FSG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FSG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04526600

Incorporation date

03/09/2002

Size

Group

Contacts

Registered address

Registered address

Kpmg Llp, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon12/12/2013
Final Gazette dissolved following liquidation
dot icon12/09/2013
Return of final meeting in a members' voluntary winding up
dot icon12/09/2013
Insolvency court order
dot icon12/09/2013
Appointment of a voluntary liquidator
dot icon12/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2012
Registered office address changed from Gerald Jiggins House Methuen Park Chippenham Wiltshire SN14 0GX on 2012-10-04
dot icon01/10/2012
Appointment of a voluntary liquidator
dot icon01/10/2012
Resolutions
dot icon01/10/2012
Declaration of solvency
dot icon04/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/06/2012
Termination of appointment of Anthony Peter Ford as a secretary on 2012-06-23
dot icon25/06/2012
Termination of appointment of Ian Charter Maclaurin as a director on 2012-06-23
dot icon25/06/2012
Termination of appointment of Anthony Peter Ford as a director on 2012-06-23
dot icon25/06/2012
Termination of appointment of Ina Bray as a director on 2012-06-23
dot icon22/03/2012
Director's details changed for Lord Maclaurin of Knebworth Ian Charter Maclaurin on 2012-03-22
dot icon21/03/2012
Termination of appointment of Julian Bailey-Watts as a director on 2012-03-06
dot icon29/02/2012
Appointment of Mr Mark Bryan as a director on 2011-12-16
dot icon29/02/2012
Appointment of Mr Brian Bates as a director on 2011-12-16
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon08/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon26/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon25/09/2011
Director's details changed for Geoffrey Robert Bray on 2011-09-26
dot icon25/09/2011
Director's details changed for Mrs Ina Bray on 2011-09-26
dot icon25/09/2011
Director's details changed for Julian Bailey-Watts on 2011-09-26
dot icon21/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon19/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon19/10/2010
Director's details changed for Anthony Peter Ford on 2010-09-04
dot icon19/10/2010
Secretary's details changed for Anthony Peter Ford on 2010-09-04
dot icon23/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/03/2010
Resolutions
dot icon17/01/2010
Auditor's resignation
dot icon14/09/2009
Return made up to 04/09/09; full list of members
dot icon18/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon01/12/2008
Director's Change of Particulars / anthony ford / 01/06/2008 / HouseName/Number was: , now: 45; Street was: 22 leigh road, now: leigh road; Region was: wiltshire, now: wilts
dot icon01/12/2008
Director's Change of Particulars / julian bailey-watts / 01/11/2008 / HouseName/Number was: , now: the willows; Street was: casamia showell, now: 7B stormore; Area was: lacock, now: ; Post Town was: chippenham, now: dilton marsh; Region was: wiltshire, now: wilts; Post Code was: SN15 2NU, now: BA13 4BH
dot icon25/09/2008
Return made up to 04/09/08; full list of members
dot icon20/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon16/07/2008
Miscellaneous
dot icon16/07/2008
Miscellaneous
dot icon23/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2008
Particulars of mortgage/charge
dot icon19/02/2008
Declaration of assistance for shares acquisition
dot icon19/02/2008
Declaration of assistance for shares acquisition
dot icon19/02/2008
Declaration of assistance for shares acquisition
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon07/01/2008
Ad 31/12/07--------- £ si 5500@1=5500 £ ic 156600/162100
dot icon07/01/2008
Declaration of shares redemption:auditor's report
dot icon07/01/2008
Declaration of shares redemption:auditor's report
dot icon07/01/2008
Declaration of shares redemption:auditor's report
dot icon07/01/2008
Declaration of shares redemption:auditor's report
dot icon07/01/2008
Declaration of shares redemption:auditor's report
dot icon20/11/2007
New secretary appointed
dot icon20/11/2007
Secretary resigned
dot icon16/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon04/09/2007
Return made up to 04/09/07; full list of members
dot icon10/10/2006
Return made up to 04/09/06; full list of members
dot icon10/10/2006
Director's particulars changed
dot icon12/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon18/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 04/09/05; full list of members
dot icon16/01/2005
Return made up to 04/09/04; full list of members
dot icon16/01/2005
Director's particulars changed
dot icon07/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon06/06/2004
New director appointed
dot icon22/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon21/10/2003
Return made up to 04/09/03; full list of members
dot icon05/06/2003
Registered office changed on 06/06/03 from: morris court 40A new road chippenham wiltshire SN15 1TL
dot icon09/01/2003
Particulars of contract relating to shares
dot icon09/01/2003
Ad 04/10/02--------- £ si 156599@1=156599 £ ic 1/156600
dot icon19/11/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon10/11/2002
Director resigned
dot icon17/09/2002
New secretary appointed;new director appointed
dot icon09/09/2002
Secretary resigned
dot icon09/09/2002
Director resigned
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon03/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bray, Ina
Director
04/09/2002 - 23/06/2012
4
Bailey-Watts, Julian
Director
03/09/2002 - 05/03/2012
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/09/2002 - 03/09/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/09/2002 - 03/09/2002
43699
Maclaurin, Ian Charter, Lord
Director
26/05/2004 - 22/06/2012
28

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 FSG HOLDINGS LIMITED

FSG HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/09/2002 with the registered office located at Kpmg Llp, 8 Salisbury Square, London EC4Y 8BB. 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 FSG HOLDINGS LIMITED?

toggle

FSG HOLDINGS LIMITED is currently Dissolved. It was registered on 03/09/2002 and dissolved on 12/12/2013.

Where is FSG HOLDINGS LIMITED located?

toggle

FSG HOLDINGS LIMITED is registered at Kpmg Llp, 8 Salisbury Square, London EC4Y 8BB.

What does FSG HOLDINGS LIMITED do?

toggle

FSG HOLDINGS LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for FSG HOLDINGS LIMITED?

toggle

The latest filing was on 12/12/2013: Final Gazette dissolved following liquidation.