FMC (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

FMC (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04412769

Incorporation date

09/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

I Hertford House Farm Close, Shenley, Radlett, Hertfordshire WD7 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2002)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
Micro company accounts made up to 2024-12-31
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon24/09/2025
Application to strike the company off the register
dot icon15/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon03/10/2024
Change of details for Fmc 2011 Limited as a person with significant control on 2016-04-06
dot icon29/09/2024
Second filing of Confirmation Statement dated 2024-03-31
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/08/2024
Registration of charge 044127690003, created on 2024-07-30
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon13/09/2023
Memorandum and Articles of Association
dot icon13/09/2023
Resolutions
dot icon13/09/2023
Change of share class name or designation
dot icon13/09/2023
Particulars of variation of rights attached to shares
dot icon07/09/2023
Appointment of Mr Jason Vincent Newington as a director on 2023-08-25
dot icon07/09/2023
Appointment of Mr Craig Andrew Welling as a director on 2023-08-25
dot icon07/09/2023
Appointment of Mr Tim Marcus Terrence Molony as a director on 2023-08-25
dot icon07/09/2023
Termination of appointment of Kenneth John Finlayson as a director on 2023-08-25
dot icon01/09/2023
Registration of charge 044127690002, created on 2023-08-25
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon04/08/2023
Satisfaction of charge 044127690001 in full
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon19/10/2020
Micro company accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/04/2017
31/03/17 Statement of Capital gbp 6350
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/04/2015
Registration of charge 044127690001, created on 2015-04-14
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Registered office address changed from C/O Steve Rimington (Springer) 6Th Floor 236 Grays Inn Road London WC1X 8HL on 2011-06-21
dot icon21/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon03/05/2011
Appointment of Kenneth John Finlayson as a director
dot icon18/03/2011
Termination of appointment of Michel Veen as a director
dot icon18/03/2011
Termination of appointment of Michel Veen as a director
dot icon17/03/2011
Termination of appointment of Stephen Rimington as a secretary
dot icon17/03/2011
Termination of appointment of Jason Newington as a director
dot icon17/03/2011
Termination of appointment of Emily Cameron as a director
dot icon03/02/2011
Auditor's resignation
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Appointment of Michel Veen as a director
dot icon26/04/2010
Appointment of Michael Veen as a director
dot icon26/04/2010
Termination of appointment of Andreas Kosters as a director
dot icon01/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon01/04/2010
Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE on 2010-04-01
dot icon31/03/2010
Director's details changed for Mr Jason Vincent Newington on 2010-03-31
dot icon31/03/2010
Director's details changed for Andreas Kosters on 2010-03-31
dot icon31/03/2010
Director's details changed for Mrs Emily Gentle Cameron on 2010-03-31
dot icon18/01/2010
Full accounts made up to 2008-12-31
dot icon21/10/2009
Appointment of Stephen Rimington as a secretary
dot icon15/10/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon13/08/2009
Full accounts made up to 2007-12-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon04/02/2009
Director's change of particulars / andreas kosters / 28/11/2008
dot icon21/10/2008
Director appointed mrs emily gentle cameron
dot icon21/10/2008
Director appointed mr jason vincent newington
dot icon17/07/2008
Memorandum and Articles of Association
dot icon22/04/2008
Return made up to 31/03/08; full list of members
dot icon21/04/2008
Location of register of members
dot icon11/09/2007
Director resigned
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon30/08/2007
Secretary resigned;director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
New secretary appointed
dot icon07/08/2007
Resolutions
dot icon03/08/2007
Auditor's resignation
dot icon02/08/2007
Accounts for a small company made up to 2006-12-31
dot icon23/07/2007
Ad 03/07/07--------- £ si [email protected]=1000 £ ic 5350/6350
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon01/09/2006
Accounts for a small company made up to 2005-12-31
dot icon15/08/2006
Resolutions
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon13/07/2005
Accounts for a small company made up to 2004-12-31
dot icon28/06/2005
Return made up to 31/03/05; full list of members
dot icon02/07/2004
Accounts for a small company made up to 2003-12-31
dot icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon13/05/2003
Return made up to 31/03/03; full list of members
dot icon28/01/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon27/07/2002
Particulars of contract relating to shares
dot icon27/07/2002
Ad 04/07/02--------- £ si [email protected]=5250 £ ic 100/5350
dot icon27/07/2002
Particulars of contract relating to shares
dot icon27/07/2002
Ad 04/07/02--------- £ si [email protected]=99 £ ic 1/100
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Nc inc already adjusted 04/07/02
dot icon15/07/2002
S-div 04/07/02
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon10/07/2002
Certificate of change of name
dot icon03/05/2002
New director appointed
dot icon03/05/2002
New secretary appointed;new director appointed
dot icon03/05/2002
Secretary resigned
dot icon03/05/2002
Director resigned
dot icon09/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.35K
-
0.00
-
-
2022
0
55.35K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molony, Tim Marcus Terrence
Director
25/08/2023 - Present
9
Welling, Craig Andrew
Director
25/08/2023 - Present
10
Newington, Jason Vincent
Director
20/10/2008 - 03/03/2011
13
Newington, Jason Vincent
Director
25/08/2023 - Present
13
Finlayson, Kimberley Jane
Director
09/04/2002 - 31/07/2007
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FMC (HOLDINGS) LIMITED

FMC (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 09/04/2002 with the registered office located at I Hertford House Farm Close, Shenley, Radlett, Hertfordshire WD7 9AB. 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 FMC (HOLDINGS) LIMITED?

toggle

FMC (HOLDINGS) LIMITED is currently Dissolved. It was registered on 09/04/2002 and dissolved on 23/12/2025.

Where is FMC (HOLDINGS) LIMITED located?

toggle

FMC (HOLDINGS) LIMITED is registered at I Hertford House Farm Close, Shenley, Radlett, Hertfordshire WD7 9AB.

What does FMC (HOLDINGS) LIMITED do?

toggle

FMC (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FMC (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.