Dissolved 2017-07-03
Company Information for FACTORY FASTLINES LIMITED
UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
04577373
Private Limited Company
Dissolved Dissolved 2017-07-03 |
Company Name | |
---|---|
FACTORY FASTLINES LIMITED | |
Legal Registered Office | |
UPMINSTER ESSEX RM14 2TR Other companies in RM14 | |
Company Number | 04577373 | |
---|---|---|
Date formed | 2002-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2017-07-03 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 08:02:56 |
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 |
---|---|---|
GARETH JEREMY SPERO |
||
MURRAY WILLIAM PANTON |
||
GARETH JEREMY SPERO |
||
PATRICIA SPERO |
||
ROSANNA CLARE SPERO |
||
TREVOR COLIN SPERO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY THOMAS MOONEY |
Director | ||
RICHARD KEVIN PAUL WORDSWORTH |
Director | ||
MURRAY WILLIAM PANTON |
Company Secretary | ||
DAVID WILLIAM LEIGH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBSONS OF MALDON LTD | Company Secretary | 2009-01-01 | CURRENT | 2003-01-20 | Dissolved 2014-12-02 | |
STELTUBE LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1982-02-26 | Dissolved 2017-06-22 | |
TEENA FURNITURE LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1982-06-15 | Dissolved 2017-06-22 | |
TEENA FURNITURE LIMITED | Director | 2009-06-01 | CURRENT | 1982-06-15 | Dissolved 2017-06-22 | |
STELTUBE LIMITED | Director | 1991-12-29 | CURRENT | 1982-02-26 | Dissolved 2017-06-22 | |
PROFORM EUROPE LIMITED | Director | 2010-03-01 | CURRENT | 2009-10-13 | In Administration/Administrative Receiver | |
STELTUBE LIMITED | Director | 2007-10-26 | CURRENT | 1982-02-26 | Dissolved 2017-06-22 | |
TEENA FURNITURE LIMITED | Director | 2007-10-26 | CURRENT | 1982-06-15 | Dissolved 2017-06-22 | |
STELTUBE LIMITED | Director | 1999-11-23 | CURRENT | 1982-02-26 | Dissolved 2017-06-22 | |
TEENA FURNITURE LIMITED | Director | 1999-11-23 | CURRENT | 1982-06-15 | Dissolved 2017-06-22 | |
LODESTAR PROPERTIES LIMITED | Director | 1991-06-14 | CURRENT | 1962-11-05 | Liquidation | |
LODESTAR PROPERTIES LIMITED | Director | 2005-08-29 | CURRENT | 1962-11-05 | Liquidation | |
TEENA FURNITURE LIMITED | Director | 1999-11-23 | CURRENT | 1982-06-15 | Dissolved 2017-06-22 | |
STELTUBE LIMITED | Director | 1991-12-29 | CURRENT | 1982-02-26 | Dissolved 2017-06-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2015 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM LEIGH INDUSTRIAL ESTATE THE CAUSEWAY MALDON ESSEX CM9 4LJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AA01 | PREVSHO FROM 31/05/2012 TO 30/05/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY MOONEY | |
LATEST SOC | 30/10/12 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 30/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 30/10/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 30/10/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEANNA CLARE SPERO / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR COLIN SPERO / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SPERO / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY WILLIAM PANTON / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ASHLEY THOMAS MOONEY / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JEREMY SPERO / 27/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WORDSWORTH | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MOONEY / 16/12/2008 | |
288a | SECRETARY APPOINTED GARETH JEREMY SPERO | |
288b | APPOINTMENT TERMINATED SECRETARY MURRAY PANTON | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA | |
288a | DIRECTOR APPOINTED GARETH JEREMY SPERO | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: FOURTH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/05/03 | |
363a | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 30/10/02--------- £ SI 9999@1=9999 £ IC 1/10000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-19 |
Proposal to Strike Off | 2014-02-25 |
Resolutions for Winding-up | 2014-02-20 |
Appointment of Liquidators | 2014-02-20 |
Notices to Creditors | 2014-02-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATNG CHARGE | ALL of the property or undertaking has been released from charge | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") |
|
|
|
|
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 FACTORY FASTLINES LIMITED
FACTORY FASTLINES LIMITED owns 4 domain names.
tesedu.co.uk trustededucation.co.uk trustededucationalsupplies.co.uk trustedsupplies.co.uk
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as FACTORY FASTLINES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FACTORY FASTLINES LIMITED | Event Date | 2014-02-25 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FACTORY FASTLINES LIMITED | Event Date | 2014-02-12 |
Liquidator's Name and Address: Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR . : Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FACTORY FASTLINES LIMITED | Event Date | 2014-02-12 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 14 March 2017 at 11.00 am, to be followed at 11.30 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 12 February 2014 Office Holder details: Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . Further details contact: Chris Towler, Email: chris@aspectplus.co.uk Tel: 01708 300170. Darren Edwards , Liquidator : Ag EF101327 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FACTORY FASTLINES LIMITED | Event Date | |
At a General Meeting of the above named company duly convened and held at Miami Hotel, Princes Road, Chelmsford, Essex, CM2 9AJ on 12 February 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: “That it has been resolved by special resolution that the Company be wound up voluntarily and that Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350) be appointed liquidator of the company for the purposes of the winding-up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. Gareth Jeremy Spero , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FACTORY FASTLINES LIMITED | Event Date | |
I, Darren Edwards (IP No: 10350), of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 12 February 2014. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 26 March 2014 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. Darren Edwards , 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. |