Company NameF.P.S. (Holdings) Limited
Company StatusDissolved
Company Number01474522
CategoryPrivate Limited Company
Incorporation Date22 January 1980(44 years, 4 months ago)
Dissolution Date10 July 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Paul Shakespeare
NationalityBritish
StatusClosed
Appointed01 April 2008(28 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 10 July 2014)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Michael Charles Woodcock
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(32 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 10 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameChristopher Clark
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(11 years, 12 months after company formation)
Appointment Duration1 week, 6 days (resigned 27 January 1992)
RoleActuary
Correspondence AddressMorden Hall
Guilden Morden
Royston
Hertfordshire
SG8 0JE
Director NameMr Ian Paul Hammond
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(11 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressSandhills Lodge 4 Taylors Hill
Hitchin
Hertfordshire
SG4 9AD
Director NameVincent Isaacs
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(11 years, 12 months after company formation)
Appointment Duration2 years (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressDenham Cottage
41 Totteridge Common Totteridge
London
N20 8LS
Director NameMr Geoffrey Puritz
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(11 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address57 Manor Road
Chigwell
Essex
IG7 5PH
Secretary NameMr Stuart Taylor
NationalityBritish
StatusResigned
Appointed14 January 1992(11 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address34 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Director NameMr Geoffrey Hyer
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 1995)
RoleCompany Director
Correspondence Address13 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameRobert Leslie Green
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 11 March 1998)
RoleCompany Director
Correspondence AddressNo 8 Pondwicks Close
St Albans
Hertfordshire
AL1 1DG
Director NameMr Martin Ian Brownstein
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 1996)
RoleActuary
Correspondence Address4 Barnaby Way
Chigwell
Essex
IG7 6NZ
Director NameJohn Leonard Wybrew
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House
Tarporley
Cheshire
CW6 0JD
Director NameNorman Haydn Reid
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2004)
RoleAccountant
Correspondence Address27 Silhill Hall Road
Solihull
West Midlands
B91 1JX
Secretary NameMrs Lyn Carol Colloff
NationalityBritish
StatusResigned
Appointed01 December 1998(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Redwood Drive
Ferndown
Dorset
BH22 9UH
Secretary NameMr Paul Shakespeare
NationalityBritish
StatusResigned
Appointed30 June 2000(20 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address2 Guttery Close
Wem
Shrewsbury
Shropshire
SY4 5YG
Wales
Director NameJonathan James Yates
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(23 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2009)
RoleActuary
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed12 February 2007(27 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Roger Craine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(29 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Telford Centre
Telford
Shropshire
TF3 4NB

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.7m at £0.01G Life H LTD
44.89%
Ordinary C
61.3k at £0.2G Life H LTD
39.45%
Ordinary B
108k at £0.01G Life H LTD
2.78%
Ordinary D
5k at £1G Life H LTD
12.86%
Ordinary A
8 at £1Robert Patmore
0.02%
Ordinary A

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Return of final meeting in a members' voluntary winding up (6 pages)
10 April 2014Return of final meeting in a members' voluntary winding up (6 pages)
10 September 2013Appointment of a voluntary liquidator (1 page)
10 September 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Registered office address changed from Windsor House Telford Centre Telford Shropshire TF3 4NB on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from Windsor House Telford Centre Telford Shropshire TF3 4NB on 30 August 2013 (2 pages)
28 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 2013Declaration of solvency (3 pages)
28 August 2013Declaration of solvency (3 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 38,816.78
(4 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 38,816.78
(4 pages)
4 October 2012Appointment of Mr Michael Charles Woodcock as a director (2 pages)
4 October 2012Appointment of Mr Michael Charles Woodcock as a director (2 pages)
4 October 2012Termination of appointment of Roger Craine as a director (1 page)
4 October 2012Termination of appointment of Roger Craine as a director (1 page)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
27 January 2010Annual return made up to 14 January 2010 (14 pages)
27 January 2010Annual return made up to 14 January 2010 (14 pages)
7 January 2010Secretary's details changed for Mr Paul Shakespeare on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Roger Craine on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Roger Craine on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Paul Shakespeare on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Mr Paul Shakespeare on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Roger Craine on 7 January 2010 (2 pages)
24 September 2009Appointment terminated director jonathan yates (1 page)
24 September 2009Appointment terminated director jonathan yates (1 page)
28 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
28 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
15 July 2009Director appointed mr roger craine (1 page)
15 July 2009Director appointed mr roger craine (1 page)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
4 April 2008Registered office changed on 04/04/2008 from 30 st mary axe london EC3A 8EP (1 page)
4 April 2008Registered office changed on 04/04/2008 from 30 st mary axe london EC3A 8EP (1 page)
3 April 2008Secretary appointed paul shakespeare (2 pages)
3 April 2008Secretary appointed paul shakespeare (2 pages)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
4 February 2008Return made up to 14/01/08; full list of members (3 pages)
4 February 2008Return made up to 14/01/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
5 June 2007Registered office changed on 05/06/07 from: windsor house telford centre telford shropshire TF3 4NB (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: windsor house telford centre telford shropshire TF3 4NB (1 page)
29 January 2007Return made up to 14/01/07; full list of members (3 pages)
29 January 2007Return made up to 14/01/07; full list of members (3 pages)
25 July 2006Full accounts made up to 31 December 2005 (10 pages)
25 July 2006Full accounts made up to 31 December 2005 (10 pages)
26 January 2006Return made up to 14/01/06; full list of members (8 pages)
26 January 2006Return made up to 14/01/06; full list of members (8 pages)
12 August 2005Secretary's particulars changed (1 page)
12 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
2 July 2005Full accounts made up to 31 December 2004 (10 pages)
2 July 2005Full accounts made up to 31 December 2004 (10 pages)
24 January 2005Return made up to 14/01/05; full list of members (8 pages)
24 January 2005Return made up to 14/01/05; full list of members (8 pages)
14 June 2004Full accounts made up to 31 December 2003 (8 pages)
14 June 2004Full accounts made up to 31 December 2003 (8 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
23 January 2004Return made up to 14/01/04; no change of members (5 pages)
23 January 2004Return made up to 14/01/04; no change of members (5 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
14 July 2003Full accounts made up to 31 December 2002 (8 pages)
14 July 2003Full accounts made up to 31 December 2002 (8 pages)
21 January 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
21 January 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
18 September 2002Full accounts made up to 31 December 2001 (7 pages)
18 September 2002Full accounts made up to 31 December 2001 (7 pages)
18 January 2002Return made up to 14/01/02; full list of members (5 pages)
18 January 2002Return made up to 14/01/02; full list of members (5 pages)
5 April 2001Full accounts made up to 31 December 2000 (7 pages)
5 April 2001Full accounts made up to 31 December 2000 (7 pages)
18 January 2001Return made up to 14/01/01; full list of members (5 pages)
18 January 2001Return made up to 14/01/01; full list of members (5 pages)
6 July 2000New secretary appointed (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (1 page)
16 April 2000Full accounts made up to 31 December 1999 (7 pages)
16 April 2000Full accounts made up to 31 December 1999 (7 pages)
20 January 2000Return made up to 14/01/00; no change of members (9 pages)
20 January 2000Return made up to 14/01/00; no change of members (9 pages)
9 September 1999Full accounts made up to 31 December 1998 (7 pages)
9 September 1999Full accounts made up to 31 December 1998 (7 pages)
26 January 1999Return made up to 14/01/99; full list of members (10 pages)
26 January 1999Return made up to 14/01/99; full list of members (10 pages)
4 January 1999Registered office changed on 04/01/99 from: gan house harlow essex CM20 2EW (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Registered office changed on 04/01/99 from: gan house harlow essex CM20 2EW (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Secretary resigned (1 page)
8 July 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
8 July 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
3 February 1998Full accounts made up to 30 June 1997 (6 pages)
3 February 1998Full accounts made up to 30 June 1997 (6 pages)
3 February 1998Return made up to 14/01/98; full list of members (7 pages)
3 February 1998Return made up to 14/01/98; full list of members (7 pages)
23 January 1997Return made up to 14/01/97; full list of members (7 pages)
23 January 1997Return made up to 14/01/97; full list of members (7 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
26 November 1996Full accounts made up to 30 June 1996 (6 pages)
26 November 1996Full accounts made up to 30 June 1996 (6 pages)
8 February 1996Return made up to 14/01/96; full list of members (6 pages)
8 February 1996Return made up to 14/01/96; full list of members (6 pages)
27 November 1995Full accounts made up to 30 June 1995 (6 pages)
27 November 1995Full accounts made up to 30 June 1995 (6 pages)
30 March 1995Director resigned (4 pages)
30 March 1995Director resigned (4 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
4 February 1993Return made up to 14/01/93; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 February 1993Return made up to 14/01/93; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 February 1992Return made up to 14/01/92; full list of members (6 pages)
15 February 1992Secretary resigned;new secretary appointed (2 pages)
15 February 1992Return made up to 14/01/92; full list of members (6 pages)
15 February 1992Secretary resigned;new secretary appointed (2 pages)
23 January 1991Return made up to 14/01/91; full list of members (18 pages)
23 January 1991Return made up to 14/01/91; full list of members (18 pages)
16 March 1990Memorandum and Articles of Association (33 pages)
16 March 1990Memorandum and Articles of Association (33 pages)
21 January 1990Return made up to 12/01/90; full list of members (25 pages)
21 January 1990Return made up to 12/01/90; full list of members (25 pages)
31 January 1989Return made up to 12/01/89; full list of members (22 pages)
31 January 1989Return made up to 12/01/89; full list of members (22 pages)
9 February 1988Return made up to 12/01/88; full list of members (23 pages)
9 February 1988Return made up to 12/01/88; full list of members (23 pages)
22 January 1980Incorporation (19 pages)
22 January 1980Incorporation (19 pages)