FTS BONDED LIMITED

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

    Company NameFTS BONDED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01543924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of FTS BONDED LIMITED?

    Previous Company Names
    Company NameFromUntil
    PDS SERVICES LIMITEDDec 31, 1981Dec 31, 1981
    X-OR LIMITEDFeb 09, 1981Feb 09, 1981

    What are the latest accounts for FTS BONDED LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FTS BONDED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 19, 2021

    7 pagesLIQ03

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

    2 pagesAD01

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Dec 19, 2020

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 19, 2019

    6 pagesLIQ03

    Registered office address changed from 88 Crawford Street London W1H 2EJ to 15 Canada Square London E14 5GL on Jan 25, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    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)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Richard Oliver as a director

    2 pagesAP01

    Appointment of Mr Richard John Oliver as a director on Sep 30, 2017

    2 pagesAP01

    Appointment of Mr Simon Patrick Moynihan as a secretary on Sep 30, 2017

    2 pagesAP03

    Appointment of Mr Arnaud Revert as a director on Sep 30, 2017

    2 pagesAP01

    Termination of appointment of Novo Group Limited as a director on Sep 30, 2017

    1 pagesTM01

    Who are the officers of FTS BONDED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOYNIHAN, Simon Patrick
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Secretary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    247731170001
    OLIVER, Richard John
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritishDirector91896770001
    REVERT, Arnaud Nicolas Dominique
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    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
    187482840001
    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
    LOADER, Adrian John
    38 Couching Street
    OX9 5QQ Watlington
    Oxfordshire
    Director
    38 Couching Street
    OX9 5QQ Watlington
    Oxfordshire
    BritishCompany Director55880580001
    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
    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 FTS BONDED 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 Company
    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 FTS BONDED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 30, 1989Registration of a charge
    • Jan 24, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 28, 1985Registration of a charge

    Does FTS BONDED LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2018Commencement of winding up
    Oct 13, 2022Dissolved 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
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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