Company NameFMG Realisations No.1 Limited
Company StatusDissolved
Company Number02052703
CategoryPrivate Limited Company
Incorporation Date4 September 1986(37 years, 8 months ago)
Previous NameFace-Macanda Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Nigel Barnes
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence Address53 Cannonbury Avenue
Pinner
Middlesex
HA5 1TP
Director NameMr Paul Wilfred Higman
Date of BirthMay 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleSurveyor
Correspondence Address58 Stone Park Avenue
Beckenham
Kent
BR3 3LX
Director NameHenry John Kingsbury
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence AddressCedar Cottage 131 Westhall Road
Warlingham
Surrey
CR6 9HJ
Director NameMr Michael Suter
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence Address12 Seabrook Drive
West Wickham
Kent
BR4 9AJ
Secretary NamePeter Clinch
NationalityBritish
StatusCurrent
Appointed17 May 1995(8 years, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Correspondence Address25 Mada Road
Locksbottom
Orpington
Kent
BR6 8HQ
Director NameDavid Peter Cochran
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Kings Avenue
Whitstable
Kent
CT5 1RZ
Director NameMr John Calvert Sunter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 March 1992)
RoleAccountant
Correspondence AddressOakdene Farnham Beeches
Langton Green
Tunbridge Wells
Kent
TN3 0JT
Secretary NameMr John Calvert Sunter
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 March 1992)
RoleCompany Director
Correspondence AddressOakdene Farnham Beeches
Langton Green
Tunbridge Wells
Kent
TN3 0JT
Secretary NameMr Paul Wilfred Higman
NationalityEnglish
StatusResigned
Appointed04 March 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address58 Stone Park Avenue
Beckenham
Kent
BR3 3LX

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,260,101
Gross Profit£1,283,730
Net Worth-£652,561
Current Liabilities£886,456

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 January 2002Dissolved (1 page)
1 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (6 pages)
2 June 1997Liquidators statement of receipts and payments (5 pages)
22 January 1997Receiver ceasing to act (1 page)
21 January 1997Receiver's abstract of receipts and payments (3 pages)
21 January 1997Receiver's abstract of receipts and payments (3 pages)
17 September 1996Receiver's abstract of receipts and payments (3 pages)
23 January 1996Company name changed face-macanda LIMITED\certificate issued on 24/01/96 (2 pages)
12 December 1995Administrative Receiver's report (36 pages)
12 December 1995Statement of Affairs in administrative receivership following report to creditors (118 pages)
24 November 1995Appointment of a voluntary liquidator (2 pages)
24 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 November 1995Registered office changed on 21/11/95 from: plumtree court london EC4A 4HT (1 page)
8 September 1995Registered office changed on 08/09/95 from: face house 154-158 sydenham road london SE26 5JZ (1 page)
1 September 1995Appointment of receiver/manager (2 pages)
2 August 1995Return made up to 30/06/95; no change of members (4 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)