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

FACTORY FASTLINES LIMITED

UPMINSTER, ESSEX, RM14 2TR,
Company Registration Number
04577373
Private Limited Company
Dissolved

Dissolved 2017-07-03

Company Overview

About Factory Fastlines Ltd
FACTORY FASTLINES LIMITED was founded on 2002-10-30 and had its registered office in Upminster. The company was dissolved on the 2017-07-03 and is no longer trading or active.

Key Data
Company Name
FACTORY FASTLINES LIMITED
 
Legal Registered Office
UPMINSTER
ESSEX
RM14 2TR
Other companies in RM14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACTORY FASTLINES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARCLAY ACCOUNTANCY LTD   LTS ACCOUNTANCY LIMITED   VERTICE SERVICES ACCOUNTANCY & CONSULTANCY LTD
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.

Company Officers of FACTORY FASTLINES LIMITED

Current Directors
Officer Role Date Appointed
GARETH JEREMY SPERO
Company Secretary 2009-01-01
MURRAY WILLIAM PANTON
Director 2002-10-30
GARETH JEREMY SPERO
Director 2007-10-26
PATRICIA SPERO
Director 2002-10-30
ROSANNA CLARE SPERO
Director 2006-01-26
TREVOR COLIN SPERO
Director 2002-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY THOMAS MOONEY
Director 2006-01-01 2012-12-05
RICHARD KEVIN PAUL WORDSWORTH
Director 2006-01-01 2009-11-02
MURRAY WILLIAM PANTON
Company Secretary 2002-10-30 2008-12-31
DAVID WILLIAM LEIGH
Director 2002-10-30 2005-08-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-10-30 2002-10-30
COMPANY DIRECTORS LIMITED
Nominated Director 2002-10-30 2002-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH JEREMY SPERO ROBSONS OF MALDON LTD Company Secretary 2009-01-01 CURRENT 2003-01-20 Dissolved 2014-12-02
GARETH JEREMY SPERO STELTUBE LIMITED Company Secretary 2009-01-01 CURRENT 1982-02-26 Dissolved 2017-06-22
GARETH JEREMY SPERO TEENA FURNITURE LIMITED Company Secretary 2009-01-01 CURRENT 1982-06-15 Dissolved 2017-06-22
MURRAY WILLIAM PANTON TEENA FURNITURE LIMITED Director 2009-06-01 CURRENT 1982-06-15 Dissolved 2017-06-22
MURRAY WILLIAM PANTON STELTUBE LIMITED Director 1991-12-29 CURRENT 1982-02-26 Dissolved 2017-06-22
GARETH JEREMY SPERO PROFORM EUROPE LIMITED Director 2010-03-01 CURRENT 2009-10-13 In Administration/Administrative Receiver
GARETH JEREMY SPERO STELTUBE LIMITED Director 2007-10-26 CURRENT 1982-02-26 Dissolved 2017-06-22
GARETH JEREMY SPERO TEENA FURNITURE LIMITED Director 2007-10-26 CURRENT 1982-06-15 Dissolved 2017-06-22
PATRICIA SPERO STELTUBE LIMITED Director 1999-11-23 CURRENT 1982-02-26 Dissolved 2017-06-22
PATRICIA SPERO TEENA FURNITURE LIMITED Director 1999-11-23 CURRENT 1982-06-15 Dissolved 2017-06-22
PATRICIA SPERO LODESTAR PROPERTIES LIMITED Director 1991-06-14 CURRENT 1962-11-05 Liquidation
ROSANNA CLARE SPERO LODESTAR PROPERTIES LIMITED Director 2005-08-29 CURRENT 1962-11-05 Liquidation
TREVOR COLIN SPERO TEENA FURNITURE LIMITED Director 1999-11-23 CURRENT 1982-06-15 Dissolved 2017-06-22
TREVOR COLIN SPERO STELTUBE LIMITED Director 1991-12-29 CURRENT 1982-02-26 Dissolved 2017-06-22

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
2017-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2016
2015-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2015
2014-02-25GAZ1FIRST GAZETTE
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM LEIGH INDUSTRIAL ESTATE THE CAUSEWAY MALDON ESSEX CM9 4LJ
2014-02-194.20STATEMENT OF AFFAIRS/4.19
2014-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-02-28AA01PREVSHO FROM 31/05/2012 TO 30/05/2012
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MOONEY
2012-10-30LATEST SOC30/10/12 STATEMENT OF CAPITAL;GBP 5000
2012-10-30AR0130/10/12 FULL LIST
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-11-08AR0130/10/11 FULL LIST
2011-07-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-11-09AR0130/10/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-27AR0130/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEANNA CLARE SPERO / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR COLIN SPERO / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SPERO / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY WILLIAM PANTON / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ASHLEY THOMAS MOONEY / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JEREMY SPERO / 27/11/2009
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WORDSWORTH
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-27AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MOONEY / 16/12/2008
2009-01-06288aSECRETARY APPOINTED GARETH JEREMY SPERO
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY MURRAY PANTON
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA
2008-04-01288aDIRECTOR APPOINTED GARETH JEREMY SPERO
2008-03-19AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-13363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-19363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2006-06-02288aNEW DIRECTOR APPOINTED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: FOURTH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-12288bDIRECTOR RESIGNED
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-26363aRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-02-10225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/05/03
2003-12-03363aRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-05-1288(2)RAD 30/10/02--------- £ SI 9999@1=9999 £ IC 1/10000
2002-12-19225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03
2002-11-30288aNEW DIRECTOR APPOINTED
2002-11-30288aNEW DIRECTOR APPOINTED
2002-11-30288aNEW DIRECTOR APPOINTED
2002-11-30288aNEW DIRECTOR APPOINTED
2002-11-30288bDIRECTOR RESIGNED
2002-11-30288bSECRETARY RESIGNED
2002-11-30288aNEW SECRETARY APPOINTED
2002-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to FACTORY FASTLINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-19
Proposal to Strike Off2014-02-25
Resolutions for Winding-up2014-02-20
Appointment of Liquidators2014-02-20
Notices to Creditors2014-02-20
Fines / Sanctions
No fines or sanctions have been issued against FACTORY FASTLINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATNG CHARGE 2009-05-14 ALL of the property or undertaking has been released from charge HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 FACTORY FASTLINES LIMITED

Intangible Assets
Patents
We have not found any records of FACTORY FASTLINES LIMITED registering or being granted any patents
Domain Names

FACTORY FASTLINES LIMITED owns 4 domain names.

tesedu.co.uk   trustededucation.co.uk   trustededucationalsupplies.co.uk   trustedsupplies.co.uk  

Trademarks
We have not found any records of FACTORY FASTLINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACTORY FASTLINES 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 (31090 - Manufacture of other furniture) as FACTORY FASTLINES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FACTORY FASTLINES 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 TypeProposal to Strike Off
Defending partyFACTORY FASTLINES LIMITEDEvent Date2014-02-25
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFACTORY FASTLINES LIMITEDEvent Date2014-02-12
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 TypeFinal Meetings
Defending partyFACTORY FASTLINES LIMITEDEvent Date2014-02-12
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 TypeResolutions for Winding-up
Defending partyFACTORY FASTLINES LIMITEDEvent 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 TypeNotices to Creditors
Defending partyFACTORY FASTLINES LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACTORY FASTLINES 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 FACTORY FASTLINES 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.