Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FASTTRAC SOLICITORS LIMITED
Company Information for

FASTTRAC SOLICITORS LIMITED

BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP,
Company Registration Number
03695366
Private Limited Company
Liquidation

Company Overview

About Fasttrac Solicitors Ltd
FASTTRAC SOLICITORS LIMITED was founded on 1999-01-14 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Fasttrac Solicitors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FASTTRAC SOLICITORS LIMITED
 
Legal Registered Office
BALLIOL HOUSE
SOUTHERNHAY GARDENS
EXETER
EX1 1NP
Other companies in TA18
 
Previous Names
FASTTRACK CONVEY LIMITED14/09/2010
Filing Information
Company Number 03695366
Company ID Number 03695366
Date formed 1999-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 02/01/2014
Return next due 30/01/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-05 17:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTTRAC SOLICITORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FASTTRAC SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
SHAUN MARC KINGDON
Company Secretary 2014-05-14
SARA-JANE BARRETT
Director 2013-01-07
JONATHAN STOKES
Director 1999-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW SUTHERLAND
Director 2013-11-01 2014-05-22
SIMON PETER WHITWHAM
Director 2013-01-07 2014-05-16
JACQUELINE ANN COWIE
Company Secretary 2012-09-26 2014-05-14
NICHOLAS BRADLEY DYMOND
Director 2012-09-26 2013-01-07
JULIE STRANGE
Director 2012-09-26 2013-01-07
DAVID IAN BOLLINGTON
Company Secretary 2004-01-26 2012-09-26
BRENDAN PANG
Director 2011-09-26 2012-09-26
DAVID STOKES
Director 2011-09-26 2012-09-26
MICHAEL ROBERT WILLIAMSON
Director 1999-01-14 2009-11-27
SARA JANE BARRETT
Company Secretary 1999-01-14 2004-01-26
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1999-01-14 1999-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN STOKES MERRIOTT SOCIAL CLUB LIMITED Director 2014-08-31 CURRENT 2014-08-31 Dissolved 2016-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-03Final Gazette dissolved via compulsory strike-off
2023-03-03Voluntary liquidation. Return of final meeting of creditors
2022-08-31Voluntary liquidation Statement of receipts and payments to 2022-06-29
2021-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-29
2021-03-24LIQ10Removal of liquidator by court order
2021-03-24600Appointment of a voluntary liquidator
2020-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-29
2019-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-29
2018-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-29
2017-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-29
2016-08-054.68 Liquidators' statement of receipts and payments to 2016-06-29
2015-08-104.68 Liquidators' statement of receipts and payments to 2015-06-29
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM The Old Warehouse Bincombe Lane Crewkerne Somerset TA18 7BH
2014-07-094.20Volunatary liquidation statement of affairs with form 4.19
2014-07-09600Appointment of a voluntary liquidator
2014-07-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTHERLAND
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITWHAM
2014-05-14TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE COWIE
2014-05-14AP03Appointment of Mr Shaun Marc Kingdon as company secretary
2014-05-14TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE COWIE
2014-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036953660001
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0102/01/14 ANNUAL RETURN FULL LIST
2013-11-11AP01DIRECTOR APPOINTED MR JOHN ANDREW SUTHERLAND
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036953660001
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DYMOND
2013-01-08AP01DIRECTOR APPOINTED MRS SARA-JANE BARRETT
2013-01-08AP01DIRECTOR APPOINTED MR SIMON PETER WHITWHAM
2013-01-07AR0102/01/13 ANNUAL RETURN FULL LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE STRANGE
2012-09-27CH01Director's details changed for Mr Jonathan Stokes on 2012-09-26
2012-09-27AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-09-27AP01DIRECTOR APPOINTED NICHOLAS BRADLEY DYMOND
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-09-27AP01DIRECTOR APPOINTED JULIE STRANGE
2012-09-27AP03SECRETARY APPOINTED JACQUELINE ANN COWIE
2012-09-27AA01PREVSHO FROM 31/01/2012 TO 30/09/2011
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID BOLLINGTON
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN PANG
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOKES
2012-09-05SH0107/08/12 STATEMENT OF CAPITAL GBP 100
2012-01-11AR0102/01/12 FULL LIST
2011-09-27AP01DIRECTOR APPOINTED DAVID STOKES
2011-09-26AP01DIRECTOR APPOINTED BRENDAN PANG
2011-09-26SH0126/09/11 STATEMENT OF CAPITAL GBP 3
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM KINGFISHER HOUSE MARKET SQUARE CREWKERNE SOMERSET TA18 7LH
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-20AR0102/01/11 FULL LIST
2010-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-09-14RES15CHANGE OF NAME 17/06/2010
2010-09-14CERTNMCOMPANY NAME CHANGED FASTTRACK CONVEY LIMITED CERTIFICATE ISSUED ON 14/09/10
2010-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-04AR0102/01/10 FULL LIST
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMSON
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-28363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-14363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-22363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-03-10363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-24363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-02288aNEW SECRETARY APPOINTED
2004-02-02363(288)SECRETARY RESIGNED
2004-02-02363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-05-01CERTNMCOMPANY NAME CHANGED SUREMOVE SOUTH WEST LIMITED CERTIFICATE ISSUED ON 01/05/03
2003-04-26363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-01-04363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-09-06363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to FASTTRAC SOLICITORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-04
Resolutions for Winding-up2014-07-04
Notices to Creditors2014-07-04
Meetings of Creditors2014-06-12
Fines / Sanctions
No fines or sanctions have been issued against FASTTRAC SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-05 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 646,816

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FASTTRAC SOLICITORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 243,026
Current Assets 2012-12-31 £ 443,582
Debtors 2012-12-31 £ 200,556
Fixed Assets 2012-12-31 £ 320,474
Shareholder Funds 2012-12-31 £ 117,240
Tangible Fixed Assets 2012-12-31 £ 37,849

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FASTTRAC SOLICITORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASTTRAC SOLICITORS LIMITED
Trademarks
We have not found any records of FASTTRAC SOLICITORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASTTRAC SOLICITORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as FASTTRAC SOLICITORS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where FASTTRAC SOLICITORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFASTTRAC SOLICITORS LIMITEDEvent Date2014-06-30
Ian Edward Walker of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP and Julie Anne Palmer of Begbies Traynor (Central) LLP , 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFASTTRAC SOLICITORS LIMITEDEvent Date2014-06-30
The registered office of the Company and its principal trading address is at The Old Warehouse, Bincombe Lane, Crewkerne, TA18 7BH . At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor, Balliol House, Southernhay Gardens, Exeter, EX1 1NP on 30 June 2014 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Ian Edward Walker of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter, EX1 1NP and Julie Anne Palmer of Begbies Traynor (Central) LLP , 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Ian Edward Walker (IP Number: 6537 ) and Julie Anne Palmer (IP Number: 8835 ) Any person who requires further information may contact the Joint Liquidators by telephone on 01392 260800 . Alternatively enquiries can be made to Donna Cann by e-mail at donna.cann@begbies-traynor.com or by telephone on 01392 260800 . Dated 30 June 2014 Jonathan Stokes , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyFASTTRAC SOLICITORS LIMITEDEvent Date2014-06-30
The registered office of the Company and its principal trading address is at The Old Warehouse, Bincombe Lane, Crewkerne, TA18 7BH Ian Edward Walker (IP Number: 6537 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter, EX1 1NP and Julie Anne Palmer (IP Number: 8835 ) of Begbies Traynor (Central) LLP , 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF were appointed as Joint Liquidators of the Company on 30 June 2014 . Creditors of the Company are required on or before the 4 August 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator on 01392 260800 . Alternatively enquiries can be made to Donna Cann by e-mail at donna.cann@begbies-traynor.com or by telephone on 01392 260800 . I E Walker , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFASTTRAC SOLICITORS LIMITEDEvent Date2014-06-05
The registered office of the Company and its principal trading address is at The Old Warehouse, Bincombe Lane, Crewkerne, TA18 7BH. Pursuant to Section 98 of the Insolvency Act 1986 (“the Act”), a meeting of the creditors of the above named company will be held at Begbies Traynor, Balliol House, Southernhay Gardens, Exeter, EX1 1NP on 30 June 2014 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter, EX1 1NP not later than 12 noon on 27 June 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Donna Cann of Begbies Traynor (Central) LLP by e-mail at donna.cann@begbies-traynor.com or by telephone on 01392 260800 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASTTRAC SOLICITORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FASTTRAC SOLICITORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.