Company NameFPD Building Contractors Limited
Company StatusDissolved
Company Number05415234
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date4 February 2017 (7 years, 2 months ago)
Previous NamesFuture Homes Southern Limited and Lainston Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Russell Tom Clarke
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressIlletas Cottage
Pine Walk
Chilworth
Hampshire
SO16 7HJ
Secretary NameMiss Caroline Louise Broom
NationalityBritish
StatusClosed
Appointed26 September 2006(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 04 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIlletas Cottage
Pine Walk
Chilworth
Hampshire
SO16 7HJ
Secretary NameMr Stephen Geoffrey Siggs
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Seamoor Road
Westbourne
Bournemouth
Dorset
BH4 9AR

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,038,421
Current Liabilities£1,894,764

Accounts

Latest Accounts28 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Filing History

4 February 2017Final Gazette dissolved following liquidation (1 page)
4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
4 November 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
3 June 2016Receiver's abstract of receipts and payments to 24 May 2016 (2 pages)
3 June 2016Notice of ceasing to act as receiver or manager (4 pages)
3 June 2016Notice of ceasing to act as receiver or manager (4 pages)
3 June 2016Notice of ceasing to act as receiver or manager (4 pages)
3 June 2016Receiver's abstract of receipts and payments to 24 May 2016 (2 pages)
3 June 2016Notice of ceasing to act as receiver or manager (4 pages)
17 December 2015Liquidators statement of receipts and payments to 12 October 2015 (11 pages)
17 December 2015Liquidators' statement of receipts and payments to 12 October 2015 (11 pages)
17 December 2015Liquidators' statement of receipts and payments to 12 October 2015 (11 pages)
10 June 2015Appointment of receiver or manager (4 pages)
10 June 2015Appointment of receiver or manager (4 pages)
29 October 2014Appointment of a voluntary liquidator (1 page)
29 October 2014Statement of affairs with form 4.19 (6 pages)
29 October 2014Statement of affairs with form 4.19 (6 pages)
29 October 2014Appointment of a voluntary liquidator (1 page)
29 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-13
(1 page)
13 October 2014Registered office address changed from C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR England to Bridge House London Bridge London SE1 9QR on 13 October 2014 (1 page)
13 October 2014Registered office address changed from C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR England to Bridge House London Bridge London SE1 9QR on 13 October 2014 (1 page)
1 October 2014Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 1 October 2014 (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 28 September 2012 (8 pages)
31 March 2014Total exemption small company accounts made up to 28 September 2012 (8 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page)
26 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
21 December 2012Total exemption small company accounts made up to 29 September 2011 (8 pages)
21 December 2012Total exemption small company accounts made up to 29 September 2011 (8 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 29 September 2010 (8 pages)
29 June 2011Total exemption small company accounts made up to 29 September 2010 (8 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
20 December 2010Previous accounting period extended from 30 March 2010 to 29 September 2010 (1 page)
20 December 2010Previous accounting period extended from 30 March 2010 to 29 September 2010 (1 page)
9 September 2010Total exemption small company accounts made up to 30 March 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 30 March 2009 (7 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2009Memorandum and Articles of Association (13 pages)
3 September 2009Memorandum and Articles of Association (13 pages)
29 August 2009Company name changed lainston homes LIMITED\certificate issued on 01/09/09 (2 pages)
29 August 2009Company name changed lainston homes LIMITED\certificate issued on 01/09/09 (2 pages)
28 April 2009Return made up to 06/04/09; full list of members (3 pages)
28 April 2009Return made up to 06/04/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 March 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 March 2008 (5 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
22 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
22 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
13 June 2008Return made up to 06/04/08; full list of members (3 pages)
13 June 2008Return made up to 06/04/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Particulars of mortgage/charge (4 pages)
11 January 2008Particulars of mortgage/charge (4 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Company name changed future homes southern LIMITED\certificate issued on 01/06/07 (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 8 cumberland place southampton hampshire SO15 2BH (1 page)
1 June 2007Company name changed future homes southern LIMITED\certificate issued on 01/06/07 (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 8 cumberland place southampton hampshire SO15 2BH (1 page)
17 May 2007Particulars of mortgage/charge (5 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
10 May 2007Return made up to 06/04/07; full list of members (2 pages)
10 May 2007Return made up to 06/04/07; full list of members (2 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 November 2006Particulars of mortgage/charge (7 pages)
14 November 2006Particulars of mortgage/charge (7 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
24 May 2006Particulars of mortgage/charge (9 pages)
24 May 2006Particulars of mortgage/charge (9 pages)
10 April 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
21 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 April 2005Incorporation (17 pages)
6 April 2005Incorporation (17 pages)