Company NameFrancis Fulcher Properties Limited
Company StatusDissolved
Company Number00618863
CategoryPrivate Limited Company
Incorporation Date14 January 1959(65 years, 4 months ago)
Dissolution Date3 September 2010 (13 years, 8 months ago)
Previous NameA.E. Pelling (Chemists) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJulia Fay Pelling
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1990(31 years after company formation)
Appointment Duration20 years, 7 months (closed 03 September 2010)
RoleCompany Director
Correspondence Address6 Avenue Du Telon
Belarga
34230
France
Secretary NameMr Rosalind Julia McKenna
NationalityBritish
StatusClosed
Appointed14 January 1997(38 years after company formation)
Appointment Duration13 years, 7 months (closed 03 September 2010)
RoleShop Manageress
Country of ResidenceUnited Kingdom
Correspondence Address14a Grange Road
Kingston Upon Thames
Surrey
KT1 2QU
Director NameMr Nicholas John Pelling
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(48 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 03 September 2010)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address10 Malvern Close
Surbiton
Surrey
KT6 7UG
Director NameMr Rosalind Julia McKenna
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(48 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 03 September 2010)
RoleSet Designer
Country of ResidenceUnited Kingdom
Correspondence Address14a Grange Road
Kingston Upon Thames
Surrey
KT1 2QU
Director NameMr Christopher Arthur Pelling
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(32 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 1996)
RolePharmacist
Correspondence Address6 Ayloffs Walk
Hornchurch
Essex
RM11 2RJ
Secretary NameJulia Fay Pelling
NationalityBritish
StatusResigned
Appointed03 January 1992(32 years, 12 months after company formation)
Appointment Duration5 years (resigned 14 January 1997)
RoleCompany Director
Correspondence Address6 Ayloffs Walk
Romford
Essex
RM11 2RJ

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth£665,833
Cash£332,354
Current Liabilities£79,560

Accounts

Latest Accounts18 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 March

Filing History

3 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2010Final Gazette dissolved following liquidation (1 page)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
3 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2010Liquidators statement of receipts and payments to 18 March 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 18 March 2010 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 18 September 2009 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 18 September 2009 (5 pages)
26 April 2009Resolution insolvency:re specie (1 page)
26 April 2009Resolution insolvency:re specie (1 page)
30 March 2009Liquidators statement of receipts and payments to 18 March 2009 (5 pages)
30 March 2009Liquidators' statement of receipts and payments to 18 March 2009 (5 pages)
19 January 2009Total exemption small company accounts made up to 18 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 18 March 2008 (6 pages)
6 January 2009Accounting reference date shortened from 31/03/2008 to 18/03/2008 (1 page)
6 January 2009Accounting reference date shortened from 31/03/2008 to 18/03/2008 (1 page)
24 September 2008Secretary's Change of Particulars / rosalind mckenna / 02/10/2007 / HouseName/Number was: , now: 14A; Street was: 89 garricks house, now: grange road; Area was: wadbrook street, now: ; Post Code was: KT1 1HS, now: KT1 2QU; Country was: , now: united kingdom (1 page)
24 September 2008Secretary's change of particulars / rosalind mckenna / 02/10/2007 (1 page)
31 March 2008Appointment of a voluntary liquidator (1 page)
31 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 2008Appointment of a voluntary liquidator (1 page)
31 March 2008Declaration of solvency (3 pages)
31 March 2008Declaration of solvency (3 pages)
31 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-03-19
(1 page)
25 March 2008Registered office changed on 25/03/2008 from 12-16 lionel road canvey island essex SS8 9DE (1 page)
25 March 2008Registered office changed on 25/03/2008 from 12-16 lionel road canvey island essex SS8 9DE (1 page)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
22 February 2006Return made up to 03/01/06; full list of members (3 pages)
22 February 2006Return made up to 03/01/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
26 April 2005Return made up to 03/01/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2005Return made up to 03/01/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 April 2004Company name changed A.E. pelling (chemists) LIMITED\certificate issued on 28/04/04 (2 pages)
28 April 2004Company name changed A.E. pelling (chemists) LIMITED\certificate issued on 28/04/04 (2 pages)
6 April 2004Return made up to 03/01/03; full list of members (7 pages)
6 April 2004Return made up to 03/01/03; full list of members (7 pages)
8 March 2004Return made up to 03/01/04; full list of members (7 pages)
8 March 2004Return made up to 03/01/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Return made up to 03/01/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Return made up to 03/01/02; full list of members (7 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
7 February 2001Return made up to 03/01/01; full list of members (7 pages)
17 August 2000Return made up to 03/01/00; full list of members (7 pages)
17 August 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 August 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 December 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 April 1999Director's particulars changed (1 page)
16 April 1999Director's particulars changed (1 page)
1 April 1999Return made up to 03/01/99; no change of members (4 pages)
1 April 1999Secretary's particulars changed (1 page)
1 April 1999Return made up to 03/01/99; no change of members (4 pages)
1 April 1999Secretary's particulars changed (1 page)
24 March 1998Particulars of mortgage/charge (4 pages)
24 March 1998Particulars of mortgage/charge (4 pages)
4 February 1998Return made up to 03/01/98; full list of members (6 pages)
4 February 1998Return made up to 03/01/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
5 February 1997Return made up to 03/01/97; full list of members (6 pages)
5 February 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 September 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 February 1996Return made up to 03/01/96; full list of members (6 pages)
11 February 1996Return made up to 03/01/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1994 (9 pages)
11 October 1995Accounts for a small company made up to 31 March 1994 (9 pages)
17 May 1995Return made up to 03/01/95; no change of members (4 pages)
17 May 1995Return made up to 03/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)