Company NameFP Business Holdings Limited
Company StatusDissolved
Company Number02330699
CategoryPrivate Limited Company
Incorporation Date22 December 1988(35 years, 3 months ago)
Previous NameFriends Provident Holdings Limited

Business Activity

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

Directors

Director NameMr Graham Kenneth Aslet
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleDirector And Actuary
Country of ResidenceEngland
Correspondence AddressClay Hall
Clayhall Lane
Reigate
Surrey
RH2 8LD
Secretary NameBrian William Sweetland
NationalityBritish
StatusCurrent
Appointed22 May 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynstone
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Director NameBrian William Sweetland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(4 years, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynstone
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Director NameDiana Monger
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(12 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOefield House Verdley Place
Fernhurst
Haslemere
Surrey
GU27 3ER
Director NameFrederick George Cotton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 31 May 1992)
RoleManaging Director
Correspondence AddressYew Tree Cottage
Dragons Green
Horsham
West Sussex
RH13 7JE
Director NameMichael Frank Doerr
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 May 1997)
RoleChief Executive
Correspondence Address28 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMr Peter Silvester
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDulverton, Priorswood
Compton
Guildford
Surrey
GU3 1DS
Director NameMr Keith Satchell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 5 months after company formation)
Appointment Duration9 years (resigned 19 June 2001)
RoleGroup Chief Executive
Correspondence AddressOakfield
63 Moorlands Road
Verwood
Dorset
BH31 7PD
Director NameAnthony Ronald Barnes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2000)
RoleSales And Marketing Director
Correspondence Address316a Lower Road
Great Bookham
Leatherhead
Surrey
KT23 4DU
Director NameAnthony John Griffiths
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 August 1998)
RoleGeneral Manager
Correspondence AddressOld Barn Cottage
Knowle Lane
Cranleigh
Surrey
GU6 8JW
Director NameRoger Charles Hallett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 August 1998)
RoleGeneral Manager
Correspondence AddressBerwick House
Upper Clatford
Andover
Hampshire
SP11 7PS
Director NameAdrian John Nurse
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1998)
RoleGeneral Manager Busi
Correspondence Address4 The Leys
63 Church Street
Fordingbridge
Hampshire
SP6 1BB
Director NameThomas Albert Pyne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1999)
RoleFinance Director
Correspondence Address45 Gabriels Wharf
Water Lane
Exeter
Devon
EX2 8BG
Director NameDavid Martin Jackson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2001)
RoleFinance Director
Correspondence Address10 Cranford Avenue
Exmouth
Devon
EX8 2HT
Director NameMr Alastair Roy Geoffrey Gunn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(11 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 June 2001)
RoleManaging Director Retail Opera
Country of ResidenceUnited Kingdom
Correspondence AddressArborfield House
Hawkins Lane West Hill
Ottery St Mary
Devon
EX11 1XG

Location

Registered AddressCarolyn House
20-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£410,435,000
Cash£57,808,000
Current Liabilities£147,953,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 March 2005Dissolved (1 page)
1 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2004Registered office changed on 20/07/04 from: pixham end dorking surrey RH4 1QA (1 page)
16 July 2004Appointment of a voluntary liquidator (1 page)
16 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2004Declaration of solvency (4 pages)
15 June 2004Return made up to 22/05/04; no change of members (5 pages)
8 May 2004Ad 13/04/04--------- £ si 9732065@1=9732065 £ ic 390062660/399794725 (2 pages)
2 April 2004Full accounts made up to 31 December 2003 (12 pages)
22 May 2003Return made up to 22/05/03; no change of members (5 pages)
18 March 2003Full accounts made up to 31 December 2002 (12 pages)
5 February 2003Auditor's resignation (2 pages)
24 May 2002Return made up to 22/05/02; full list of members (6 pages)
17 May 2002Director's particulars changed (1 page)
10 April 2002Full accounts made up to 31 December 2001 (11 pages)
15 October 2001New director appointed (2 pages)
12 July 2001Declaration of assistance for shares acquisition (4 pages)
12 July 2001Declaration of assistance for shares acquisition (4 pages)
12 July 2001Declaration of assistance for shares acquisition (4 pages)
12 July 2001Declaration of assistance for shares acquisition (4 pages)
5 July 2001Declaration of assistance for shares acquisition (4 pages)
22 June 2001Full accounts made up to 31 December 2000 (13 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
18 June 2001Return made up to 22/05/01; no change of members (8 pages)
8 June 2001Director resigned (1 page)
25 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2001Declaration of assistance for shares acquisition (4 pages)
9 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 December 2000New director appointed (2 pages)
2 November 2000Certificate of re-registration from Public Limited Company to Private (1 page)
2 November 2000Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
2 November 2000Application for reregistration from PLC to private (1 page)
2 November 2000Re-registration of Memorandum and Articles (23 pages)
31 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2000Full accounts made up to 31 December 1999 (13 pages)
2 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 January 2000New director appointed (2 pages)
23 January 2000Director resigned (1 page)
22 December 1999Interim accounts made up to 17 December 1999 (11 pages)
22 December 1999Memorandum and Articles of Association (9 pages)
16 December 1999Reduction of iss capital and minute (oc) £ ic 980062661/ 390062660 (3 pages)
16 December 1999Certificate of reduction of issued capital (1 page)
13 December 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
9 December 1999Ad 04/11/99--------- £ si 74366110@1=74366110 £ ic 905696551/980062661 (2 pages)
7 December 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
6 December 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
13 October 1999Director's particulars changed (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
30 July 1999Director's particulars changed (1 page)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
14 June 1999Director's particulars changed (1 page)
4 June 1999Return made up to 22/05/99; full list of members (9 pages)
10 March 1999Director's particulars changed (1 page)
4 January 1999Location of debenture register (non legible) (1 page)
10 December 1998Ad 07/12/98--------- £ si 598000000@1=598000000 £ ic 307696551/905696551 (2 pages)
4 September 1998Director's particulars changed (1 page)
13 August 1998Balance Sheet (1 page)
13 August 1998Auditor's statement (1 page)
13 August 1998Application for reregistration from private to PLC (1 page)
13 August 1998Certificate of re-registration from Private to Public Limited Company (1 page)
13 August 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 August 1998Declaration on reregistration from private to PLC (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998£ nc 500000000/1000000000 10/08/98 (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Ad 10/08/98--------- £ si 1@1=1 £ ic 307696550/307696551 (2 pages)
11 August 1998Auditor's resignation (2 pages)
26 July 1998Director's particulars changed (1 page)
21 July 1998Secretary's particulars changed;director's particulars changed (1 page)
15 June 1998Return made up to 22/05/98; no change of members (10 pages)
10 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1998Nc inc already adjusted 30/04/98 (1 page)
28 April 1998Secretary's particulars changed;director's particulars changed (1 page)
21 April 1998Full accounts made up to 31 December 1997 (10 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
11 June 1997New director appointed (2 pages)
9 June 1997Return made up to 22/05/97; no change of members (9 pages)
8 June 1997Director resigned (1 page)
6 May 1997Full accounts made up to 31 December 1996 (11 pages)
20 January 1997Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
29 May 1996Return made up to 22/05/96; full list of members (10 pages)
2 May 1996Full accounts made up to 31 December 1995 (12 pages)
10 October 1995Ad 02/10/95--------- £ si 7948908@1=7948908 £ ic 166457182/174406090 (4 pages)
23 August 1995Director's particulars changed (4 pages)
5 June 1995Full accounts made up to 31 December 1994 (13 pages)