Company NameFPC Realisations Limited
DirectorSimon Richard Lines
Company StatusLiquidation
Company Number02726106
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 9 months ago)
Previous NamesFactopen Limited and Fine & Performance Chemicals Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Simon Richard Lines
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1993(1 year, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKells Farm
The Holme
Great Broughton
Cleveland
TS9 7HF
Secretary NameMr John Ian Lawson
NationalityBritish
StatusCurrent
Appointed01 June 1997(4 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Swainstone Close
Wynyard
Billingham
Cleveland
TS22 5SW
Director NameNeville Newson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(1 week after company formation)
Appointment Duration14 years, 11 months (resigned 01 June 2007)
RoleManagement Consultant
Correspondence Address9 Earle Close
Leven Park
Yarm
Cleveland
TS15 9SN
Secretary NameMrs Linda Christine Newson
NationalityBritish
StatusResigned
Appointed02 July 1992(1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address9 Earle Close
Yarm
Cleveland
TS15 9SN
Director NameBarry Hindson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2008(15 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 26 May 2008)
RoleCompany Director
Correspondence AddressCroft Cottage
Firby
Bedale
North Yorkshire
DL8 2PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRotherdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2012
Turnover£6,859,991
Gross Profit£1,099,972
Net Worth£975,628
Cash£319,323
Current Liabilities£1,949,418

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Next Accounts Due28 February 2014 (overdue)
Accounts CategoryFull
Accounts Year End29 May

Returns

Next Return Due29 June 2017 (overdue)

Filing History

17 October 2013Company name changed fine & performance chemicals LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
(2 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Company name changed fine & performance chemicals LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
(2 pages)
8 October 2013Statement of affairs with form 4.19 (6 pages)
8 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2013Registered office address changed from 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 8 October 2013 (1 page)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Registered office address changed from 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 8 October 2013 (1 page)
8 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2013Statement of affairs with form 4.19 (6 pages)
8 October 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100,000
(4 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100,000
(4 pages)
5 October 2012Full accounts made up to 31 May 2012 (16 pages)
5 October 2012Full accounts made up to 31 May 2012 (16 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
29 February 2012Full accounts made up to 31 May 2011 (21 pages)
29 February 2012Full accounts made up to 31 May 2011 (21 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 March 2011Full accounts made up to 31 May 2010 (21 pages)
1 March 2011Full accounts made up to 31 May 2010 (21 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2010Full accounts made up to 31 May 2009 (20 pages)
3 March 2010Full accounts made up to 31 May 2009 (20 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
10 November 2008Full accounts made up to 31 May 2008 (21 pages)
10 November 2008Full accounts made up to 31 May 2008 (21 pages)
23 June 2008Appointment terminated director barry hindson (1 page)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
23 June 2008Appointment terminated director barry hindson (1 page)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 7 (12 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 7 (12 pages)
9 June 2008Director appointed barry hindson (2 pages)
9 June 2008Director appointed barry hindson (2 pages)
8 November 2007Full accounts made up to 31 May 2007 (22 pages)
8 November 2007Full accounts made up to 31 May 2007 (22 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Location of debenture register (1 page)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Registered office changed on 15/06/07 from: 13 ellerbeck way stokesley industrial park stokesley middlesbrough TS9 5JZ (1 page)
15 June 2007Registered office changed on 15/06/07 from: 13 ellerbeck way stokesley industrial park stokesley middlesbrough TS9 5JZ (1 page)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Location of debenture register (1 page)
15 June 2007Location of register of members (1 page)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
15 June 2007Location of register of members (1 page)
15 June 2007Secretary's particulars changed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
5 December 2006Full accounts made up to 31 May 2006 (18 pages)
5 December 2006Full accounts made up to 31 May 2006 (18 pages)
26 July 2006Return made up to 15/06/06; full list of members (3 pages)
26 July 2006Return made up to 15/06/06; full list of members (3 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debt purchase/asset/gua 15/02/06
(3 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debt purchase/asset/gua 15/02/06
(3 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Particulars of mortgage/charge (10 pages)
17 February 2006Particulars of mortgage/charge (10 pages)
24 November 2005Accounting reference date extended from 30/11/05 to 29/05/06 (1 page)
24 November 2005Accounting reference date extended from 30/11/05 to 29/05/06 (1 page)
30 July 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
30 July 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
7 July 2005Return made up to 15/06/05; full list of members (3 pages)
7 July 2005Return made up to 15/06/05; full list of members (3 pages)
19 July 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
19 July 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
18 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
13 June 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
13 June 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
11 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
5 July 2002Amended accounts made up to 30 November 2001 (18 pages)
5 July 2002Amended accounts made up to 30 November 2001 (18 pages)
10 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Accounts for a small company made up to 30 November 2001 (8 pages)
31 May 2002Accounts for a small company made up to 30 November 2001 (8 pages)
23 May 2002Registered office changed on 23/05/02 from: marlborough house 30-32 yarm road stockton cleveland. TS18 3NG (1 page)
23 May 2002Registered office changed on 23/05/02 from: marlborough house 30-32 yarm road stockton cleveland. TS18 3NG (1 page)
11 July 2001Accounts for a small company made up to 30 November 2000 (8 pages)
11 July 2001Accounts for a small company made up to 30 November 2000 (8 pages)
11 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Return made up to 15/06/00; full list of members (6 pages)
21 June 2000Return made up to 15/06/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
30 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 December 1999Ad 25/11/99--------- £ si 70000@1=70000 £ ic 330000/400000 (2 pages)
2 December 1999Ad 25/11/99--------- £ si 70000@1=70000 £ ic 330000/400000 (2 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
14 June 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
3 July 1998Return made up to 15/06/98; change of members (6 pages)
3 July 1998Return made up to 15/06/98; change of members (6 pages)
14 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
14 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Return made up to 15/06/97; change of members
  • 363(287) ‐ Registered office changed on 13/06/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 June 1997Return made up to 15/06/97; change of members
  • 363(287) ‐ Registered office changed on 13/06/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
12 May 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
12 May 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
12 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
12 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
10 June 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1995£ nc 100000/500000 31/07/95 (1 page)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 October 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
13 October 1995Ad 31/07/95--------- £ si 300000@1=300000 £ ic 30000/330000 (4 pages)
13 October 1995£ nc 100000/500000 31/07/95 (1 page)
13 October 1995Ad 31/07/95--------- £ si 300000@1=300000 £ ic 30000/330000 (4 pages)
13 October 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
7 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
7 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
7 June 1995Return made up to 15/06/95; no change of members (4 pages)
7 June 1995Return made up to 15/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
6 October 1992Memorandum and Articles of Association (15 pages)
6 October 1992Memorandum and Articles of Association (15 pages)
31 July 1992Memorandum and Articles of Association (8 pages)
31 July 1992Memorandum and Articles of Association (8 pages)
17 July 1992Company name changed\certificate issued on 17/07/92 (2 pages)
17 July 1992Company name changed\certificate issued on 17/07/92 (2 pages)
25 June 1992Incorporation (9 pages)
25 June 1992Incorporation (9 pages)