FG REALISATIONS NO. 2 LIMITED

Register to unlock more data on OkredoRegister

FG REALISATIONS NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04090138

Incorporation date

12/10/2000

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 12/10/2000)
dot icon23/10/2016
Final Gazette dissolved following liquidation
dot icon07/10/2013
Notice to Registrar in respect of date of dissolution
dot icon23/07/2013
Notice of move from Administration to Dissolution
dot icon25/02/2013
Administrator's progress report to 2013-01-22
dot icon16/01/2013
Notice of extension of period of Administration
dot icon28/08/2012
Administrator's progress report to 2012-07-22
dot icon21/08/2012
Termination of appointment of Alastair Sandels as a director
dot icon12/04/2012
Notice of deemed approval of proposals
dot icon25/03/2012
Statement of affairs with form 2.14B
dot icon20/03/2012
Statement of administrator's proposal
dot icon06/02/2012
Registered office address changed from Blenheim Court George Street Banbury Oxfordshire OX16 5BH United Kingdom on 2012-02-07
dot icon02/02/2012
Certificate of change of name
dot icon02/02/2012
Change of name notice
dot icon01/02/2012
Appointment of an administrator
dot icon24/08/2011
Director's details changed for Alastair John Sandels on 2011-08-25
dot icon16/06/2011
Full accounts made up to 2010-08-31
dot icon03/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon24/01/2011
Appointment of Mr Matthew Turnock as a secretary
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon08/12/2010
Previous accounting period shortened from 2010-09-30 to 2010-08-31
dot icon04/11/2010
Certificate of change of name
dot icon18/10/2010
Full accounts made up to 2009-09-30
dot icon13/10/2010
Termination of appointment of David Wells as a director
dot icon13/10/2010
Termination of appointment of Matthew Turnock as a director
dot icon13/10/2010
Termination of appointment of Julia Cavanagh as a director
dot icon13/10/2010
Termination of appointment of Ian Carlisle as a director
dot icon28/09/2010
Registered office address changed from Blenheim Court George Street Banbury Oxfordshire OX16 5BH United Kingdom on 2010-09-29
dot icon28/09/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-09-29
dot icon20/09/2010
Appointment of Mr Ian Carlisle as a director
dot icon20/09/2010
Appointment of Julia Cavanagh as a director
dot icon02/09/2010
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 icon19/04/2010
Director's details changed for Alastair John Sandels on 2010-04-06
dot icon19/04/2010
Termination of appointment of Stephen Hill as a director
dot icon19/04/2010
Termination of appointment of David Wells as a director
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/10/2009
Resolutions
dot icon07/10/2009
Appointment of Dr Stephen Ronald Hill as a director
dot icon07/10/2009
Appointment of Dr David Francis Wells as a director
dot icon28/09/2009
Secretary appointed julia cavanagh
dot icon25/09/2009
Appointment terminated secretary matthew turnock
dot icon25/09/2009
Registered office changed on 26/09/2009 from blenheim court george street banbury oxfordshire OX16 5RA
dot icon11/08/2009
Director and secretary's change of particulars / matthew turnock / 27/07/2009
dot icon29/07/2009
Full accounts made up to 2008-09-30
dot icon04/05/2009
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 icon29/07/2008
Full accounts made up to 2007-09-30
dot icon01/05/2008
Return made up to 06/04/08; full list of members
dot icon01/05/2008
Director's change of particulars / alastair sandels / 01/07/2007
dot icon02/08/2007
Director resigned
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon07/05/2007
Return made up to 06/04/07; full list of members
dot icon07/05/2007
Director resigned
dot icon03/08/2006
Full accounts made up to 2005-09-30
dot icon04/05/2006
Return made up to 06/04/06; full list of members
dot icon06/03/2006
New secretary appointed;new director appointed
dot icon22/02/2006
Secretary resigned
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon12/04/2005
Return made up to 06/04/05; full list of members
dot icon10/04/2005
Registered office changed on 11/04/05 from: po box 307 malthouse walk banbury oxfordshire OX16 5PU
dot icon29/09/2004
New secretary appointed;new director appointed
dot icon16/09/2004
Secretary resigned;director resigned
dot icon08/09/2004
Auditor's resignation
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon09/05/2004
Return made up to 06/04/04; full list of members
dot icon03/08/2003
Full accounts made up to 2002-09-30
dot icon26/06/2003
Auditor's resignation
dot icon23/05/2003
Secretary resigned;director resigned
dot icon23/05/2003
New secretary appointed;new director appointed
dot icon29/04/2003
Return made up to 06/04/03; full list of members
dot icon13/10/2002
New director appointed
dot icon14/06/2002
Full accounts made up to 2001-09-30
dot icon05/06/2002
Resolutions
dot icon16/04/2002
Return made up to 06/04/02; full list of members
dot icon25/10/2001
Return made up to 13/10/01; full list of members
dot icon03/10/2001
Particulars of mortgage/charge
dot icon30/09/2001
Certificate of change of name
dot icon14/02/2001
Memorandum and Articles of Association
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Registered office changed on 15/02/01 from: 1 park row leeds LS1 5AB
dot icon14/02/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
Director resigned
dot icon14/02/2001
New secretary appointed;new director appointed
dot icon14/02/2001
New director appointed
dot icon10/12/2000
Certificate of change of name
dot icon12/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neighbour, Peter
Director
11/02/2001 - 30/04/2003
14
Wells, David Francis
Director
02/09/2009 - 13/10/2010
91
Wells, David Francis
Director
02/09/2009 - 02/09/2009
91
Carlisle, Ian
Director
06/09/2010 - 13/10/2010
75
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
12/10/2000 - 11/02/2001
1709

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. 2 LIMITED

FG REALISATIONS NO. 2 LIMITED is an(a) Dissolved company incorporated on 12/10/2000 with the registered office located at C/O BDO LLP, 55 Baker Street, London W1U 7EU. There is currently 1 active director 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. 2 LIMITED?

toggle

FG REALISATIONS NO. 2 LIMITED is currently Dissolved. It was registered on 12/10/2000 and dissolved on 23/10/2016.

Where is FG REALISATIONS NO. 2 LIMITED located?

toggle

FG REALISATIONS NO. 2 LIMITED is registered at C/O BDO LLP, 55 Baker Street, London W1U 7EU.

What does FG REALISATIONS NO. 2 LIMITED do?

toggle

FG REALISATIONS NO. 2 LIMITED operates in the Forestry and logging related service activities (02.02 - SIC 2003) sector.

What is the latest filing for FG REALISATIONS NO. 2 LIMITED?

toggle

The latest filing was on 23/10/2016: Final Gazette dissolved following liquidation.