F.T.S. (GREAT BRITAIN) LIMITED
Overview
Company Name | F.T.S. (GREAT BRITAIN) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00491704 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of F.T.S. (GREAT BRITAIN) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is F.T.S. (GREAT BRITAIN) LIMITED located?
Registered Office Address | C/O INTERPATH LTD 10 Fleet Place EC4M 7RB London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for F.T.S. (GREAT BRITAIN) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2017 |
Next Accounts Due On | Sep 30, 2018 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for F.T.S. (GREAT BRITAIN) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 31, 2020 |
Next Confirmation Statement Due | Apr 14, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2019 |
Overdue | Yes |
What are the latest filings for F.T.S. (GREAT BRITAIN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 07, 2024 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 07, 2023 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 07, 2022 | 7 pages | LIQ03 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 28, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 07, 2021 | 7 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Aug 07, 2020 | 6 pages | LIQ03 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 004917040013 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 88 Crawford Street London W1H 2EJ to 15 Canada Square London E14 5GL on Sep 10, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 26, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Barry John Payne as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) |
Who are the officers of F.T.S. (GREAT BRITAIN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOYNIHAN, Simon Patrick | Secretary | Fleet Place EC4M 7RB London 10 | 247731070001 | |||||||||||
OLIVER, Richard John | Director | Fleet Place EC4M 7RB London 10 | United Kingdom | British | Director | 91896770001 | ||||||||
REVERT, Arnaud Nicolas Dominique | Director | Fleet Place EC4M 7RB London 10 | France | French | Director | 247635260001 | ||||||||
CAMPION, Stephen Paul | Secretary | Tudor House Copt Hill Lane Copthill Lane KT20 6HN Kingswood Surrey | British | 1720300001 | ||||||||||
GARNHAM, Severine Pascale | Secretary | Harefield Avenue SM2 7ND Cheam 67 Sutton United Kingdom | French | 135449130001 | ||||||||||
REEVES, John Anthony | Secretary | Crawford Street W1H 2EJ London 88 England | 187482870001 | |||||||||||
SMITH, Steven Miles | Secretary | Hawkesbury Braye Du Valle St Sampson GY2 4RB Guernsey | British | 62484110002 | ||||||||||
BLACK, Daniel | Director | Park Avenue Suite 1210 10022 New York 400 Ny United States | United States | American | Director | 161400820003 | ||||||||
BRADY, Kevin | Director | Park Avenue Suite 1210 NY 10022 New York 400 Usa | Usa | Usa | Director | 161400160002 | ||||||||
CAMPION, Stephen Paul | Director | Tudor House Copt Hill Lane Copthill Lane KT20 6HN Kingswood Surrey | England | British | Chartered Accountant | 1720300001 | ||||||||
GOGGIN, Kevin Paul | Director | 9 Sycamore Drive Frimley GU16 8PN Camberley Surrey | England | British | Chartered Accountant | 107030240001 | ||||||||
GOGGIN, Kevin Paul | Director | 20 Yaverland Drive GU19 5DX Bagshot Surrey | British | Chartered Accountant | 25513560002 | |||||||||
GOLD, Jerome | Director | Park Avenue Suite 1210 NY 10022 New York 400 Usa | Usa | American | Chief Executive Officer | 161397370002 | ||||||||
KEARNEY, Thomas | Director | Park Avenue Suite 1210 NY 10022 New York 400 United States | United States | American | Investment Professional | 161397760006 | ||||||||
MANGAN, John Christopher | Director | White Walls 35 The Fairway Burnham SL1 8DS Buckinghamshire | British | 58278540001 | ||||||||||
MARCHBANKS, James Edgar Torrance | Director | La Falaise Jerbourg Point St Martin GY4 6BN Guernsey | British | Director | 62587310001 | |||||||||
MAYER, Gregg Howard | Director | Roslyn Heights 11577 New York 60 Square Hill Road United States | United States | American | Director | 188947930001 | ||||||||
PAYNE, Barry John | Director | Kannapolis 28081 North Carolina 1156 N. Windsor Drive United States | United States | American | Director | 188922310001 | ||||||||
PREUSTER, Christopher William | Director | 10 Dakarla Drive Middletown FOREIGN New Jersey Nj 07748 Usa | American | Director | 27283050001 | |||||||||
WHITTINGTON, Irvine David | Director | Ko Hsuan School Hollow Tree Cross EX18 7EX Chawleigh Chulmleigh Devon | British | Company Director | 43099070001 | |||||||||
WOOLLEY, Michael John | Director | 19 Rodenhurst Road Clapham Park SW4 8AE London | England | British | Company Director | 46903110001 | ||||||||
NOVO GROUP LIMITED | Director | Space Waye TW14 0TH Feltham 5 England |
| 79917570002 |
Who are the persons with significant control of F.T.S. (GREAT BRITAIN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Novo Holdings Limited | Apr 06, 2016 | Crawford Street W1H 2EJ London 88 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does F.T.S. (GREAT BRITAIN) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 23, 2015 Delivered On Jul 27, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 30, 2011 Delivered On Jul 14, 2011 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 14, 1991 Delivered On Feb 28, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 22, 1983 Delivered On Jul 29, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & building on the south side of bamford st. Clayton greater manchester. T.N. p 180922. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 22, 1983 Delivered On Jul 29, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land & buildings in st. Peters street, radford, nottingham (commonly k/a 10 st. Peters street). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 22, 1983 Delivered On Jul 29, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land & buildings on the south side of bamford street at the junction with bank street, clayton, manchester. T.N. P181051. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Dec 30, 1980 Delivered On Jan 07, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H fairfield house, newcraven gate, leeds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Dec 30, 1980 Delivered On Jan 07, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H fairfield house, new craven gate, leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 26, 1980 Delivered On Sep 27, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 10 st. Peter street, radford, nottingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security presented for registration at the register of sasines on 22/9/80 | Created On Aug 21, 1980 Delivered On Sep 26, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a minute of agreement and a deed of variations & supplementary agreement d/d 21/8/80 & 10/9/80 | |
Short particulars Heritable property farfield house, edinburgh road, broxburn, county of west lothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jun 02, 1980 Delivered On Jun 10, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H fairfield house brinkburn street newcastle. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 20, 1980 Delivered On Jun 10, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fairfield house bamford street manchester P. 181051. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 20, 1980 Delivered On Jun 10, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fairfield house bamford street manchester. P 180922. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Does F.T.S. (GREAT BRITAIN) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0