Company NameFTSS UK Limited
Company StatusDissolved
Company Number06024964
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date30 September 2021 (2 years, 6 months ago)
Previous NameFast Track Structural Solutions Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Edward Bateman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameMr James Bateman
StatusClosed
Appointed01 October 2011(4 years, 9 months after company formation)
Appointment Duration10 years (closed 30 September 2021)
RoleCompany Director
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Oliver Bateman
Date of BirthFebruary 2000 (Born 24 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2017(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameClaire Bateman
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Rowan Way
Hatfield Peverel
Chelmsford
Essex
CM3 2LW
Director NameMr Michael Anthony Rogers
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT

Contact

Websiteftssuk.com

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01James Bateman
100.00%
Ordinary

Financials

Year2014
Net Worth£216,996
Cash£109,938
Current Liabilities£695,921

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 September 2021Final Gazette dissolved following liquidation (1 page)
30 June 2021Notice of move from Administration to Dissolution (26 pages)
23 April 2021Administrator's progress report (27 pages)
28 October 2020Administrator's progress report (33 pages)
18 May 2020Notice of extension of period of Administration (3 pages)
29 April 2020Administrator's progress report (34 pages)
13 December 2019Result of meeting of creditors (5 pages)
19 November 2019Statement of administrator's proposal (46 pages)
28 October 2019Statement of affairs with form AM02SOA (10 pages)
23 October 2019Registered 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 2019Appointment of an administrator (3 pages)
20 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
17 May 2019Secretary's details changed for Mr James Bateman on 30 April 2019 (1 page)
16 May 2019Change of details for Mr James Edward Bateman as a person with significant control on 30 April 2019 (2 pages)
16 May 2019Director's details changed for Mr James Edward Bateman on 30 April 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
25 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
14 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 July 2017Appointment of Mr Oliver Bateman as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Mr Oliver Bateman as a director on 20 July 2017 (2 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
9 May 2016Director's details changed for Mr James Bateman on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr James Bateman on 9 May 2016 (2 pages)
22 December 2015Director's details changed for Mr James Bateman on 19 December 2015 (2 pages)
22 December 2015Director's details changed for Mr James Bateman on 19 December 2015 (2 pages)
22 December 2015Secretary's details changed for Mr James Bateman on 19 December 2015 (1 page)
22 December 2015Secretary's details changed for Mr James Bateman on 19 December 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
21 October 2014Director's details changed for Mr James Bateman on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Mr James Bateman on 21 October 2014 (2 pages)
9 October 2014Director's details changed for Mr James Bateman on 9 October 2014 (2 pages)
9 October 2014Secretary's details changed for Mr James Bateman on 9 October 2014 (1 page)
9 October 2014Secretary's details changed for Mr James Bateman on 9 October 2014 (1 page)
9 October 2014Secretary's details changed for Mr James Bateman on 9 October 2014 (1 page)
9 October 2014Director's details changed for Mr James Bateman on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr James Bateman on 9 October 2014 (2 pages)
9 October 2014Secretary's details changed for Mr James Bateman on 9 October 2014 (1 page)
9 October 2014Secretary's details changed for Mr James Bateman on 9 October 2014 (1 page)
9 October 2014Secretary's details changed for Mr James Bateman on 9 October 2014 (1 page)
8 August 2014Statement of capital on 8 August 2014
  • GBP 1.00
(4 pages)
8 August 2014Statement by directors (1 page)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Statement of capital on 8 August 2014
  • GBP 1.00
(4 pages)
8 August 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 31/07/2014
(1 page)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 31/07/2014
(1 page)
8 August 2014Statement of capital on 8 August 2014
  • GBP 1.00
(4 pages)
8 August 2014Solvency statement dated 31/07/14 (1 page)
8 August 2014Statement by directors (1 page)
8 August 2014Solvency statement dated 31/07/14 (1 page)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (4 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 July 2013Director's details changed for Mr James Bateman on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr James Bateman on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr James Bateman on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr James Bateman on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr James Bateman on 4 July 2013 (2 pages)
4 July 2013Secretary's details changed for Mr James Bateman on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr James Bateman on 4 July 2013 (2 pages)
4 July 2013Secretary's details changed for Mr James Bateman on 4 July 2013 (2 pages)
4 July 2013Secretary's details changed for Mr James Bateman on 4 July 2013 (2 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
24 April 2013Statement of capital on 24 April 2013
  • GBP 1
(5 pages)
24 April 2013Statement of capital on 24 April 2013
  • GBP 1
(5 pages)
9 April 2013Solvency statement dated 13/03/13 (1 page)
9 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 April 2013Statement by directors (1 page)
9 April 2013Solvency statement dated 13/03/13 (1 page)
9 April 2013Statement by directors (1 page)
9 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 March 2013Termination of appointment of Michael Anthony Rogers as a director on 12 March 2013 (1 page)
12 March 2013Termination of appointment of Michael Anthony Rogers as a director on 12 March 2013 (1 page)
10 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
27 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 166
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 166
(4 pages)
6 September 2012Sub-division of shares on 23 August 2012 (5 pages)
6 September 2012Sub-division of shares on 23 August 2012 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
28 October 2011Appointment of Mr James Bateman as a secretary on 1 October 2011 (1 page)
28 October 2011Appointment of Mr James Bateman as a secretary on 1 October 2011 (1 page)
28 October 2011Appointment of Mr James Bateman as a secretary on 1 October 2011 (1 page)
29 July 2011Appointment of Mr Michael Anthony Rogers as a director (2 pages)
29 July 2011Appointment of Mr Michael Anthony Rogers as a director (2 pages)
1 June 2011Termination of appointment of Claire Bateman as a secretary (2 pages)
1 June 2011Termination of appointment of Claire Bateman as a secretary (2 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 March 2010Director's details changed for James Bateman on 11 December 2009 (2 pages)
4 March 2010Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 4 March 2010 (1 page)
4 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for James Bateman on 11 December 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Secretary's change of particulars / claire bateman / 12/02/2009 (1 page)
25 February 2009Director's change of particulars / james bateman / 12/02/2009 (1 page)
25 February 2009Director's change of particulars / james bateman / 12/02/2009 (1 page)
25 February 2009Secretary's change of particulars / claire bateman / 12/02/2009 (1 page)
11 February 2009Return made up to 11/12/08; full list of members (5 pages)
11 February 2009Return made up to 11/12/08; full list of members (5 pages)
9 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Memorandum and Articles of Association (10 pages)
23 June 2008Memorandum and Articles of Association (10 pages)
6 June 2008Company name changed fast track structural solutions LIMITED\certificate issued on 06/06/08 (2 pages)
6 June 2008Company name changed fast track structural solutions LIMITED\certificate issued on 06/06/08 (2 pages)
14 May 2008Registered office changed on 14/05/2008 from 3, devere close hatfield peverel chelmsford essex CM3 2LS (1 page)
14 May 2008Registered office changed on 14/05/2008 from 3, devere close hatfield peverel chelmsford essex CM3 2LS (1 page)
31 December 2007Return made up to 11/12/07; full list of members (2 pages)
31 December 2007Return made up to 11/12/07; full list of members (2 pages)
11 December 2006Incorporation (14 pages)
11 December 2006Incorporation (14 pages)