Company NameFPE Neu Solutions Limited
Company StatusDissolved
Company Number04866456
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)
Dissolution Date26 October 2023 (6 months ago)
Previous NameFairport Neu Solutions Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Peter John Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2015(12 years after company formation)
Appointment Duration8 years, 2 months (closed 26 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson 3rd Floor
10 South Parade
Leeds
LS1 5QS
Secretary NameMr Richard Michael John Batty
StatusClosed
Appointed01 January 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 26 October 2023)
RoleCompany Director
Correspondence AddressUnit 1 Orion Business Park
Bird Hall Lane
Stockport
Cheshire
SK3 0RT
Director NameMr Richard Michael John Batty
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(14 years, 2 months after company formation)
Appointment Duration5 years, 12 months (closed 26 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson 3rd Floor
10 South Parade
Leeds
LS1 5QS
Director NameMr Paul Anthony Fitton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tennyson Close
Stockport
Cheshire
SK4 2ED
Director NameMr Anthony Lees
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lakeside
Hollingworth
Littleborough
Rochdale
OL15 0DD
Secretary NameMr Edward Peter Simon
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Arundel Avenue
Whitefield
Greater Manchester
M45 6TZ
Director NameMr Christopher John Bailey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(9 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Moorland Road
Woodsmore
Stockport
Cheshire
SK2 7DP
Secretary NameMr Colin Andrew Mutch
NationalityBritish
StatusResigned
Appointed24 September 2008(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 13 October 2015)
RoleAccountant
Correspondence Address42 Drinkhouse Road
Croston
Leyland
Lancashire
PR26 9JH
Director NameMr Timothy David Stewardson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(7 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameMr Derek Wood
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairport House 28 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameMr Paul Sutcliffe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(8 years after company formation)
Appointment Duration3 years (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairport House 28 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameMr Malcolm Peter Steven Sharpley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(8 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairport House 28 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameMr Mark Robert Dixon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairport House 28 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameMr Benjamin William Howard
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Orion Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XG
Secretary NameMr Benjamin William Howard
StatusResigned
Appointed13 October 2015(12 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnit 1, Orion Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XG
Director NameMr David William Cooper
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 1, Orion Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XG
Director NameMr Timothy Richard Hines
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2016(13 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 1, Orion Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefpe.co.uk
Telephone01273 606918
Telephone regionBrighton

Location

Registered AddressC/O Armstrong Watson 3rd Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Fpe Global LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 January 2015Delivered on: 14 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 January 2015Delivered on: 14 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 February 2013Delivered on: 2 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £102,222.78 and all amounts in the future credited to account number 22068951 with the bank.
Outstanding
22 February 2013Delivered on: 27 February 2013
Persons entitled: Northedge Capital LLP (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 28 charles street, stockport t/no GM156155. L/h units 2/3 and 4 charles street works, higher hillgate stockport. L/h land at charles street stockport. (For further details of property charged please see form MG01) fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
17 November 2011Delivered on: 22 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of euro 366,500 and all amounts in the future credited to account number 10106003 currency key rbsrefns-eur-a with the bank.
Outstanding
13 October 2014Delivered on: 14 October 2014
Satisfied on: 27 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
10 October 2014Delivered on: 11 October 2014
Satisfied on: 27 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
9 October 2003Delivered on: 14 October 2003
Satisfied on: 28 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 July 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
18 February 2023Liquidators' statement of receipts and payments to 29 January 2023 (11 pages)
3 August 2022Removal of liquidator by creditors (3 pages)
3 August 2022Removal of liquidator by creditors (3 pages)
1 July 2022Death of a liquidator (3 pages)
2 April 2022Liquidators' statement of receipts and payments to 29 January 2022 (12 pages)
31 March 2021Liquidators' statement of receipts and payments to 29 January 2021 (15 pages)
25 February 2019Registered office address changed from Deloitte Llp 1 City Square Leeds LS1 2AL to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on 25 February 2019 (2 pages)
22 February 2019Statement of affairs (10 pages)
22 February 2019Appointment of a voluntary liquidator (3 pages)
17 July 2018Satisfaction of charge 048664560007 in full (1 page)
17 July 2018Satisfaction of charge 048664560008 in full (1 page)
21 February 2018Registered office address changed from Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG England to 1 City Square Leeds LS1 2AL on 21 February 2018 (2 pages)
20 February 2018Appointment of a voluntary liquidator (3 pages)
20 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-13
(1 page)
20 February 2018Declaration of solvency (8 pages)
31 October 2017Appointment of Mr Richard Michael John Batty as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Richard Michael John Batty as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Timothy Richard Hines as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Timothy Richard Hines as a director on 31 October 2017 (1 page)
26 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
3 September 2017Termination of appointment of David William Cooper as a director on 31 August 2017 (1 page)
3 September 2017Termination of appointment of David William Cooper as a director on 31 August 2017 (1 page)
21 December 2016Appointment of Mr Timothy Richard Hines as a director on 10 December 2016 (2 pages)
21 December 2016Appointment of Mr Timothy Richard Hines as a director on 10 December 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
11 March 2016Appointment of Mr David William Cooper as a director on 1 March 2016 (2 pages)
11 March 2016Appointment of Mr David William Cooper as a director on 1 March 2016 (2 pages)
26 January 2016Termination of appointment of Benjamin William Howard as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Benjamin William Howard as a secretary on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Benjamin William Howard as a director on 31 December 2015 (1 page)
26 January 2016Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Benjamin William Howard as a secretary on 31 December 2015 (1 page)
7 December 2015Full accounts made up to 31 December 2014 (15 pages)
7 December 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Termination of appointment of Colin Andrew Mutch as a secretary on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Colin Andrew Mutch as a secretary on 13 October 2015 (1 page)
13 October 2015Appointment of Mr Benjamin William Howard as a secretary on 13 October 2015 (2 pages)
13 October 2015Appointment of Mr Benjamin William Howard as a secretary on 13 October 2015 (2 pages)
5 October 2015Registered office address changed from Fairport House 28 Charles Street Stockport Cheshire SK1 3JR to Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Fairport House 28 Charles Street Stockport Cheshire SK1 3JR to Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Fairport House 28 Charles Street Stockport Cheshire SK1 3JR to Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 5 October 2015 (1 page)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
27 August 2015Termination of appointment of Mark Robert Dixon as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Mark Robert Dixon as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Peter Williamson as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Peter Williamson as a director on 27 August 2015 (2 pages)
28 January 2015Satisfaction of charge 1 in full (4 pages)
28 January 2015Satisfaction of charge 1 in full (4 pages)
14 January 2015Registration of charge 048664560007, created on 13 January 2015 (34 pages)
14 January 2015Registration of charge 048664560007, created on 13 January 2015 (34 pages)
14 January 2015Registration of charge 048664560008, created on 13 January 2015 (35 pages)
14 January 2015Registration of charge 048664560008, created on 13 January 2015 (35 pages)
6 January 2015Full accounts made up to 31 December 2013 (17 pages)
6 January 2015Full accounts made up to 31 December 2013 (17 pages)
27 October 2014Satisfaction of charge 048664560006 in full (1 page)
27 October 2014Satisfaction of charge 048664560005 in full (1 page)
27 October 2014Satisfaction of charge 048664560005 in full (1 page)
27 October 2014Satisfaction of charge 048664560006 in full (1 page)
14 October 2014Registration of charge 048664560006, created on 13 October 2014 (35 pages)
14 October 2014Registration of charge 048664560006, created on 13 October 2014 (35 pages)
11 October 2014Registration of charge 048664560005, created on 10 October 2014 (38 pages)
11 October 2014Registration of charge 048664560005, created on 10 October 2014 (38 pages)
2 October 2014Termination of appointment of Paul Sutcliffe as a director on 26 September 2014 (1 page)
2 October 2014Termination of appointment of Derek Wood as a director on 26 September 2014 (1 page)
2 October 2014Termination of appointment of Paul Sutcliffe as a director on 26 September 2014 (1 page)
2 October 2014Termination of appointment of Derek Wood as a director on 26 September 2014 (1 page)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
31 March 2014Appointment of Mr Mark Robert Dixon as a director (2 pages)
31 March 2014Appointment of Mr Benjamin William Howard as a director (2 pages)
31 March 2014Appointment of Mr Benjamin William Howard as a director (2 pages)
31 March 2014Appointment of Mr Mark Robert Dixon as a director (2 pages)
6 November 2013Termination of appointment of Christopher Bailey as a director (1 page)
6 November 2013Termination of appointment of Christopher Bailey as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
20 May 2013Auditor's resignation (1 page)
20 May 2013Auditor's resignation (1 page)
15 May 2013Auditor's resignation (1 page)
15 May 2013Auditor's resignation (1 page)
2 May 2013Termination of appointment of Malcolm Sharpley as a director (1 page)
2 May 2013Termination of appointment of Malcolm Sharpley as a director (1 page)
25 March 2013Termination of appointment of Anthony Lees as a director (2 pages)
25 March 2013Termination of appointment of Anthony Lees as a director (2 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
17 May 2012Appointment of Mr Malcolm Peter Steven Sharpley as a director (2 pages)
17 May 2012Appointment of Mr Malcolm Peter Steven Sharpley as a director (2 pages)
4 April 2012Termination of appointment of Timothy Stewardson as a director (1 page)
4 April 2012Termination of appointment of Timothy Stewardson as a director (1 page)
22 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2011Full accounts made up to 31 December 2010 (14 pages)
11 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Appointment of Mr Paul Sutcliffe as a director (2 pages)
4 October 2011Appointment of Mr Paul Sutcliffe as a director (2 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
25 August 2011Appointment of Mr Derek Wood as a director (2 pages)
25 August 2011Appointment of Mr Derek Wood as a director (2 pages)
10 June 2011Appointment of Mr Timothy David Stewardson as a director (2 pages)
10 June 2011Appointment of Mr Timothy David Stewardson as a director (2 pages)
27 April 2011Company name changed fairport neu solutions LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2011Company name changed fairport neu solutions LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2010Full accounts made up to 31 December 2009 (14 pages)
24 August 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
2 February 2010Full accounts made up to 31 December 2008 (13 pages)
2 February 2010Full accounts made up to 31 December 2008 (13 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
26 January 2009Full accounts made up to 31 December 2007 (13 pages)
26 January 2009Full accounts made up to 31 December 2007 (13 pages)
18 November 2008Return made up to 14/08/08; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from c/o fairport engineering group LTD, market place adlington, chorley lancashire PR7 4EZ (1 page)
18 November 2008Registered office changed on 18/11/2008 from c/o fairport engineering group LTD, market place adlington, chorley lancashire PR7 4EZ (1 page)
18 November 2008Return made up to 14/08/08; full list of members (4 pages)
24 September 2008Secretary appointed mr colin mutch (1 page)
24 September 2008Secretary appointed mr colin mutch (1 page)
24 September 2008Appointment terminated secretary edward simon (1 page)
24 September 2008Appointment terminated secretary edward simon (1 page)
24 September 2008Appointment terminated director paul fitton (1 page)
24 September 2008Appointment terminated director paul fitton (1 page)
12 November 2007Full accounts made up to 31 December 2006 (13 pages)
12 November 2007Full accounts made up to 31 December 2006 (13 pages)
16 October 2007Return made up to 14/08/07; full list of members (3 pages)
16 October 2007Return made up to 14/08/07; full list of members (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 October 2006Return made up to 14/08/06; full list of members (3 pages)
6 October 2006Return made up to 14/08/06; full list of members (3 pages)
8 November 2005Full accounts made up to 31 December 2004 (12 pages)
8 November 2005Full accounts made up to 31 December 2004 (12 pages)
26 September 2005Return made up to 14/08/05; full list of members (7 pages)
26 September 2005Return made up to 14/08/05; full list of members (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 September 2004Return made up to 14/08/04; full list of members (7 pages)
24 September 2004Return made up to 14/08/04; full list of members (7 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
28 May 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
28 May 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 August 2003Incorporation (17 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Incorporation (17 pages)
14 August 2003Secretary resigned (1 page)