FASTCROP PLC

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

    Company NameFASTCROP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03974842
    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 FASTCROP PLC?

    • (2215) /
    • (7260) /
    • (7440) /

    Where is FASTCROP PLC located?

    Registered Office Address
    32 Cornhill
    EC3V 3BT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FASTCROP PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2007

    What are the latest filings for FASTCROP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 15, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jun 04, 2010

    5 pages4.68

    Declaration of solvency

    3 pages4.70

    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 Jun 05, 2009

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    11 pages363a

    legacy

    1 pages288a
    Annotations
    DateAnnotation
    Nov 22, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/11/2022 under section 1088 of the Companies Act 2006

    Full accounts made up to Sep 30, 2007

    20 pagesAA

    legacy

    9 pages363a

    Full accounts made up to Sep 30, 2006

    20 pagesAA

    Who are the officers of FASTCROP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAMSI, Richard
    5 Porters Lane
    Easton On The Hill
    PE9 3NF Stamford
    Lincolnshire
    Secretary
    5 Porters Lane
    Easton On The Hill
    PE9 3NF Stamford
    Lincolnshire
    BritishCompany Director95112710001
    MAHON DALY, Leif
    Stanley Hill Avenue
    HP7 9BB Amersham
    46
    Bucks
    Director
    Stanley Hill Avenue
    HP7 9BB Amersham
    46
    Bucks
    UkBritishFinance Director131381390001
    MILNER, Mark Francis
    GU8
    Director
    GU8
    EnglandBritishCommercial Director174048810001
    SHAMSI, Richard
    5 Porters Lane
    Easton On The Hill
    PE9 3NF Stamford
    Lincolnshire
    Director
    5 Porters Lane
    Easton On The Hill
    PE9 3NF Stamford
    Lincolnshire
    United KingdomBritishCompany Director95112710001
    STEVENS, Roger Edward
    92 Chelmsford Road
    Shenfield
    CM15 8RL Brentwood
    Essex
    Secretary
    92 Chelmsford Road
    Shenfield
    CM15 8RL Brentwood
    Essex
    BritishSolicitor42304500002
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ABRAHMSOHN, Trevor Steve
    6 Wildwood Rise
    Hampstead Garden Suburb
    NW11 6TA London
    Director
    6 Wildwood Rise
    Hampstead Garden Suburb
    NW11 6TA London
    United KingdomBritishManaging Director10337160004
    ANDERSON, Mark Andrew D'Arcy
    Haybrook Cottage
    SN5 5NT Pewsey
    Wiltshire
    Director
    Haybrook Cottage
    SN5 5NT Pewsey
    Wiltshire
    United KingdomBritishCompany Director95148500001
    BEATTY, Kevin Joseph
    Orchard House
    Cleveland Road
    KT4 7JQ Worcester Park
    Surrey
    Director
    Orchard House
    Cleveland Road
    KT4 7JQ Worcester Park
    Surrey
    EnglandBritishNewspaper Management51345160004
    CROSTHWAITE, Richard Derek
    25 Lavender Gardens
    SW11 1DH London
    Director
    25 Lavender Gardens
    SW11 1DH London
    United KingdomBritishEstate Agent142769440001
    D ARCY CLARK, Brian John Norman
    Oxwold House
    Barnsley
    GL7 5EL Cirencester
    Gloucestershire
    Director
    Oxwold House
    Barnsley
    GL7 5EL Cirencester
    Gloucestershire
    BritishChartered Surveyor/Estate Agen70178540001
    DUTTON, David Martin Maxfield
    Highgate House Merton Lane
    N6 6NA London
    Director
    Highgate House Merton Lane
    N6 6NA London
    United KingdomBritishCompany Director35923440001
    FORD, Richard George
    4 Studio Place
    Kinnerton Street
    SW1X 8EW London
    Director
    4 Studio Place
    Kinnerton Street
    SW1X 8EW London
    BritishChartered Surveyor95481550001
    HALL, Louise Kathryn
    Hop Gardens
    RG9 2EH Henley On Thames
    10
    Oxfordshire
    Director
    Hop Gardens
    RG9 2EH Henley On Thames
    10
    Oxfordshire
    BritishDirector115112290002
    HART, Andrew Michael
    2 Shirland Mews
    W9 3DY London
    Director
    2 Shirland Mews
    W9 3DY London
    BritishCompany Director89757500002
    HOMERSHAM, Ian
    Flat 11 Weller Court
    66 & 68 Ladbroke Road
    W11 3NT London
    Director
    Flat 11 Weller Court
    66 & 68 Ladbroke Road
    W11 3NT London
    EnglandBritishPublisher105240830001
    MCCARTHY, Paul Joseph
    1 Farm Cottage
    KT14 6EY West Byfleet
    Surrey
    Director
    1 Farm Cottage
    KT14 6EY West Byfleet
    Surrey
    UsaIt Director115426680001
    MITCHELL, Victoria Maureen
    Strattons Farm
    Kingsclose
    RG20 4SZ Newbury
    Berkshire
    Director
    Strattons Farm
    Kingsclose
    RG20 4SZ Newbury
    Berkshire
    United KingdomBritishEstate Agent50884020002
    RALPH, Charles Philip
    Horsley Manor
    GL6 0PY Horsley
    Gloucestershire
    Director
    Horsley Manor
    GL6 0PY Horsley
    Gloucestershire
    United KingdomBritishFinance Director157549090001
    ROTHERMERE, The Fourth Viscount
    41 St Jamess Place
    SW1A 1NS London
    Director
    41 St Jamess Place
    SW1A 1NS London
    United KingdomBritishChairman118142780001
    SEBAG-MONTEFIORE, Rupert Owen
    Butlers Barn
    Pentridge
    SP5 5QX Salisbury
    Wiltshire
    Director
    Butlers Barn
    Pentridge
    SP5 5QX Salisbury
    Wiltshire
    United KingdomBritishChartered Surveyor15150360001
    SPRINGETT, Ian Peter
    Botley
    7 Nevill Park
    TN4 8NW Tunbridge Wells
    Kent
    Director
    Botley
    7 Nevill Park
    TN4 8NW Tunbridge Wells
    Kent
    BritishChief Executive45287340003
    THOMLINSON, Nicholas Howard
    118 Home Park Road
    SW19 7HU London
    Director
    118 Home Park Road
    SW19 7HU London
    United KingdomBritishChartered Surveyor43736910001
    WHITELEY, Helen Fiona
    Claremont House Crawley Drive
    GU15 2AB Camberley
    Surrey
    Director
    Claremont House Crawley Drive
    GU15 2AB Camberley
    Surrey
    United KingdomBritishDirector45617310004
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002

    Does FASTCROP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deposit deed
    Created On Feb 13, 2004
    Delivered On Feb 19, 2004
    Outstanding
    Amount secured
    All monies 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
    The deposit, the sum of £48,645 together with any interest.
    Persons Entitled
    • Development Securities Estates PLC
    Transactions
    • Feb 19, 2004Registration of a charge (395)

    Does FASTCROP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2011Dissolved on
    Jun 05, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vivian Murray Bairstow
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    Christopher Morris
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT 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