02995468 LIMITED
Overview
| Company Name | 02995468 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02995468 |
| 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 02995468 LIMITED?
- (4525) /
Where is 02995468 LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 02995468 LIMITED?
| Company Name | From | Until |
|---|---|---|
| FASTLINE LIMITED | Nov 08, 2004 | Nov 08, 2004 |
| JARVIS FASTLINE LIMITED | Feb 27, 1998 | Feb 27, 1998 |
| WESTERN TRACK RENEWALS COMPANY LIMITED | Nov 28, 1994 | Nov 28, 1994 |
What are the latest accounts for 02995468 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What is the status of the latest annual return for 02995468 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 02995468 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Stuart Wilson Laird as a director on Jun 29, 2015 | 2 pages | TM01 | ||
Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on Jun 18, 2015 | 2 pages | TM01 | ||
Restoration by order of the court | 4 pages | AC92 | ||
Certificate of change of name Company name changed fastline\certificate issued on 31/12/14 | CERTNM | |||
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 | ||
Insolvency filing Insolvency:re form 2.15 up to 08/01/2013 | 2 pages | LIQ MISC | ||
Insolvency court order Court order insolvency:form 2.19 - notice of discharge of administration order & court order | 26 pages | LIQ MISC OC | ||
Miscellaneous Court order ending admin order | 1 pages | MISC | ||
Appointment of an administrator | 5 pages | 2.12B | ||
Insolvency filing Insolvency:old admin case form 2.15 31/03/2010 to 29/09/2012 | 2 pages | LIQ MISC | ||
Insolvency filing Insolvency:form 2.15 brought down to 30TH march 2012 | 2 pages | LIQ MISC | ||
Insolvency filing Insolvency:form 2.15 brought down to 29TH september 2011 | 3 pages | LIQ MISC | ||
Insolvency filing Insolvency:form 2.15 - 31/03/2011 to 29/09/2011 | 5 pages | LIQ MISC | ||
Insolvency filing Insolvency:form 2.15 - abstract of receipts and payments covering period from 31/03/11 to 29/09/11 | 3 pages | LIQ MISC | ||
Registered office address changed from * Athene Place 66 Shoe Lane London EC4A 6BQ* on Jun 13, 2011 | 2 pages | AD01 | ||
Termination of appointment of Richard Thornton as a director | 2 pages | TM01 | ||
Notice of vacation of office by administrator | 9 pages | 2.39B | ||
Insolvency filing Insolvency:miscellaneous- form 2.15B brought down date 30/03/2011 | 5 pages | LIQ MISC | ||
Insolvency filing Insolvency:form 2.15 from 31/03/10 to 30/09/10 | 3 pages | LIQ MISC | ||
Insolvency filing Insolvency:miscellaneous:- form 2.15 to 30/09/10 | 5 pages | LIQ MISC | ||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||
Who are the officers of 02995468 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SECRETARIAT SERVICES LIMITED | Secretary | Meridian House The Crescent YO24 1AW York North Yorkshire | 70053320013 | |||||||
| SNOWDON, John Watson Teasdale | Director | Bylands Elms Road Gravel Hill Chalfont St Peter SL9 9QU Gerrards Cross Buckinghamshire | England | British | 127118170001 | |||||
| HEWETT, Peter Graham | Secretary | White Cottage Church Road Milford GU8 5JB Godalming Surrey | British | 38256370001 | ||||||
| KENDALL, Robert William | Secretary | 44 Moreland Drive SL9 8BD Gerrards Cross Buckinghamshire | British | 20374510001 | ||||||
| PORTER, Ralph Anthony | Secretary | 18 Sherborne Close Colnbrook SL3 0PB Slough Berkshire | British | 38280840001 | ||||||
| SHAW, Brian Henry | Secretary | 2 Stoneyhill Grove EH21 6SE Musselburgh Midlothian | British | 46597140001 | ||||||
| AKINLADE, Mark Adeyemi Asagba | Director | The Haven Woodview Close KT21 1HA Ashtead Surrey | England | British | 116740230002 | |||||
| BARBER, Stephen John | Director | 196 Station Road AL5 4UL Harpenden Hertfordshire | British | 46100540001 | ||||||
| BRAZIER, Martin | Director | 14 Cleve Avenue Toton NG9 6JH Nottingham | England | British | 77374440002 | |||||
| BROADBENT, Noel | Director | 21 Kerver Lane Dunnington YO19 5SL York | England | British | 60192070001 | |||||
| BROADBENT, Noel | Director | 21 Kerver Lane Dunnington YO19 5SL York | England | British | 60192070001 | |||||
| CHAPPELL, Andrew Philip | Director | 49 Hildyard Close Hardwicke GL2 6PZ Gloucester Gloucestershire | British | 48624800001 | ||||||
| CLARKE, Robert John | Director | Candacraig Wass YO61 4AX York North Yorkshire | United Kingdom | British | 83691100001 | |||||
| CORNELL, Jim Scott | Director | 105 Camberton Road LU7 2UW Leighton Buzzard Bedfordshire | England | British | 41121380001 | |||||
| CUNNINGHAM, Anthony | Director | Brafferton YO61 2NZ York The Old Vicarage North Yorkshire United Kingdom | England | British | 135811090001 | |||||
| DAVIES, William Richard | Director | 35 Jervis Court Sutton On Derwent YO41 4JX York North Yorkshire | British | 102300730001 | ||||||
| DOGGETT, David Philip | Director | 2 Holly Bank Hodgson Lane Upper Poppleton YO2 6DZ York | British | 41122990001 | ||||||
| DOUGLAS, David | Director | The Croft Hodgson Lane, Upper Poppleton YO26 6EA York | England | British | 119255740001 | |||||
| DOYLE, Robert John | Director | The Limes 112 Hewarth Green York North Yorkshire | British | 79420210002 | ||||||
| ENTWISTLE, Richard William | Director | Rosemead Farm Moor Monkton YO26 8JA York North Yorkshire | British | 50174710002 | ||||||
| EWEN, Robert John Tuch | Director | Batch Cottage Brockton TF13 6JR Much Wenlock Shropshire | United Kingdom | British | 49940200001 | |||||
| GORDON, Ray | Director | 29 Carrs Meadow Escrick YO19 6JZ York North Yorkshire | British | 102379260001 | ||||||
| HAND, Jeremy | Director | 64 Grove Way KT10 8HW Esher Surrey | British | 64235930003 | ||||||
| HARVIE, Hugh Wright | Director | 44 Highburgh Drive Rutherglen G73 3RZ Glasgow | Scotland | British | 57464450001 | |||||
| HEWETT, Peter Graham | Director | White Cottage Church Road Milford GU8 5JB Godalming Surrey | United Kingdom | British | 38256370001 | |||||
| HOUGHTON, Michael David | Director | Field House Back Lane Retford Road S81 8HB Blyth | British | 98817600002 | ||||||
| HURRELL, Stephen Glynn | Director | 49 Church Street Long Bennington NG23 5ES Newark Nottinghamshire | British | 50751120001 | ||||||
| HURRELL, Stephen Glynn | Director | 49 Church Street Long Bennington NG23 5ES Newark Nottinghamshire | British | 50751120001 | ||||||
| HYDE, Kevin Oliver | Director | 12 Mount Parade YO24 4AB York | British | 66509100002 | ||||||
| IVES, Charles Edmund | Director | 12 Church Close Wingerworth S42 6QA Chesterfield Derbyshire | British | 78691290001 | ||||||
| JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | 57954340003 | |||||
| KEEGAN, James | Director | 11 Stonegate Eston TS6 9NP Middlesbrough Cleveland | United Kingdom | British | 33140110001 | |||||
| KENDALL, Robert William | Director | 44 Moreland Drive SL9 8BD Gerrards Cross Buckinghamshire | England | British | 20374510001 | |||||
| KENDALL, Robert William | Director | 44 Moreland Drive SL9 8BD Gerrards Cross Buckinghamshire | England | British | 20374510001 | |||||
| LAFFERTY, Henry | Director | Windmill House 4 High Street MK44 1PG Sharnbrook Beds | England | British | 146249130001 |
Does 02995468 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Chattel mortgage | Created On Mar 26, 2010 Delivered On Mar 31, 2010 | Outstanding | Amount secured All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Full title guatantee assigns and conveys the following assets and any interest in tramm (machine number 98221) and plain line tamper (machine number 73601) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of non possessory pledge | Created On Sep 04, 2006 Delivered On Sep 29, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Right of pledge means a right of pledge in respect of the asset. Asset means a self propelled on track machine s/no:rbe-022 and engine number BEJ00200. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation in security | Created On Jul 27, 2006 Delivered On Aug 09, 2006 | Outstanding | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Its right title and interest and benefit in and to the assigned rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 27, 2006 Delivered On Aug 08, 2006 | Outstanding | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 charge security document | Created On Oct 25, 2005 Delivered On Nov 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the charged assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On Aug 24, 2005 Delivered On Sep 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future shares in jarvis hire (holdings) limited and dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On May 27, 2005 Delivered On Jun 13, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage all its present and future shares and dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On Apr 27, 2005 Delivered On May 06, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge over all present and future shares and dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On Mar 22, 2005 Acquired On Apr 27, 2005 Delivered On Apr 28, 2005 | Satisfied | Amount secured All monies due or to become due from jarvis accommodation services limited to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future shares and dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On Mar 03, 2005 Acquired On Apr 27, 2005 Delivered On Apr 28, 2005 | Satisfied | Amount secured All monies due or to become due from jarvis accommodation services limited to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future shares and dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On Jan 11, 2005 Acquired On Apr 27, 2005 Delivered On Apr 28, 2005 | Satisfied | Amount secured All monies due or to become due from jarvis accommodation services limited to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future shares and dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Jan 11, 2005 Delivered On Jan 20, 2005 | Satisfied | Amount secured All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property at cardiff cathays maindy road. By way of fixed charge acquisition of real property, the sale of any real property, rights relating to the development and refurbishment, all guarantees, warrantees and representations and any plant, machinery, equipment and fixtures. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On Dec 15, 2004 Acquired On Apr 27, 2005 Delivered On Apr 28, 2005 | Satisfied | Amount secured All monies due or to become due from jarvis accommodation services limited to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future shares and dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Dec 15, 2004 Delivered On Dec 30, 2004 | Satisfied | Amount secured All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property at maindy road, cathays, cardiff, by way of fixed charge all rights under any contract or other documents, any agreement relating to the acquisition of real property, the sale of any real property, rights relating to the development and refurbishment, all guarantees, warrantees and representations and any plant, machinery, equipment and fixtures. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Nov 29, 2004 Delivered On Dec 08, 2004 | Satisfied | Amount secured All monies due or to become due from the company or jas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all of the charged assets. Machine number 72201 dynamic track stabiliser. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On Aug 27, 2004 Acquired On Apr 27, 2005 Delivered On Apr 28, 2005 | Satisfied | Amount secured All monies due or to become due from jarvis accommodation services limited to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future shares and dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Aug 27, 2004 Delivered On Sep 06, 2004 | Satisfied | Amount secured All monies due or to become due by any chargor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage, all real property in england and wales, all other real property, all its present and future, rights under contract or other document, rights under any agreement relating to the acquisition of real property, and for the sale of any real property, relating to the development and refurbishment of real property;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Jul 23, 1996 Delivered On Jul 31, 1996 | Satisfied | Amount secured All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the financing documents (as defined) | |
Short particulars F/H property at westerleigh training school, avon; l/h training school at st philips marsh, bristol; l/h plant depot at st. Philips marsh, bristol (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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does 02995468 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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