Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FASTFIT STATION LIMITED
Company Information for

FASTFIT STATION LIMITED

20 ST ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
03221284
Private Limited Company
Liquidation

Company Overview

About Fastfit Station Ltd
FASTFIT STATION LIMITED was founded on 1996-07-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Fastfit Station Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FASTFIT STATION LIMITED
 
Legal Registered Office
20 ST ANDREW STREET
LONDON
EC4A 3AG
Other companies in W1T
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTFIT STATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FITZGERALD COLE & CO. LTD   DECEASEDUMBRELLA.COM LIMITED
Is this data useful to you?
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.
Companies with same name FASTFIT STATION LIMITED
The following companies were found which have the same name as FASTFIT STATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of FASTFIT STATION LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM LEWIS BARKER
Company Secretary 2005-02-01
GRAHAM LEWIS BARKER
Director 2011-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PETER ROBINSON
Director 2011-11-01 2014-05-16
MARK PETER ROBINSON
Director 1996-08-16 2011-09-30
PATRIZIA ROBINSON
Company Secretary 1996-08-16 2005-02-01
DOROTHY MAY GRAEME
Nominated Secretary 1996-07-08 1996-08-16
LESLEY JOYCE GRAEME
Nominated Director 1996-07-08 1996-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM LEWIS BARKER FASTFIT STATION DEVELOPMENTS LIMITED Company Secretary 2005-02-01 CURRENT 1997-02-06 Dissolved 2015-05-19
GRAHAM LEWIS BARKER CLICK4TYRES.COM LIMITED Company Secretary 2005-02-01 CURRENT 2000-10-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM 7th Floor 20 st. Andrew Street London EC4A 3AG
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL
2023-09-02Voluntary liquidation Statement of receipts and payments to 2023-08-07
2022-08-26Voluntary liquidation Statement of receipts and payments to 2022-08-07
2021-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-07
2020-10-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-07
2019-10-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-07
2018-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-07
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS
2017-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-07
2016-09-284.68 Liquidators' statement of receipts and payments to 2016-08-07
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM 10 Fitzroy Square London W1T 5HP
2015-10-134.68 Liquidators' statement of receipts and payments to 2015-08-07
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM 66 Prescot Street London E1 8NN
2014-09-112.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-09-11600Appointment of a voluntary liquidator
2014-09-112.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-09-012.24BAdministrator's progress report to 2014-08-14
2014-08-142.34BNotice of move from Administration to creditors voluntary liquidation
2014-07-082.23BResult of meeting of creditors
2014-06-302.23BResult of meeting of creditors
2014-06-162.16BStatement of affairs with form 2.14B
2014-06-062.17BStatement of administrator's proposal
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM 2 Newmarket Court, Kingston Milton Keynes Bucks MK10 0AQ
2014-04-282.12BAppointment of an administrator
2013-07-25LATEST SOC25/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-25AR0108/07/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0108/07/12 ANNUAL RETURN FULL LIST
2012-02-09AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AP01DIRECTOR APPOINTED MR MARK PETER ROBINSON
2011-10-10Annotation
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON
2011-09-08AP01DIRECTOR APPOINTED MR GRAHAM LEWIS BARKER
2011-07-11AR0108/07/11 FULL LIST
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-25AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-13AR0108/07/10 FULL LIST
2010-03-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER ROBINSON / 13/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LEWIS BARKER / 13/11/2009
2009-07-08363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-05363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 162-170 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-02-23288cDIRECTOR'S PARTICULARS CHANGED
2005-07-25363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-02-02288aNEW SECRETARY APPOINTED
2005-02-01288bSECRETARY RESIGNED
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-08363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-23363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-16363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-30363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-06-06287REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 3 ST GEORGES MEWS 43 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB
2001-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-12SRES01ALTER MEMORANDUM 24/01/01
2001-02-08SRES01ALTER MEMORANDUM 24/01/01
2001-02-07395PARTICULARS OF MORTGAGE/CHARGE
2000-11-20AUDAUDITOR'S RESIGNATION
2000-10-23287REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 3 HILLCROFT AVENUE PURLEY SURREY CR8 3DJ
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/07/00
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to FASTFIT STATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-03-11
Appointment of Liquidators2014-09-08
Meetings of Creditors2014-06-04
Appointment of Administrators2014-04-28
Fines / Sanctions
No fines or sanctions have been issued against FASTFIT STATION LIMITED
Administrator Appointments
Carter Backer Winter LLP was appointed as an administrator on 2014-04-15
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2006-09-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-09-26 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-06-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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

Intangible Assets
Patents
We have not found any records of FASTFIT STATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASTFIT STATION LIMITED
Trademarks
We have not found any records of FASTFIT STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASTFIT STATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as FASTFIT STATION LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where FASTFIT STATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyFASTFIT STATION LIMITEDEvent Date2015-03-06
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 TypeAppointment of Liquidators
Defending partyFASTFIT STATION LIMITEDEvent Date2014-08-08
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyFASTFIT STATION LIMITEDEvent Date2014-05-09
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyFASTFIT STATION LIMITEDEvent Date2014-05-09
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 TypeAppointment of Administrators
Defending partyFASTFIT STATION LIMITEDEvent Date2014-04-15
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 TypeMeetings of Creditors
Defending partyFASTFIT STATION LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASTFIT STATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FASTFIT STATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.