Background WavePink WaveYellow Wave

FESCOL LIMITED (00164150)

FESCOL LIMITED (00164150) is an active UK company. incorporated on 17 February 1920. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FESCOL LIMITED has been registered for 106 years. Current directors include CAPON, Oliver Fleming, HINDIA, Nischal Vinesh.

Company Number
00164150
Status
active
Type
ltd
Incorporated
17 February 1920
Age
106 years
Address
C/O Mazars Llp Tower Bridge House, London, E1W 1DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAPON, Oliver Fleming, HINDIA, Nischal Vinesh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FESCOL LIMITED

FESCOL LIMITED is an active company incorporated on 17 February 1920 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FESCOL LIMITED was registered 106 years ago.(SIC: 74990)

Status

active

Active since 106 years ago

Company No

00164150

LTD Company

Age

106 Years

Incorporated 17 February 1920

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 23 October 2020 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Dormant

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 2 July 2020 (5 years ago)
Submitted on 10 July 2020 (5 years ago)

Next Due

Due by 16 July 2021
For period ending 2 July 2021
Contact
Address

C/O Mazars Llp Tower Bridge House St. Katharines Way London, E1W 1DD,

Previous Addresses

Linton Park Linton Maidstone Kent ME17 4AB
From: 17 February 1920To: 31 December 2020
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HINDIA, Nischal Vinesh

Active
Tower Bridge House, LondonE1W 1DD
Secretary
Appointed 10 Dec 2025

CAPON, Oliver Fleming

Active
Tower Bridge House, LondonE1W 1DD
Born August 1970
Director
Appointed 10 Dec 2025

HINDIA, Nischal Vinesh

Active
Tower Bridge House, LondonE1W 1DD
Born December 1979
Director
Appointed 10 Dec 2025

BROWN, George Stuart Grindley

Resigned
The Oast House, SevenoaksTN13 2JW
Secretary
Appointed 27 Jun 1995
Resigned 01 Jul 2003

CONWAY, Michael David

Resigned
Wealdens, Collier Street VillageTN12 9RG
Secretary
Appointed 01 Jul 2003
Resigned 29 Mar 2011

GRAY, George Francis

Resigned
67 Hillside Road, Sutton ColdfieldB74 4DE
Secretary
Appointed N/A
Resigned 27 Jun 1995

MATHUR, Anil Kumar

Resigned
Linton Park, MaidstoneME17 4AB
Secretary
Appointed 29 Mar 2011
Resigned 01 Sept 2011

MORTON, Julia Alison

Resigned
Linton Park, MaidstoneME17 4AB
Secretary
Appointed 01 Sept 2011
Resigned 20 Apr 2018

TAKK, Amarpal

Resigned
Tower Bridge House, LondonE1W 1DD
Secretary
Appointed 20 Apr 2018
Resigned 10 Dec 2025

BEECH, Alan Derek

Resigned
Rose Cottage Loddington Lane, MaidstoneME17 4AD
Born August 1961
Director
Appointed 31 Dec 1995
Resigned 10 Dec 2025

BROWN, George Stuart Grindley

Resigned
The Oast House, SevenoaksTN13 2JW
Born November 1943
Director
Appointed N/A
Resigned 30 Nov 2003

CONWAY, Michael David

Resigned
Wealdens, Collier Street VillageTN12 9RG
Born April 1958
Director
Appointed 30 Jun 2004
Resigned 29 Mar 2011

GRAY, George Francis

Resigned
67 Hillside Road, Sutton ColdfieldB74 4DE
Born August 1931
Director
Appointed N/A
Resigned 15 Nov 1996

MACKECHNIE, Ian Jardine

Resigned
19 Swan Cottages, TenterdenTN30 7PA
Born October 1939
Director
Appointed N/A
Resigned 31 Dec 1995

MATHUR, Anil Kumar

Resigned
Linton Park, MaidstoneME17 4AB
Born November 1947
Director
Appointed 29 Mar 2011
Resigned 04 Jun 2015

WALKER, Susan Ann

Resigned
Tower Bridge House, LondonE1W 1DD
Born July 1967
Director
Appointed 12 Jun 2015
Resigned 10 Dec 2025

Persons with significant control

1

Linton Park, MaidstoneME17 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Order Of Court Restoration Previously Members Voluntary Liquidation
3 March 2025
REST-MVLREST-MVL
Gazette Dissolved Liquidation
29 June 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
29 March 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 January 2022
LIQ03LIQ03
Change Sail Address Company With New Address
11 January 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
31 December 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
31 December 2020
600600
Resolution
31 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Dormant
13 September 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
14 July 2004
363aAnnual Return
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
363aAnnual Return
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 May 2003
AAAnnual Accounts
Legacy
8 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2002
AAAnnual Accounts
Legacy
4 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2001
AAAnnual Accounts
Legacy
12 July 2000
363aAnnual Return
Legacy
12 July 2000
363(353)363(353)
Accounts With Accounts Type Dormant
11 July 2000
AAAnnual Accounts
Legacy
9 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 1998
AAAnnual Accounts
Legacy
15 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 1997
AAAnnual Accounts
Legacy
15 July 1997
363aAnnual Return
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
9 July 1996
AAAnnual Accounts
Legacy
9 July 1996
363aAnnual Return
Legacy
19 January 1996
288288
Accounts With Accounts Type Dormant
14 July 1995
AAAnnual Accounts
Legacy
14 July 1995
363x363x
Legacy
5 July 1995
288288
Accounts With Accounts Type Dormant
6 July 1994
AAAnnual Accounts
Legacy
6 July 1994
363x363x
Legacy
7 July 1993
363x363x
Accounts With Accounts Type Dormant
7 July 1993
AAAnnual Accounts
Resolution
7 July 1993
RESOLUTIONSResolutions
Memorandum Articles
22 December 1992
MEM/ARTSMEM/ARTS
Legacy
22 December 1992
122122
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
363x363x
Legacy
26 September 1991
288288
Accounts With Accounts Type Dormant
14 August 1991
AAAnnual Accounts
Legacy
19 July 1991
363x363x
Accounts With Accounts Type Dormant
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Accounts With Accounts Type Dormant
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Dormant
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
12 December 1988
288288
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Accounts With Made Up Date
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Accounts Type Full
4 October 1986
AAAnnual Accounts
Legacy
4 October 1986
288288