FASTRACK AUTOMOTIVE LIMITED

FASTRACK AUTOMOTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFASTRACK AUTOMOTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04149993
    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 FASTRACK AUTOMOTIVE LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is FASTRACK AUTOMOTIVE LIMITED located?

    Registered Office Address
    C/O Abbey Taylor Limited Unit 6 12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FASTRACK AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FASTRACK SOFTWARE LIMITEDMar 06, 2001Mar 06, 2001
    DIRECT SOFTWARE SYSTEMS LIMITED Jan 29, 2001Jan 29, 2001

    What are the latest accounts for FASTRACK AUTOMOTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 28, 2019

    What are the latest filings for FASTRACK AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    25 pagesLIQ13

    Total exemption full accounts made up to Aug 28, 2019

    15 pagesAA

    Registered office address changed from Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF England to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW on Dec 18, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 06, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Previous accounting period extended from Feb 28, 2019 to Aug 28, 2019

    1 pagesAA01

    Registered office address changed from Atlas 7 Balby Carr Bank Doncaster South Yorkshire DN4 5JT to Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF on Jul 29, 2019

    1 pagesAD01

    Confirmation statement made on Jan 29, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2018

    19 pagesAA

    Confirmation statement made on Jan 29, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2017

    20 pagesAA

    Confirmation statement made on Jan 29, 2017 with updates

    6 pagesCS01

    Full accounts made up to Feb 28, 2016

    18 pagesAA

    Annual return made up to Jan 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2016

    Statement of capital on Feb 27, 2016

    • Capital: GBP 159,138
    SH01

    Register(s) moved to registered office address Atlas 7 Balby Carr Bank Doncaster South Yorkshire DN4 5JT

    1 pagesAD04

    Full accounts made up to Feb 28, 2015

    18 pagesAA

    Annual return made up to Jan 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 159,138
    SH01

    Full accounts made up to Feb 28, 2014

    19 pagesAA

    Annual return made up to Jan 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 159,138
    SH01

    Full accounts made up to Feb 28, 2013

    18 pagesAA

    Annual return made up to Jan 29, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Feb 28, 2012

    19 pagesAA

    Annual return made up to Jan 29, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of FASTRACK AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TEALE, Andrew Richard
    Five Gables
    Welton Low Road Elloughton
    HU15 1HR Brough
    East Yorkshire
    Secretary
    Five Gables
    Welton Low Road Elloughton
    HU15 1HR Brough
    East Yorkshire
    British75058100002
    TEALE, Andrew Richard
    Five Gables
    Welton Low Road Elloughton
    HU15 1HR Brough
    East Yorkshire
    Director
    Five Gables
    Welton Low Road Elloughton
    HU15 1HR Brough
    East Yorkshire
    United KingdomBritishManaging Director75058100002
    TOLAND, John
    46 Ecclesall Road South
    Ecclesall
    S11 9PF Sheffield
    South Yorkshire
    Secretary
    46 Ecclesall Road South
    Ecclesall
    S11 9PF Sheffield
    South Yorkshire
    British75058670001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CHAPMAN, Terence Albert
    Bramble Cottage Main Street
    Huby
    YO61 1HS York
    Director
    Bramble Cottage Main Street
    Huby
    YO61 1HS York
    BritishDirector63199580001
    CLACK, Nigel David
    The Mill
    Borrowby
    YO7 4AW Thirsk
    North Yorkshire
    Director
    The Mill
    Borrowby
    YO7 4AW Thirsk
    North Yorkshire
    BritishDirector38366810002
    DUNHILL, John Michael Howard
    Walcot Hall
    Walcot
    DN15 9JT Alkborough
    North Lincolnshire
    Director
    Walcot Hall
    Walcot
    DN15 9JT Alkborough
    North Lincolnshire
    BritishChairman3651690007
    WOODHEAD, Geoffrey
    Lofties
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    Director
    Lofties
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    BritishDirector85500760001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of FASTRACK AUTOMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Richard Teale
    Unit 6 12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    C/O Abbey Taylor Limited
    South Yorkshire
    Jun 30, 2016
    Unit 6 12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    C/O Abbey Taylor Limited
    South Yorkshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FASTRACK AUTOMOTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 12, 2001
    Delivered On Dec 15, 2001
    Satisfied
    Amount secured
    £25,000 due or to become due from the company to the chargee
    Short particulars
    All estates and interests in any freehold or leasehold property held now or hereafter by fasttrack software limited book debts any other debts or monetary claims to which fastrack software limited is entitled shares share rights intellectual property goodwill and uncalled capital.
    Persons Entitled
    • Direct Group PLC
    Transactions
    • Dec 15, 2001Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)

    Does FASTRACK AUTOMOTIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2019Commencement of winding up
    Oct 21, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ruth Elizabeth Harris
    Unit 6 Twelve
    O'Clock Court, Attercliffe Road
    S4 7WW Sheffield
    practitioner
    Unit 6 Twelve
    O'Clock Court, Attercliffe Road
    S4 7WW Sheffield
    Nicola Jane Kirk
    Unit 6 Twelve
    O'Clock Court, Attercliffe Road
    S4 7WW Sheffield
    practitioner
    Unit 6 Twelve
    O'Clock Court, Attercliffe Road
    S4 7WW Sheffield

    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