F.W.T. STUDIOS LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ
Company number 01133551
Status Liquidation
Incorporation Date 11 September 1973
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Liquidators statement of receipts and payments to 21 May 2014; Liquidators statement of receipts and payments to 21 May 2013; Registered office address changed from Unit 10 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England on 7 June 2012. The most likely internet sites of F.W.T. STUDIOS LIMITED are www.fwtstudios.co.uk, and www.f-w-t-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F W T Studios Limited is a Private Limited Company. The company registration number is 01133551. F W T Studios Limited has been working since 11 September 1973. The present status of the company is Liquidation. The registered address of F W T Studios Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . HELLINGS, James Michael is a Director of the company. TREADWELL, Paul Anthony is a Director of the company. Secretary HELLINGS, James Michael has been resigned. Secretary SIMPSON, Gerald Charles has been resigned. Director PENROSE, David John has been resigned. Director ROSE, Douglas Lawrence has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director

Director

Resigned Directors

Secretary
HELLINGS, James Michael
Resigned: 01 June 1993

Secretary
SIMPSON, Gerald Charles
Resigned: 29 December 2010
Appointed Date: 01 June 1993

Director
PENROSE, David John
Resigned: 30 June 2001
85 years old

Director
ROSE, Douglas Lawrence
Resigned: 13 March 2006
76 years old

F.W.T. STUDIOS LIMITED Events

30 Jul 2014
Liquidators statement of receipts and payments to 21 May 2014
25 Jul 2013
Liquidators statement of receipts and payments to 21 May 2013
07 Jun 2012
Registered office address changed from Unit 10 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England on 7 June 2012
06 Jun 2012
Appointment of a voluntary liquidator
06 Jun 2012
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 76 more events
19 Jan 1988
Return made up to 14/12/87; full list of members

17 Jan 1987
Accounts for a small company made up to 30 September 1986

17 Jan 1987
Return made up to 31/12/85; full list of members

08 Jan 1987
Gazettable document

20 Nov 1986
New director appointed

F.W.T. STUDIOS LIMITED Charges

22 September 2003
Guarantee & debenture
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1996
Debenture
Delivered: 17 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1991
Mortgage debenture
Delivered: 7 March 1991
Status: Satisfied on 25 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 January 1989
Legal mortgage
Delivered: 3 February 1989
Status: Satisfied on 6 September 1991
Persons entitled: National Westminster Bank PLC
Description: F/H, unit 9 denington court, denington industrial estate…