FTS BONDED LIMITED
Overview
Company Name | FTS BONDED LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01543924 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FTS BONDED LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FTS BONDED LIMITED located?
Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FTS BONDED LIMITED?
Company Name | From | Until |
---|---|---|
PDS SERVICES LIMITED | Dec 31, 1981 | Dec 31, 1981 |
X-OR LIMITED | Feb 09, 1981 | Feb 09, 1981 |
What are the latest accounts for FTS BONDED LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FTS BONDED LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2021 | 7 pages | LIQ03 | ||||||||||
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 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2020 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2019 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from 88 Crawford Street London W1H 2EJ to 15 Canada Square London E14 5GL on Jan 25, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
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) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Oliver as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Oliver as a director on Sep 30, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Patrick Moynihan as a secretary on Sep 30, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Arnaud Revert as a director on Sep 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Novo Group Limited as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of FTS BONDED LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOYNIHAN, Simon Patrick | Secretary | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | 247731170001 | |||||||||||
OLIVER, Richard John | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | Director | 91896770001 | ||||||||
REVERT, Arnaud Nicolas Dominique | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | 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 | 187482840001 | |||||||||||
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 | ||||||||
LOADER, Adrian John | Director | 38 Couching Street OX9 5QQ Watlington Oxfordshire | British | Company Director | 55880580001 | |||||||||
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 | |||||||||
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 FTS BONDED LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Novo Holdings Limited | Apr 06, 2016 | Crawford Street W1H 2EJ London 88 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FTS BONDED LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 30, 1989 Delivered On Jun 30, 1989 | 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
| ||||
Guarantee & debenture | Created On Jan 18, 1985 Delivered On Jan 28, 1985 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
|
Does FTS BONDED 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