Company NameFCL Holdings Limited
Company StatusDissolved
Company Number00152799
CategoryPrivate Limited Company
Incorporation Date27 January 1919(105 years, 3 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameCrowe & Co.(London)Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(76 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 20 April 2004)
RoleAccountant
Correspondence AddressTop Floor Flat
45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMr Ronald Charles Series
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(76 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address19 Berystede
Kingston Upon Thames
Surrey
KT2 7PQ
Secretary NamePeter William Scott Percival
NationalityBritish
StatusClosed
Appointed26 January 1996(77 years after company formation)
Appointment Duration8 years, 2 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address16 Roland Way
London
SW7 3RE
Director NameLepment Limited (Corporation)
Date of BirthNovember 1985 (Born 38 years ago)
StatusClosed
Appointed26 January 1996(77 years after company formation)
Appointment Duration8 years, 2 months (closed 20 April 2004)
Correspondence Address87 East Street
Epsom
Surrey
KT17 1DT
Director NameAndrew Robert Bernard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(73 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Broadham Green Road
Oxted
Surrey
RH8 9PF
Director NameJohn Robert East
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(73 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 November 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House, The Ridge, Cold Ash
Thatcham
RG18 9HY
Director NameJohn Wasp
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(73 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressThistledene
Westcott
Surrey
RH4 3NY
Secretary NameDavid William Lund
NationalityBritish
StatusResigned
Appointed30 April 1992(73 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address54 Sunnyside Gardens
Upminster
Essex
RM14 3DR
Director NameMr George Papageorghiou
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(74 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address6 Spring Gardens
Biggin Hill
Westerham
Kent
TN16 3PN
Secretary NameDigby John Davies
NationalityBritish
StatusResigned
Appointed01 November 1995(76 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 January 1996)
RoleAccountant
Correspondence AddressTop Floor Flat
45 Montague Road
Richmond
Surrey
TW10 6QJ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£182,434
Current Liabilities£182,434

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 January 2004First Gazette notice for compulsory strike-off (1 page)
15 May 2003Receiver ceasing to act (1 page)
4 March 2003Receiver's abstract of receipts and payments (4 pages)
26 September 2002Appointment of receiver/manager (1 page)
26 September 2002Receiver ceasing to act (1 page)
26 March 2002Receiver's abstract of receipts and payments (4 pages)
26 February 2001Receiver's abstract of receipts and payments (3 pages)
3 April 2000Appointment of receiver/manager (1 page)
3 April 2000Receiver ceasing to act (1 page)
21 March 2000Receiver's abstract of receipts and payments (4 pages)
19 February 1999Receiver's abstract of receipts and payments (4 pages)
27 February 1998Receiver ceasing to act (1 page)
27 February 1998Appointment of receiver/manager (1 page)
24 February 1998Receiver's abstract of receipts and payments (3 pages)
7 April 1997Statement of affairs (7 pages)
7 April 1997Ad 09/11/95--------- £ si 45@1 (2 pages)
11 February 1997Receiver's abstract of receipts and payments (3 pages)
15 April 1996Statement of Affairs in administrative receivership following report to creditors (6 pages)
15 April 1996Administrative Receiver's report (31 pages)
13 February 1996Registered office changed on 13/02/96 from: 87 east street epsom surrey KT17 1DT (1 page)
6 February 1996Appointment of receiver/manager (1 page)
1 February 1996Particulars of mortgage/charge (11 pages)
29 November 1995Ad 09/11/95--------- £ si 45@1=45 £ ic 16000/16045 (2 pages)
27 November 1995£ nc 16000/16250 09/11/95 (1 page)
22 November 1995Company name changed crowe & co.(london)LIMITED\certificate issued on 23/11/95 (4 pages)
10 November 1995Director resigned;new director appointed (4 pages)
10 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (4 pages)
13 April 1995Return made up to 19/03/95; no change of members (4 pages)