FSP REALISATIONS PLC

Register to unlock more data on OkredoRegister

FSP REALISATIONS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00009081

Incorporation date

04/01/1875

Size

Full

Contacts

Registered address

Registered address

Beaufort House, 94-96 Newhall Street, Birmingham B3 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon24/08/2011
Final Gazette dissolved following liquidation
dot icon24/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon19/04/2011
Liquidators' statement of receipts and payments to 2011-03-31
dot icon16/12/2010
Termination of appointment of Frederik Hsu as a director
dot icon13/10/2010
Liquidators' statement of receipts and payments to 2010-09-30
dot icon29/04/2010
Liquidators' statement of receipts and payments to 2010-03-31
dot icon12/03/2010
Insolvency filing
dot icon18/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon09/12/2009
Insolvency court order
dot icon09/12/2009
Appointment of a voluntary liquidator
dot icon03/11/2009
Liquidators' statement of receipts and payments to 2009-09-30
dot icon05/08/2009
Insolvency filing
dot icon17/07/2009
Notice of ceasing to act as a voluntary liquidator
dot icon15/04/2009
Liquidators' statement of receipts and payments to 2009-03-31
dot icon17/10/2008
Liquidators' statement of receipts and payments to 2008-09-30
dot icon25/09/2008
Insolvency court order
dot icon23/09/2008
Appointment of a voluntary liquidator
dot icon22/09/2008
Insolvency filing
dot icon16/09/2008
Insolvency filing
dot icon14/04/2008
Liquidators' statement of receipts and payments to 2008-09-30
dot icon01/04/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/01/2007
Secretary resigned
dot icon06/11/2006
Statement of affairs
dot icon06/11/2006
Administrator's progress report
dot icon10/07/2006
Result of meeting of creditors
dot icon13/06/2006
Certificate of change of name
dot icon01/06/2006
Statement of administrator's proposal
dot icon02/05/2006
Registered office changed on 02/05/06 from: 82-86 newtown row birmingham B6 4HU
dot icon18/04/2006
Appointment of an administrator
dot icon17/01/2006
Return made up to 27/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon27/09/2005
Director resigned
dot icon17/05/2005
Miscellaneous
dot icon18/04/2005
Particulars of contract relating to shares
dot icon18/04/2005
Ad 17/02/05--------- £ si [email protected]=693000 £ ic 1776478/2469478
dot icon31/03/2005
New director appointed
dot icon10/12/2004
Full accounts made up to 2004-03-31
dot icon08/12/2004
Return made up to 27/11/04; full list of members
dot icon19/03/2004
Particulars of contract relating to shares
dot icon19/03/2004
Ad 26/01/04--------- £ si [email protected]=700000 £ ic 1076478/1776478
dot icon23/02/2004
Nc inc already adjusted 26/01/04
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon06/02/2004
Full accounts made up to 2003-04-01
dot icon30/01/2004
Return made up to 27/11/03; full list of members
dot icon07/10/2003
Delivery ext'd 3 mth 31/03/03
dot icon12/07/2003
Director resigned
dot icon06/06/2003
New director appointed
dot icon28/05/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon10/05/2003
Full accounts made up to 2002-04-01
dot icon13/03/2003
Auditor's resignation
dot icon06/12/2002
Return made up to 27/11/02; no change of members
dot icon06/12/2002
Director's particulars changed
dot icon25/01/2002
Return made up to 27/11/01; no change of members
dot icon02/11/2001
Full accounts made up to 2001-04-01
dot icon07/07/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon02/01/2001
Return made up to 27/11/00; full list of members
dot icon02/01/2001
Secretary resigned
dot icon02/11/2000
Full accounts made up to 2000-04-01
dot icon29/08/2000
New secretary appointed
dot icon22/05/2000
New director appointed
dot icon04/01/2000
Return made up to 27/11/99; full list of members
dot icon04/01/2000
Director's particulars changed
dot icon05/12/1999
New director appointed
dot icon01/11/1999
Full accounts made up to 1999-04-03
dot icon02/12/1998
Return made up to 27/11/98; no change of members
dot icon05/10/1998
Full group accounts made up to 1998-03-31
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
£ nc 1000000/1076479 30/03/98
dot icon15/07/1998
Resolutions
dot icon25/11/1997
Return made up to 27/11/97; no change of members
dot icon25/11/1997
Secretary resigned;director's particulars changed
dot icon03/11/1997
Full group accounts made up to 1997-03-31
dot icon02/10/1997
Director resigned
dot icon02/10/1997
New secretary appointed
dot icon16/04/1997
Declaration of satisfaction of mortgage/charge
dot icon29/11/1996
Return made up to 27/11/96; full list of members
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon08/09/1996
Secretary's particulars changed
dot icon05/12/1995
Return made up to 27/11/95; no change of members
dot icon26/07/1995
Full accounts made up to 1995-03-31
dot icon21/07/1995
Director resigned
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon08/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 27/11/94; no change of members
dot icon17/11/1994
Full accounts made up to 1994-03-31
dot icon15/11/1994
Particulars of mortgage/charge
dot icon17/05/1994
Registered office changed on 17/05/94 from: 295 regent street london W1R 7YA
dot icon14/01/1994
Return made up to 27/11/93; full list of members
dot icon14/01/1994
Director's particulars changed
dot icon08/10/1993
Full accounts made up to 1993-03-31
dot icon06/05/1993
New director appointed
dot icon06/05/1993
New director appointed
dot icon23/04/1993
Director resigned
dot icon28/01/1993
Particulars of mortgage/charge
dot icon20/11/1992
Return made up to 27/11/92; no change of members
dot icon19/10/1992
Full accounts made up to 1992-03-31
dot icon02/12/1991
Full accounts made up to 1991-03-31
dot icon02/12/1991
Return made up to 27/11/91; no change of members
dot icon20/09/1991
Director resigned
dot icon18/03/1991
Full accounts made up to 1990-03-31
dot icon18/03/1991
Return made up to 07/03/91; full list of members
dot icon18/06/1990
Full accounts made up to 1989-03-31
dot icon08/06/1990
Full accounts made up to 1988-03-31
dot icon01/06/1990
Return made up to 31/12/89; full list of members
dot icon06/11/1989
Registered office changed on 06/11/89 from: 14 soho square london W1V 5SB
dot icon18/08/1989
Particulars of mortgage/charge
dot icon06/06/1989
New director appointed
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon31/01/1989
Director resigned;new director appointed
dot icon01/07/1988
Return made up to 31/12/87; full list of members
dot icon15/01/1988
Full accounts made up to 1987-03-31
dot icon21/09/1987
Particulars of mortgage/charge
dot icon21/09/1987
Particulars of mortgage/charge
dot icon10/07/1987
Return made up to 31/12/86; full list of members
dot icon19/12/1986
Particulars of mortgage/charge
dot icon16/10/1986
Full accounts made up to 1986-03-31
dot icon10/08/1981
Certificate of re-registration from Private to Public Limited Company
dot icon01/01/1900
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2005
dot iconLast change occurred
31/03/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2005
dot iconNext account date
31/03/2006
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

8
psc login icon

Officers

This information is available in our reports to registered users.

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 FSP REALISATIONS PLC

FSP REALISATIONS PLC is an(a) Dissolved company incorporated on 04/01/1875 with the registered office located at Beaufort House, 94-96 Newhall Street, Birmingham B3 1PB. 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 FSP REALISATIONS PLC?

toggle

FSP REALISATIONS PLC is currently Dissolved. It was registered on 04/01/1875 and dissolved on 24/08/2011.

Where is FSP REALISATIONS PLC located?

toggle

FSP REALISATIONS PLC is registered at Beaufort House, 94-96 Newhall Street, Birmingham B3 1PB.

What does FSP REALISATIONS PLC do?

toggle

FSP REALISATIONS PLC operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for FSP REALISATIONS PLC?

toggle

The latest filing was on 24/08/2011: Final Gazette dissolved following liquidation.