Company NameHoneywell Fm2 Limited
Company StatusDissolved
Company Number02825573
CategoryPrivate Limited Company
Incorporation Date9 June 1993(30 years, 10 months ago)
Dissolution Date22 April 2018 (6 years ago)
Previous NamesVelocity 164 Limited and First Move Facilities Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMehmet Erkilic
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed08 November 2016(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 22 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Frederick William Guscott
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1998)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Mary Street
Chippenham
Wiltshire
SN15 3JN
Director NameDavid Clark Miller
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 1996)
RoleExecutive Director
Correspondence AddressTurks Yard
Barnsley
Cirencester
Gloucestershire
GL7 5EF
Wales
Secretary NameMartyn Nicholas Hayward
NationalityBritish
StatusResigned
Appointed30 December 1993(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 1995)
RoleQuantity Surveyor
Correspondence AddressThe Old Police House
Ogbourne St George
Marlborough
Wiltshire
Director NameThomas Charnock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 1995)
RoleConsultant
Correspondence AddressThe Old Rectory
Stanton Fitzwarren
Swindon
Wilts
SN6 7RZ
Director NameMichael Mark Reakes
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address6 Old Barn Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HU
Director NameDennis Anthony Kennedy
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1998)
RoleChairman And Managing Director
Correspondence AddressHolly Place
Station Road Shiplake
Henley-On-Thames
Oxfordshire
RG9 3JP
Director NameMr Robert Colin Millar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottom Barn Manor Farm
East Hagbourne
Didcot
Oxford
OX11 9ND
Secretary NameMary Frances Theresa Robinson
NationalityBritish
StatusResigned
Appointed19 July 1995(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 2000)
RoleSecretary
Correspondence AddressChurch End Church Lane
Wylye
Wiltshire
BA12 0QZ
Director NameLindsay John Small
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Braydene Ferry Road
Bray
Maidenhead
Berkshire
SL6 2AT
Director NameLeo Quinn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 2000)
RoleCompany Director
Correspondence AddressSwan Bridge
Hook Road
North Warnborough
Hampshire
RG29 1EX
Director NameMark Joseph Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address1 Diamond Way
Wokingham
Berkshire
RG41 3TU
Director NameAlan Thomson Wright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressAvonmore
Penn Road
Beaconsfield
HP9 2LS
Director NameMr Robert Charles Baker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(8 years after company formation)
Appointment Duration9 years, 1 month (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble Corner
The Firs Inkpen
Hungerford
Berkshire
RG17 9PT
Director NameJeremey Francis Hockham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address15 Greatford Gardens
Greatford
Lincolnshire
PE9 4PX
Director NameMr Allan Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(11 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Thistle Grove
London
SW10 9RZ
Director NameTimothy Dale Orchard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2007)
RoleAccountant
Correspondence Address83 Uffington Drive
Harmanswater
Bracknell
Berkshire
RG12 9JG
Director NameMr Grant William Fraser
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(14 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berks
RG12 1EB
Director NameMr Howard Frederick Carpenter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2013)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berks
RG12 1EB
Director NameMr Andrew Nigel Lloyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(19 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berks
RG12 1EB
Director NameGordon Moore
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(23 years, 4 months after company formation)
Appointment Duration1 month (resigned 08 November 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameVelocity Company (Holdings) Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
Avon
BS1 5DS
Director NameVelocity Company (Nominees) Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
Avon
BS1 5DS
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
Avon
BS1 5DS
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed30 June 2008(15 years after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 2016)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitehoneywell.com
Telephone07 814767872
Telephone regionMobile

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.7m at £0.2Honeywell LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 December 2017Liquidators' statement of receipts and payments to 30 August 2017 (12 pages)
30 August 2017Removal of liquidator by court order (18 pages)
30 August 2017Appointment of a voluntary liquidator (2 pages)
5 December 2016Termination of appointment of Gordon Moore as a director on 8 November 2016 (1 page)
2 December 2016Appointment of Mehmet Erkilic as a director on 8 November 2016 (2 pages)
17 October 2016Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page)
14 October 2016Appointment of Gordon Moore as a director on 7 October 2016 (2 pages)
28 September 2016Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 1 More London Place London SE1 2AF on 28 September 2016 (2 pages)
26 September 2016Appointment of a voluntary liquidator (1 page)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 543,739
(4 pages)
1 February 2016Termination of appointment of Sisec Limited as a secretary on 29 January 2016 (1 page)
14 December 2015Auditor's resignation (1 page)
4 September 2015Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 (1 page)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 543,739
(5 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 543,739
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 April 2015Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page)
27 April 2015Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page)
20 November 2014Director's details changed for Mr Grant William Fraser on 17 July 2014 (2 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 543,739
(5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 543,739
(5 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
3 June 2013Appointment of Mr Andrew Nigel Lloyd as a director (2 pages)
3 June 2013Termination of appointment of Howard Carpenter as a director (1 page)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 May 2013Director's details changed for Mr Howard Frederick Carpenter on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Howard Frederick Carpenter on 8 May 2013 (2 pages)
11 October 2012Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 11 October 2012 (1 page)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
27 June 2012Director's details changed for Mr Grant William Fraser on 8 June 2011 (2 pages)
27 June 2012Director's details changed for Mr Grant William Fraser on 8 June 2011 (2 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 October 2011Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages)
11 October 2011Director's details changed for Mr Grant William Fraser on 17 September 2011 (2 pages)
14 July 2011Register inspection address has been changed (1 page)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 July 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 October 2010Appointment of Mr Howard Frederick Carpenter as a director (2 pages)
8 October 2010Termination of appointment of Robert Baker as a director (1 page)
8 October 2010Termination of appointment of Allan Richards as a director (1 page)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 July 2009Return made up to 09/06/09; full list of members (4 pages)
20 July 2009Location of register of members (non legible) (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 December 2008Director appointed david jason lloyd protheroe (2 pages)
23 September 2008Secretary appointed sisec LIMITED (1 page)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 February 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 June 2007Location of register of members (1 page)
11 June 2007Location of debenture register (1 page)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 August 2006Full accounts made up to 31 December 2005 (10 pages)
28 June 2006Return made up to 09/06/06; full list of members (2 pages)
24 April 2006Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 August 2005Return made up to 09/06/05; full list of members (6 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 July 2004New director appointed (4 pages)
28 July 2004Return made up to 09/06/04; full list of members (6 pages)
7 July 2004Director resigned (1 page)
28 February 2004Full accounts made up to 31 December 2002 (10 pages)
30 December 2003New director appointed (2 pages)
22 November 2003Director's particulars changed (1 page)
20 November 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
8 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 July 2003Director's particulars changed (1 page)
14 June 2003Return made up to 09/06/03; full list of members (6 pages)
14 March 2003Auditor's resignation (1 page)
17 December 2002Full accounts made up to 31 December 2001 (10 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 July 2002Return made up to 09/06/02; full list of members (6 pages)
6 February 2002Director's particulars changed (1 page)
2 February 2002Full accounts made up to 31 December 2000 (10 pages)
10 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 July 2001New director appointed (2 pages)
12 July 2001Return made up to 09/06/01; full list of members (6 pages)
5 July 2001Director resigned (1 page)
6 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
9 October 2000Director's particulars changed (1 page)
4 September 2000Director resigned (1 page)
26 June 2000Auditor's resignation (2 pages)
23 June 2000New director appointed (3 pages)
21 June 2000New director appointed (3 pages)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Location of debenture register (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Location of register of members (1 page)
28 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/03/00
(1 page)
18 January 2000Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1997 (9 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 July 1999Return made up to 09/06/99; full list of members (6 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
14 July 1998Return made up to 09/06/98; full list of members (6 pages)
7 July 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
16 September 1997Full accounts made up to 31 December 1996 (9 pages)
30 June 1997Return made up to 09/06/97; full list of members (6 pages)
23 September 1996Director resigned (1 page)
6 September 1996Full accounts made up to 31 December 1995 (10 pages)
24 June 1996Return made up to 09/06/96; full list of members (8 pages)
25 April 1996Company name changed first move facilities management LIMITED\certificate issued on 26/04/96 (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (22 pages)
3 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 August 1995Ad 19/07/95--------- £ si [email protected]=27786 £ ic 515952/543738 (12 pages)
1 August 1995Ad 19/07/95--------- £ si [email protected]=76952 £ ic 439000/515952 (8 pages)
31 July 1995Ad 19/07/95--------- £ si [email protected]=300000 £ ic 139000/439000 (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995£ nc 300000/600000 19/07/95 (1 page)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1995Return made up to 09/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1994Full accounts made up to 29 December 1993 (7 pages)
24 May 1994Memorandum and Articles of Association (39 pages)
9 June 1993Incorporation (19 pages)