F.T.S. (GREAT BRITAIN) LIMITED

F.T.S. (GREAT BRITAIN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameF.T.S. (GREAT BRITAIN) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00491704
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for F.T.S. (GREAT BRITAIN) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for F.T.S. (GREAT BRITAIN) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2020
    Next Confirmation Statement DueApr 14, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2019
    OverdueYes

    What are the latest filings for F.T.S. (GREAT BRITAIN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 07, 2024

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 07, 2023

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 07, 2022

    7 pagesLIQ03

    Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 28, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 07, 2021

    7 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Aug 07, 2020

    6 pagesLIQ03

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 004917040013 in full

    1 pagesMR04

    Registered office address changed from 88 Crawford Street London W1H 2EJ to 15 Canada Square London E14 5GL on Sep 10, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 08, 2019

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 31, 2019 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 26, 2019

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Barry John Payne as a director on Sep 30, 2018

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Who are the officers of F.T.S. (GREAT BRITAIN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOYNIHAN, Simon Patrick
    Fleet Place
    EC4M 7RB London
    10
    Secretary
    Fleet Place
    EC4M 7RB London
    10
    247731070001
    OLIVER, Richard John
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    United KingdomBritishDirector91896770001
    REVERT, Arnaud Nicolas Dominique
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    FranceFrenchDirector247635260001
    CAMPION, Stephen Paul
    Tudor House Copt Hill Lane
    Copthill Lane
    KT20 6HN Kingswood
    Surrey
    Secretary
    Tudor House Copt Hill Lane
    Copthill Lane
    KT20 6HN Kingswood
    Surrey
    British1720300001
    GARNHAM, Severine Pascale
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    Secretary
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    French135449130001
    REEVES, John Anthony
    Crawford Street
    W1H 2EJ London
    88
    England
    Secretary
    Crawford Street
    W1H 2EJ London
    88
    England
    187482870001
    SMITH, Steven Miles
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    Secretary
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    British62484110002
    BLACK, Daniel
    Park Avenue
    Suite 1210
    10022 New York
    400
    Ny
    United States
    Director
    Park Avenue
    Suite 1210
    10022 New York
    400
    Ny
    United States
    United StatesAmericanDirector161400820003
    BRADY, Kevin
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    Usa
    Director
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    Usa
    UsaUsaDirector161400160002
    CAMPION, Stephen Paul
    Tudor House Copt Hill Lane
    Copthill Lane
    KT20 6HN Kingswood
    Surrey
    Director
    Tudor House Copt Hill Lane
    Copthill Lane
    KT20 6HN Kingswood
    Surrey
    EnglandBritishChartered Accountant1720300001
    GOGGIN, Kevin Paul
    9 Sycamore Drive
    Frimley
    GU16 8PN Camberley
    Surrey
    Director
    9 Sycamore Drive
    Frimley
    GU16 8PN Camberley
    Surrey
    EnglandBritishChartered Accountant107030240001
    GOGGIN, Kevin Paul
    20 Yaverland Drive
    GU19 5DX Bagshot
    Surrey
    Director
    20 Yaverland Drive
    GU19 5DX Bagshot
    Surrey
    BritishChartered Accountant25513560002
    GOLD, Jerome
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    Usa
    Director
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    Usa
    UsaAmericanChief Executive Officer161397370002
    KEARNEY, Thomas
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    United States
    Director
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    United States
    United StatesAmericanInvestment Professional161397760006
    MANGAN, John Christopher
    White Walls 35 The Fairway
    Burnham
    SL1 8DS Buckinghamshire
    Director
    White Walls 35 The Fairway
    Burnham
    SL1 8DS Buckinghamshire
    British58278540001
    MARCHBANKS, James Edgar Torrance
    La Falaise Jerbourg Point
    St Martin
    GY4 6BN Guernsey
    Director
    La Falaise Jerbourg Point
    St Martin
    GY4 6BN Guernsey
    BritishDirector62587310001
    MAYER, Gregg Howard
    Roslyn Heights
    11577 New York
    60 Square Hill Road
    United States
    Director
    Roslyn Heights
    11577 New York
    60 Square Hill Road
    United States
    United StatesAmericanDirector188947930001
    PAYNE, Barry John
    Kannapolis
    28081 North Carolina
    1156 N. Windsor Drive
    United States
    Director
    Kannapolis
    28081 North Carolina
    1156 N. Windsor Drive
    United States
    United StatesAmericanDirector188922310001
    PREUSTER, Christopher William
    10 Dakarla Drive
    Middletown
    FOREIGN New Jersey
    Nj 07748
    Usa
    Director
    10 Dakarla Drive
    Middletown
    FOREIGN New Jersey
    Nj 07748
    Usa
    AmericanDirector27283050001
    WHITTINGTON, Irvine David
    Ko Hsuan School
    Hollow Tree Cross
    EX18 7EX Chawleigh Chulmleigh
    Devon
    Director
    Ko Hsuan School
    Hollow Tree Cross
    EX18 7EX Chawleigh Chulmleigh
    Devon
    BritishCompany Director43099070001
    WOOLLEY, Michael John
    19 Rodenhurst Road
    Clapham Park
    SW4 8AE London
    Director
    19 Rodenhurst Road
    Clapham Park
    SW4 8AE London
    EnglandBritishCompany Director46903110001
    NOVO GROUP LIMITED
    Space Waye
    TW14 0TH Feltham
    5
    England
    Director
    Space Waye
    TW14 0TH Feltham
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number438900
    79917570002

    Who are the persons with significant control of F.T.S. (GREAT BRITAIN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Novo Holdings Limited
    Crawford Street
    W1H 2EJ London
    88
    England
    Apr 06, 2016
    Crawford Street
    W1H 2EJ London
    88
    England
    No
    Legal FormLimited Companies
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1733629
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does F.T.S. (GREAT BRITAIN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC as Security Agent for the Secured Parties
    Transactions
    • Jul 27, 2015Registration of a charge (MR01)
    • Nov 29, 2019Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC (The Security Agent)
    Transactions
    • Jul 14, 2011Registration of a charge (MG01)
    • Nov 29, 2019Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 28, 1991Registration of a charge
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 29, 1983Registration of a charge
    • Oct 09, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 29, 1983Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jul 29, 1983Registration of a charge
    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
    • National Westminster Bank LTD
    Transactions
    • Jan 07, 1981Registration of a charge
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank LTD
    Transactions
    • Jan 07, 1981Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 1980Registration of a charge
    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
    • Conoco Limited
    Transactions
    • Sep 26, 1980Registration of a charge
    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
    • National Westminster Bank LTD
    Transactions
    • Jun 10, 1980Registration of a charge
    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
    • National Westminster Bank LTD
    Transactions
    • Jun 10, 1980Registration of a charge
    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
    • National Westminster Bank LTD
    Transactions
    • Jun 10, 1980Registration of a charge
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)

    Does F.T.S. (GREAT BRITAIN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2019Commencement of winding up
    Aug 08, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London

    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