Company NameFirth & Scott (Financial Services) Limited
Company StatusDissolved
Company Number02167753
CategoryPrivate Limited Company
Incorporation Date21 September 1987(36 years, 7 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameAcesuccess Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Stephen Morrish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed28 April 2016(28 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 23 April 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael John Hill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(28 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 23 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2017(29 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 April 2019)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr Paul Bertram Reed
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 April 2005)
RoleInsurance Brokers
Correspondence AddressSunnybank Private Road
Woodborough
Nottingham
Nottinghamshire
NG14 6DW
Director NameMr Derek Michael Allwright
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(3 years, 5 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 August 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address9 Ancaster Gardens
Wollaton
Nottingham
Nottinghamshire
NG8 1FR
Director NameMr Stephen William Hopkins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(3 years, 5 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 August 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameStephen Neil Phillips
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(3 years, 5 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 August 2016)
RoleFinancial Consultant
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Secretary NameMr Paul Bertram Reed
NationalityBritish
StatusResigned
Appointed02 March 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 November 1994)
RoleCompany Director
Correspondence AddressSunnybank Private Road
Woodborough
Nottingham
Nottinghamshire
NG14 6DW
Director NameRyan John Squire
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 1997)
RoleInsurance Broker
Correspondence Address21 Glebe Crescent
Stanley
Ilkeston
Derbyshire
DE7 6FL
Secretary NameStephen Neil Phillips
NationalityBritish
StatusResigned
Appointed02 November 1994(7 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 24 January 2014)
RoleFinancial Advisor
Correspondence Address579 Mansfield Road
Sherwood
Nottingham
NG5 2JN
Secretary NameMr Steven Michael Blair-Allwright
StatusResigned
Appointed01 December 2013(26 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 February 2014)
RoleCompany Director
Correspondence Address579 Mansfield Road
Sherwood
Nottingham
NG5 2JN
Secretary NameStephen Neil Phillips
StatusResigned
Appointed10 February 2014(26 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameMr Wesley Lloyd Bernard Nixon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(28 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameSanjay Shah
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(28 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 October 2016)
RoleLlpdesmember
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY

Contact

Websitewww.fsfinancialservices.co.uk/
Telephone0115 8400333
Telephone regionNottingham

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

301 at £1Derek Michael Allwright
20.03%
Ordinary B
301 at £1Mr Stephen William Hopkins
20.03%
Ordinary H
301 at £1Stephen Neil Phillips
20.03%
Ordinary F
199 at £1Amanda Sharon Hopkins
13.24%
Ordinary I
199 at £1Janice Phillips
13.24%
Ordinary G
199 at £1Patricia Jean Allwright
13.24%
Ordinary C
1 at £1Amanda Sharon Hopkins
0.07%
Ordinary A
1 at £1Janice Phillips
0.07%
Ordinary A
1 at £1Patricia Jean Allwright
0.07%
Ordinary A

Financials

Year2014
Net Worth£208,673
Cash£238,911
Current Liabilities£73,802

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2019Final Gazette dissolved following liquidation (1 page)
23 January 2019Return of final meeting in a members' voluntary winding up (6 pages)
7 December 2018Liquidators' statement of receipts and payments to 26 September 2018 (6 pages)
15 May 2018Director's details changed for Mr Michael John Hill on 9 May 2018 (2 pages)
27 October 2017Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY United Kingdom to 15 Canada Square London E14 5GL on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY United Kingdom to 15 Canada Square London E14 5GL on 27 October 2017 (2 pages)
23 October 2017Declaration of solvency (5 pages)
23 October 2017Statement of capital on 23 October 2017
  • GBP 1
(3 pages)
23 October 2017Statement of capital on 23 October 2017
  • GBP 1
(3 pages)
23 October 2017Declaration of solvency (5 pages)
23 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
23 October 2017Appointment of a voluntary liquidator (1 page)
23 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
23 October 2017Appointment of a voluntary liquidator (1 page)
19 September 2017Resolutions
  • RES13 ‐ Share premium account cancelled 08/09/2017
(1 page)
19 September 2017Solvency Statement dated 08/09/17 (1 page)
19 September 2017Statement by Directors (1 page)
19 September 2017Solvency Statement dated 08/09/17 (1 page)
19 September 2017Resolutions
  • RES13 ‐ Share premium account cancelled 08/09/2017
(1 page)
19 September 2017Statement by Directors (1 page)
17 July 2017Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page)
17 July 2017Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 (1 page)
17 May 2017Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 (2 pages)
17 May 2017Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 (2 pages)
28 March 2017Statement of capital on 28 March 2017
  • GBP 1
(3 pages)
28 March 2017Solvency Statement dated 14/03/17 (1 page)
28 March 2017Statement by Directors (1 page)
28 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2017Solvency Statement dated 14/03/17 (1 page)
28 March 2017Statement by Directors (1 page)
28 March 2017Statement of capital on 28 March 2017
  • GBP 1
(3 pages)
28 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
20 December 2016Termination of appointment of Sanjay Shah as a director on 21 October 2016 (1 page)
20 December 2016Termination of appointment of Sanjay Shah as a director on 21 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
27 September 2016Termination of appointment of Stephen William Hopkins as a director on 31 August 2016 (1 page)
27 September 2016Termination of appointment of Stephen Neil Phillips as a secretary on 31 August 2016 (1 page)
27 September 2016Termination of appointment of Stephen Neil Phillips as a director on 31 August 2016 (1 page)
27 September 2016Termination of appointment of Stephen Neil Phillips as a director on 31 August 2016 (1 page)
27 September 2016Termination of appointment of Stephen Neil Phillips as a secretary on 31 August 2016 (1 page)
27 September 2016Termination of appointment of Derek Michael Allwright as a director on 31 August 2016 (1 page)
27 September 2016Termination of appointment of Stephen William Hopkins as a director on 31 August 2016 (1 page)
27 September 2016Termination of appointment of Derek Michael Allwright as a director on 31 August 2016 (1 page)
11 August 2016Register inspection address has been changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
11 August 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
11 August 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
11 August 2016Register inspection address has been changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
4 May 2016Appointment of Mr Michael John Hill as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Sanjay Shah as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Sanjay Shah as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Mr Paul Stephen Morrish as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Mr Michael John Hill as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Mr Paul Stephen Morrish as a director on 28 April 2016 (2 pages)
19 April 2016Appointment of Wesley Nixon as a director on 8 April 2016 (2 pages)
19 April 2016Appointment of Wesley Nixon as a director on 8 April 2016 (2 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,503
(9 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,503
(9 pages)
17 February 2016Registered office address changed from 579 Mansfield Road Sherwood Nottingham NG5 2JN to Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 579 Mansfield Road Sherwood Nottingham NG5 2JN to Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY on 17 February 2016 (1 page)
22 October 2015Register(s) moved to registered inspection location 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX (1 page)
22 October 2015Register(s) moved to registered inspection location 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX (1 page)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 February 2015Director's details changed for Mr Stephen William Hopkins on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Mr Stephen William Hopkins on 27 February 2015 (2 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,503
(8 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,503
(8 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,503
(8 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,503
(8 pages)
13 February 2014Appointment of Stephen Neil Phillips as a secretary (2 pages)
13 February 2014Appointment of Stephen Neil Phillips as a secretary (2 pages)
12 February 2014Termination of appointment of Steven Blair-Allwright as a secretary (1 page)
12 February 2014Termination of appointment of Steven Blair-Allwright as a secretary (1 page)
24 January 2014Termination of appointment of Stephen Phillips as a secretary (1 page)
24 January 2014Termination of appointment of Stephen Phillips as a secretary (1 page)
18 December 2013Appointment of Mr Steven Michael Blair-Allwright as a secretary (2 pages)
18 December 2013Appointment of Mr Steven Michael Blair-Allwright as a secretary (2 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
12 July 2010Director's details changed for Stephen Neil Phillips on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Stephen William Hopkins on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Stephen William Hopkins on 12 July 2010 (2 pages)
12 July 2010Secretary's details changed for Stephen Neil Phillips on 12 July 2010 (1 page)
12 July 2010Secretary's details changed for Stephen Neil Phillips on 12 July 2010 (1 page)
12 July 2010Director's details changed for Stephen Neil Phillips on 12 July 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Register inspection address has been changed (1 page)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
16 April 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
17 March 2009Return made up to 18/02/09; full list of members (6 pages)
17 March 2009Return made up to 18/02/09; full list of members (6 pages)
31 March 2008Total exemption full accounts made up to 31 December 2007 (21 pages)
31 March 2008Total exemption full accounts made up to 31 December 2007 (21 pages)
18 March 2008Return made up to 18/02/08; full list of members (6 pages)
18 March 2008Return made up to 18/02/08; full list of members (6 pages)
23 January 2008£ ic 2004/1503 10/12/07 £ sr 501@1=501 (2 pages)
23 January 2008£ ic 2004/1503 10/12/07 £ sr 501@1=501 (2 pages)
23 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
9 March 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
1 March 2007Return made up to 18/02/07; full list of members (9 pages)
1 March 2007Return made up to 18/02/07; full list of members (9 pages)
9 March 2006Full accounts made up to 31 December 2005 (20 pages)
9 March 2006Full accounts made up to 31 December 2005 (20 pages)
28 February 2006Return made up to 18/02/06; full list of members (9 pages)
28 February 2006Return made up to 18/02/06; full list of members (9 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
23 June 2005Full accounts made up to 31 December 2004 (23 pages)
23 June 2005Full accounts made up to 31 December 2004 (23 pages)
28 February 2005Return made up to 18/02/05; full list of members (10 pages)
28 February 2005Return made up to 18/02/05; full list of members (10 pages)
29 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 February 2004Return made up to 18/02/04; full list of members (10 pages)
10 February 2004Return made up to 18/02/04; full list of members (10 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
17 February 2003Return made up to 18/02/03; full list of members (10 pages)
17 February 2003Return made up to 18/02/03; full list of members (10 pages)
9 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 March 2002Return made up to 18/02/02; full list of members (11 pages)
21 March 2002Return made up to 18/02/02; full list of members (11 pages)
26 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2002Nc inc already adjusted 20/12/01 (2 pages)
26 February 2002Nc inc already adjusted 20/12/01 (2 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 March 2001Return made up to 18/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 March 2001Return made up to 18/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 March 2000Return made up to 02/03/00; full list of members (9 pages)
2 March 2000Return made up to 02/03/00; full list of members (9 pages)
18 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 March 1999Return made up to 02/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1999Return made up to 02/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 March 1997Return made up to 02/03/97; full list of members (8 pages)
10 March 1997Return made up to 02/03/97; full list of members (8 pages)
13 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 March 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 November 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 October 1987Company name changed acesuccess LIMITED\certificate issued on 28/10/87 (2 pages)
27 October 1987Company name changed acesuccess LIMITED\certificate issued on 28/10/87 (2 pages)
27 October 1987Company name changed acesuccess LIMITED\certificate issued on 28/10/87 (2 pages)
21 September 1987Incorporation (15 pages)
21 September 1987Incorporation (15 pages)
21 September 1987Incorporation (15 pages)