FFASTFILL F D LIMITED
Overview
| Company Name | FFASTFILL F D LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02571397 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FFASTFILL F D LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is FFASTFILL F D LIMITED located?
| Registered Office Address | Level 26 30 St. Mary Axe EC3A 8EP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FFASTFILL F D LIMITED?
| Company Name | From | Until |
|---|---|---|
| FUTURE DYNAMICS LIMITED | Oct 19, 1999 | Oct 19, 1999 |
| GLOBAL ONE TECHNOLOGY LIMITED | Sep 10, 1999 | Sep 10, 1999 |
| RESOLUTION SQL LIMITED | Oct 23, 1991 | Oct 23, 1991 |
| CHOQS 220 LIMITED | Jan 03, 1991 | Jan 03, 1991 |
What are the latest accounts for FFASTFILL F D LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for FFASTFILL F D LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FFASTFILL F D LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 27, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Dec 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Thomas Keith Todd on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Mark Andrew Russell Carlisle as a director on Sep 02, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Andrew Carlisle as a secretary on Sep 02, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Hamish Purdey as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 35 Vine Street London EC3N 2AA* on Jul 30, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Hamish John Purdey on Dec 14, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Keith Todd on Dec 14, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of FFASTFILL F D LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TODD, Thomas Keith | Director | 30 St. Mary Axe EC3A 8EP London Level 26 | England | British | 74302420002 | |||||
| BARTLETT, Aidan | Secretary | 15 Garrett Road Finchampstead RG40 4RX Wokingham Berkshire | British | 67529020001 | ||||||
| CARLISLE, Mark Andrew | Secretary | 30 St. Mary Axe EC3A 8EP London Level 26 England | 161936460001 | |||||||
| COLCOMBE, Paul Andrew | Secretary | Scotch Firs GL2 3SW Longney Gloucestershire | British | 100860410001 | ||||||
| GROB, Stephen Paul | Secretary | 10 Elgin Place St Georges Avenue KT13 0BE Weybridge Surrey | British | 25855270004 | ||||||
| HARRISON, Caroline Ruth | Secretary | 111 East Park Farm Drive RG10 9UQ Charvil Berkshire | British | 73990210001 | ||||||
| KNOWLES, Stephen Nicholas | Secretary | 41 Prospect Road Southborough TN4 0EH Tunbridge Wells Kent | British | 22152590001 | ||||||
| SYMONS, Kenneth Geoffrey Alan | Secretary | 107 The Grove BR4 9LA West Wickham Kent | British | 2786950001 | ||||||
| BARTLETT, Aidan | Director | 15 Garrett Road Finchampstead RG40 4RX Wokingham Berkshire | British | 67529020001 | ||||||
| BROWN, Gerald Frank | Director | Crossways 1 Wolseley Road GU7 3DX Godalming Surrey | British | 66855310002 | ||||||
| CARLISLE, Mark Andrew Russell | Director | 30 St. Mary Axe EC3A 8EP London Level 26 England | United Kingdom | British | 161119690001 | |||||
| CATHERALL, Michael James | Director | 21 Julian Road BR6 6HT Chelsfield Kent | British | 93906500001 | ||||||
| FARRANT, Mervyn John | Director | 1 Suckley Road Leigh WR6 5LE Worcester Worcestershire | British | 36402210001 | ||||||
| FARRANT, Mervyn John | Director | 1 Suckley Road Leigh WR6 5LE Worcester Worcestershire | British | 36402210001 | ||||||
| GILBOY, Stefan Martin | Director | 12 Barn Lane Oakley RG23 7HT Basingstoke Hampshire | British | 2179640002 | ||||||
| GROB, Stephen Paul | Director | 10 Elgin Place St Georges Avenue KT13 0BE Weybridge Surrey | British | 25855270004 | ||||||
| HARTNELL, Nigel Raymond | Director | 7 North Avenue Ealing W13 8AP London | England | British | 13121930001 | |||||
| HAVERS, Simon William | Director | Mint House 77 Mansell Street E1 8AF London | United Kingdom | British | 53426230002 | |||||
| HIPPERSON, James Joseph | Director | 3 Eagles Drive Tatsfield TN16 2PB Westerham Kent | British | 21157140001 | ||||||
| KNOWLES, Stephen Nicholas | Director | 41 Prospect Road Southborough TN4 0EH Tunbridge Wells Kent | United Kingdom | British | 22152590001 | |||||
| MADDOX, Carolyn Lucy | Director | 40 Belitha Villas N1 1PD London | United Kingdom | British | 54184630001 | |||||
| PURDEY, Hamish John | Director | 30 St. Mary Axe EC3A 8EP London Level 26 England | United Kingdom | Australian,British | 137529190002 | |||||
| ROSA, Antonio Andrade | Director | 4 Old House Close Church Road Wimbledon Village SW19 5AW London | British | 35818700001 | ||||||
| SYMONS, Kenneth Geoffrey Alan | Director | The Park Beckenham Place Park BR3 2BS Beckenham Kent | British | 2786950002 |
Does FFASTFILL F D LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Apr 18, 2001 Delivered On Apr 24, 2001 | Satisfied | Amount secured All monies and liabilities due owing or incurred from the company to the noteholder pursuant to or in respect of the guarantee granted by the company in favour of the noteholder of even date pursuant to which the company has inter alia guaranteed to pay the noteholder any amounts due to the noteholder under or in connection with a loan instrument made by the company's parent company future dynamics holdings limited relating to the issue of secured series "c" loan notes dated 7 february 2001 and a loan note instrument made by the company's parent company future dynamics holdings limited relating to the issue of series "d" loan notes dated 7 february 2001 (and any loan notes certificate issued pursuant to either of their respective terms) or pursuant to the terms of the mortgage debenture | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 28, 2000 Delivered On Mar 03, 2000 | 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
| ||||
| Security deposit deed supplemental to a lease dated 4 february 2000 | Created On Feb 04, 2000 Delivered On Feb 19, 2000 | Satisfied | Amount secured £27,692 due or to become due from the company to the chargee | |
Short particulars £27,762. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deposit deed | Created On Feb 04, 2000 Delivered On Feb 09, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars Initial deposit of £27,692. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 15, 1999 Delivered On Dec 18, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with a guarantee dated 15 december 1999 or pursuant to the terms of the mortgage debenture | |
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
| ||||
| Rent deposit deed | Created On Mar 02, 1998 Delivered On Mar 02, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the rent deposit deed | |
Short particulars The tenants interest under their respective leases the deposit sum of £12,000 and all interest earned on the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Jun 30, 1995 Delivered On Jul 12, 1995 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Oct 24, 1991 Delivered On Oct 30, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (A) a first fixed legal charge on all the present freehold and leasehold properties of the barrower (plsease see doc M395 ref M99 c for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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