Fcg Holdings Ltd

DataGardener
fcg holdings ltd
in liquidation
Micro

Fcg Holdings Ltd

09662727Private Limited With Share Capital

Brook House, Winslade Park, Clyst St. Mary, Exeter, EX51GD
Incorporated

30/06/2015

Company Age

10 years

Directors

2

Employees

2

SIC Code

64205

Risk

not scored

Company Overview

Registration, classification & business activity

Fcg Holdings Ltd (09662727) is a private limited with share capital incorporated on 30/06/2015 (10 years old) and registered in exeter, EX51GD. The company operates under SIC code 64205 - activities of financial services holding companies.

Provides customers with a range of products to help overcome the uncertainty that being unable to work because of an unexpected accident, sickness or unemployment prevent them from meeting their financial obligations.

Private Limited With Share Capital
SIC: 64205
Micro
Incorporated 30/06/2015
EX51GD
2 employees

Financial Overview

Total Assets

£950.9K

Liabilities

£119.8K

Net Assets

£831.1K

Cash

£199.3K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Filed Documents

39
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-09-2024
Resolution
Category:Resolution
Date:17-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2017
Capital Name Of Class Of Shares
Category:Capital
Date:20-04-2017
Resolution
Category:Resolution
Date:10-04-2017
Resolution
Category:Resolution
Date:05-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2016
Capital Allotment Shares
Category:Capital
Date:22-10-2015
Resolution
Category:Resolution
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Capital Allotment Shares
Category:Capital
Date:23-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2015
Incorporation Company
Category:Incorporation
Date:30-06-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date20/11/2023
Latest Accounts31/03/2023

Trading Addresses

The Oaks, Hewish, Weston-Super-Mare, Avon, BS246SE
Brook House, Winslade Park, Clyst St. Mary, Exeter, Ex5 1Gd, EX51GDRegistered

Related Companies

1

Contact

firstcallpaymentprotection.co.uk
Brook House, Winslade Park, Clyst St. Mary, Exeter, EX51GD