F.T.S. (FREIGHT FORWARDERS) LIMITED
Overview
Company Name | F.T.S. (FREIGHT FORWARDERS) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01207465 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of F.T.S. (FREIGHT FORWARDERS) LIMITED?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Other transportation support activities (52290) / Transportation and storage
- Motion picture distribution activities (59131) / Information and communication
Where is F.T.S. (FREIGHT FORWARDERS) LIMITED located?
Registered Office Address | INTERPATH LIMITED 10 Fleet Place EC4M 7RB London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for F.T.S. (FREIGHT FORWARDERS) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for F.T.S. (FREIGHT FORWARDERS) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 31, 2025 |
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | Yes |
What are the latest filings for F.T.S. (FREIGHT FORWARDERS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 88 Crawford Street London W1H 2EJ to 10 Fleet Place London EC4M 7RB on Jan 04, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Arnaud Nicolas Dominique Revert as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | 1 pages | AD02 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ian Arthur Hoptroff as a director on Jan 08, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tony Holmes as a director on Jan 08, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Termination of appointment of Simon Patrick Moynihan as a secretary on May 18, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard John Oliver as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 012074650005 in full | 1 pages | MR04 | ||||||||||
Who are the officers of F.T.S. (FREIGHT FORWARDERS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOPTROFF, Ian Arthur | Director | Fleet Place EC4M 7RB London 10 | United Kingdom | British | General Manager Uk & Ireland Operations | 278574560001 | ||||||||
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 | ||||||||||
MOYNIHAN, Simon Patrick | Secretary | Crawford Street W1H 2EJ London 88 | 247635270001 | |||||||||||
REEVES, John Anthony | Secretary | Crawford Street W1H 2EJ London 88 England | 184715720001 | |||||||||||
SMITH, Steven Miles | Secretary | Hawkesbury Braye Du Valle St Sampson GY2 4RB Guernsey | British | 62484110002 | ||||||||||
BLACK, Daniel | Director | Park Avenue Suite 1210 New York 400 Ny 10022 United States | United States | American | Director | 161400820003 | ||||||||
BLUESTEIN, Jared Scott | Director | 125 Eleventh Street FOREIGN Cresskill New Jersey 07626 Usa | Usa | American | Chief Operating Officer | 98984920002 | ||||||||
BRADY, Kevin | Director | 400 Park Avenue NY 10022 New York Suite 1210 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 | 161397370002 | ||||||||
GOULD, Jeffrey Norman | Director | 18a Belsize Park Gardens NW3 4LH London | British | Chairman | 69276590002 | |||||||||
GROSSOUW, Johannes Michael | Director | Het Lange Stuk 12 FOREIGN Nieuwkoop 2421 Td The Netherlands | Dutch | Company Director | 9675290001 | |||||||||
GUNN, Stephen Paul | Director | 42 Ambleside Road GU18 5UH Lightwater Surrey | British | Director | 38059670001 | |||||||||
HANSON, James Eric | Director | Queen's Elm Square SW3 6ED London 8 | England | British | Director | 98984970004 | ||||||||
HOLMES, Stephen Jack | Director | Unit 2 Aerodrome Way Cranford Lane TW5 9QB Hounslow Middlesex | England | British | Director | 95282130001 | ||||||||
HOLMES, Tony | Director | Crawford Street W1H 2EJ London 88 | England | British | Freight Forwarder | 3403260002 | ||||||||
KEARNEY, Thomas | Director | 400 Park Avenue NY 10022 New York Suite 1210 United States | United States | American | Investment Professional | 161397760006 | ||||||||
LEONE, Michael Sean Noel | Director | 35 Bell View SL4 4ET Windsor Berkshire | United Kingdom | British | Chartered Accountant | 3370220001 | ||||||||
MANGAN, John Christopher | Director | White Walls 35 The Fairway Burnham SL1 8DS Buckinghamshire | British | Freight Forwarder | 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 | 188919210001 | ||||||||
MONTAGUE, Clinton Hugh | Director | 33 Eddington Road RG12 8GF Bracknell Berkshire | British | Company Director | 12836200001 | |||||||||
OLIVER, Richard John | Director | Crawford Street W1H 2EJ London 88 United Kingdom | United Kingdom | British | None | 91896770001 | ||||||||
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 | |||||||||
REVERT, Arnaud Nicolas Dominique | Director | Crawford Street W1H 2EJ London 88 | France | French | Director | 247635260001 | ||||||||
STEVENS, John Michael | Director | 4 Chase Gardens Binfield RG42 4HY Bracknell Berkshire | British | Freight Forwarder | 3403280001 | |||||||||
WOOLLEY, Michael John | Director | 19 Rodenhurst Road Clapham Park SW4 8AE London | England | British | Director | 46903110001 | ||||||||
BONDED SERVICES GROUP LIMITED | Director | Aerodrome Way Cranford Lane TW5 9QB Hounslow Unit 2 Middlesex United Kingdom |
| 103425680001 | ||||||||||
NOVO GROUP LIMITED | Director | Unit 2 Aerodrome Way Cranford Lane TW5 9QB Hounslow Middlesex | 79917570002 |
Who are the persons with significant control of F.T.S. (FREIGHT FORWARDERS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iron Mountain (Uk) Plc | Jan 15, 2019 | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Novo Holdings Limited | Apr 06, 2016 | Crawford Street W1H 2EJ London 88 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does F.T.S. (FREIGHT FORWARDERS) 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