Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
FBC Group Limited
FBC Group Limited is a dissolved company incorporated on 20 January 1998 with the registered office located in Aylesbury, Buckinghamshire. FBC Group Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 February 2017
(8 years ago)
Was
19 years old
at the time of dissolution
Company No
03498727
Private limited company
Age
27 years
Incorporated
20 January 1998
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about FBC Group Limited
Contact
Update Details
Address
Unit 7-8 Manor Courtyard
Aston Sandford
Buckinghamshire
HP17 8JB
Same address for the past
12 years
Companies in HP17 8JB
Telephone
Unreported
Email
Unreported
Website
Fbcmedia.com
See All Contacts
People
Officers
7
Shareholders
31
Controllers (PSC)
-
Jack Anderson
Director • Attorney • French • Lives in France • Born in Sep 1946
Mr Lynn Clinton Fritz
Director • Executive • American • Lives in United States • Born in Jun 1942
Alan Friedman
Director • Journalist • Us • Lives in Usa • Born in Apr 1956
Urmila Gupta
Director • Indian • Lives in India • Born in Jul 1961
Dr Gianluigi Baldassi
Director • Italian • Lives in Italy • Born in Jul 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Shepperton Hotels Limited
James Douglas Strachan Gordon is a mutual person.
Active
Douglas Gordon Properties Limited
James Douglas Strachan Gordon is a mutual person.
Active
L O & K Properties Limited
James Douglas Strachan Gordon is a mutual person.
Active
Oxford Registrars Limited
James Douglas Strachan Gordon is a mutual person.
Active
Loxko Holdings Ltd
James Douglas Strachan Gordon is a mutual person.
Active
Loxko Venture Managers Ltd
James Douglas Strachan Gordon is a mutual person.
Active
Shepperton Hotels Holdings Limited
James Douglas Strachan Gordon is a mutual person.
Active
Oxford Technology 2 Venture Capital Trust Plc
James Douglas Strachan Gordon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2010)
Period Ended
30 Jun 2010
For period
30 Jun
⟶
30 Jun 2010
Traded for
12 months
Cash in Bank
£723K
Decreased by £1.01M (-58%)
Turnover
£11.2M
Decreased by £5.48M (-33%)
Employees
30
Decreased by 2 (-6%)
Total Assets
£3.4M
Decreased by £3.65M (-52%)
Total Liabilities
-£7.93M
Decreased by £3.85M (-33%)
Net Assets
-£4.52M
Increased by £208K (-4%)
Debt Ratio (%)
233%
Increased by 65.78% (+39%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
12 Years Ago on 8 Oct 2013
Moved to Voluntary Liquidation
12 Years Ago on 1 Nov 2012
Registered Address Changed
13 Years Ago on 1 Dec 2011
Administrator Appointed
13 Years Ago on 30 Nov 2011
Ravi Ponniah Resigned
14 Years Ago on 22 Sep 2011
Justin Smith Resigned
14 Years Ago on 27 Aug 2011
Confirmation Submitted
14 Years Ago on 9 Aug 2011
John Defterios Resigned
14 Years Ago on 5 Aug 2011
Confirmation Submitted
14 Years Ago on 13 Apr 2011
Group Accounts Submitted
14 Years Ago on 8 Mar 2011
Get Alerts
Get Credit Report
Discover FBC Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 2 Feb 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Nov 2016
Liquidators' statement of receipts and payments to 31 October 2015
Submitted on 14 Dec 2015
Liquidators' statement of receipts and payments to 31 October 2014
Submitted on 23 Feb 2015
Liquidators' statement of receipts and payments to 31 October 2013
Submitted on 1 Dec 2014
Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 8 October 2013
Submitted on 8 Oct 2013
Administrator's progress report to 1 November 2012
Submitted on 18 Apr 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 1 Nov 2012
Result of meeting of creditors
Submitted on 1 Nov 2012
Result of meeting of creditors
Submitted on 11 Jul 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs