F REALISATIONS LIMITED
ST ALBANS LOTUS LIMITED

Hellopages » Hertfordshire » St Albans » AL3 4RF

Company number 00078857
Status Liquidation
Incorporation Date 19 October 1903
Company Type Private Limited Company
Address AQUIS COURT, 31 FISHPOOL STREET, ST ALBANS, HERTFORDSHIRE, AL3 4RF
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of F REALISATIONS LIMITED are www.frealisations.co.uk, and www.f-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and twelve months. F Realisations Limited is a Private Limited Company. The company registration number is 00078857. F Realisations Limited has been working since 19 October 1903. The present status of the company is Liquidation. The registered address of F Realisations Limited is Aquis Court 31 Fishpool Street St Albans Hertfordshire Al3 4rf. . SPURWAY, Richard James is a Secretary of the company. WARE, Douglas is a Director of the company. Secretary ADAMS, Simon has been resigned. Secretary COPE, Gillian Lesley Betty has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary HAMMETT, Paul has been resigned. Secretary LAING, Claire Louise has been resigned. Secretary STATHAM, Timothy Peter has been resigned. Director ADAMS, Simon has been resigned. Director BETTS, Alan David has been resigned. Director COE, Gillian Lesley Betty has been resigned. Director ENGLAND, John Murray has been resigned. Director FEAST, Gary Victor has been resigned. Director FINLAY, Francis Albert has been resigned. Director GRAHAM, Richard Ian has been resigned. Director HAMMETT, Paul has been resigned. Director HAMMETT, Paul has been resigned. Director JACKSON, Robert Ward has been resigned. Director JOHNSTON, Donald Sinclair has been resigned. Director KEMPSTER, Jonathan has been resigned. Director KENNELLY, Roy Grenville has been resigned. Director KEOGH, Arthur Michael has been resigned. Director LEWIS, John Bryn has been resigned. Director LOBL, Herbert has been resigned. Director OXLEY, Peter Duncombe has been resigned. Director RAPSEY, Elizabeth has been resigned. Director STRINGER, David Michael has been resigned. Director SUMRAY, Monty has been resigned. Director SUMRAY, Richard Anthony has been resigned. Director WILLIAMSON, Graham Mackessack has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SPURWAY, Richard James
Appointed Date: 31 July 2003

Director
WARE, Douglas
Appointed Date: 20 July 2001
74 years old

Resigned Directors

Secretary
ADAMS, Simon
Resigned: 25 September 2002
Appointed Date: 07 October 1999

Secretary
COPE, Gillian Lesley Betty
Resigned: 25 June 1996
Appointed Date: 29 March 1996

Secretary
GIBSON, Carolyn Ann
Resigned: 29 March 1996
Appointed Date: 30 June 1995

Secretary
HAMMETT, Paul
Resigned: 30 June 1995

Secretary
LAING, Claire Louise
Resigned: 07 October 1999
Appointed Date: 25 June 1996

Secretary
STATHAM, Timothy Peter
Resigned: 31 July 2003
Appointed Date: 25 September 2002

Director
ADAMS, Simon
Resigned: 25 September 2002
Appointed Date: 20 August 1999
68 years old

Director
BETTS, Alan David
Resigned: 30 June 1995
86 years old

Director
COE, Gillian Lesley Betty
Resigned: 31 March 1997
Appointed Date: 30 June 1995
76 years old

Director
ENGLAND, John Murray
Resigned: 27 January 1995
Appointed Date: 01 June 1993
71 years old

Director
FEAST, Gary Victor
Resigned: 19 March 2004
Appointed Date: 28 February 2003
62 years old

Director
FINLAY, Francis Albert
Resigned: 31 May 1995
90 years old

Director
GRAHAM, Richard Ian
Resigned: 07 June 1995
Appointed Date: 04 October 1993
84 years old

Director
HAMMETT, Paul
Resigned: 31 May 1997
Appointed Date: 06 September 1996
78 years old

Director
HAMMETT, Paul
Resigned: 30 June 1995
78 years old

Director
JACKSON, Robert Ward
Resigned: 28 February 2003
Appointed Date: 25 September 2002
69 years old

Director
JOHNSTON, Donald Sinclair
Resigned: 15 April 1996
92 years old

Director
KEMPSTER, Jonathan
Resigned: 20 August 1999
Appointed Date: 02 November 1998
62 years old

Director
KENNELLY, Roy Grenville
Resigned: 18 August 1995
74 years old

Director
KEOGH, Arthur Michael
Resigned: 31 January 1995
96 years old

Director
LEWIS, John Bryn
Resigned: 05 April 1993
84 years old

Director
LOBL, Herbert
Resigned: 31 May 1995
102 years old

Director
OXLEY, Peter Duncombe
Resigned: 20 July 2001
Appointed Date: 01 June 1997
78 years old

Director
RAPSEY, Elizabeth
Resigned: 31 December 1994
90 years old

Director
STRINGER, David Michael
Resigned: 02 November 1998
Appointed Date: 01 April 1997
81 years old

Director
SUMRAY, Monty
Resigned: 31 January 1995
106 years old

Director
SUMRAY, Richard Anthony
Resigned: 06 September 1996
Appointed Date: 15 April 1996
75 years old

Director
WILLIAMSON, Graham Mackessack
Resigned: 20 June 1995
69 years old

F REALISATIONS LIMITED Events

11 Jun 2013
Restoration by order of the court
21 Apr 2011
Final Gazette dissolved following liquidation
21 Jan 2011
Return of final meeting in a creditors' voluntary winding up
14 Jan 2011
Liquidators statement of receipts and payments to 20 December 2010
05 Jul 2010
Liquidators statement of receipts and payments to 20 June 2010
...
... and 135 more events
18 Sep 1986
Registered office changed on 18/09/86 from: 1 welbeck street london W1

30 Jul 1986
New director appointed

17 Jul 1986
Articles of association
27 Jun 1986
Director resigned

06 Jan 1970
Memorandum of association

F REALISATIONS LIMITED Charges

3 March 2004
Composite guarantee and debenture
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Relentless Limited
Description: Bostock house, 19 gambrel road, westgate industrial estate…
15 October 2003
Legal charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north of weedon road…
2 July 2003
Guarantee & debenture
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1991
Charge
Delivered: 10 June 1991
Status: Satisfied on 14 February 2003
Persons entitled: Department of Economic Development
Description: The lands, bldgs and property comprised in folio no 29374…