ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FDS Consult Limited

FDS Consult Limited is a dissolved company incorporated on 25 September 2001 with the registered office located in Manchester, Greater Manchester. FDS Consult Limited was registered 23 years ago.
Status
Dissolved
Dissolved on 8 February 2025 (7 months ago)
Was 23 years old at the time of dissolution
Following liquidation
Company No
04292905
Private limited company
Age
23 years
Incorporated 25 September 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2023 (1 year 11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 11 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Xeinadin Corporate Recovery
100 Barbiroli Square
Manchester
M2 3BD
Address changed on 3 Aug 2023 (2 years 1 month ago)
Previous address was Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN
Telephone
01322387411
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Portugal • Born in Feb 1975
Director • Engineer • British • Lives in UK • Born in Nov 1963
Director • British • Lives in Portugal • Born in Nov 1966
ARGS Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fire Design Solutions Limited
Mr Andrew Graham Riley, Mr Gerard Joseph Sheridan, and 1 more are mutual people.
Active
Be Safe Direct Limited
Mr Andrew Graham Riley, Mr Gerard Joseph Sheridan, and 1 more are mutual people.
Active
G S A R Group Holdings Limited
Mr Andrew Graham Riley, Mr Gerard Joseph Sheridan, and 1 more are mutual people.
Active
FDS Contracting Limited
Mr Andrew Graham Riley, Mr Gerard Joseph Sheridan, and 1 more are mutual people.
Active
Fdsconsult(UK) Limited
Mr Andrew Graham Riley, Mr Gerard Joseph Sheridan, and 1 more are mutual people.
Active
FDS Maintenance Limited
Mr Andrew Graham Riley, Mr Gerard Joseph Sheridan, and 1 more are mutual people.
Active
ARGS Group Holdings Limited
Mr Andrew Graham Riley, Mr Gerard Joseph Sheridan, and 1 more are mutual people.
Active
FDS Group Holdings Limited
Mr Andrew Graham Riley, Mr Gerard Joseph Sheridan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
£23.36K
Decreased by £146.55K (-86%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 4 (-29%)
Total Assets
£344.83K
Decreased by £1.33M (-79%)
Total Liabilities
-£234.68K
Decreased by £224.22K (-49%)
Net Assets
£110.15K
Decreased by £1.1M (-91%)
Debt Ratio (%)
68%
Increased by 40.63% (+148%)
Latest Activity
Dissolved After Liquidation
7 Months Ago on 8 Feb 2025
Confirmation Submitted
1 Year 11 Months Ago on 3 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 3 Aug 2023
Voluntary Liquidator Appointed
2 Years 8 Months Ago on 4 Jan 2023
Registered Address Changed
2 Years 8 Months Ago on 4 Jan 2023
Confirmation Submitted
2 Years 11 Months Ago on 30 Sep 2022
Mr Andrew Graham Riley Details Changed
3 Years Ago on 27 Apr 2022
Small Accounts Submitted
3 Years Ago on 25 Mar 2022
Mr Gerard Joseph Sheridan Details Changed
3 Years Ago on 18 Jan 2022
Confirmation Submitted
3 Years Ago on 30 Sep 2021
Get Credit Report
Discover FDS Consult Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 8 Feb 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 8 Nov 2024
Resignation of a liquidator
Submitted on 10 Apr 2024
Liquidators' statement of receipts and payments to 19 December 2023
Submitted on 18 Feb 2024
Confirmation statement made on 30 September 2023 with no updates
Submitted on 3 Oct 2023
Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbiroli Square Manchester M2 3BD on 3 August 2023
Submitted on 3 Aug 2023
Resolutions
Submitted on 4 Jan 2023
Registered office address changed from 152-154 London Road Greenhithe Dartford Kent DA9 9JW to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 4 January 2023
Submitted on 4 Jan 2023
Appointment of a voluntary liquidator
Submitted on 4 Jan 2023
Statement of affairs
Submitted on 4 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year