Company NameFVS UK Limited
Company StatusDissolved
Company Number04627161
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Dissolution Date14 November 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRobert Charles Grice
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(2 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 14 November 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Secretary NameMrs Julie Ann Morrissey
NationalityBritish
StatusClosed
Appointed03 May 2006(3 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 14 November 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMrs Julie Ann Morrissey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2015(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr James Wickson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address3 The Dell
Kewstoke
Weston Super Mare
BS22 9LZ
Secretary NameMrs Nicola Wickson
NationalityBritish
StatusResigned
Appointed07 January 2003(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 The Dell
Kewstoke
Weston S Mare
N Somerset
BS22 9LZ
Secretary NameRobert Charles Grice
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 May 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Surrenden Park
Brighton
BN1 6XA
Director NameStephen John Holmes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2009)
RoleCompany Director
Correspondence Address29 Portrush Avenue
Birmingham
B38 8XZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 83695820
Telephone regionLondon

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3 at £1Julie Morrissey
50.00%
Ordinary
3 at £1Robert Charles Grice
50.00%
Ordinary

Financials

Year2014
Net Worth£463,835
Cash£103,401
Current Liabilities£30,618

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

17 February 2003Delivered on: 25 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 November 2017Final Gazette dissolved following liquidation (1 page)
14 August 2017Return of final meeting in a members' voluntary winding up (10 pages)
22 November 2016Registered office address changed from Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 November 2016 (2 pages)
21 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
(1 page)
21 November 2016Declaration of solvency (3 pages)
21 November 2016Appointment of a voluntary liquidator (1 page)
19 October 2016Satisfaction of charge 1 in full (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Appointment of Mrs Julie Ann Morrissey as a director on 29 January 2015 (2 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 6
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 6
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 November 2009Secretary's details changed for Mrs Julie Morrissey on 18 October 2009 (1 page)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Robert Charles Grice on 18 October 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2009Appointment terminated director stephen holmes (1 page)
23 October 2008Return made up to 18/10/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 February 2008Ad 02/01/08--------- £ si 3@1=3 £ ic 3/6 (2 pages)
22 November 2007Return made up to 18/10/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 April 2007New director appointed (1 page)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Return made up to 18/10/06; full list of members (3 pages)
12 September 2006New secretary appointed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
19 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 March 2006Return made up to 02/01/06; full list of members (2 pages)
27 September 2005New secretary appointed (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New director appointed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Secretary's particulars changed (1 page)
7 September 2005Return made up to 02/01/05; full list of members (2 pages)
24 June 2005Registered office changed on 24/06/05 from: suite 3, kingswood house south road, kingswood bristol south gloucestershire BS15 8JF (1 page)
24 June 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 June 2005Ad 02/01/03-31/12/03 £ si 2@1 (2 pages)
26 May 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
14 February 2004Return made up to 02/01/04; full list of members (6 pages)
3 March 2003Registered office changed on 03/03/03 from: 73 elizabeth way mangotsfield bristol avon BS16 9LN (1 page)
25 February 2003Particulars of mortgage/charge (3 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 73 elizabeth way mangotsfield bristol BS16 9LN (1 page)
20 January 2003New director appointed (2 pages)
9 January 2003Registered office changed on 09/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
2 January 2003Incorporation (6 pages)