JARVIS FASTLINE GROUP LIMITED

JARVIS FASTLINE GROUP LIMITED

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

    Company NameJARVIS FASTLINE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03023442
    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 JARVIS FASTLINE GROUP LIMITED?

    • (7415) /

    Where is JARVIS FASTLINE GROUP LIMITED located?

    Registered Office Address
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JARVIS FASTLINE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FASTLINE GROUP LTDMar 19, 1996Mar 19, 1996
    FASTLINE RAIL SERVICES LIMITEDFeb 17, 1995Feb 17, 1995

    What are the latest accounts for JARVIS FASTLINE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for JARVIS FASTLINE GROUP 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

    Annual return made up to Feb 17, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2010

    Statement of capital on Mar 17, 2010

    • Capital: GBP 3,535,086
    SH01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Apr 02, 2007

    4 pagesAA

    Auditor's resignation

    2 pagesAUD

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    8 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    2 pages288a

    Accounts made up to Mar 31, 2006

    6 pagesAA

    legacy

    24 pages395

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2005

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Who are the officers of JARVIS FASTLINE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SECRETARIAT SERVICES LIMITED
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Secretary
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    70053320013
    AKINLADE, Mark Adeyemi Asagba
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    Director
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    EnglandBritish116740230002
    LAIRD, Stuart Wilson
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    Director
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    EnglandBritish60742240002
    THORNTON, Richard Michael
    17 Collingwood Drive
    NE46 2JA Hexham
    Northumberland
    Director
    17 Collingwood Drive
    NE46 2JA Hexham
    Northumberland
    United KingdomBritish98817540001
    DOW, Andrew Richard George
    Sycamore House
    Station Lane
    YO6 1AG Shipton-By-Beningbrough
    Yorkshire
    Secretary
    Sycamore House
    Station Lane
    YO6 1AG Shipton-By-Beningbrough
    Yorkshire
    British42333690002
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Secretary
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    British20374510001
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    ALDERSON, David
    40 Laburnum Grove
    Sunniside
    NE16 5LY Newcastle Upon Tyne
    Director
    40 Laburnum Grove
    Sunniside
    NE16 5LY Newcastle Upon Tyne
    British46972350001
    ARMITAGE, Peter Robert
    Coach House
    Sycamore Lane Springwood Road
    HD7 2SJ Holmfirth
    West Yorkshire
    Director
    Coach House
    Sycamore Lane Springwood Road
    HD7 2SJ Holmfirth
    West Yorkshire
    British107266580001
    BRAZIER, Martin
    14 Cleve Avenue
    Toton
    NG9 6JH Nottingham
    Director
    14 Cleve Avenue
    Toton
    NG9 6JH Nottingham
    EnglandBritish77374440002
    BROADBENT, Noel
    21 Kerver Lane
    Dunnington
    YO19 5SL York
    Director
    21 Kerver Lane
    Dunnington
    YO19 5SL York
    EnglandBritish60192070001
    CLARKE, Robert John
    Candacraig
    Wass
    YO61 4AX York
    North Yorkshire
    Director
    Candacraig
    Wass
    YO61 4AX York
    North Yorkshire
    United KingdomBritish83691100001
    CUNNINGHAM, Anthony
    Brafferton
    YO61 2NZ York
    The Old Vicarage
    North Yorkshire
    United Kingdom
    Director
    Brafferton
    YO61 2NZ York
    The Old Vicarage
    North Yorkshire
    United Kingdom
    EnglandBritish135811090001
    DAVIES, William Richard
    35 Jervis Court
    Sutton On Derwent
    YO41 4JX York
    North Yorkshire
    Director
    35 Jervis Court
    Sutton On Derwent
    YO41 4JX York
    North Yorkshire
    British102300730001
    DOGGETT, David Philip
    2 Holly Bank Hodgson Lane
    Upper Poppleton
    YO2 6DZ York
    Director
    2 Holly Bank Hodgson Lane
    Upper Poppleton
    YO2 6DZ York
    British41122990001
    DOUGLAS, David
    The Croft
    Hodgson Lane, Upper Poppleton
    YO26 6EA York
    Director
    The Croft
    Hodgson Lane, Upper Poppleton
    YO26 6EA York
    EnglandBritish119255740001
    DOW, Andrew Richard George
    Sycamore House
    Station Lane
    YO6 1AG Shipton-By-Beningbrough
    Yorkshire
    Director
    Sycamore House
    Station Lane
    YO6 1AG Shipton-By-Beningbrough
    Yorkshire
    British42333690002
    DOYLE, Robert John
    The Limes
    112 Hewarth Green
    York
    North Yorkshire
    Director
    The Limes
    112 Hewarth Green
    York
    North Yorkshire
    British79420210002
    GORDON, Ray
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    Director
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    British102379260001
    HALL, Richard Gordon
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    Director
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    EnglandBritish771320001
    HOUGHTON, Michael David
    Field House Back Lane
    Retford Road
    S81 8HB Blyth
    Director
    Field House Back Lane
    Retford Road
    S81 8HB Blyth
    British98817600002
    HURRELL, Stephen Glynn
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    Director
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    British50751120001
    HURRELL, Stephen Glynn
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    Director
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    British50751120001
    HYDE, Kevin Oliver
    12 Mount Parade
    YO24 4AB York
    Director
    12 Mount Parade
    YO24 4AB York
    British66509100002
    IVES, Charles Edmund
    12 Church Close
    Wingerworth
    S42 6QA Chesterfield
    Derbyshire
    Director
    12 Church Close
    Wingerworth
    S42 6QA Chesterfield
    Derbyshire
    British78691290001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    KEEGAN, James
    11 Stonegate
    Eston
    TS6 9NP Middlesbrough
    Cleveland
    Director
    11 Stonegate
    Eston
    TS6 9NP Middlesbrough
    Cleveland
    United KingdomBritish33140110001
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Director
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    EnglandBritish20374510001
    LAFFERTY, Henry
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    Director
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    EnglandBritish146249130001
    LEE, John Philip
    49 Usher Lane
    Haxby
    YO32 3LA York
    Yorkshire
    Director
    49 Usher Lane
    Haxby
    YO32 3LA York
    Yorkshire
    British58410390001
    LEZALA, Andrew Peter
    11 Finch Crescent
    Mickleover
    DE3 0TT Derby
    Derbyshire
    Director
    11 Finch Crescent
    Mickleover
    DE3 0TT Derby
    Derbyshire
    British85889200001
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritish37404250003
    MCKEEVER, Michael Stuart
    The Coach House
    Plainville Lane, Wigginton
    YO32 2RG York
    North Yorkshire
    Director
    The Coach House
    Plainville Lane, Wigginton
    YO32 2RG York
    North Yorkshire
    United KingdomBritish79851890002
    MOAYEDI, Paris
    The Old House Bridge Green
    Duddenhoe End
    CB11 4XA Saffron Walden
    Essex
    Director
    The Old House Bridge Green
    Duddenhoe End
    CB11 4XA Saffron Walden
    Essex
    EnglandBritish2646590001

    Does JARVIS FASTLINE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Burdale Financial Limited
    Transactions
    • Aug 08, 2006Registration of a charge (395)
    Debenture
    Created On Sep 30, 1996
    Delivered On Oct 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including without limitation the whole sums due to the chargee under and in terms of the facility letter from the chargee to the company dated 18TH september 1996; provided that the monies and liabilities which the company hereby covenants to pay and discharge shall not include any monies and liabilities arising under a regulate consumer credit agreement falling within part v of the consumer credit act 1974, unless specifically agreed in writing between the company and the chargee
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 09, 1996Registration of a charge (395)
    • Mar 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture
    Created On May 23, 1996
    Delivered On Jun 05, 1996
    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 pursuant to the facility agreement and/or any hedging agreement (as defined)
    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
    • Hambros Bank Limited
    Transactions
    • Jun 05, 1996Registration of a charge (395)
    • Oct 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of key-man policy
    Created On May 23, 1996
    Delivered On May 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from fastline LTD (the "parent") or any beneficiary of the loan stock pursuant to a loan stock certificate issued by the parent to apax fund nominees limited d account and consisting of £2,000,000 secured loan stock 1999 - 2001 (the "loan stock certificate") and by the company under the composite guarantee and mortgage debenture granted by the company in favour of apax partners & co ventures limited ("apax") of even date with this deed
    Short particulars
    1. sun alliance policy no: 9194867 dated 3 april 1996 in respect of david philip doggett for the sum assured of £1,000,000; and 2. sun alliance policy no: 9194870 dated 26 march 1996 in respect of david douglas for the sum assured of £500,000; and the proceeds payable in respect of such policies.
    Persons Entitled
    • Apax Partners & Co Ventures Limited(As Security Trustee and Agent)
    Transactions
    • May 30, 1996Registration of a charge (395)
    • Oct 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture
    Created On May 23, 1996
    Delivered On May 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therin to the chargee pursuant to the loan stock certificate issued by the company to apax fund nominees limited d account and consisting of £2,000,000 secured loan stock 1999-2001
    Short particulars
    By way of legal mortgage, all estate and interest of such company in the following freehold and leasehold property: l/h-property situate and k/a engineers depot, nightingale road, horsham, west sussex, the property k/a the guide bridge, engineers yard, guide lane, guide bridge greater manchester, the property situate and k/a tuebrook sidings off weavertree boulevard weavertree liverpool. See the mortgage charge document for full details.
    Persons Entitled
    • Apax Partners & Co Ventures Limited(As Security Trustee and Agent)
    Transactions
    • May 30, 1996Registration of a charge (395)
    • Oct 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of security
    Created On May 23, 1996
    Delivered On May 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility agreement dated 23RD may 1996
    Short particulars
    All rights title and interest by way of guarantee or otherwise in to or arising out of of the charged documents as defined in a composite guarantee and mortgage debenture dated 23/5/96 inc, all claims for damages or other remedies in respect of any breach of the agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • May 30, 1996Registration of a charge (395)
    • Oct 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On May 22, 1996
    Delivered On May 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All its right title & interest in and to a sun alliance pooicy dated 3/4/96 in the name of david philip doggett policy no 9194867 in an amount of £1,000,000 and a sun alliance policy. See the mortgage charge document for full details.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • May 28, 1996Registration of a charge (395)
    • Oct 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture
    Created On Mar 15, 1996
    Delivered On Mar 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (as defined) to the chargee on any account whatsoever including for the avoidence of doubt but without limitation all liabilities pursuant to the facility agreement and/or any hedging agreement (as defined)
    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
    • Hambros Bank Limited (As Security Trustee)
    Transactions
    • Mar 21, 1996Registration of a charge (395)
    • Oct 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of security
    Created On Mar 15, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility agreement (as defined in the deed)
    Short particulars
    All the company's rights, title and interest arising out of the agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Mar 20, 1996Registration of a charge (395)
    • Oct 03, 1996Statement 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