Liquidation
Company Information for FAST PRODUCTS LIMITED
SAVANTS, 83 VICTORIA STREET, LONDON, SW1H 0HW,
|
Company Registration Number
02688049
Private Limited Company
Liquidation |
Company Name | |
---|---|
FAST PRODUCTS LIMITED | |
Legal Registered Office | |
SAVANTS 83 VICTORIA STREET LONDON SW1H 0HW Other companies in ME13 | |
Company Number | 02688049 | |
---|---|---|
Company ID Number | 02688049 | |
Date formed | 1992-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-27 13:58:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FAST PRODUCTS IRELAND LIMITED | 2 DROMROE GLENCREE RHEBOGUE DUBLIN ROAD LIMERICK | Dissolved | Company formed on the 2010-11-18 | |
FAST PRODUCTS PTY LTD | QLD 4012 | Active | Company formed on the 2014-11-03 | |
FAST PRODUCTS PTE. LTD. | PHILLIP STREET Singapore 048694 | Dissolved | Company formed on the 2008-09-13 | |
FAST PRODUCTS | California | Unknown | ||
FAST PRODUCTS INCORPORATED | Michigan | UNKNOWN | ||
FAST PRODUCTS INCORPORATED | Michigan | UNKNOWN | ||
FAST PRODUCTS DISTRIBUTION LIMITED | 3 PARK STREET GOMERSAL CLECKHEATON BD19 4RF | Active | Company formed on the 2019-05-13 | |
FAST PRODUCTS LIMITED | Unknown | |||
FAST PRODUCTS CLUB LTD | 23 A ROYSTON COURT,HOOK RSE NORTH SURBITON SURRY KT6 7JX | Active - Proposal to Strike off | Company formed on the 2022-03-01 | |
FAST PRODUCTS INC. | 1254 42ND ST APT D2 Kings BROOKLYN NY 11219 | Active | Company formed on the 2024-02-06 |
Officer | Role | Date Appointed |
---|---|---|
VIKKI WATSON |
||
COLIN TIMOTHY BIDDLECOMBE |
||
JENNIFER CATHERINE BIDDLECOMBE |
||
ELISSA MARTINE HANDFORD |
||
JOHN HANDFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARY VINSON |
Company Secretary | ||
GRAHAM HOWARD WATERS |
Director | ||
MICHAEL CHARLES BARNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARM ADVISORY SERVICES TEAM LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1991-11-06 | Liquidation | |
FARM ADVISORY SERVICES TEAM LIMITED | Director | 1992-11-06 | CURRENT | 1991-11-06 | Liquidation | |
FARM ADVISORY SERVICES TEAM LIMITED | Director | 2014-11-21 | CURRENT | 1991-11-06 | Liquidation | |
FARM ADVISORY SERVICES TEAM LIMITED | Director | 2014-11-21 | CURRENT | 1991-11-06 | Liquidation | |
FARM ADVISORY SERVICES TEAM LIMITED | Director | 1994-06-01 | CURRENT | 1991-11-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/19 FROM Crop Technology Centre Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HANDFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 6400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 6400 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 6400 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ELISSA MARTINE HANDFORD | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER CATHERINE BIDDLECOMBE | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-02-17 | |
ANNOTATION | Clarification | |
AA01 | Current accounting period shortened from 31/08/14 TO 31/05/14 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 6400 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/05/13 TO 31/08/13 | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 FULL LIST | |
AR01 | 17/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM EXPERIMENTAL FARM, NORTH STREET SHELDWICH FAVERSHAM KENT ME13 0LN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/06 FROM: QED PARTNERSHIP, 8 LONSDALE GARDENS, TUNBRIDGE WELLS KENT TN1 1NU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 30/05/03--------- £ SI 2000@1=2000 £ IC 2400/4400 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS | |
88(2)R | AD 31/05/02--------- £ SI 2000@1=2000 £ IC 2400/4400 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS | |
ORES13 | ADOPT ACCTS/APT AUDS 25/07/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363b | RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05 |
Appointment of Liquidators | 2019-05-02 |
Notices to Creditors | 2019-05-02 |
Resolutions for Winding-up | 2019-05-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (01240 - Growing of pome fruits and stone fruits) as FAST PRODUCTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FAST PRODUCTS LIMITED | Event Date | 2019-05-02 |
At a General Meeting of the Company, duly convened and held at : Crop Technology Centre Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ on 17 April 2019, the following subjoined Resolution was duly passed as a Special and Ordinary Resolution of the Company: "That the Company be wound up voluntarily, and that Adrian Duncan (IP No 9645), of Savants Restructuring Limited, 83 Victoria Street London, SW1H 0HW, be and hereby is appointed Liquidator for the purpose of such winding-up and that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion." Adrian Duncan (IP No 9645 ), Liquidator of Savants Restructuring Limited , 83 Victoria Street London, SW1H 0HW . (Telephone 020 7504 1339 ). For further details contact: Adrian Duncan , email: mkhopekar@savants.co.uk , telephone 020 7504 1339 . Mr Colin Biddlecombe , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FAST PRODUCTS LIMITED | Event Date | 2019-04-17 |
Liquidator: Adrian Duncan of Savants, 83 Victoria Street London, SW1H 0HW : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FAST PRODUCTS LIMITED | Event Date | 2019-04-17 |
In accordance with Rule 4.106A of the Insolvency Rules 1986 , I, Adrian Duncan (IP No 9645 ) of Savants , 83 Victoria Street London, SW1H 0HW give notice that on 17 April 2019 I was appointed Liquidator of the above named Company. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 16 May 2019 , to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Adrian Duncan (IP No. 9645) of Savants, 83 Victoria Street, London, SW1H 0HW the Liquidator of the Company, and if so required by notice in writing from the Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Further information can be obtained from the Liquidator on Tel: 020 7504 1339 . Adrian Duncan : Liquidator : | |||
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. |