Liquidation
Company Information for FAST TRACK (GB) LTD
FRP ADVISORY LLP, ASHCROFT HOUSE, ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
06149777
Private Limited Company
Liquidation |
Company Name | |
---|---|
FAST TRACK (GB) LTD | |
Legal Registered Office | |
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in LE19 | |
Company Number | 06149777 | |
---|---|---|
Company ID Number | 06149777 | |
Date formed | 2007-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-03-31 | |
Account next due | 2012-12-31 | |
Latest return | 2011-03-09 | |
Return next due | 2017-03-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-15 20:48:34 |
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 |
---|---|---|
JOHN FITZGERALD JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEIDI WARD-JENNINGS |
Company Secretary | ||
HEIDI WARD-JENNINGS |
Director | ||
PAUL ANTHONY BAKER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINIBUSES DIRECT LIMITED | Director | 2017-03-10 | CURRENT | 2015-11-12 | Liquidation | |
CARDIFF MINIBUSES LTD | Director | 2012-01-20 | CURRENT | 2012-01-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/16 FROM Frp Advisory Llp Castle Acres Everard Way Narborough Leicestershire LE19 1BY | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-27 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-27 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-27 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/12 FROM Grover House, Grover Walk Corringham Essex SS17 7LS | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/11 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 09/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
88(2) | AD 31/03/09 GBP SI 1@1=1 GBP IC 101/102 | |
88(2) | AD 31/03/09 GBP SI 1@1=1 GBP IC 100/101 | |
RES01 | ADOPT MEM AND ARTS 31/03/2009 | |
RES12 | Resolution of varying share rights or name | |
363a | Return made up to 09/03/09; full list of members | |
288b | APPOINTMENT TERMINATED SECRETARY HEIDI WARD-JENNINGS | |
288b | APPOINTMENT TERMINATED DIRECTOR HEIDI WARD-JENNINGS | |
288c | Director's change of particulars / john jennings / 10/09/2008 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JENNINGS / 01/07/2008 | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JENNINGS / 02/10/2007 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.64 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5248 - Other retail specialised stores
The top companies supplying to UK government with the same SIC code (5248 - Other retail specialised stores) as FAST TRACK (GB) LTD are:
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. |