Founded in 1982, Fcl 1 Ltd are based in Hampshire. There are 4 directors listed as Richins, Paul Olson, Sheehan, James Michael, Hobson, Corina Jane, Sutton, Terence Michael for the company in the Companies House registry. We do not know the number of employees at the business. The business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOBSON, Corina Jane | 09 March 2000 | 09 July 2001 | 1 |
SUTTON, Terence Michael | 04 May 1999 | 13 June 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHINS, Paul Olson | 11 August 2011 | - | 1 |
SHEEHAN, James Michael | N/A | 01 July 1995 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 January 2019 | |
DS01 - Striking off application by a company | 16 January 2019 | |
RESOLUTIONS - N/A | 03 October 2018 | |
CONNOT - N/A | 03 October 2018 | |
RESOLUTIONS - N/A | 25 September 2018 | |
SH19 - Statement of capital | 25 September 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 September 2018 | |
CAP-SS - N/A | 25 September 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 27 July 2018 | |
AD01 - Change of registered office address | 01 December 2017 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 14 July 2017 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AA - Annual Accounts | 17 July 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 03 April 2013 | |
TM01 - Termination of appointment of director | 04 September 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 25 May 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AA01 - Change of accounting reference date | 21 October 2011 | |
AP03 - Appointment of secretary | 18 August 2011 | |
TM02 - Termination of appointment of secretary | 18 August 2011 | |
MISC - Miscellaneous document | 15 August 2011 | |
AR01 - Annual Return | 02 August 2011 | |
CH03 - Change of particulars for secretary | 02 August 2011 | |
AP01 - Appointment of director | 26 May 2011 | |
AP01 - Appointment of director | 26 May 2011 | |
AP01 - Appointment of director | 26 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2011 | |
TM01 - Termination of appointment of director | 28 March 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 03 August 2010 | |
AA01 - Change of accounting reference date | 25 January 2010 | |
363a - Annual Return | 03 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2009 | |
AA - Annual Accounts | 31 March 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 24 July 2008 | |
363s - Annual Return | 09 August 2007 | |
AA - Annual Accounts | 05 August 2007 | |
288b - Notice of resignation of directors or secretaries | 23 January 2007 | |
287 - Change in situation or address of Registered Office | 22 November 2006 | |
288a - Notice of appointment of directors or secretaries | 22 November 2006 | |
288a - Notice of appointment of directors or secretaries | 22 November 2006 | |
288b - Notice of resignation of directors or secretaries | 22 November 2006 | |
363s - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 03 February 2006 | |
363s - Annual Return | 19 July 2005 | |
RESOLUTIONS - N/A | 22 November 2004 | |
RESOLUTIONS - N/A | 22 November 2004 | |
AA - Annual Accounts | 16 November 2004 | |
287 - Change in situation or address of Registered Office | 11 November 2004 | |
288b - Notice of resignation of directors or secretaries | 09 September 2004 | |
288b - Notice of resignation of directors or secretaries | 09 September 2004 | |
288b - Notice of resignation of directors or secretaries | 09 September 2004 | |
288b - Notice of resignation of directors or secretaries | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 09 September 2004 | |
RESOLUTIONS - N/A | 08 September 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 September 2004 | |
395 - Particulars of a mortgage or charge | 04 September 2004 | |
395 - Particulars of a mortgage or charge | 04 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2004 | |
AUD - Auditor's letter of resignation | 05 August 2004 | |
363s - Annual Return | 04 August 2004 | |
AA - Annual Accounts | 18 September 2003 | |
363s - Annual Return | 01 August 2003 | |
RESOLUTIONS - N/A | 23 January 2003 | |
RESOLUTIONS - N/A | 23 January 2003 | |
MEM/ARTS - N/A | 23 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 11 December 2001 | |
363s - Annual Return | 06 August 2001 | |
288b - Notice of resignation of directors or secretaries | 23 July 2001 | |
AA - Annual Accounts | 10 December 2000 | |
363s - Annual Return | 26 July 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
RESOLUTIONS - N/A | 24 March 2000 | |
RESOLUTIONS - N/A | 22 February 2000 | |
MEM/ARTS - N/A | 22 February 2000 | |
RESOLUTIONS - N/A | 02 February 2000 | |
AA - Annual Accounts | 15 October 1999 | |
288b - Notice of resignation of directors or secretaries | 19 August 1999 | |
363s - Annual Return | 16 July 1999 | |
288a - Notice of appointment of directors or secretaries | 16 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 1999 | |
363s - Annual Return | 29 July 1998 | |
AA - Annual Accounts | 24 July 1998 | |
AA - Annual Accounts | 04 August 1997 | |
363s - Annual Return | 16 July 1997 | |
AA - Annual Accounts | 26 October 1996 | |
363s - Annual Return | 11 July 1996 | |
AA - Annual Accounts | 26 January 1996 | |
363s - Annual Return | 19 July 1995 | |
288 - N/A | 12 July 1995 | |
AA - Annual Accounts | 01 December 1994 | |
363s - Annual Return | 12 July 1994 | |
363s - Annual Return | 02 August 1993 | |
AA - Annual Accounts | 25 July 1993 | |
AA - Annual Accounts | 17 January 1993 | |
363s - Annual Return | 31 July 1992 | |
AA - Annual Accounts | 14 January 1992 | |
287 - Change in situation or address of Registered Office | 07 September 1991 | |
363b - Annual Return | 22 August 1991 | |
395 - Particulars of a mortgage or charge | 11 April 1991 | |
395 - Particulars of a mortgage or charge | 10 April 1991 | |
395 - Particulars of a mortgage or charge | 10 April 1991 | |
AA - Annual Accounts | 28 August 1990 | |
363 - Annual Return | 21 August 1990 | |
288 - N/A | 31 January 1990 | |
AA - Annual Accounts | 30 January 1990 | |
288 - N/A | 25 October 1989 | |
363 - Annual Return | 25 October 1989 | |
288 - N/A | 04 July 1989 | |
AA - Annual Accounts | 07 February 1989 | |
363 - Annual Return | 05 May 1988 | |
AA - Annual Accounts | 06 January 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1987 | |
363 - Annual Return | 12 February 1987 | |
AA - Annual Accounts | 10 December 1986 | |
287 - Change in situation or address of Registered Office | 12 September 1986 | |
CERTNM - Change of name certificate | 06 October 1982 | |
MISC - Miscellaneous document | 12 July 1982 | |
NEWINC - New incorporation documents | 12 July 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Omnibus guarantee and set-off agreement | 27 August 2004 | Fully Satisfied |
N/A |
Debenture | 27 August 2004 | Fully Satisfied |
N/A |
Mortgage | 05 April 1991 | Fully Satisfied |
N/A |
Mortgage | 05 April 1991 | Fully Satisfied |
N/A |
Assignment of deposit account moneys | 05 April 1991 | Fully Satisfied |
N/A |
Legal charge | 10 January 1986 | Fully Satisfied |
N/A |
Legal charge | 10 January 1986 | Fully Satisfied |
N/A |