REALISATIONS NO. 1 LIMITED?

toggle

The latest filing was on 02/04/2024: Bona Vacantia disclaimer.