Company NameFitzwilton Finance (U.K.) Limited
Company StatusDissolved
Company Number03194852
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NamesPythonbeam Plc and Fitzwilton Finance (U.K.) Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Raymond James Crilly
NationalityBritish
StatusClosed
Appointed02 March 1998(1 year, 10 months after company formation)
Appointment Duration25 years (closed 21 March 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Leenagrehagh Tempo Road
Enniskillen
County Fermanagh
BT74 6HR
Northern Ireland
Director NameMr David William James Roxburgh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2000(3 years, 10 months after company formation)
Appointment Duration23 years (closed 21 March 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence Address12 Elton Court
Castlpark Road
Sandy Cove
Co Dublin
Ireland
Director NameMr Kevin Columba McGoran
Date of BirthDecember 1935 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed25 March 2018(21 years, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLongwood 7 Herbert Park
Ballsbridge
Dublin
Ireland
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Patrick John Dowling
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed14 August 1996(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address21 Raglan Road
Ballsbridge
Dublin 4
Irish
Director NamePeter Wyatt Kininmonth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(3 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 05 October 2007)
RoleMember Of Lloyds
Correspondence AddressThe Stags Head
Ashmore
Salisbury
Wiltshire
SP5 5AA
Director NameSir Ronald Thomas Stewart Macpherson
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(3 months, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence Address27 Archery Close
London
W2 2BE
Director NameMr Leonard John Patrick O'Hagan
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed14 August 1996(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressMoyallen
11 Elton Park
Sandycove
County Dublin
Irish
Director NameSir Mark Wilfrid Home Thomson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressFlat 34 22 St Jamess Square
London
SW1Y 4JH
Secretary NameSir Mark Wilfrid Home Thomson
NationalityBritish
StatusResigned
Appointed14 August 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressFlat 34 22 St Jamess Square
London
SW1Y 4JH
Director NameMr Alan Noel Gough
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2005(9 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 March 2018)
RoleAccountant
Country of ResidenceIreland
Correspondence Address26 Milltown Avenue
Mount St Annes
Milltown
Dublin 6
Ireland
Director NameMr Chris Palmer
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hobbs Industrial Estate
Newchapel
Lingfield
Surrey
RH7 6HN
Director NameMr Nicholas Charles Jeal
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Oak Tree Close
West Cross
Swansea
SA3 5RW
Wales
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Telephone0161 2234662
Telephone regionManchester

Location

Registered AddressC/O Sl Investment Management One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

100m at £1Fitzwilton Investments LTD
100.00%
Ordinary
1 at £1Fitzwilton (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£109,120,000
Current Liabilities£81,664,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 July 1997Delivered on: 29 July 1997
Persons entitled: Meespierson Nv

Classification: Charge over shares
Secured details: All monies due or to become due from bene pretium limited to the chargee (as agent and trustee for each of the beneficiaries, as therein defined), those banks and lending institutions from time to time party to the loan agreement and any interest rate hedge counterparty (both as therein defined).
Particulars: Any bonus preference option or otherwise paid or payable on the shares or other securities deposited by the company including the 7,500 oridnary shares in bene pretium limited. See the mortgage charge document for full details.
Outstanding

Filing History

17 February 2021Full accounts made up to 31 December 2019 (16 pages)
18 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
12 February 2020Full accounts made up to 31 December 2018 (16 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (16 pages)
5 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
5 June 2018Appointment of Mr Kevin Columba Mcgoran as a director on 25 March 2018 (2 pages)
27 March 2018Termination of appointment of Alan Noel Gough as a director on 27 March 2018 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
22 June 2017Registered office address changed from 10-11 Grosvenor Court Foregate Street Chester CH1 1HG to C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 10-11 Grosvenor Court Foregate Street Chester CH1 1HG to C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ on 22 June 2017 (1 page)
13 June 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
14 October 2016Full accounts made up to 31 December 2015 (16 pages)
14 October 2016Full accounts made up to 31 December 2015 (16 pages)
25 May 2016Termination of appointment of Nicholas Charles Jeal as a director on 16 March 2016 (1 page)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000,000
(6 pages)
25 May 2016Termination of appointment of Nicholas Charles Jeal as a director on 16 March 2016 (1 page)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000,000
(6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (14 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (14 pages)
6 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000,000
(6 pages)
6 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000,000
(6 pages)
6 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000,000
(6 pages)
13 October 2014Full accounts made up to 31 December 2013 (14 pages)
13 October 2014Full accounts made up to 31 December 2013 (14 pages)
14 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100,000,000
(6 pages)
14 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100,000,000
(6 pages)
14 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100,000,000
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100,000,000
(6 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100,000,000
(6 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100,000,000
(6 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
29 August 2011Appointment of Mr Nicholas Charles Jeal as a director (2 pages)
29 August 2011Appointment of Mr Nicholas Charles Jeal as a director (2 pages)
28 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
13 January 2011Termination of appointment of Chris Palmer as a director (1 page)
13 January 2011Termination of appointment of Chris Palmer as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 September 2010Annual return made up to 3 May 2010 with a full list of shareholders (15 pages)
3 September 2010Annual return made up to 3 May 2010 with a full list of shareholders (15 pages)
3 September 2010Annual return made up to 3 May 2010 with a full list of shareholders (15 pages)
6 August 2010Appointment of Mr Chris Palmer as a director (2 pages)
6 August 2010Appointment of Mr Chris Palmer as a director (2 pages)
22 December 2009Termination of appointment of Ronald Macpherson as a director (1 page)
22 December 2009Termination of appointment of Ronald Macpherson as a director (1 page)
22 July 2009Full accounts made up to 31 December 2008 (15 pages)
22 July 2009Full accounts made up to 31 December 2008 (15 pages)
10 June 2009Return made up to 03/05/09; full list of members (4 pages)
10 June 2009Return made up to 03/05/09; full list of members (4 pages)
15 January 2009Application for reregistration from PLC to private (1 page)
15 January 2009Re-registration of Memorandum and Articles (15 pages)
15 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
15 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 January 2009Re-registration of Memorandum and Articles (15 pages)
15 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 January 2009Application for reregistration from PLC to private (1 page)
15 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
29 July 2008Full accounts made up to 31 December 2007 (15 pages)
29 July 2008Full accounts made up to 31 December 2007 (15 pages)
17 June 2008Return made up to 03/05/08; full list of members (4 pages)
17 June 2008Return made up to 03/05/08; full list of members (4 pages)
16 June 2008Appointment terminated director peter kininmonth (1 page)
16 June 2008Appointment terminated director peter kininmonth (1 page)
17 August 2007Full accounts made up to 31 December 2006 (15 pages)
17 August 2007Full accounts made up to 31 December 2006 (15 pages)
19 June 2007Return made up to 03/05/07; full list of members (3 pages)
19 June 2007Return made up to 03/05/07; full list of members (3 pages)
18 August 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
18 August 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
21 June 2006Return made up to 03/05/06; full list of members (3 pages)
21 June 2006Return made up to 03/05/06; full list of members (3 pages)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
9 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
9 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
8 June 2005Return made up to 03/05/05; full list of members (7 pages)
8 June 2005Return made up to 03/05/05; full list of members (7 pages)
6 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
6 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
2 July 2004Return made up to 03/05/04; full list of members (7 pages)
2 July 2004Return made up to 03/05/04; full list of members (7 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
3 June 2003Return made up to 03/05/03; full list of members (8 pages)
3 June 2003Return made up to 03/05/03; full list of members (8 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
30 July 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
20 May 2002Return made up to 03/05/02; full list of members (8 pages)
20 May 2002Return made up to 03/05/02; full list of members (8 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
6 June 2001Return made up to 03/05/01; full list of members (7 pages)
6 June 2001Return made up to 03/05/01; full list of members (7 pages)
31 July 2000Full group accounts made up to 31 December 1999 (27 pages)
31 July 2000Full group accounts made up to 31 December 1999 (27 pages)
21 June 2000Return made up to 03/05/00; full list of members (7 pages)
21 June 2000Return made up to 03/05/00; full list of members (7 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
4 August 1999Full group accounts made up to 31 December 1998 (31 pages)
4 August 1999Full group accounts made up to 31 December 1998 (31 pages)
21 May 1999Return made up to 03/05/99; full list of members (11 pages)
21 May 1999Return made up to 03/05/99; full list of members (11 pages)
20 July 1998Full group accounts made up to 31 December 1997 (33 pages)
20 July 1998Full group accounts made up to 31 December 1997 (33 pages)
23 June 1998Registered office changed on 23/06/98 from: 10-11 grosvenor court foregate street chester CH1 1HG (1 page)
23 June 1998Registered office changed on 23/06/98 from: 10-11 grosvenor court foregate street chester CH1 1HG (1 page)
22 June 1998Return made up to 03/05/98; full list of members (11 pages)
22 June 1998Return made up to 03/05/98; full list of members (11 pages)
21 May 1998Registered office changed on 21/05/98 from: 49 hays mews london W1X 7RT (1 page)
21 May 1998Registered office changed on 21/05/98 from: 49 hays mews london W1X 7RT (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
29 July 1997Particulars of mortgage/charge (4 pages)
29 July 1997Particulars of mortgage/charge (4 pages)
25 July 1997Full group accounts made up to 31 December 1996 (28 pages)
25 July 1997Full group accounts made up to 31 December 1996 (28 pages)
23 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(13 pages)
23 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(13 pages)
23 May 1997Location of debenture register (non legible) (1 page)
23 May 1997Location of debenture register (non legible) (1 page)
25 September 1996Ad 22/08/96--------- £ si 99999998@1 (2 pages)
25 September 1996Ad 22/08/96--------- £ si 99999998@1 (2 pages)
25 September 1996Statement of affairs (4 pages)
25 September 1996Statement of affairs (4 pages)
23 September 1996Listing of particulars (100 pages)
23 September 1996Listing of particulars (100 pages)
16 September 1996Certificate of authorisation to commence business and borrow (1 page)
16 September 1996Application to commence business (2 pages)
16 September 1996Certificate of authorisation to commence business and borrow (1 page)
16 September 1996Application to commence business (2 pages)
15 September 1996Ad 22/08/96--------- £ si 99999998@1=99999998 £ ic 2/100000000 (2 pages)
15 September 1996Ad 22/08/96--------- £ si 99999998@1=99999998 £ ic 2/100000000 (2 pages)
11 September 1996Memorandum and Articles of Association (62 pages)
11 September 1996Memorandum and Articles of Association (62 pages)
20 August 1996New secretary appointed;new director appointed (3 pages)
20 August 1996New director appointed (3 pages)
20 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1996Nc inc already adjusted 14/08/96 (1 page)
20 August 1996Registered office changed on 20/08/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 August 1996New director appointed (3 pages)
20 August 1996Director resigned (1 page)
20 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
20 August 1996New director appointed (3 pages)
20 August 1996New director appointed (3 pages)
20 August 1996Registered office changed on 20/08/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 August 1996New director appointed (3 pages)
20 August 1996New director appointed (3 pages)
20 August 1996New director appointed (3 pages)
20 August 1996New director appointed (3 pages)
20 August 1996Nc inc already adjusted 14/08/96 (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996New secretary appointed;new director appointed (3 pages)
20 August 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
20 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 August 1996Company name changed pythonbeam PLC\certificate issued on 16/08/96 (4 pages)
16 August 1996Company name changed pythonbeam PLC\certificate issued on 16/08/96 (4 pages)
3 May 1996Incorporation (68 pages)
3 May 1996Incorporation (68 pages)