Liquidation
Company Information for FASTFIT STATION LIMITED
20 ST ANDREW STREET, LONDON, EC4A 3AG,
|
Company Registration Number
03221284
Private Limited Company
Liquidation |
Company Name | |
---|---|
FASTFIT STATION LIMITED | |
Legal Registered Office | |
20 ST ANDREW STREET LONDON EC4A 3AG Other companies in W1T | |
Company Number | 03221284 | |
---|---|---|
Company ID Number | 03221284 | |
Date formed | 1996-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2012 | |
Account next due | 30/04/2014 | |
Latest return | 08/07/2013 | |
Return next due | 05/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-11-06 12:19:58 |
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 | ||
---|---|---|---|---|
FASTFIT STATION DEVELOPMENTS LIMITED | 2 NEWMARKET COURT, KINGSTON MILTON KEYNES MILTON KEYNES BUCKS MK10 0AQ | Dissolved | Company formed on the 1997-02-06 | |
FASTFIT STATION MK LTD | 2 NEWMARKET COURT KINGSTON MILTON KEYNES BUCKINGHAMSHIRE MK10 0AQ | Active | Company formed on the 2014-03-03 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM LEWIS BARKER |
||
GRAHAM LEWIS BARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK PETER ROBINSON |
Director | ||
MARK PETER ROBINSON |
Director | ||
PATRIZIA ROBINSON |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FASTFIT STATION DEVELOPMENTS LIMITED | Company Secretary | 2005-02-01 | CURRENT | 1997-02-06 | Dissolved 2015-05-19 | |
CLICK4TYRES.COM LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2000-10-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/10/23 FROM 7th Floor 20 st. Andrew Street London EC4A 3AG | ||
REGISTERED OFFICE CHANGED ON 19/09/23 FROM C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL | ||
Voluntary liquidation Statement of receipts and payments to 2023-08-07 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/18 FROM Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/16 FROM 10 Fitzroy Square London W1T 5HP | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/14 FROM 66 Prescot Street London E1 8NN | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
600 | Appointment of a voluntary liquidator | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | Administrator's progress report to 2014-08-14 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/14 FROM 2 Newmarket Court, Kingston Milton Keynes Bucks MK10 0AQ | |
2.12B | Appointment of an administrator | |
LATEST SOC | 25/07/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK PETER ROBINSON | |
Annotation | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON | |
AP01 | DIRECTOR APPOINTED MR GRAHAM LEWIS BARKER | |
AR01 | 08/07/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER ROBINSON / 13/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LEWIS BARKER / 13/11/2009 | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 162-170 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 3 ST GEORGES MEWS 43 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEMORANDUM 24/01/01 | |
SRES01 | ALTER MEMORANDUM 24/01/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 3 HILLCROFT AVENUE PURLEY SURREY CR8 3DJ | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 |
Meetings of Creditors | 2015-03-11 |
Appointment of Liquidators | 2014-09-08 |
Meetings of Creditors | 2014-06-04 |
Appointment of Administrators | 2014-04-28 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
|
|
|
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 FASTFIT STATION LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as FASTFIT STATION LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | FASTFIT STATION LIMITED | Event Date | 2015-03-06 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors under Rule 4.54 for the purpose to give creditors an opportunity to elect a Liquidation Committee, and if no Committee is elected, to set the basis of the Joint Liquidators fees and disbursements. The meeting will be held at Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP on 26 March 2015 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Quantuma LLP , 10 Fitzroy Square, London, W1T 5HP , by no later then 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 8 August 2014. Office Holder details: Simon Bonney and Christopher Newell (IP Nos. 9379 and 13690) both of Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP For further details contact: The Joint Liquidators, Tel: 020 7874 1582. Alternative contact: James Varney | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FASTFIT STATION LIMITED | Event Date | 2014-08-08 |
Simon Bonney and Christopher Newell , both of Quantuma LLP , 10 Fitzroy Square, London, W1T 5HP . : For further details contact: Simon Bonney or Christopher Newell, Tel: 020 7874 1582. Alternative contact: James Varney. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | FASTFIT STATION LIMITED | Event Date | 2014-05-09 |
On 15 April 2014 the above-named company entered administration. I, Graham Lewis Barker of 19 Vita House, St Albans, Herts, AL1 3GX was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following names: Fastfit Station MK Limited; Fastfit Station; Grippy Ltd; Grippy; Grippy.co.uk | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | FASTFIT STATION LIMITED | Event Date | 2014-05-09 |
On 15 April 2014 the above-named company entered administration. I, Mark Peter Robinson of 10 Rogers Croft, Woughton on the Green, Milton Keynes, MK6 3DB was a director of the above-named company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following names: Fastfit Station MK Limited; Fastfit Station; Grippy Ltd; Grippy; Grippy.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FASTFIT STATION LIMITED | Event Date | 2014-04-15 |
In the High Court of Justice case number 2555 John Anthony Dickinson and Carl James Bowles (IP Nos 9342 and 9709 ), both of Carter Backer Winter LLP , Enterprise House, 21 Buckle Street, London, E1 8NN Further details contact: The Joint Administrators, Email: alexander.ablett@cbw.co.uk, Tel: 020 7309 3800. Alternative contact: Alex Ablett : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FASTFIT STATION LIMITED | Event Date | |
In the High Court of Justice case number 2555 Notice is hereby given by John Anthony Dickinson and Carl James Bowles of Carter BackerWinter LLP, 66 Prescot Street, London, E1 8NN that a meeting of the creditors of FastfitStation Limited formerly of 2 Newmarket Court, Kingston, Milton Keynes MK10 0AQ isto be held at 66 Prescot Street, London, E1 8NN on 16 June 2014 at 11.00 am. The meeting is an initial creditors’ meeting under paragraph 51 of ScheduleB1 to the Insolvency Act 1986. A proxy form should be completed and returned to meby the date of the meeting if you cannot attend and wish to be represented. In orderto be entitled to vote under Rule 2.38 at the meeting you must give to me, not laterthan 12.00 noon on the business day before the day fixed for the meeting, detailsin writing of your claim. Date of Appointment: 15 April 2014. Office Holder Details:John Anthony Dickinson and Carl James Bowles (IP Nos 9342 and 9709) both of CarterBacker Winter LLP, 66 Prescot Street, London E1 8NN. Further details contact: Alexander Ablett, E-mail: alexander.ablett@cbw.co.uk, Tel:020 7309 3872. | |||
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. |