Company Information for FT MAIL SOLUTIONS LIMITED
ARMSTRONG WATSON THIRD FLOOR, 10 SOUTH PARADE, LEEDS, LS1 5QS,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | ||||
---|---|---|---|---|
FT MAIL SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
ARMSTRONG WATSON THIRD FLOOR 10 SOUTH PARADE LEEDS LS1 5QS Other companies in SO40 | ||||
Previous Names | ||||
|
Company Number | 01988946 | |
---|---|---|
Company ID Number | 01988946 | |
Date formed | 1986-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 09:42:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN GRANT ELLARD |
||
THOMAS JOHN GURD |
||
GARY PETTS |
||
IAN WOOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JEFFERY MAHONEY |
Company Secretary | ||
PETER JEFFERY MAHONEY |
Director | ||
GUY THORNBERY |
Director | ||
DAVID JOHN GEBBETT |
Director | ||
DIANA GEBBETT |
Company Secretary | ||
DIANA GEBBETT |
Director | ||
NICHOLAS JONATHAN GEBBETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F T HOLDINGS LTD | Director | 2016-05-12 | CURRENT | 1996-04-15 | Active - Proposal to Strike off | |
PRINT TED LTD | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active - Proposal to Strike off | |
FT PRINT LIMITED | Director | 2009-12-04 | CURRENT | 1984-12-17 | Active | |
F T HOLDINGS LTD | Director | 1996-07-04 | CURRENT | 1996-04-15 | Active - Proposal to Strike off | |
FT SOLUTIONS LIMITED | Director | 1995-07-18 | CURRENT | 1995-07-03 | Liquidation | |
FT SOLUTIONS LIMITED | Director | 2017-05-03 | CURRENT | 1995-07-03 | Liquidation | |
F T HOLDINGS LTD | Director | 2017-05-03 | CURRENT | 1996-04-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM Unit 36 South Hampshire Industrial Park Totton Southampton SO40 3YD | |
AM01 | Appointment of an administrator | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM02 | Termination of appointment of Peter Jeffery Mahoney on 2017-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JEFFERY MAHONEY | |
AP01 | DIRECTOR APPOINTED MR GARY PETTS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Thomas John Gurd on 2016-05-19 | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN GRANT ELLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY THORNBERY | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019889460014 | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR IAN WOOLLEY | |
AP01 | DIRECTOR APPOINTED MR GUY THORNBERY | |
AR01 | 07/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AR01 | 07/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 07/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEFFREY MAHONEY / 06/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN GURD / 06/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JEFFREY MAHONEY / 06/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN GURD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEFFREY MAHONEY / 01/10/2009 | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED KEYWORDS DIRECT LIMITED CERTIFICATE ISSUED ON 17/07/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
363a | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MISC | SECTION 394 RE AUD RES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointmen | 2018-01-24 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SHAWBROOK BANK LIMITED | ||
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | GMAC COMMERCIAL FINANCE PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
AQUISITION OF PROPERTY | Satisfied | EAGLE STAR INSURANCE COMPANY LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FT MAIL SOLUTIONS LIMITED
FT MAIL SOLUTIONS LIMITED owns 1 domain names.
keywords.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Postage and Delivery |
Hampshire County Council | |
|
Publicity, Promotions & Advertisement |
HAMPSHIRE COUNTY COUNCIL | |
|
Publicity, Promotions & Advertisement |
HAMPSHIRE COUNTY COUNCIL | |
|
Publicity, Promotions & Advertisement |
Hampshire County Council | |
|
Publicity And Promotions |
Hampshire County Council | |
|
Publicity And Promotions |
Hampshire County Council | |
|
Other Hired & Contracted Servs |
HAMPSHIRE COUNTY COUNCIL | |
|
Publicity And Promotions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FT MAIL SOLUTIONS LIMITED | Event Date | 2018-01-24 |
In the High Court of Justice, Business and Property Courts of England and Wales, In Leeds Court Number: CR-2018-27 FT MAIL SOLUTIONS LIMITED (Company Number 01988946 ) Nature of Business: Postage and… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |