Liquidation
Company Information for FASTTRAC SOLICITORS LIMITED
BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP,
|
Company Registration Number
03695366
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FASTTRAC SOLICITORS LIMITED | ||
Legal Registered Office | ||
BALLIOL HOUSE SOUTHERNHAY GARDENS EXETER EX1 1NP Other companies in TA18 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHAUN MARC KINGDON |
||
SARA-JANE BARRETT |
||
JONATHAN STOKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANDREW SUTHERLAND |
Director | ||
SIMON PETER WHITWHAM |
Director | ||
JACQUELINE ANN COWIE |
Company Secretary | ||
NICHOLAS BRADLEY DYMOND |
Director | ||
JULIE STRANGE |
Director | ||
DAVID IAN BOLLINGTON |
Company Secretary | ||
BRENDAN PANG |
Director | ||
DAVID STOKES |
Director | ||
MICHAEL ROBERT WILLIAMSON |
Director | ||
SARA JANE BARRETT |
Company Secretary | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERRIOTT SOCIAL CLUB LIMITED | Director | 2014-08-31 | CURRENT | 2014-08-31 | Dissolved 2016-10-18 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-29 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-29 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/15 FROM The Old Warehouse Bincombe Lane Crewkerne Somerset TA18 7BH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SUTHERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WHITWHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE COWIE | |
AP03 | Appointment of Mr Shaun Marc Kingdon as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE COWIE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036953660001 | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW SUTHERLAND | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036953660001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DYMOND | |
AP01 | DIRECTOR APPOINTED MRS SARA-JANE BARRETT | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER WHITWHAM | |
AR01 | 02/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE STRANGE | |
CH01 | Director's details changed for Mr Jonathan Stokes on 2012-09-26 | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED NICHOLAS BRADLEY DYMOND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED JULIE STRANGE | |
AP03 | SECRETARY APPOINTED JACQUELINE ANN COWIE | |
AA01 | PREVSHO FROM 31/01/2012 TO 30/09/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BOLLINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN PANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STOKES | |
SH01 | 07/08/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 02/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID STOKES | |
AP01 | DIRECTOR APPOINTED BRENDAN PANG | |
SH01 | 26/09/11 STATEMENT OF CAPITAL GBP 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM KINGFISHER HOUSE MARKET SQUARE CREWKERNE SOMERSET TA18 7LH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 02/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
RES15 | CHANGE OF NAME 17/06/2010 | |
CERTNM | COMPANY NAME CHANGED FASTTRACK CONVEY LIMITED CERTIFICATE ISSUED ON 14/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 02/01/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
CERTNM | COMPANY NAME CHANGED SUREMOVE SOUTH WEST LIMITED CERTIFICATE ISSUED ON 01/05/03 | |
363s | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 |
Appointment of Liquidators | 2014-07-04 |
Resolutions for Winding-up | 2014-07-04 |
Notices to Creditors | 2014-07-04 |
Meetings of Creditors | 2014-06-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 646,816 |
---|
Creditors and other liabilities
|
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
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
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as FASTTRAC SOLICITORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FASTTRAC SOLICITORS LIMITED | Event Date | 2014-06-30 |
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 Type | Resolutions for Winding-up | |
Defending party | FASTTRAC SOLICITORS LIMITED | Event Date | 2014-06-30 |
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 Type | Notices to Creditors | |
Defending party | FASTTRAC SOLICITORS LIMITED | Event Date | 2014-06-30 |
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 Type | Meetings of Creditors | |
Defending party | FASTTRAC SOLICITORS LIMITED | Event Date | 2014-06-05 |
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 . | |||
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. |