Company NameFPH Rail Ltd
Company StatusDissolved
Company Number05785530
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date23 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Anthony Bickley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 23 January 2016)
RoleCompany Director
Correspondence AddressHook Greeen Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director NameMichelle King
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 23 January 2016)
RoleCompany Director
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Secretary NameMichelle King
NationalityBritish
StatusClosed
Appointed26 May 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 23 January 2016)
RoleCompany Director
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director NameMr Jason Bickley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 23 January 2016)
RoleCompany Director
Correspondence Address3 North Close
Bexleyheath
Kent
DA6 8HE
Director NameMr Tony Owens
Date of BirthNovember 1958 (Born 65 years ago)
NationalityWelsh
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence AddressApartment 8 St Johns Priory
Merthyr Mawr Road
Bridgend
Mid Glamorgan
CF31 3NG
Wales
Secretary NameMrs Karen Harding
NationalityWelsh
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address46 South Road
Sully
Cardiff
Glamorganshire
CF64 5TG
Wales
Director NameMr Keith John Franklin
Date of BirthJuly 1963 (Born 60 years ago)
StatusResigned
Appointed01 March 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 August 2011)
RoleApproved Electrical Engineer
Correspondence Address22 Cwrt Y Cadno
St Fagans
Cardiff
CF5 4PJ
Wales
Director NameMr Peter John Harding
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 August 2011)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46 South Road
Sully
Cardiff
CF64 5TG
Wales
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

102 at £1Bex Contracts PLC
51.00%
Ordinary
10 at £1Neil Cummings
5.00%
Ordinary
44 at £1Keith John Franklin
22.00%
Ordinary
44 at £1Peter John Harding
22.00%
Ordinary

Financials

Year2014
Turnover£5,027,933
Gross Profit£1,153,228
Net Worth£755,190
Cash£111,356
Current Liabilities£463,082

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

23 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2016Final Gazette dissolved following liquidation (1 page)
23 January 2016Final Gazette dissolved following liquidation (1 page)
23 October 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
23 October 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
14 November 2014Liquidators' statement of receipts and payments to 18 September 2014 (17 pages)
14 November 2014Liquidators statement of receipts and payments to 18 September 2014 (17 pages)
14 November 2014Liquidators' statement of receipts and payments to 18 September 2014 (17 pages)
14 November 2013Liquidators statement of receipts and payments to 18 September 2013 (16 pages)
14 November 2013Liquidators' statement of receipts and payments to 18 September 2013 (16 pages)
14 November 2013Liquidators' statement of receipts and payments to 18 September 2013 (16 pages)
15 November 2012Liquidators' statement of receipts and payments to 18 September 2012 (17 pages)
15 November 2012Liquidators' statement of receipts and payments to 18 September 2012 (17 pages)
15 November 2012Liquidators statement of receipts and payments to 18 September 2012 (17 pages)
11 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 September 2011Statement of affairs with form 4.19 (7 pages)
26 September 2011Statement of affairs with form 4.19 (7 pages)
23 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2011Appointment of a voluntary liquidator (1 page)
23 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2011Registered office address changed from Bex House Crabtree Manorway South Belvedere Kent DA17 6BJ on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from Bex House Crabtree Manorway South Belvedere Kent DA17 6BJ on 23 September 2011 (2 pages)
23 September 2011Appointment of a voluntary liquidator (1 page)
8 September 2011Termination of appointment of Peter Harding as a director (1 page)
8 September 2011Termination of appointment of Keith Franklin as a director (1 page)
8 September 2011Termination of appointment of Keith Franklin as a director (1 page)
8 September 2011Termination of appointment of Peter Harding as a director (1 page)
6 June 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 200
(8 pages)
6 June 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 200
(8 pages)
8 September 2010Full accounts made up to 28 February 2010 (20 pages)
8 September 2010Full accounts made up to 28 February 2010 (20 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
10 November 2009Full accounts made up to 28 February 2009 (21 pages)
10 November 2009Full accounts made up to 28 February 2009 (21 pages)
20 April 2009Return made up to 19/04/09; full list of members (5 pages)
20 April 2009Return made up to 19/04/09; full list of members (5 pages)
12 November 2008Director appointed mr keith franklin (1 page)
12 November 2008Director appointed mr keith franklin (1 page)
12 November 2008Director appointed mr peter john harding (1 page)
12 November 2008Director appointed mr peter john harding (1 page)
25 September 2008Full accounts made up to 29 February 2008 (20 pages)
25 September 2008Full accounts made up to 29 February 2008 (20 pages)
15 July 2008Director appointed mr jason bickley (1 page)
15 July 2008Director appointed mr jason bickley (1 page)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
26 November 2007Full accounts made up to 28 February 2007 (17 pages)
26 November 2007Full accounts made up to 28 February 2007 (17 pages)
5 October 2007Ad 26/05/06--------- £ si 98@1 (2 pages)
5 October 2007Ad 26/05/06--------- £ si 98@1 (2 pages)
31 May 2007Return made up to 19/04/07; full list of members (2 pages)
31 May 2007Return made up to 19/04/07; full list of members (2 pages)
21 June 2006Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
21 June 2006Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Ad 26/05/06--------- £ si 102@1=102 £ ic 1/103 (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
7 June 2006Registered office changed on 07/06/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Ad 26/05/06--------- £ si 102@1=102 £ ic 1/103 (2 pages)
28 April 2006New secretary appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
19 April 2006Incorporation (9 pages)
19 April 2006Incorporation (9 pages)