FWM REALISATIONS LIMITED
MANCHESTER FENN, WRIGHT AND MANSON LIMITED

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 01273590
Status Liquidation
Incorporation Date 17 August 1976
Company Type Private Limited Company
Address THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation; Restoration by order of the court. The most likely internet sites of FWM REALISATIONS LIMITED are www.fwmrealisations.co.uk, and www.fwm-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fwm Realisations Limited is a Private Limited Company. The company registration number is 01273590. Fwm Realisations Limited has been working since 17 August 1976. The present status of the company is Liquidation. The registered address of Fwm Realisations Limited is The Zenith Building 26 Spring Gardens Manchester M2 1ab. . KAN, Monica Ping Kuen is a Secretary of the company. HOLMES, Alison Louise is a Director of the company. WYE, Sheila Louise is a Director of the company. Secretary BARNES, Terence Henry has been resigned. Secretary BECKER, Adam Paul has been resigned. Director BARNES, Helen Louise has been resigned. Director BARNES, Terence Henry has been resigned. Director FENN, Colin Charles has been resigned. Director HOLLWEY, Patrick Cecil has been resigned. Director JONES, Sharon Barbara has been resigned. Director LAWRENCE, Claire Emma has been resigned. Director MAHBUBANI, Anju Mohandas has been resigned. Director MANSON, William Glynn has been resigned. Director THOMPSON, Maria Athania has been resigned. Director WRIGHT, Trevor John has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
KAN, Monica Ping Kuen
Appointed Date: 12 October 2001

Director
HOLMES, Alison Louise
Appointed Date: 17 February 2012
59 years old

Director
WYE, Sheila Louise
Appointed Date: 01 October 2010
59 years old

Resigned Directors

Secretary
BARNES, Terence Henry
Resigned: 16 March 2001

Secretary
BECKER, Adam Paul
Resigned: 13 July 2001
Appointed Date: 10 April 2001

Director
BARNES, Helen Louise
Resigned: 06 June 2012
Appointed Date: 01 October 2010
60 years old

Director
BARNES, Terence Henry
Resigned: 16 March 2001
87 years old

Director
FENN, Colin Charles
Resigned: 01 October 2010
80 years old

Director
HOLLWEY, Patrick Cecil
Resigned: 31 December 2011
Appointed Date: 30 July 1999
64 years old

Director
JONES, Sharon Barbara
Resigned: 31 December 2011
60 years old

Director
LAWRENCE, Claire Emma
Resigned: 17 January 2012
Appointed Date: 06 June 2002
59 years old

Director
MAHBUBANI, Anju Mohandas
Resigned: 31 December 2011
Appointed Date: 11 January 2010
55 years old

Director
MANSON, William Glynn
Resigned: 30 November 2003
Appointed Date: 12 October 2001
81 years old

Director
THOMPSON, Maria Athania
Resigned: 31 December 1993
Appointed Date: 29 April 1993
65 years old

Director
WRIGHT, Trevor John
Resigned: 31 March 2002
81 years old

FWM REALISATIONS LIMITED Events

27 Apr 2016
Appointment of a voluntary liquidator
12 Apr 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
07 Apr 2016
Restoration by order of the court
26 Sep 2014
Final Gazette dissolved following liquidation
26 Jun 2014
Return of final meeting in a creditors' voluntary winding up
...
... and 161 more events
10 Sep 1986
Accounts for a small company made up to 31 December 1985

10 Sep 1986
Return made up to 19/09/86; full list of members
09 Aug 1986
Director resigned

18 May 1978
Company name changed\certificate issued on 18/05/78
17 Aug 1976
Incorporation

FWM REALISATIONS LIMITED Charges

23 February 2012
Security agreement
Delivered: 27 February 2012
Status: Outstanding
Persons entitled: Darwin Private Equity I LP
Description: Fixed and floating charge over the undertaking and all…
9 August 2011
Guarantee & debenture
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2001
Rent deposit deed
Delivered: 18 September 2001
Status: Satisfied on 15 September 2010
Persons entitled: The Berkeley Festival Waterfront Company Limited
Description: £14,500.
24 August 2000
Supplemental deed
Delivered: 1 September 2000
Status: Satisfied on 15 September 2010
Persons entitled: Howard De Walden Estates Limited
Description: £32,313.00 plus all interest thereon and all investments…
16 January 1980
Mortgage debenture
Delivered: 21 January 1980
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank Limited
Description: A specific equitable charge over the company's f/h or l/h…