FASTNET GROUP LIMITED

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

    Company NameFASTNET GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03015466
    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 FASTNET GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FASTNET GROUP LIMITED located?

    Registered Office Address
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of FASTNET GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITCOMP 118 LIMITEDJan 30, 1995Jan 30, 1995

    What are the latest accounts for FASTNET GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for FASTNET GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on Jul 09, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jan 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 437,669.09
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Mr Haywood Chapman as a director on Dec 01, 2014

    2 pagesAP01

    Annual return made up to Jan 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 437,669.09
    SH01

    Appointment of Mr Spencer Neal Dredge as a director

    2 pagesAP01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

    Appointment of Mr Spencer Neal Dredge as a director

    2 pagesAP01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

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

    8 pagesAA

    Annual return made up to Jan 30, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Paul Harvey Myhill as a secretary

    1 pagesAP03

    Termination of appointment of Peter Hayes as a secretary

    1 pagesTM02

    Registered office address changed from * Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA* on Jan 17, 2013

    1 pagesAD01

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

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Terms and transactions under agrement are approved, the agreementbenefits members asa wholwe, directors be empowered on behalf of company 09/11/2012
    RES13

    Memorandum and Articles of Association

    21 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of FASTNET GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYHILL, Paul Harvey
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    Secretary
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    175305740001
    CHAPMAN, Haywood Trefor
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    Director
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    United KingdomBritishDirector193406100001
    HARROLD, Alan Henry
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Secretary
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    BritishDirector88772110001
    HAYES, Peter Andrew
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    164938240001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    British66610550002
    HEUVEL, Christopher Edward Francis Van Den
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Secretary
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    BritishAccountant14296970001
    O'RORKE, Nicholas
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    Secretary
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    149441000001
    WALSH, Andrew Jeffrey
    5 Thurlow Close
    SG1 4SD Stevenage
    Hertfordshire
    Secretary
    5 Thurlow Close
    SG1 4SD Stevenage
    Hertfordshire
    BritishFinance Director42933190001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005210001
    BROWN, Ian Christopher
    Fox Hollow
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Fox Hollow
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    EnglandBritishManaging Director75493580001
    BRUCE, Robert David Glenrinnes
    45 Gally Hill Road
    Church Crookham
    GU13 0QE Fleet
    Hampshire
    Director
    45 Gally Hill Road
    Church Crookham
    GU13 0QE Fleet
    Hampshire
    BritishCompany Director66210170001
    COVE, Graham Lawrence
    2 White House Close
    SG14 3TW Watton At Stone
    Hertfordshire
    Director
    2 White House Close
    SG14 3TW Watton At Stone
    Hertfordshire
    EnglandBritishDirector45340010002
    CUSHING, Robert Sefton
    66 Columbia Place Fornham Street
    S2 4AR Sheffield
    South Yorkshire
    Director
    66 Columbia Place Fornham Street
    S2 4AR Sheffield
    South Yorkshire
    United KingdomBritishDirector117325300001
    DREDGE, Spencer Neal
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritishAccountant138270950001
    GRAY, Christopher Robert
    15 Vale Close
    Lower Bourne
    GU10 3HR Farnham
    Surrey
    Director
    15 Vale Close
    Lower Bourne
    GU10 3HR Farnham
    Surrey
    United KingdomBritishDirector23552180001
    HALLETT, Peter John
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritishCfo20621770002
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Director
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    EnglandBritishAccountant66610550002
    LANGMORE, Michael
    28 Russell Road
    HA6 2LR Northwood
    Middlesex
    Director
    28 Russell Road
    HA6 2LR Northwood
    Middlesex
    EnglandBritishDirector11172280001
    MCGOUGAN, Malcolm James Andrew
    33 Shrub End Road
    CO3 3UD Colchester
    Essex
    Director
    33 Shrub End Road
    CO3 3UD Colchester
    Essex
    BritishSales Director44066820001
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritishDirector100207880001
    STOCKLEY, David
    32 Oak Vale
    West End
    SO30 3SF Southampton
    Hampshire
    Director
    32 Oak Vale
    West End
    SO30 3SF Southampton
    Hampshire
    BritishDirector58641970001
    WALSH, Andrew Jeffrey
    49 Cornes Close
    SO22 5DS Winchester
    Hampshire
    Director
    49 Cornes Close
    SO22 5DS Winchester
    Hampshire
    BritishFinance Director42933190003
    WEAVER, Anthony Charles
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritishIt Services Consultant And Company Director153397180001
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005200001

    Does FASTNET GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Jun 21, 2012
    Delivered On Jun 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Single debenture
    Created On Jul 15, 1995
    Delivered On Jul 25, 1995
    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 Bank PLC
    Transactions
    • Jul 25, 1995Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does FASTNET GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2016Dissolved on
    Jun 22, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Ariel
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    practitioner
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    Terence Guy Jackson
    Third Floor One London Square Cross Lanes
    GU1 1UN Guildford
    practitioner
    Third Floor One London Square Cross Lanes
    GU1 1UN Guildford

    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