FASTECH INTERNATIONAL LIMITED

FASTECH INTERNATIONAL LIMITED

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

    Company NameFASTECH INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02594606
    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 FASTECH INTERNATIONAL LIMITED?

    • (9305) /

    Where is FASTECH INTERNATIONAL LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of FASTECH INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FASTECH FLAMMABILITY LTD.Mar 22, 1991Mar 22, 1991

    What are the latest accounts for FASTECH INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for FASTECH INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of Debbie Walmsley as a secretary on Mar 30, 2012

    2 pagesAP03

    Termination of appointment of Margaret Louise Mellor as a secretary on Mar 30, 2012

    1 pagesTM02

    Registered office address changed from 25 Savile Row London W1S 2ES on Oct 10, 2011

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 30, 2011

    LRESSP

    Insolvency resolution

    Resolution insolvency:special resolution "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 30, 2011

    LRESSP

    Annual return made up to Aug 04, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2011

    Statement of capital on Aug 08, 2011

    • Capital: GBP 288,402
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Aug 04, 2010 with full list of shareholders

    5 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Section 550 quoted 01/02/2010
    RES13

    Director's details changed for Gary Mawston on Dec 23, 2009

    2 pagesCH01

    Director's details changed for Bernard Leroy on Dec 23, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    1 pages288b

    Who are the officers of FASTECH INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALMSLEY, Debbie
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Secretary
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    168054350001
    LEROY, Bernard
    96 Rue G' De Gaulle
    27100 Le Vaudreuil
    France
    Director
    96 Rue G' De Gaulle
    27100 Le Vaudreuil
    France
    French77422390001
    MAWSTON, Gary
    1 Springwell Close
    Milton Gardens
    WF15 7RD Liversedge
    West Yorkshire
    Director
    1 Springwell Close
    Milton Gardens
    WF15 7RD Liversedge
    West Yorkshire
    British122761630001
    ECKERSLEY, Stephen Robert
    The Old Vicarage
    150 Leigh Road
    Atherton
    Lancashire
    Secretary
    The Old Vicarage
    150 Leigh Road
    Atherton
    Lancashire
    British148822730001
    EVANS, Fiona Maria
    164 Duke Road
    Chiswick
    W4 2DF London
    Secretary
    164 Duke Road
    Chiswick
    W4 2DF London
    British49259690004
    GOODHEW, Karen Margaret
    132 Henfold Road
    Tyldesley
    M29 7FT Manchester
    Secretary
    132 Henfold Road
    Tyldesley
    M29 7FT Manchester
    British36668760002
    HORNBUCKLE, Steven Colin
    19 Craven Avenue
    Ealing
    W5 2SY London
    Secretary
    19 Craven Avenue
    Ealing
    W5 2SY London
    British73547870004
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Secretary
    51 Forest Side
    Chingford
    E4 6BA London
    British80354780001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ECKERSLEY, Stephen Robert
    The Old Vicarage
    150 Leigh Road
    Atherton
    Lancashire
    Director
    The Old Vicarage
    150 Leigh Road
    Atherton
    Lancashire
    EnglandBritish148822730001
    GOODHEW, Karen Margaret
    132 Henfold Road
    Tyldesley
    M29 7FT Manchester
    Director
    132 Henfold Road
    Tyldesley
    M29 7FT Manchester
    UkBritish36668760002
    GOODHEW, Karen Margaret
    132 Henfold Road
    Tyldesley
    M29 7FT Manchester
    Director
    132 Henfold Road
    Tyldesley
    M29 7FT Manchester
    UkBritish36668760002
    YAM, Calvin
    17 Balmoral Close
    Knighton
    LE2 3PZ Leicester
    Director
    17 Balmoral Close
    Knighton
    LE2 3PZ Leicester
    British93839260001
    YAM, Shiu Yin
    17 Balmoral Close
    Knighton
    LE2 3PZ Leicester
    Director
    17 Balmoral Close
    Knighton
    LE2 3PZ Leicester
    British83483010001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does FASTECH INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 05, 1993
    Delivered On Mar 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the north-west and south-east side of brewery lane, leigh t/no: gm 464306. floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Mar 11, 1993Registration of a charge (395)
    • Dec 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 15, 1992
    Delivered On Dec 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Yorkshire Bank PLC
    Transactions
    • Dec 18, 1992Registration of a charge (395)
    • Dec 22, 2004Statement of satisfaction of a charge in full or part (403a)

    Does FASTECH INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2012Dissolved on
    Aug 30, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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