Company NameFSHL Limited
Company StatusDissolved
Company Number06930827
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameFollett Stock Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Martin John Pearse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Truthan
Truro
TR4 9BB
Director NameMs Fiona Jane Higgins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(4 years after company formation)
Appointment Duration7 years, 10 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameMr Christopher David Lingard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarclew Mill
Perranarworthal
Truro
Cornwall
TR3 7NZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£28,353
Current Liabilities£49,297

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 April 2021Final Gazette dissolved following liquidation (1 page)
20 January 2021Notice of final account prior to dissolution (23 pages)
8 January 2020Progress report in a winding up by the court (23 pages)
21 January 2019Progress report in a winding up by the court (22 pages)
25 January 2018Progress report in a winding up by the court (22 pages)
11 January 2017INSOLVENCY:annual progress report for period up to 03/11/2016 (21 pages)
11 January 2017INSOLVENCY:annual progress report for period up to 03/11/2016 (21 pages)
11 January 2016INSOLVENCY:liquidators annual progress report comp liq bdd 03/11/2015 (21 pages)
11 January 2016INSOLVENCY:liquidators annual progress report comp liq bdd 03/11/2015 (21 pages)
15 June 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date 03/11/2015 (25 pages)
15 June 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date 03/11/2015 (25 pages)
8 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
30 December 2014Insolvency:progress report 04/11/13 - 03/11/14 (24 pages)
30 December 2014Insolvency:progress report 04/11/13 - 03/11/14 (24 pages)
28 November 2013Registered office address changed from Follett Stock Solicitors Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom on 28 November 2013 (2 pages)
28 November 2013Registered office address changed from Follett Stock Solicitors Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom on 28 November 2013 (2 pages)
28 November 2013Appointment of a liquidator (1 page)
28 November 2013Appointment of a liquidator (1 page)
7 November 2013Order of court to wind up (3 pages)
7 November 2013Order of court to wind up (3 pages)
5 July 2013Appointment of Ms Fiona Jane Higgins as a director (2 pages)
5 July 2013Termination of appointment of Christopher Lingard as a director (1 page)
5 July 2013Termination of appointment of Christopher Lingard as a director (1 page)
5 July 2013Appointment of Ms Fiona Jane Higgins as a director (2 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1,400
(5 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1,400
(5 pages)
17 June 2013Company name changed follett stock holdings LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Company name changed follett stock holdings LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
15 March 2012Resolutions
  • RES13 ‐ Re reduction in subsidiary's share capital (pynes hill LIMITED|) 14/03/2012
(3 pages)
15 March 2012Resolutions
  • RES13 ‐ Re reduction in subsidiary's share capital (pynes hill LIMITED|) 14/03/2012
(3 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 November 2011Amended accounts made up to 31 August 2010 (4 pages)
4 November 2011Amended accounts made up to 31 August 2010 (4 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 January 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (3 pages)
7 January 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (3 pages)
5 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
5 August 2010Registered office address changed from the Offices of Follett Stock Solicitors Truro Business Park Truro Cornwall TR4 9NH on 5 August 2010 (1 page)
5 August 2010Registered office address changed from the Offices of Follett Stock Solicitors Truro Business Park Truro Cornwall TR4 9NH on 5 August 2010 (1 page)
5 August 2010Registered office address changed from the Offices of Follett Stock Solicitors Truro Business Park Truro Cornwall TR4 9NH on 5 August 2010 (1 page)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 December 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 1,400
(4 pages)
11 December 2009Resolutions
  • RES13 ‐ Revoke auth share cap 21/10/2009
(1 page)
11 December 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 1,400
(4 pages)
11 December 2009Resolutions
  • RES13 ‐ Revoke auth share cap 21/10/2009
(1 page)
11 December 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 1,400
(4 pages)
11 December 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 1,400
(4 pages)
16 September 2009Secretary appointed christopher david lingard (1 page)
16 September 2009Secretary appointed christopher david lingard (1 page)
16 September 2009Director appointed martin john pearse (1 page)
16 September 2009Director appointed martin john pearse (1 page)
2 September 2009Ad 11/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
2 September 2009Ad 11/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
19 June 2009Nc inc already adjusted 11/06/09 (1 page)
19 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2009Nc inc already adjusted 11/06/09 (1 page)
19 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
17 June 2009Appointment terminated director barbara kahan (1 page)
17 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
17 June 2009Appointment terminated director barbara kahan (1 page)
11 June 2009Incorporation (17 pages)
11 June 2009Incorporation (17 pages)