FFASTFILL F D LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFFASTFILL F D LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02571397
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of FFASTFILL F D LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUTURE DYNAMICS LIMITEDOct 19, 1999Oct 19, 1999
    GLOBAL ONE TECHNOLOGY LIMITEDSep 10, 1999Sep 10, 1999
    RESOLUTION SQL LIMITEDOct 23, 1991Oct 23, 1991
    CHOQS 220 LIMITEDJan 03, 1991Jan 03, 1991

    What are the latest accounts for FFASTFILL F D LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for FFASTFILL F D LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FFASTFILL F D LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 27, 2015

    • Capital: GBP 0.000005
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Annual return made up to Dec 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 597.4051
    SH01

    Director's details changed for Mr Thomas Keith Todd on Dec 01, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Mark Andrew Russell Carlisle as a director on Sep 02, 2014

    1 pagesTM01

    Termination of appointment of Mark Andrew Carlisle as a secretary on Sep 02, 2014

    1 pagesTM02

    Annual return made up to Dec 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 597.4051
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Termination of appointment of Hamish Purdey as a director

    1 pagesTM01

    Registered office address changed from * 35 Vine Street London EC3N 2AA* on Jul 30, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Dec 14, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Hamish John Purdey on Dec 14, 2012

    2 pagesCH01

    Director's details changed for Mr Thomas Keith Todd on Dec 14, 2012

    2 pagesCH01

    Annual return made up to Dec 14, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of FFASTFILL F D LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TODD, Thomas Keith
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    Director
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    EnglandBritish74302420002
    BARTLETT, Aidan
    15 Garrett Road
    Finchampstead
    RG40 4RX Wokingham
    Berkshire
    Secretary
    15 Garrett Road
    Finchampstead
    RG40 4RX Wokingham
    Berkshire
    British67529020001
    CARLISLE, Mark Andrew
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    England
    Secretary
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    England
    161936460001
    COLCOMBE, Paul Andrew
    Scotch Firs
    GL2 3SW Longney
    Gloucestershire
    Secretary
    Scotch Firs
    GL2 3SW Longney
    Gloucestershire
    British100860410001
    GROB, Stephen Paul
    10 Elgin Place
    St Georges Avenue
    KT13 0BE Weybridge
    Surrey
    Secretary
    10 Elgin Place
    St Georges Avenue
    KT13 0BE Weybridge
    Surrey
    British25855270004
    HARRISON, Caroline Ruth
    111 East Park Farm Drive
    RG10 9UQ Charvil
    Berkshire
    Secretary
    111 East Park Farm Drive
    RG10 9UQ Charvil
    Berkshire
    British73990210001
    KNOWLES, Stephen Nicholas
    41 Prospect Road
    Southborough
    TN4 0EH Tunbridge Wells
    Kent
    Secretary
    41 Prospect Road
    Southborough
    TN4 0EH Tunbridge Wells
    Kent
    British22152590001
    SYMONS, Kenneth Geoffrey Alan
    107 The Grove
    BR4 9LA West Wickham
    Kent
    Secretary
    107 The Grove
    BR4 9LA West Wickham
    Kent
    British2786950001
    BARTLETT, Aidan
    15 Garrett Road
    Finchampstead
    RG40 4RX Wokingham
    Berkshire
    Director
    15 Garrett Road
    Finchampstead
    RG40 4RX Wokingham
    Berkshire
    British67529020001
    BROWN, Gerald Frank
    Crossways
    1 Wolseley Road
    GU7 3DX Godalming
    Surrey
    Director
    Crossways
    1 Wolseley Road
    GU7 3DX Godalming
    Surrey
    British66855310002
    CARLISLE, Mark Andrew Russell
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    England
    Director
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    England
    United KingdomBritish161119690001
    CATHERALL, Michael James
    21 Julian Road
    BR6 6HT Chelsfield
    Kent
    Director
    21 Julian Road
    BR6 6HT Chelsfield
    Kent
    British93906500001
    FARRANT, Mervyn John
    1 Suckley Road
    Leigh
    WR6 5LE Worcester
    Worcestershire
    Director
    1 Suckley Road
    Leigh
    WR6 5LE Worcester
    Worcestershire
    British36402210001
    FARRANT, Mervyn John
    1 Suckley Road
    Leigh
    WR6 5LE Worcester
    Worcestershire
    Director
    1 Suckley Road
    Leigh
    WR6 5LE Worcester
    Worcestershire
    British36402210001
    GILBOY, Stefan Martin
    12 Barn Lane
    Oakley
    RG23 7HT Basingstoke
    Hampshire
    Director
    12 Barn Lane
    Oakley
    RG23 7HT Basingstoke
    Hampshire
    British2179640002
    GROB, Stephen Paul
    10 Elgin Place
    St Georges Avenue
    KT13 0BE Weybridge
    Surrey
    Director
    10 Elgin Place
    St Georges Avenue
    KT13 0BE Weybridge
    Surrey
    British25855270004
    HARTNELL, Nigel Raymond
    7 North Avenue
    Ealing
    W13 8AP London
    Director
    7 North Avenue
    Ealing
    W13 8AP London
    EnglandBritish13121930001
    HAVERS, Simon William
    Mint House
    77 Mansell Street
    E1 8AF London
    Director
    Mint House
    77 Mansell Street
    E1 8AF London
    United KingdomBritish53426230002
    HIPPERSON, James Joseph
    3 Eagles Drive
    Tatsfield
    TN16 2PB Westerham
    Kent
    Director
    3 Eagles Drive
    Tatsfield
    TN16 2PB Westerham
    Kent
    British21157140001
    KNOWLES, Stephen Nicholas
    41 Prospect Road
    Southborough
    TN4 0EH Tunbridge Wells
    Kent
    Director
    41 Prospect Road
    Southborough
    TN4 0EH Tunbridge Wells
    Kent
    United KingdomBritish22152590001
    MADDOX, Carolyn Lucy
    40 Belitha Villas
    N1 1PD London
    Director
    40 Belitha Villas
    N1 1PD London
    United KingdomBritish54184630001
    PURDEY, Hamish John
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    England
    Director
    30 St. Mary Axe
    EC3A 8EP London
    Level 26
    England
    United KingdomAustralian,British137529190002
    ROSA, Antonio Andrade
    4 Old House Close
    Church Road Wimbledon Village
    SW19 5AW London
    Director
    4 Old House Close
    Church Road Wimbledon Village
    SW19 5AW London
    British35818700001
    SYMONS, Kenneth Geoffrey Alan
    The Park Beckenham Place Park
    BR3 2BS Beckenham
    Kent
    Director
    The Park Beckenham Place Park
    BR3 2BS Beckenham
    Kent
    British2786950002

    Does FFASTFILL F D LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • European Financial Services Venture Fund Limited General Partner of Theeuropean Financial Services Venture Fund Comprising the European Financial Services Venture Fund Limited Partnerships (No.1 and No. 2)
    Transactions
    • Apr 24, 2001Registration of a charge (395)
    • Jan 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 03, 2000Registration of a charge (395)
    • Jan 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • London Life Limited
    Transactions
    • Feb 19, 2000Registration of a charge (395)
    • Apr 27, 2015Satisfaction of a charge (MR04)
    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
    • London Life Limited
    Transactions
    • Feb 09, 2000Registration of a charge (395)
    • Apr 27, 2015Satisfaction of a charge (MR04)
    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
    • Barings (Guernsey) Limited(as Trustee for the Fifth Abn Amro Causeway Development Capital Fund)
    Transactions
    • Dec 18, 1999Registration of a charge (395)
    • Jan 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Ambergrange Limited
    Transactions
    • Mar 02, 1998Registration of a charge (395)
    • Apr 27, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 12, 1995Registration of a charge (395)
    • Feb 10, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Resolution Systems PLC
    Transactions
    • Oct 30, 1991Registration of a charge
    • Jul 07, 1995Statement of satisfaction of a charge in full or part (403a)

    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