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
Fec Holdings Limited
Fec Holdings Limited is a dissolved company incorporated on 8 September 2008 with the registered office located in London, Greater London. Fec Holdings Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 April 2014
(11 years ago)
Was
5 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06691814
Private limited company
Age
17 years
Incorporated
8 September 2008
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Fec Holdings Limited
Contact
Update Details
Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Same address for the past
15 years
Companies in E1W 1DD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Dean John Argent
Director • British • Lives in UK • Born in Jun 1965
John Kinnaird
Director • Scottish • Lives in England • Born in Jul 1959
Mr Paul Kenneth Drake
Director • British • Lives in England • Born in Oct 1954
Tony Caplan
Director • British • Born in Apr 1956
Sohail Moteik
Director • Financial Anallyst • British • Born in Jul 1973
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
Pinemount Properties Limited
Dean John Argent is a mutual person.
Active
Precious Little One Trading Limited
John Kinnaird is a mutual person.
Active
Brand Inside Track Limited
John Kinnaird is a mutual person.
Active
S Retail Realisations Limited
John Kinnaird is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2009)
Period Ended
31 Jan 2009
For period
31 Aug
⟶
31 Jan 2009
Traded for
5 months
Cash in Bank
£5.43M
Turnover
£39.77M
Employees
2.83K
Total Assets
£32.15M
Total Liabilities
-£31.79M
Net Assets
£366K
Debt Ratio (%)
99%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 24 Apr 2014
Moved to Voluntary Liquidation
14 Years Ago on 9 Dec 2010
Registered Address Changed
15 Years Ago on 25 Sep 2010
Registered Address Changed
15 Years Ago on 28 Apr 2010
Administrator Appointed
15 Years Ago on 28 Apr 2010
Group Accounts Submitted
15 Years Ago on 30 Jan 2010
Accounting Period Shortened
16 Years Ago on 30 Oct 2009
Incorporated
17 Years Ago on 8 Sep 2008
Get Alerts
Get Credit Report
Discover Fec Holdings 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
Final Gazette dissolved via compulsory strike-off
Submitted on 24 Apr 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Jan 2014
Liquidators' statement of receipts and payments to 8 December 2012
Submitted on 15 Feb 2013
Liquidators' statement of receipts and payments to 8 December 2011
Submitted on 15 Feb 2012
Administrator's progress report to 9 December 2010
Submitted on 25 Jan 2011
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 9 Dec 2010
Administrator's progress report to 21 October 2010
Submitted on 24 Nov 2010
Statement of affairs with form 2.15B/2.14B
Submitted on 11 Oct 2010
Registered office address changed from Ullswater House Wester Avenue Business Centre Kendall Centre London W3 0XA on 25 September 2010
Submitted on 25 Sep 2010
Notice of deemed approval of proposals
Submitted on 8 Jul 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs