Company NameFSF Realisations Limited
Company StatusDissolved
Company Number06255192
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date19 April 2015 (9 years ago)
Previous NamesTWP (Newco) 32 Limited and Five Star Fish Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMark Alan Holyoake
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(1 week, 6 days after company formation)
Appointment Duration7 years, 10 months (closed 19 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Porchester Terrace
London
W2 3TL
Director NameMr David Clive Wells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(1 week, 6 days after company formation)
Appointment Duration7 years, 10 months (closed 19 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Secretary NameMr David Clive Wells
NationalityBritish
StatusClosed
Appointed04 June 2007(1 week, 6 days after company formation)
Appointment Duration7 years, 10 months (closed 19 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Director NameMr Daniel Robert Burton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 19 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree House
Barnoldby Le Beck
Grimsby
North East Lincolnshire
DN37 0BG
Director NameMr Andrew William Ridgway
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 19 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Drive
Waltham
Grimsby
North East Lincolnshire
DN37 0FB
Director NameMr Andrew George Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 19 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Forest Way
Humberston
Grimsby
South Humberside
DN36 4HQ
Director NamePeter Tiffney
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 19 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Anthony Way
Stallingborough
Grimsby
North East Lincolnshire
DN41 8BD
Director NameMr Darren Paul Edwards
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(7 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 19 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Vincent Road
Grimsby
South Humberside
DN33 3SF
Director NameTWP (Directors) Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address41 Church Street
Birmingham
West Midlands
B3 2RT
Secretary NameTWP (Company Secretary) Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address41 Church Street
Birmingham
West Midlands
B3 2RT

Location

Registered AddressC/O Deloitte Llp
Hill House 1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1.4m at 1British Seafood Processing Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£39,777,180
Gross Profit£8,370,607
Net Worth-£19,394,795
Current Liabilities£20,799,641

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2015Final Gazette dissolved following liquidation (1 page)
19 April 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Satisfaction of charge 3 in full (1 page)
25 February 2015Satisfaction of charge 3 in full (1 page)
19 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
19 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
24 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (14 pages)
24 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (14 pages)
24 April 2014Liquidators statement of receipts and payments to 24 February 2014 (14 pages)
2 May 2013Liquidators' statement of receipts and payments to 24 February 2013 (14 pages)
2 May 2013Liquidators' statement of receipts and payments to 24 February 2013 (14 pages)
2 May 2013Liquidators statement of receipts and payments to 24 February 2013 (14 pages)
26 March 2012Liquidators statement of receipts and payments to 24 February 2012 (16 pages)
26 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (16 pages)
26 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (16 pages)
25 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (39 pages)
25 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (39 pages)
1 October 2010Administrator's progress report to 27 August 2010 (21 pages)
1 October 2010Administrator's progress report to 27 August 2010 (21 pages)
27 April 2010Statement of administrator's proposal (29 pages)
27 April 2010Statement of administrator's proposal (29 pages)
21 April 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
21 April 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (4 pages)
21 April 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
21 April 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (4 pages)
20 April 2010Registered office address changed from 1 Knightsbridge London SW1X 7LX on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from 1 Knightsbridge London SW1X 7LX on 20 April 2010 (2 pages)
8 April 2010Company name changed five star fish LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(3 pages)
8 April 2010Company name changed five star fish LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(3 pages)
8 April 2010Change of name notice (2 pages)
8 April 2010Change of name notice (2 pages)
7 April 2010Statement of affairs with form 2.15B/2.14B (12 pages)
7 April 2010Statement of affairs with form 2.15B/2.14B (12 pages)
12 March 2010Appointment of an administrator (4 pages)
12 March 2010Appointment of an administrator (4 pages)
5 March 2010Appointment of an administrator (1 page)
5 March 2010Appointment of an administrator (1 page)
30 September 2009Full accounts made up to 31 December 2008 (19 pages)
30 September 2009Full accounts made up to 31 December 2008 (19 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 May 2009Return made up to 22/05/09; full list of members (5 pages)
22 May 2009Return made up to 22/05/09; full list of members (5 pages)
24 October 2008Full accounts made up to 28 December 2007 (18 pages)
24 October 2008Full accounts made up to 28 December 2007 (18 pages)
10 July 2008Return made up to 22/05/08; full list of members (9 pages)
10 July 2008Return made up to 22/05/08; full list of members (9 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
17 November 2007Particulars of mortgage/charge (8 pages)
17 November 2007Particulars of mortgage/charge (8 pages)
18 July 2007New director appointed (7 pages)
18 July 2007New director appointed (7 pages)
17 July 2007Registered office changed on 17/07/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page)
17 July 2007Registered office changed on 17/07/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page)
10 July 2007New secretary appointed;new director appointed (10 pages)
10 July 2007New secretary appointed;new director appointed (10 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
29 June 2007Particulars of mortgage/charge (15 pages)
29 June 2007Particulars of mortgage/charge (15 pages)
25 June 2007Nc inc already adjusted 12/06/07 (2 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 June 2007Nc inc already adjusted 12/06/07 (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Resolutions
  • RES13 ‐ Agreement 08/06/07
(3 pages)
25 June 2007Registered office changed on 25/06/07 from: 41 church street birmingham west midlands B3 2RT (1 page)
25 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
25 June 2007Ad 12/06/07--------- £ si 1350000@1=1350000 £ ic 1/1350001 (2 pages)
25 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 June 2007Director resigned (1 page)
25 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 June 2007Ad 12/06/07--------- £ si 1350000@1=1350000 £ ic 1/1350001 (2 pages)
25 June 2007Registered office changed on 25/06/07 from: 41 church street birmingham west midlands B3 2RT (1 page)
22 June 2007Memorandum and Articles of Association (7 pages)
22 June 2007Memorandum and Articles of Association (7 pages)
20 June 2007Memorandum and Articles of Association (7 pages)
20 June 2007Memorandum and Articles of Association (7 pages)
14 June 2007Company name changed twp (newco) 32 LIMITED\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed twp (newco) 32 LIMITED\certificate issued on 14/06/07 (2 pages)
22 May 2007Incorporation (19 pages)
22 May 2007Incorporation (19 pages)