FFP SERVICES LIMITED.
Overview
| Company Name | FFP SERVICES LIMITED. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04006758 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FFP SERVICES LIMITED.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FFP SERVICES LIMITED. located?
| Registered Office Address | 15 Suffolk Street SW1Y 4HG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FFP SERVICES LIMITED.?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.2674) LIMITED | Jun 02, 2000 | Jun 02, 2000 |
What are the latest accounts for FFP SERVICES LIMITED.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for FFP SERVICES LIMITED.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||||||||||
Termination of appointment of David Faviell Fletcher as a director on Oct 21, 2019 | 1 pages | TM01 | ||||||||||
Notification of Stonehage Fleming (Uk) Limited as a person with significant control on Sep 25, 2019 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 01, 2019 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jun 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 22 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 02, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 24 pages | AA | ||||||||||
Termination of appointment of Sian Cameilia Stella Savage as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Jeremy St George Shacklock on Jan 04, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Faviell Fletcher on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 24 pages | AA | ||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Douglas Schuster as a director on Feb 02, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 18 pages | AA | ||||||||||
Who are the officers of FFP SERVICES LIMITED.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUNDAY, Katharine Diana | Secretary | Suffolk Street SW1Y 4HG London 15 United Kingdom | 155312220001 | |||||||
| MUNDAY, Katherine Diana | Director | Suffolk Street SW1Y 4HG London 15 | United Kingdom | British | 147115610001 | |||||
| SHACKLOCK, Jeremy St George | Director | Suffolk Street SW1Y 4HG London 15 | England | British | 60066340002 | |||||
| BENNS, Andrew John | Secretary | Rosings Wick Road Langham CO4 5PG Colchester Essex | British | 68548280004 | ||||||
| POHLING, Michael | Secretary | 36 Highfield Drive Ickenham UB10 8AN Uxbridge Middlesex | British | 26462170002 | ||||||
| SCOTT, Celia Eileen Susan | Secretary | Moor Lane Cranham RM14 1HE Upminster 170a Essex | British | 34397540003 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BEAUMONT, Rupert Roger Seymour | Director | Cowslade Farm West Green Hartley Wintney RG27 8JN Hook Hampshire | United Kingdom | British | 80240360001 | |||||
| BENNS, Andrew John | Director | Rosings Wick Road Langham CO4 5PG Colchester Essex | British | 68548280004 | ||||||
| COLLINS, Jonathan Roger | Director | Second Avenue SW14 8QF Mortlake 25 London | United Kingdom | British | 66370180003 | |||||
| FELTON, Keith David | Director | Highclere Oak Way RH2 7ES Reigate Surrey | United Kingdom | British | 33991890004 | |||||
| FLEMING, Roderick John | Director | Studenbuehl Straase 31 8832 - Wollerau Schwyz Switzerland | British | 38103540002 | ||||||
| FLETCHER, David Faviell | Director | Suffolk Street SW1Y 4HG London 15 | England | British | 87394230001 | |||||
| RAWLINSON, David Iain | Director | 15 Nicosia Road SW18 3RN London | United Kingdom | British | 116294950001 | |||||
| RICHARDS, Geoffrey Adrian | Director | Apartment 14 Thorndon Hall Ingrave CM13 3RJ Brentwood Essex | Lichtenstein | British | 72449820003 | |||||
| ROCHUSSEN, Gavin Mark | Director | Woodleigh 65 Leigh Hill Road KT11 2HY Cobham Surrey | England | British | 81045810002 | |||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| SAVAGE, Sian Cameilia Stella | Director | Suffolk Street SW1Y 4HG London 15 United Kingdom | United Kingdom | British | 175743460001 | |||||
| SCHUSTER, Richard Douglas | Director | Over Worton Chipping OX7 7ES Norton The Grange | United Kingdom | British | 99453230001 | |||||
| SCOTT, Celia Eileen Susan | Director | Moor Lane Cranham RM14 1HE Upminster 170a Essex | United Kingdom | British | 34397540003 | |||||
| STANLEY, Karen | Director | Budleigh House Station Road DA13 9PA Betsham Kent | United Kingdom | British | 97930750002 | |||||
| VON BISMARCK, Nilufer | Director | 53 Ladbroke Road W11 3PD London | British | 38819390003 | ||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Who are the persons with significant control of FFP SERVICES LIMITED.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stonehage Fleming (Uk) Limited | Sep 25, 2019 | Suffolk Street SW1Y 4HG London 15 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FFP SERVICES LIMITED.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 02, 2017 | Sep 25, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does FFP SERVICES LIMITED. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 25, 2000 Delivered On Jul 27, 2000 | 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
| ||||
Transactions
| ||||
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