About

Registered Number: 02086047
Date of Incorporation: 23/12/1986 (37 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: 8 Humphrys Street, Peterborough, Cambridgeshire, PE2 9RH

 

Based in Peterborough in Cambridgeshire, Fm Holdings Ltd was setup in 1986, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as De Putron, Peter Nicholas, Horwill, Francis John, Llewellyn, Robert Ivor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE PUTRON, Peter Nicholas N/A 22 August 1997 1
HORWILL, Francis John 23 August 1997 12 November 2010 1
LLEWELLYN, Robert Ivor 04 December 2000 22 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 01 February 2017
MR04 - N/A 24 January 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AD01 - Change of registered office address 27 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 02 December 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 09 July 2014
DISS40 - Notice of striking-off action discontinued 11 January 2014
AR01 - Annual Return 08 January 2014
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 01 July 2013
DISS40 - Notice of striking-off action discontinued 20 October 2012
AR01 - Annual Return 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
AD01 - Change of registered office address 12 March 2012
DISS16(SOAS) - N/A 22 February 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
TM02 - Termination of appointment of secretary 04 November 2011
AR01 - Annual Return 26 August 2011
AD01 - Change of registered office address 04 August 2011
AD01 - Change of registered office address 29 July 2011
TM01 - Termination of appointment of director 06 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
AA01 - Change of accounting reference date 27 August 2010
363a - Annual Return 02 September 2009
353 - Register of members 01 September 2009
353 - Register of members 01 September 2009
AA - Annual Accounts 27 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
363s - Annual Return 16 October 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 19 August 2004
395 - Particulars of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 16 December 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 28 July 2003
395 - Particulars of a mortgage or charge 28 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
395 - Particulars of a mortgage or charge 13 February 2003
AA - Annual Accounts 06 September 2002
395 - Particulars of a mortgage or charge 30 August 2002
363s - Annual Return 29 August 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 17 August 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
287 - Change in situation or address of Registered Office 20 February 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 23 May 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 16 November 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 20 September 1995
AA - Annual Accounts 23 September 1994
363a - Annual Return 31 August 1994
287 - Change in situation or address of Registered Office 12 July 1994
363a - Annual Return 12 July 1994
AA - Annual Accounts 11 May 1993
AA - Annual Accounts 11 May 1993
363a - Annual Return 13 July 1992
363a - Annual Return 13 July 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 05 June 1992
363a - Annual Return 22 April 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 02 April 1991
AA - Annual Accounts 25 May 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
363 - Annual Return 19 December 1988
PUC 2 - N/A 09 December 1988
PUC 2 - N/A 02 December 1988
287 - Change in situation or address of Registered Office 05 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1987
CERTINC - N/A 23 December 1986
NEWINC - New incorporation documents 23 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2004 Fully Satisfied

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Charge 23 May 2003 Fully Satisfied

N/A

Deed of charge 06 February 2003 Fully Satisfied

N/A

Mortgage deed 20 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.