FDC (HOLDINGS) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 03327080
Status Active
Incorporation Date 26 February 1997
Company Type Private Limited Company
Address CHARTER HOUSE, PITTMAN WAY, PRESTON, LANCASHIRE, PR2 9ZD
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Registration of charge 033270800011, created on 15 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FDC (HOLDINGS) LIMITED are www.fdcholdings.co.uk, and www.fdc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Fdc Holdings Limited is a Private Limited Company. The company registration number is 03327080. Fdc Holdings Limited has been working since 26 February 1997. The present status of the company is Active. The registered address of Fdc Holdings Limited is Charter House Pittman Way Preston Lancashire Pr2 9zd. . ALLEN, Carol Edith is a Secretary of the company. ALLEN, Peter James is a Director of the company. ALLEN, Stephen James is a Director of the company. Secretary ALLEN, James Bernard has been resigned. Secretary MEADOWS, Mandy has been resigned. Director DUCKWORTH, James Ian has been resigned. Director MCKEOWN, Nicholas John has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
ALLEN, Carol Edith
Appointed Date: 15 March 2016

Director
ALLEN, Peter James
Appointed Date: 26 February 1997
56 years old

Director
ALLEN, Stephen James
Appointed Date: 26 February 1997
63 years old

Resigned Directors

Secretary
ALLEN, James Bernard
Resigned: 15 March 2016
Appointed Date: 26 February 1997

Secretary
MEADOWS, Mandy
Resigned: 26 February 1997
Appointed Date: 26 February 1997

Director
DUCKWORTH, James Ian
Resigned: 26 February 1997
Appointed Date: 26 February 1997
67 years old

Director
MCKEOWN, Nicholas John
Resigned: 25 May 2011
Appointed Date: 26 February 1997
64 years old

Persons With Significant Control

Freight Distribution Consultants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FDC (HOLDINGS) LIMITED Events

01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
23 Dec 2016
Registration of charge 033270800011, created on 15 December 2016
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Appointment of Mrs Carol Edith Allen as a secretary on 15 March 2016
08 Jul 2016
Termination of appointment of James Bernard Allen as a secretary on 15 March 2016
...
... and 73 more events
25 Nov 1997
Accounting reference date extended from 28/02/98 to 31/03/98
01 May 1997
Particulars of mortgage/charge
28 Apr 1997
Particulars of mortgage/charge
28 Apr 1997
Particulars of mortgage/charge
26 Feb 1997
Incorporation

FDC (HOLDINGS) LIMITED Charges

15 December 2016
Charge code 0332 7080 0011
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 December 2014
Charge code 0332 7080 0010
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Handelmaajschappij De Mient Bv
Description: F/H at moorland gate business centre moorland gate chorley…
31 December 2014
Charge code 0332 7080 0009
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Handelmaajschappij De Mient Bv
Description: Freehold property at moorland gate business centre moorland…
25 September 2006
Legal charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 47 west cliff preston lancashire.
24 March 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being moorland gate cowling brow…
24 March 2006
Debenture
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2005
Third party charge of deposit
Delivered: 3 June 2005
Status: Satisfied on 6 May 2006
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £600,000 credited to account…
13 February 2004
Legal charge
Delivered: 26 February 2004
Status: Satisfied on 6 May 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land being john smiths LTD cowling road chorley. By way…
21 April 1997
Legal charge
Delivered: 1 May 1997
Status: Satisfied on 9 March 2007
Persons entitled: Frank Garside
Description: Land and premises on the north side of rough hey road…
21 April 1997
Mortgage debenture
Delivered: 28 April 1997
Status: Satisfied on 6 May 2006
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
21 April 1997
Legal mortgage
Delivered: 28 April 1997
Status: Satisfied on 6 May 2006
Persons entitled: National Westminster Bank PLC
Description: F/H-rough hey road industrial estate longridge road preston…