Company NameFWM Realisations Limited
Company StatusDissolved
Company Number01273590
CategoryPrivate Limited Company
Incorporation Date17 August 1976(47 years, 7 months ago)
Dissolution Date7 March 2019 (5 years ago)
Previous NamesIcarus Richards London Limited and Fenn, Wright And Manson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMonica Ping Kuen Kan
NationalityBritish
StatusClosed
Appointed12 October 2001(25 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 07 March 2019)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMrs Sheila Louise Wye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(34 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 07 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameAlison Louise Holmes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(35 years, 6 months after company formation)
Appointment Duration7 years (closed 07 March 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Valentine Place
London
SE1 8QH
Director NameTerence Henry Barnes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(15 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 16 March 2001)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address5a Furze Hill
Purley
Surrey
CR8 3LB
Director NameColin Charles Fenn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(15 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 01 October 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheffield Terrace
London
W8 7NA
Director NameSharon Barbara Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(15 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Lakes
Leybourne
Kent
ME20 6GA
Director NameTrevor John Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(15 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2002)
RoleDesign Director
Correspondence AddressApartment 7e
14 East 75 Street
New York
10021
Secretary NameTerence Henry Barnes
NationalityBritish
StatusResigned
Appointed12 October 1991(15 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Furze Hill
Purley
Surrey
CR8 3LB
Director NameMaria Athania Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(16 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 December 1993)
RoleDirector - European Operations
Correspondence Address14 Trevor Road
Hitchin
Hertfordshire
SG4 9TA
Director NameMr Patrick Cecil Hollwey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1999(22 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2011)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address32 Highfield Gardens
Aldershot
Hampshire
GU11 3DE
Secretary NameAdam Paul Becker
NationalityBritish
StatusResigned
Appointed10 April 2001(24 years, 8 months after company formation)
Appointment Duration3 months (resigned 13 July 2001)
RoleAccountant
Correspondence Address15 Dorchester Way
Bedford
Bedfordshire
MK42 9FF
Director NameWilliam Glynn Manson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(25 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2003)
RoleNon Executive
Correspondence Address2 Fitzroy Close
London
N6 6SJ
Director NameMs Claire Emma Lawrence
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(25 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2012)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address454 Kings Road
Chelsea
London
SW10 0LQ
Director NameMiss Anju Mohandas Mahbubani
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(33 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2011)
RoleRetail Operations Director
Country of ResidenceEngland
Correspondence Address2nd Floor 2 Valentine Place
London
SE1 8QH
Director NameHelen Louise Barnes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB

Contact

Telephone020 73234821
Telephone regionLondon

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1.3m at £1Bedford Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,345,067
Gross Profit£16,909,599
Net Worth£5,029,103
Cash£577,707
Current Liabilities£4,445,550

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

23 February 2012Delivered on: 27 February 2012
Persons entitled: Darwin Private Equity I LP

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding
9 August 2011Delivered on: 17 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 September 2001Delivered on: 18 September 2001
Satisfied on: 15 September 2010
Persons entitled: The Berkeley Festival Waterfront Company Limited

Classification: Rent deposit deed
Secured details: £14,500 due from the company to the chargee.
Particulars: £14,500.
Fully Satisfied
24 August 2000Delivered on: 1 September 2000
Satisfied on: 15 September 2010
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of the lease of even date (as defined) in respect of the basement and ground floor 95 marylebone high street london W.1.
Particulars: £32,313.00 plus all interest thereon and all investments and monies.
Fully Satisfied
16 January 1980Delivered on: 21 January 1980
Satisfied on: 2 March 2012
Persons entitled: National Westminster Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h or l/h properties fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital.
Fully Satisfied

Filing History

27 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Restoration by order of the court (3 pages)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
8 April 2014Appointment of a voluntary liquidator (1 page)
8 April 2014Liquidators' statement of receipts and payments to 14 February 2014 (14 pages)
8 April 2014Liquidators statement of receipts and payments to 14 February 2014 (14 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 February 2013Administrator's progress report to 15 February 2013 (16 pages)
15 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 December 2012Termination of appointment of Helen Barnes as a director (1 page)
1 October 2012Administrator's progress report to 5 September 2012 (14 pages)
1 October 2012Administrator's progress report to 5 September 2012 (14 pages)
14 May 2012Result of meeting of creditors (32 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Company name changed fenn, wright and manson LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
(2 pages)
20 April 2012Statement of administrator's proposal (31 pages)
10 April 2012Statement of affairs with form 2.14B (13 pages)
14 March 2012Registered office address changed from 2Nd Floor 2 Valentine Place London SE1 8QH United Kingdom on 14 March 2012 (2 pages)
13 March 2012Appointment of an administrator (1 page)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
21 February 2012Appointment of Alison Louise Holmes as a director (4 pages)
7 February 2012Termination of appointment of Claire Lawrence as a director (2 pages)
7 February 2012Termination of appointment of Sharon Jones as a director (2 pages)
7 February 2012Termination of appointment of Patrick Hollwey as a director (2 pages)
7 February 2012Termination of appointment of Anju Mahbubani as a director (2 pages)
24 November 2011Director's details changed for Helen Louise Barnes on 24 November 2011 (2 pages)
24 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 1,301,931
(8 pages)
24 November 2011Director's details changed for Sheila Louise Wye on 24 November 2011 (2 pages)
10 November 2011Registered office address changed from Moray House 23/31 Great Titchfield Street London W1W 7HJ on 10 November 2011 (1 page)
29 September 2011Full accounts made up to 31 January 2011 (24 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
30 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
29 November 2010Secretary's details changed for Monica Ping Kuen Kan on 29 November 2010 (1 page)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 October 2010Appointment of Sheila Louise Wye as a director (3 pages)
7 October 2010Resolutions
  • RES13 ‐ Loan agreement 01/10/2010
(3 pages)
7 October 2010Resolutions
  • RES13 ‐ Loan agreement 01/10/2010
(4 pages)
7 October 2010Resolutions
  • RES13 ‐ Loan agreement 01/10/2010
(4 pages)
7 October 2010Resolutions
  • RES13 ‐ Loan agreement 01/10/2010
(4 pages)
7 October 2010Termination of appointment of Colin Fenn as a director (2 pages)
7 October 2010Resolutions
  • RES13 ‐ Loan agreement 01/10/2010
(3 pages)
7 October 2010Appointment of Helen Louise Barnes as a director (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 July 2010Full accounts made up to 31 January 2010 (21 pages)
8 June 2010Memorandum and Articles of Association (13 pages)
24 March 2010Appointment of Mrs Anju Mahbubani as a director (2 pages)
24 March 2010Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Sharon Barbara Monks on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Sharon Barbara Monks on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Colin Charles Fenn on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Claire Emma Lawrence on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Patrick Cecil Hollwey on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Claire Emma Lawrence on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Patrick Cecil Hollwey on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Colin Charles Fenn on 4 January 2010 (2 pages)
14 August 2009Full accounts made up to 31 January 2009 (20 pages)
3 November 2008Return made up to 12/10/08; full list of members (5 pages)
24 June 2008Full accounts made up to 31 January 2008 (22 pages)
29 November 2007Return made up to 12/10/07; no change of members
  • 363(287) ‐ Registered office changed on 29/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2007Full accounts made up to 31 January 2007 (18 pages)
21 December 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
6 December 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/06
(9 pages)
13 October 2006Full accounts made up to 30 April 2006 (18 pages)
18 July 2006Ad 12/04/06--------- £ si 169251@1=169251 £ ic 1132680/1301931 (2 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2005Return made up to 12/10/05; full list of members (8 pages)
6 September 2005Full accounts made up to 30 April 2005 (10 pages)
22 November 2004Return made up to 12/10/04; full list of members (8 pages)
26 August 2004Director resigned (1 page)
19 August 2004Full accounts made up to 30 April 2004 (9 pages)
2 December 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
15 August 2003Full accounts made up to 30 April 2003 (10 pages)
10 April 2003Director resigned (1 page)
16 November 2002Return made up to 12/10/02; full list of members (9 pages)
24 October 2002Full accounts made up to 30 April 2002 (10 pages)
24 October 2002Full accounts made up to 30 April 2001 (10 pages)
17 October 2002Ad 30/04/02--------- £ si 100000@1=100000 £ ic 1032680/1132680 (2 pages)
17 July 2002New director appointed (2 pages)
3 July 2002£ nc 1100000/1500000 18/04/02 (1 page)
3 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 November 2001Ad 30/06/01--------- £ si 32680@1=32680 £ ic 1000000/1032680 (2 pages)
5 November 2001Nc inc already adjusted 30/04/01 (1 page)
18 September 2001Particulars of mortgage/charge (3 pages)
7 July 2001Ad 30/04/01--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
10 November 2000Return made up to 12/10/00; full list of members (7 pages)
10 November 2000Full accounts made up to 30 April 2000 (11 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 November 1999Return made up to 12/10/99; full list of members (7 pages)
27 August 1999New director appointed (2 pages)
17 November 1998Return made up to 12/10/98; full list of members; amend (6 pages)
16 October 1998Return made up to 12/10/98; no change of members (4 pages)
31 July 1998Full accounts made up to 30 April 1998 (14 pages)
10 October 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1997Full accounts made up to 30 April 1997 (12 pages)
28 October 1996Return made up to 12/10/96; full list of members (6 pages)
28 October 1996Full accounts made up to 30 April 1996 (12 pages)
30 April 1996Nc inc already adjusted 31/07/95 (1 page)
30 April 1996Ad 02/04/96--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages)
30 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 1996Accounting reference date extended from 31/01 to 30/04 (1 page)
3 January 1996Auditor's resignation (1 page)
18 October 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Full accounts made up to 28 January 1995 (16 pages)
18 October 1994Return made up to 12/10/94; no change of members (4 pages)
5 October 1993Return made up to 12/10/93; full list of members (8 pages)
12 October 1992Return made up to 12/10/92; no change of members (4 pages)
23 October 1991Return made up to 12/10/91; no change of members (6 pages)
30 July 1991New director appointed (2 pages)
5 October 1990Return made up to 12/10/90; full list of members (4 pages)
5 April 1990New director appointed (2 pages)
17 October 1989Return made up to 13/10/89; full list of members (4 pages)
23 August 1988Return made up to 17/06/88; full list of members (4 pages)
8 October 1987Return made up to 30/06/87; full list of members (4 pages)
10 September 1986Return made up to 19/09/86; full list of members (6 pages)
18 May 1978Company name changed\certificate issued on 18/05/78 (2 pages)
17 August 1976Incorporation (15 pages)