Fcl Realisations 2022 Limited

DataGardener
in administration
Small

Fcl Realisations 2022 Limited

00734182Private Limited With Share Capital

C/O Bdo Llp 5 Temple Street, Temple Square, Liverpool, L25RH
Incorporated

03/09/1962

Company Age

63 years

Directors

3

Employees

64

SIC Code

22290

Risk

not scored

Company Overview

Registration, classification & business activity

Fcl Realisations 2022 Limited (00734182) is a private limited with share capital incorporated on 03/09/1962 (63 years old) and registered in liverpool, L25RH. The company operates under SIC code 22290 - manufacture of other plastic products.

Fluorocarbon company limited is a plastics company based out of fluorocarbon house caxton hill, hertford, united kingdom.

Private Limited With Share Capital
SIC: 22290
Small
Incorporated 03/09/1962
L25RH
64 employees

Financial Overview

Total Assets

£9.61M

Liabilities

£19.88M

Net Assets

£-10.27M

Turnover

£8.45M

Cash

£258.4K

Key Metrics

64

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

27

Registered

0

Outstanding

0

Part Satisfied

27

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-12-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-11-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:12-07-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:13-06-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-06-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2021
Accounts Amended With Accounts Type Full
Category:Accounts
Date:30-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-08-2013
Auditors Resignation Company
Category:Auditors
Date:11-06-2013
Accounts With Made Up Date
Category:Accounts
Date:10-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2013
Accounts With Made Up Date
Category:Accounts
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:05-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-01-2012
Accounts With Made Up Date
Category:Accounts
Date:03-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2011
Termination Director Company With Name
Category:Officers
Date:03-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Legacy
Category:Mortgage
Date:31-12-2010
Accounts With Made Up Date
Category:Accounts
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Termination Director Company With Name
Category:Officers
Date:16-11-2009
Accounts With Accounts Type Group
Category:Accounts
Date:13-05-2009
Legacy
Category:Annual Return
Date:09-03-2009
Legacy
Category:Mortgage
Date:13-11-2008
Accounts With Accounts Type Group
Category:Accounts
Date:08-09-2008

Innovate Grants

1

This company received a grant of £5000.0 for Design And Analysis Of Polymer Extrusion. The project started on 01/11/2015 and ended on 30/04/2016.

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2022
Filing Date30/03/2022
Latest Accounts31/12/2020

Trading Addresses

Lilac Grove, Nottingham, Nottinghamshire, NG91PF
Birley Vale Avenue, Sheffield, South Yorkshire, S122AX
Fluorocarbon House, Caxton Hill, Hertford, Hertfordshire, SG137NH
C/O Bdo Llp 5 Temple Street, Temple Square, Liverpool, L2 5Rh, L25RHRegistered

Contact

08452505100
www.fluorocarbon.co.uk
C/O Bdo Llp 5 Temple Street, Temple Square, Liverpool, L25RH