Hornchurch
Essex
RM11 3AT
Secretary Name | Mr James Bateman |
---|---|
Status | Closed |
Appointed | 01 October 2011(4 years, 9 months after company formation) |
Appointment Duration | 10 years (closed 30 September 2021) |
Role | Company Director |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Mr Oliver Bateman |
---|---|
Date of Birth | February 2000 (Born 24 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2017(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Secretary Name | Claire Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rowan Way Hatfield Peverel Chelmsford Essex CM3 2LW |
Director Name | Mr Michael Anthony Rogers |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Website | ftssuk.com |
---|
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | James Bateman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216,996 |
Cash | £109,938 |
Current Liabilities | £695,921 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2021 | Notice of move from Administration to Dissolution (26 pages) |
23 April 2021 | Administrator's progress report (27 pages) |
28 October 2020 | Administrator's progress report (33 pages) |
18 May 2020 | Notice of extension of period of Administration (3 pages) |
29 April 2020 | Administrator's progress report (34 pages) |
13 December 2019 | Result of meeting of creditors (5 pages) |
19 November 2019 | Statement of administrator's proposal (46 pages) |
28 October 2019 | Statement of affairs with form AM02SOA (10 pages) |
23 October 2019 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 October 2019 (2 pages) |
22 October 2019 | Appointment of an administrator (3 pages) |
20 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
17 May 2019 | Secretary's details changed for Mr James Bateman on 30 April 2019 (1 page) |
16 May 2019 | Change of details for Mr James Edward Bateman as a person with significant control on 30 April 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr James Edward Bateman on 30 April 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
25 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 July 2017 | Appointment of Mr Oliver Bateman as a director on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Oliver Bateman as a director on 20 July 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 May 2016 | Director's details changed for Mr James Bateman on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr James Bateman on 9 May 2016 (2 pages) |
22 December 2015 | Director's details changed for Mr James Bateman on 19 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr James Bateman on 19 December 2015 (2 pages) |
22 December 2015 | Secretary's details changed for Mr James Bateman on 19 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Mr James Bateman on 19 December 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
21 October 2014 | Director's details changed for Mr James Bateman on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr James Bateman on 21 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr James Bateman on 9 October 2014 (2 pages) |
9 October 2014 | Secretary's details changed for Mr James Bateman on 9 October 2014 (1 page) |
9 October 2014 | Secretary's details changed for Mr James Bateman on 9 October 2014 (1 page) |
9 October 2014 | Secretary's details changed for Mr James Bateman on 9 October 2014 (1 page) |
9 October 2014 | Director's details changed for Mr James Bateman on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr James Bateman on 9 October 2014 (2 pages) |
9 October 2014 | Secretary's details changed for Mr James Bateman on 9 October 2014 (1 page) |
9 October 2014 | Secretary's details changed for Mr James Bateman on 9 October 2014 (1 page) |
9 October 2014 | Secretary's details changed for Mr James Bateman on 9 October 2014 (1 page) |
8 August 2014 | Statement of capital on 8 August 2014
|
8 August 2014 | Statement by directors (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Statement of capital on 8 August 2014
|
8 August 2014 | Resolutions
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Resolutions
|
8 August 2014 | Statement of capital on 8 August 2014
|
8 August 2014 | Solvency statement dated 31/07/14 (1 page) |
8 August 2014 | Statement by directors (1 page) |
8 August 2014 | Solvency statement dated 31/07/14 (1 page) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (4 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 July 2013 | Director's details changed for Mr James Bateman on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr James Bateman on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr James Bateman on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr James Bateman on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr James Bateman on 4 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mr James Bateman on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr James Bateman on 4 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mr James Bateman on 4 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mr James Bateman on 4 July 2013 (2 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Statement of capital on 24 April 2013
|
24 April 2013 | Statement of capital on 24 April 2013
|
9 April 2013 | Solvency statement dated 13/03/13 (1 page) |
9 April 2013 | Resolutions
|
9 April 2013 | Statement by directors (1 page) |
9 April 2013 | Solvency statement dated 13/03/13 (1 page) |
9 April 2013 | Statement by directors (1 page) |
9 April 2013 | Resolutions
|
12 March 2013 | Termination of appointment of Michael Anthony Rogers as a director on 12 March 2013 (1 page) |
12 March 2013 | Termination of appointment of Michael Anthony Rogers as a director on 12 March 2013 (1 page) |
10 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
6 September 2012 | Sub-division of shares on 23 August 2012 (5 pages) |
6 September 2012 | Sub-division of shares on 23 August 2012 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Appointment of Mr James Bateman as a secretary on 1 October 2011 (1 page) |
28 October 2011 | Appointment of Mr James Bateman as a secretary on 1 October 2011 (1 page) |
28 October 2011 | Appointment of Mr James Bateman as a secretary on 1 October 2011 (1 page) |
29 July 2011 | Appointment of Mr Michael Anthony Rogers as a director (2 pages) |
29 July 2011 | Appointment of Mr Michael Anthony Rogers as a director (2 pages) |
1 June 2011 | Termination of appointment of Claire Bateman as a secretary (2 pages) |
1 June 2011 | Termination of appointment of Claire Bateman as a secretary (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 March 2010 | Director's details changed for James Bateman on 11 December 2009 (2 pages) |
4 March 2010 | Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 4 March 2010 (1 page) |
4 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for James Bateman on 11 December 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Secretary's change of particulars / claire bateman / 12/02/2009 (1 page) |
25 February 2009 | Director's change of particulars / james bateman / 12/02/2009 (1 page) |
25 February 2009 | Director's change of particulars / james bateman / 12/02/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / claire bateman / 12/02/2009 (1 page) |
11 February 2009 | Return made up to 11/12/08; full list of members (5 pages) |
11 February 2009 | Return made up to 11/12/08; full list of members (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Memorandum and Articles of Association (10 pages) |
23 June 2008 | Memorandum and Articles of Association (10 pages) |
6 June 2008 | Company name changed fast track structural solutions LIMITED\certificate issued on 06/06/08 (2 pages) |
6 June 2008 | Company name changed fast track structural solutions LIMITED\certificate issued on 06/06/08 (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 3, devere close hatfield peverel chelmsford essex CM3 2LS (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 3, devere close hatfield peverel chelmsford essex CM3 2LS (1 page) |
31 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
11 December 2006 | Incorporation (14 pages) |
11 December 2006 | Incorporation (14 pages) |