About

Registered Number: 04898974
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: Abberley View Saxon Bus Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD

 

Established in 2003, Fca Properties Ltd has its registered office in Bromsgrove. There is only one director listed for this business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRISON CLARK (SECRETARIAL) LTD 31 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 06 November 2017
AA - Annual Accounts 27 September 2017
PARENT_ACC - N/A 27 September 2017
GUARANTEE2 - N/A 27 September 2017
AGREEMENT2 - N/A 27 September 2017
CS01 - N/A 15 September 2017
CH01 - Change of particulars for director 22 March 2017
CH01 - Change of particulars for director 21 March 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 19 September 2016
GUARANTEE2 - N/A 19 September 2016
PARENT_ACC - N/A 31 August 2016
AGREEMENT2 - N/A 31 August 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 06 August 2015
PARENT_ACC - N/A 06 August 2015
AGREEMENT2 - N/A 06 August 2015
GUARANTEE2 - N/A 06 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 15 September 2014
TM01 - Termination of appointment of director 29 August 2014
AA01 - Change of accounting reference date 13 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 04 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 17 June 2010
AP04 - Appointment of corporate secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
363a - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
287 - Change in situation or address of Registered Office 29 April 2007
AA - Annual Accounts 23 April 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
363s - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
AA - Annual Accounts 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
363s - Annual Return 26 September 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
363s - Annual Return 21 September 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 02 December 2003
395 - Particulars of a mortgage or charge 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 August 2004 Outstanding

N/A

Legal charge 27 November 2003 Outstanding

N/A

Debenture 21 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.