FPE TECHNOLOGY LIMITED
YEOVIL FISHPONDS PRECISION ENGINEERING LIMITED

Hellopages » Somerset » South Somerset » TA12 6HB

Company number 02190873
Status Liquidation
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address UNIT 9 BANCOMBE COURT MARTOCK TRADING ESTATE, MARTOCK, YEOVIL, SOMERSET, TA12 6HB
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FPE TECHNOLOGY LIMITED are www.fpetechnology.co.uk, and www.fpe-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Fpe Technology Limited is a Private Limited Company. The company registration number is 02190873. Fpe Technology Limited has been working since 10 November 1987. The present status of the company is Liquidation. The registered address of Fpe Technology Limited is Unit 9 Bancombe Court Martock Trading Estate Martock Yeovil Somerset Ta12 6hb. . WHITTINGTON, Richard is a Director of the company. Secretary ADAMS, Mervyn Joseph has been resigned. Secretary ADAMS, Susan Elaine has been resigned. Secretary TRIDGELL, Keith Neville has been resigned. Director ADAMS, Mervyn Joseph has been resigned. Director BOND, Walter Thomas has been resigned. Director LOCK, Robert Trevor has been resigned. Director TRIDGELL, Keith Neville has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
WHITTINGTON, Richard
Appointed Date: 02 April 2008
60 years old

Resigned Directors

Secretary
ADAMS, Mervyn Joseph
Resigned: 09 August 1999

Secretary
ADAMS, Susan Elaine
Resigned: 02 April 2008
Appointed Date: 09 August 1999

Secretary
TRIDGELL, Keith Neville
Resigned: 01 February 2012
Appointed Date: 02 April 2008

Director
ADAMS, Mervyn Joseph
Resigned: 02 April 2008
76 years old

Director
BOND, Walter Thomas
Resigned: 02 April 1993
97 years old

Director
LOCK, Robert Trevor
Resigned: 09 August 1999
76 years old

Director
TRIDGELL, Keith Neville
Resigned: 01 February 2012
Appointed Date: 02 April 2008
66 years old

FPE TECHNOLOGY LIMITED Events

01 Dec 2016
Order of court to wind up
08 Nov 2016
First Gazette notice for compulsory strike-off
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 7,500

04 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 7,500

...
... and 86 more events
04 Dec 1987
Director resigned;new director appointed

02 Dec 1987
Company name changed brightreach LIMITED\certificate issued on 03/12/87

24 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Nov 1987
Incorporation

FPE TECHNOLOGY LIMITED Charges

30 January 2012
All assets debenture
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 October 2003
Debenture
Delivered: 1 November 2003
Status: Satisfied on 3 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 September 1990
Debenture
Delivered: 22 September 1990
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1988
Mortgage debenture
Delivered: 8 April 1988
Status: Satisfied on 9 November 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…