Company NameFNC Group Limited
Company StatusDissolved
Company Number04168638
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameSpeed 8654 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Neil Malcolm McDougall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 20 April 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer-Nash Consultancy Limited Stonebridge House
Dorking Business Park
Dorking
RH4 1HJ
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2019(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 20 April 2021)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2019(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Street Square
London
EC4A 3HQ
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed19 September 2016(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 20 April 2021)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameWilliam Thomas Chester
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2005)
RoleEngineering Director
Correspondence AddressWakefield Wildcroft Wood
Witley
Godalming
Surrey
GU8 5RL
Director NameMr Andrew Graham Milton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaraid
Hook Lane
Shere
Surrey
GU5 9QH
Secretary NameWilliam Thomas Chester
NationalityBritish
StatusResigned
Appointed07 March 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2005)
RoleEngineering Director
Correspondence AddressWakefield Wildcroft Wood
Witley
Godalming
Surrey
GU8 5RL
Director NameMr Robert Ronald Burge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(4 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 22 November 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressFrazer-Nash Consultancy Limited Stonebridge House
Dorking Business Park
Dorking
RH4 1HJ
Secretary NameMr Robert Ronald Burge
NationalityBritish
StatusResigned
Appointed23 December 2005(4 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 22 November 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressFrazer-Nash Consultancy Limited Stonebridge House
Dorking Business Park
Dorking
RH4 1HJ
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(6 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Devonport Royal Dockyard
Limited Devonport
Plymouth
Devon
PL1 4SG
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(6 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(6 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Devonport Royal Dockyard
Limited Devonport
Plymouth
Devon
PL1 4SG
Director NameMr Derek Malcolm Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Mark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Devonport Royal Dockyard
Limited Devonport
Plymouth
Devon
PL1 4SG
Director NameMrs Karen Louise Stewart
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefnc.co.uk
Telephone01306 885050
Telephone regionDorking

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Frazer-nash Consultancy Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2021Final Gazette dissolved following liquidation (1 page)
20 January 2021Return of final meeting in a members' voluntary winding up (18 pages)
6 May 2020Register inspection address has been changed from Stonebridge House Dorking Business Park Station Road Dorking Surrey RH4 1HJ to Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages)
6 May 2020Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages)
13 January 2020Registered office address changed from 33 Wigmore Street London W1U 1QX United Kingdom to 1 New Street Square London EC4A 3HQ on 13 January 2020 (2 pages)
11 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-31
(2 pages)
11 January 2020Appointment of a voluntary liquidator (3 pages)
11 January 2020Declaration of solvency (6 pages)
27 November 2019Termination of appointment of Robert Ronald Burge as a director on 22 November 2019 (1 page)
27 November 2019Registered office address changed from C/O Devonport Royal Dockyard Limited Devonport Plymouth Devon PL1 4SG to 33 Wigmore Street London W1U 1QX on 27 November 2019 (1 page)
27 November 2019Change of details for Fncg 2019 Limited as a person with significant control on 22 November 2019 (2 pages)
27 November 2019Appointment of Mr Iain Stuart Urquhart as a director on 22 November 2019 (2 pages)
27 November 2019Termination of appointment of Derek Malcolm Jones as a director on 22 November 2019 (1 page)
27 November 2019Termination of appointment of Karen Louise Stewart as a director on 22 November 2019 (1 page)
27 November 2019Termination of appointment of Robert Ronald Burge as a secretary on 22 November 2019 (1 page)
27 November 2019Appointment of Mr Nicholas James William Borrett as a director on 22 November 2019 (2 pages)
14 October 2019Change of details for Frazer-Nash Consultancy Group Limited as a person with significant control on 14 October 2019 (2 pages)
11 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (3 pages)
5 March 2019Director's details changed for Dr Neil Malcolm Mcdougall on 2 March 2019 (2 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
4 April 2018Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018 (2 pages)
4 April 2018Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
30 September 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages)
30 September 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
21 September 2016Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(8 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(8 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(8 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(8 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(8 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(8 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (8 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
18 January 2011Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 November 2010Secretary's details changed for Robert Ronald Burge on 28 October 2010 (2 pages)
2 November 2010Secretary's details changed for Robert Ronald Burge on 28 October 2010 (2 pages)
2 November 2010Director's details changed for Dr Neil Malcolm Mcdougall on 28 October 2010 (2 pages)
2 November 2010Director's details changed for Dr Neil Malcolm Mcdougall on 28 October 2010 (2 pages)
2 November 2010Director's details changed for Robert Ronald Burge on 28 October 2010 (2 pages)
2 November 2010Director's details changed for Robert Ronald Burge on 28 October 2010 (2 pages)
3 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
16 July 2010Appointment of Dr Neil Malcolm Mcdougall as a director (3 pages)
16 July 2010Appointment of Dr Neil Malcolm Mcdougall as a director (3 pages)
8 July 2010Termination of appointment of Andrew Milton as a director (2 pages)
8 July 2010Termination of appointment of Andrew Milton as a director (2 pages)
6 July 2010Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages)
6 July 2010Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
2 March 2009Return made up to 26/02/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
30 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 August 2008Director's change of particulars / archibald bethel / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / archibald bethel / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
27 February 2008Return made up to 26/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
12 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
24 March 2007Return made up to 26/02/07; full list of members (7 pages)
24 March 2007Return made up to 26/02/07; full list of members (7 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 March 2006Return made up to 26/02/06; full list of members (7 pages)
23 March 2006Return made up to 26/02/06; full list of members (7 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
27 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 March 2005Return made up to 26/02/05; full list of members (7 pages)
11 March 2005Return made up to 26/02/05; full list of members (7 pages)
22 November 2004Auditor's resignation (1 page)
22 November 2004Auditor's resignation (1 page)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
17 September 2004Registered office changed on 17/09/04 from: c/o devonport royal dockyard LTD devonport plymouth devon PL1 4SG (1 page)
17 September 2004Registered office changed on 17/09/04 from: c/o devonport royal dockyard LTD devonport plymouth devon PL1 4SG (1 page)
30 March 2004Registered office changed on 30/03/04 from: stonebridge house dorking business park dorking surrey RH4 1HJ (1 page)
30 March 2004Registered office changed on 30/03/04 from: stonebridge house dorking business park dorking surrey RH4 1HJ (1 page)
25 March 2004Return made up to 26/02/04; full list of members (7 pages)
25 March 2004Return made up to 26/02/04; full list of members (7 pages)
13 March 2004Location of register of members (1 page)
13 March 2004Location of register of members (1 page)
24 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
20 February 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 March 2002Return made up to 27/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
26 March 2002Return made up to 27/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
14 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
5 December 2001Memorandum and Articles of Association (15 pages)
5 December 2001Memorandum and Articles of Association (15 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001New secretary appointed;new director appointed (2 pages)
30 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2001Nc inc already adjusted 07/03/01 (2 pages)
30 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2001Nc inc already adjusted 07/03/01 (2 pages)
30 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2001Company name changed speed 8654 LIMITED\certificate issued on 27/11/01 (2 pages)
27 November 2001Company name changed speed 8654 LIMITED\certificate issued on 27/11/01 (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
15 March 2001Registered office changed on 15/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
27 February 2001Incorporation (20 pages)
27 February 2001Incorporation (20 pages)