About

Registered Number: 02726106
Date of Incorporation: 25/06/1992 (31 years and 10 months ago)
Company Status: Liquidation
Registered Address: Rotherdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY

 

Established in 1992, Fpc Realisations Ltd have registered office in Newcastle Upon Tyne. Currently we aren't aware of the number of employees at the Fpc Realisations Ltd. There is one director listed as Newson, Linda Christine for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWSON, Linda Christine 02 July 1992 01 June 1997 1

Filing History

Document Type Date
CERTNM - Change of name certificate 17 October 2013
CONNOT - N/A 17 October 2013
RESOLUTIONS - N/A 08 October 2013
AD01 - Change of registered office address 08 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2013
4.20 - N/A 08 October 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AA - Annual Accounts 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
AR01 - Annual Return 22 June 2010
MG01 - Particulars of a mortgage or charge 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
AA - Annual Accounts 03 March 2010
395 - Particulars of a mortgage or charge 23 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 2007
353 - Register of members 15 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 26 July 2006
RESOLUTIONS - N/A 24 February 2006
395 - Particulars of a mortgage or charge 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
225 - Change of Accounting Reference Date 24 November 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 18 June 2004
395 - Particulars of a mortgage or charge 24 January 2004
AA - Annual Accounts 13 June 2003
363s - Annual Return 11 June 2003
395 - Particulars of a mortgage or charge 20 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2002
AAMD - Amended Accounts 05 July 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 31 May 2002
287 - Change in situation or address of Registered Office 23 May 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 11 June 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 14 November 1997
395 - Particulars of a mortgage or charge 27 September 1997
363s - Annual Return 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
225 - Change of Accounting Reference Date 12 May 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 10 June 1996
RESOLUTIONS - N/A 13 October 1995
RESOLUTIONS - N/A 13 October 1995
RESOLUTIONS - N/A 13 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1995
123 - Notice of increase in nominal capital 13 October 1995
395 - Particulars of a mortgage or charge 09 September 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 29 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1994
363s - Annual Return 20 June 1994
288 - N/A 12 December 1993
395 - Particulars of a mortgage or charge 28 October 1993
RESOLUTIONS - N/A 26 August 1993
RESOLUTIONS - N/A 26 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1993
363s - Annual Return 30 July 1993
AUD - Auditor's letter of resignation 04 April 1993
AA - Annual Accounts 24 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1993
MEM/ARTS - N/A 06 October 1992
MEM/ARTS - N/A 30 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1992
RESOLUTIONS - N/A 11 September 1992
RESOLUTIONS - N/A 11 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1992
123 - Notice of increase in nominal capital 11 September 1992
287 - Change in situation or address of Registered Office 10 August 1992
MEM/ARTS - N/A 31 July 1992
287 - Change in situation or address of Registered Office 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
CERTNM - Change of name certificate 17 July 1992
CERTNM - Change of name certificate 17 July 1992
NEWINC - New incorporation documents 25 June 1992

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 May 2011 Outstanding

N/A

Composite all assets guarantee and indemnity and debenture 23 April 2010 Fully Satisfied

N/A

Supplemental debenture 22 September 2009 Outstanding

N/A

Debenture 28 May 2008 Outstanding

N/A

Debenture 15 February 2006 Fully Satisfied

N/A

Floating charge (all assets) 23 January 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 19 December 2002 Fully Satisfied

N/A

Debenture 22 September 1997 Fully Satisfied

N/A

Fixed and floating charge 08 September 1995 Fully Satisfied

N/A

Debenture 20 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.