Dissolved
Dissolved 2017-04-24
Company Information for FASTTRACK PERSONNEL LIMITED
WEYBRIDGE, SURREY, KT13,
|
Company Registration Number
05743527
Private Limited Company
Dissolved Dissolved 2017-04-24 |
Company Name | ||
---|---|---|
FASTTRACK PERSONNEL LIMITED | ||
Legal Registered Office | ||
WEYBRIDGE SURREY | ||
Previous Names | ||
|
Company Number | 05743527 | |
---|---|---|
Date formed | 2006-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 07:29:13 |
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 |
---|---|---|
ANTHONY JOHN GRAHAM |
||
ANTHONY JOHN GRAHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER ROY EDWARD BAILEY |
Director | ||
JUJHAR SINGH DHILLON |
Director | ||
BAKSHISH KAUR DHILLON |
Company Secretary | ||
JUJHAR SINGH DHILLON |
Director | ||
JUJHAR DHILLON |
Company Secretary | ||
KANWAL SANGHERA |
Director | ||
ARGUS NOMINEE SECRETARIES LIMITED |
Company Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FASTTRACK RESOURCES LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Liquidation | |
REMEDY LOCUMS LIMITED | Director | 2016-04-01 | CURRENT | 2016-02-10 | Liquidation | |
DOYEN RAIL LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Liquidation | |
GIG RECRUITMENT LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Dissolved 2016-11-01 | |
OXYGEN 8 LIMITED | Director | 2014-06-07 | CURRENT | 1999-08-20 | Liquidation | |
STERLING PRYCE LIMITED | Director | 2014-06-06 | CURRENT | 2012-08-16 | Liquidation | |
DOYEN GLOBAL SOLUTIONS LTD | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active - Proposal to Strike off | |
DOYEN INDUSTRIAL RESOURCES LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2017-02-21 | |
DOYEN RESOURCES LIMITED | Director | 2013-01-01 | CURRENT | 2010-10-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 1 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER BAILEY | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/15 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/12/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN GRAHAM / 27/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN GRAHAM / 27/09/2014 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ROY EDWARD BAILEY / 01/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUJHAR DHILLON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057435270001 | |
AP01 | DIRECTOR APPOINTED MR JUJHAR SINGH DHILLON | |
AP01 | DIRECTOR APPOINTED MR JUJHAR SINGH DHILLON | |
AP01 | DIRECTOR APPOINTED OLIVER ROY EDWARD BAILEY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 1 WATERSIDE STATION ROAD HARPENDED HERTFORDSHIRE AL5 4US | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN GRAHAM | |
AP01 | DIRECTOR APPOINTED MR OLIVER ROY EDWARD BAILEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BAKSHISH DHILLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUJHAR DHILLON | |
AP03 | SECRETARY APPOINTED ANTHONY JOHN GRAHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM SUITE 40 ANGLESEY HOUSE ANGLESEY ROAD BURTON UPON TRENT BURTON UPON TRENT STAFFORDSHIRE DE14 3NT | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM THE COACH HOUSE THE MANOR BURTON ON TRENT BURTON STAFFS DE14 3RW | |
AR01 | 15/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUJHAR DHILLON / 15/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JUJHAR DHILLON / 15/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: SUITE 3 WORTHINGTON HOUSE 148 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JE | |
363(287) | REGISTERED OFFICE CHANGED ON 15/05/07 | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA | |
CERTNM | COMPANY NAME CHANGED FIRSTTRACK RECRUITMENT LIMITED CERTIFICATE ISSUED ON 30/03/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-18 |
Resolutions for Winding-up | 2015-11-27 |
Notices to Creditors | 2015-11-27 |
Appointment of Liquidators | 2015-11-27 |
Meetings of Creditors | 2015-11-12 |
Proposal to Strike Off | 2009-07-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC |
Creditors Due Within One Year | 2012-04-01 | £ 159,497 |
---|---|---|
Other Creditors Due Within One Year | 2012-04-01 | £ 37,367 |
Provisions For Liabilities Charges | 2012-04-01 | £ 2,538 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 118,019 |
Trade Creditors Within One Year | 2012-04-01 | £ 4,111 |
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 FASTTRACK PERSONNEL LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 219,871 |
Current Assets | 2012-04-01 | £ 359,269 |
Debtors | 2012-04-01 | £ 139,398 |
Fixed Assets | 2012-04-01 | £ 16,374 |
Other Debtors | 2012-04-01 | £ 15,087 |
Shareholder Funds | 2012-04-01 | £ 213,608 |
Tangible Fixed Assets | 2012-04-01 | £ 16,374 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as FASTTRACK PERSONNEL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FASTTRACK PERSONNEL LIMITED | Event Date | 2015-11-23 |
Section 85(1), Insolvency Act 1986 Resolutions to Wind Up: At a general meeting of the Company, duly convened and held at Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ at 11.00 am on 23 November 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 23 November 2015 Creditors: 23 November 2015 A Graham , Director : Liquidators Details: T J Thompson , IP no 5280 of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FASTTRACK PERSONNEL LIMITED | Event Date | 2015-11-23 |
Nature of Business: Recruitment Agency Date of Appointment: 23 November 2015 Notice is hereby given that the Creditors of the Company are required on or before 23 December 2015 to send their names and addresses and particulars of their debts or claims to the liquidator of the Company, Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date by which creditors must submit their claims: 23 December 2015 Tony James Thompson , (IP no 5280 ), Liquidator of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FASTTRACK PERSONNEL LIMITED | Event Date | 2015-11-23 |
Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone 01932 855515 : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FASTTRACK PERSONNEL LIMITED | Event Date | 2015-11-23 |
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ on 12 January 2017 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member or creditor of the company. Proxy forms must be returned to the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ no later than 12 noon on 11 January 2017. Tony James Thompson , (IP No. 5280 ) Liquidator of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515. Date of Appointment 23 November 2015 : 14 November 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FASTTRACK PERSONNEL LIMITED | Event Date | 2015-11-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above Company will be held at the offices of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ , on 23 November 2015 at 11.15 am for the purposes provided for in Sections 99 and 101 of the Act. A proxy form to enable a creditor to vote, must be lodged, together with a statement of claim, at the offices of Piper Thompson , of Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ , not later than 12 noon on 20 November 2015. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ , on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Contact Tony James Thompson , Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ (IP No. 5280 , telephone 01932 855515). The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FASTTRACK PERSONNEL LIMITED | Event Date | 2009-07-14 |
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. |