Liquidation
Company Information for FAA HOLDING LIMITED
24 CONDUIT PLACE, LONDON, W2 1EP,
|
Company Registration Number
06242567
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
FAA HOLDING LIMITED | ||||
Legal Registered Office | ||||
24 CONDUIT PLACE LONDON W2 1EP Other companies in SL1 | ||||
Previous Names | ||||
|
Company Number | 06242567 | |
---|---|---|
Company ID Number | 06242567 | |
Date formed | 2007-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 19/11/2018 | |
Account next due | 19/08/2020 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-06 08:00:40 |
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 | ||
---|---|---|---|---|
FAA HOLDINGS LLC | 9516 AVENUE M Kings BROOKLYN NY 11236 | Active | Company formed on the 2013-11-19 | |
FAA HOLDINGS, LLC | 23410 57 AVE SE WOODINVILLE WA 980720000 | Dissolved | Company formed on the 2012-09-14 | |
FAA Holding Corp. | 818 West Seventh St Ste 930 Los Angeles CA 90017 | Active | Company formed on the 1999-08-24 | |
FAA HOLDINGS, LLC | 2050 CORAL WAY CORAL GABLES FL 33145 | Active | Company formed on the 2014-05-08 | |
FAA HOLDINGS LLC | New Jersey | Unknown | ||
Faa Holding LLC | Maryland | Unknown | ||
FAA HOLDINGS LLC | 2333 MINNIS DR STE A HALTOM CITY TX 76117 | Active | Company formed on the 2020-08-19 | |
FAA HOLDINGS N.V. | Active | Company formed on the 1980-03-20 | ||
FAA HOLDINGS LIMITED | 2 Lockharton Avenue Edinburgh EH14 1AZ | Active - Proposal to Strike off | Company formed on the 2021-11-14 | |
FAA HOLDINGS LIMITED | BROOK HOUSE CHURCH LANE GARFORTH LEEDS LS25 1HB | Active | Company formed on the 2023-08-01 |
Officer | Role | Date Appointed |
---|---|---|
TARVINDER SINGH GOSAL |
||
JASDEEP RUP SINGH RANDHAWA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAJINDER SINGH SANGHA |
Director | ||
JASDEEP RUP SINGH RANDHAWA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESSTEK LIMITED | Director | 2010-01-01 | CURRENT | 2007-12-19 | Active | |
PRESSTEK LIMITED | Director | 2007-12-19 | CURRENT | 2007-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AA | 19/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 19/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 19/11/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 19/11/18 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/18 FROM Fleetwood House 480 Bath Road Slough Berkshire SL1 6BB | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
LATEST SOC | 04/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH19 | Statement of capital on 2017-12-04 GBP 1,000 | |
AA01 | Current accounting period extended from 30/06/17 TO 31/12/17 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 31/10/17 | |
RES06 | Resolutions passed:
| |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAJINDER SINGH SANGHA | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
SH19 | Statement of capital on 2014-06-24 GBP 1,000,000 | |
SH20 | Statement by directors | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency statement dated 19/06/14 | |
RES14 | £1,000,000 19/06/2014 | |
RES13 | Resolutions passed:
| |
SH01 | 19/06/14 STATEMENT OF CAPITAL GBP 2000000 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JASDEEP RANDHAWA | |
AR01 | 10/05/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
SH19 | 16/07/13 STATEMENT OF CAPITAL GBP 1000000 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 14/07/13 | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED 14/07/2013 | |
AR01 | 10/05/13 FULL LIST | |
AR01 | 30/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 10/05/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 1000000 | |
RES15 | CHANGE OF NAME 15/08/2011 | |
CERTNM | COMPANY NAME CHANGED THE ARCHITECTURAL ALUMINIUM FLEETWOOD GROUP LIMITED CERTIFICATE ISSUED ON 08/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 17/06/2011 | |
CERTNM | COMPANY NAME CHANGED FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED CERTIFICATE ISSUED ON 24/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 02/06/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAJINDER SINGH SANGHA / 10/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARVINDER SINGH GOSAL / 10/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JASDEEP RUP SINGH RANDHAWA / 10/05/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED MR JASDEEP RUP SINGH RANDHAWA | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 10/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM, FLEETWOOD HOUSE ALBION CLOSE, SLOUGH, BERKSHIRE, SL2 5DT, UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM, 3RD FLOOR NORTH THE FORUM 74-80 CAMDEN STREET, LONDON, NW1 0EG, UNITED KINGDOM | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM, THE FORUM 3RD FLOOR NORTH, CAMDEN STREET, LONDON, NW1 OEG, UNITED KINGDOM | |
SA | SHARE AGREEMENT OTC | |
SA | SHARE AGREEMENT OTC | |
SA | SHARE AGREEMENT OTC | |
SA | SHARE AGREEMENT OTC | |
88(2) | AMENDING 88(2) | |
88(2) | AD 02/06/09 GBP SI 600@1=600 GBP IC 70253/70853 | |
88(2) | AD 02/06/09 GBP SI 3@1=3 GBP IC 70250/70253 | |
88(2) | AD 02/06/09 GBP SI 30000@1=30000 GBP IC 40250/70250 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 05/05/09 GBP SI 40246@1=40246 GBP IC 4/40250 | |
288a | DIRECTOR APPOINTED TAJINDER SINGH SANGHA | |
88(2) | AD 01/05/09 GBP SI 1@1=1 GBP IC 3/4 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM, 3RD FLOOR NORTH, THE FORUM, 74-80 CAMDEN STREET, LONDON, NW1 0EG | |
88(2)R | AD 10/05/07--------- £ SI 2@1=2 £ IC 1/3 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-11-26 |
Resolution | 2018-11-26 |
Appointmen | 2018-11-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as FAA HOLDING LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | FAA HOLDING LIMITED | Event Date | 2018-11-26 |
Initiating party | Event Type | Resolution | |
Defending party | FAA HOLDING LIMITED | Event Date | 2018-11-26 |
Initiating party | Event Type | Appointmen | |
Defending party | FAA HOLDING LIMITED | Event Date | 2018-11-26 |
Company Number: 06242567 Name of Company: FAA HOLDING LIMITED Nature of Business: Parent and management services company Type of Liquidation: Members' Voluntary Liquidation Registered office: Fleetwoo… | |||
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. |