Company NameFRC Civils Limited
Company StatusDissolved
Company Number07643923
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Lee Edward Prickett
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(8 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 21 August 2015)
RoleSub-Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Field Limited 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameMr William Robert Desmond Bell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleFormworker
Country of ResidenceUnited Kingdom
Correspondence AddressK2 House Unit 114 Heathfield Way
Dallington
Northampton
Northamptonshire
NN5 7QP
Director NameMr Lee Edward Prickett
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Perceval Close
Northampton
Northamptonshire
NN5 7RL
Director NameMs Yvette Uylett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address70 Sandiland Road
The Headlands
Northampton
Northamptonshire
NN3 2QD
Director NameMs Yvette Uylett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(6 months, 1 week after company formation)
Appointment Duration2 months (resigned 01 February 2012)
RoleBook Keeper Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressK2 House Unit 114 Heathfield Way
Dallington
Northampton
Northamptonshire
NN5 7QP

Location

Registered AddressWilson Field Limited
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Lee Prickett
50.00%
Ordinary
1 at £1William Robert Desmond Bell
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,807
Cash£61
Current Liabilities£165,836

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 May 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
21 May 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
24 April 2014Registered office address changed from K2 House Unit 114 Heathfield Way Dallington Northampton Northamptonshire NN5 7QP on 24 April 2014 (1 page)
24 April 2014Registered office address changed from K2 House Unit 114 Heathfield Way Dallington Northampton Northamptonshire NN5 7QP on 24 April 2014 (1 page)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Statement of affairs with form 4.19 (6 pages)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Statement of affairs with form 4.19 (6 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
2 July 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(3 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(3 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 February 2012Appointment of Mr Lee Edward Prickett as a director (2 pages)
8 February 2012Appointment of Mr Lee Edward Prickett as a director (2 pages)
8 February 2012Termination of appointment of Yvette Uylett as a director (1 page)
8 February 2012Termination of appointment of Yvette Uylett as a director (1 page)
13 January 2012Termination of appointment of William Bell as a director (1 page)
13 January 2012Termination of appointment of William Bell as a director (1 page)
14 December 2011Appointment of Ms Yvette Uylett as a director (3 pages)
14 December 2011Appointment of Ms Yvette Uylett as a director (3 pages)
1 December 2011Termination of appointment of Yvette Uylett as a director (2 pages)
1 December 2011Termination of appointment of Yvette Uylett as a director (2 pages)
5 August 2011Registered office address changed from 16 Perceval Close Northampton Northamptonshire NN5 7RL on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 16 Perceval Close Northampton Northamptonshire NN5 7RL on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 16 Perceval Close Northampton Northamptonshire NN5 7RL on 5 August 2011 (2 pages)
20 July 2011Appointment of Ms Yvette Uylett as a director (3 pages)
20 July 2011Termination of appointment of Lee Prickett as a director (2 pages)
20 July 2011Registered office address changed from 16 Perceval Close Northampton Northamptonshire NN5 7RL United Kingdom on 20 July 2011 (2 pages)
20 July 2011Termination of appointment of a secretary (2 pages)
20 July 2011Termination of appointment of Lee Prickett as a director (2 pages)
20 July 2011Registered office address changed from 16 Perceval Close Northampton Northamptonshire NN5 7RL United Kingdom on 20 July 2011 (2 pages)
20 July 2011Termination of appointment of a secretary (2 pages)
20 July 2011Appointment of Ms Yvette Uylett as a director (3 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)