About

Registered Number: 06795824
Date of Incorporation: 20/01/2009 (15 years and 3 months ago)
Company Status: Liquidation
Registered Address: 35/37 Grange Lane, Gateacre, Liverpool, L25 4RZ,

 

Having been setup in 2009, Fast Track Completions Ltd are based in Liverpool, it's status in the Companies House registry is set to "Liquidation". The business has 4 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORTLEY, Graham Arthur 27 September 2013 - 1
WORTLEY, Anne Marie 20 January 2009 27 September 2013 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Paula Christine 20 January 2009 19 July 2010 1
HCS SECRETARIAL LIMITED 20 January 2009 20 January 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 June 2020
COCOMP - Order to wind up 08 June 2020
COCOMP - Order to wind up 24 February 2020
MR01 - N/A 20 February 2020
MR01 - N/A 20 February 2020
MR04 - N/A 19 February 2020
MR04 - N/A 19 February 2020
MR04 - N/A 19 February 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 17 June 2019
AD01 - Change of registered office address 17 June 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
REC2 - N/A 09 May 2018
RM02 - N/A 09 May 2018
RM02 - N/A 09 May 2018
CS01 - N/A 03 May 2018
PSC07 - N/A 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
RM01 - N/A 15 December 2017
MR04 - N/A 04 May 2017
MR04 - N/A 04 May 2017
AA - Annual Accounts 28 April 2017
MR01 - N/A 21 April 2017
MR01 - N/A 01 April 2017
MR01 - N/A 21 March 2017
CS01 - N/A 09 February 2017
AP01 - Appointment of director 08 December 2016
MR04 - N/A 27 July 2016
MR04 - N/A 27 July 2016
MR04 - N/A 27 July 2016
MR04 - N/A 27 July 2016
MR01 - N/A 20 June 2016
MR01 - N/A 10 June 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 05 February 2016
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 02 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 February 2014
MR01 - N/A 06 February 2014
MR01 - N/A 06 February 2014
MR01 - N/A 14 November 2013
MR01 - N/A 31 October 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 08 February 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 13 June 2012
CH01 - Change of particulars for director 02 May 2012
AR01 - Annual Return 27 January 2012
AA01 - Change of accounting reference date 27 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 17 August 2010
TM02 - Termination of appointment of secretary 19 July 2010
AR01 - Annual Return 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
NEWINC - New incorporation documents 20 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2020 Outstanding

N/A

A registered charge 04 February 2020 Outstanding

N/A

A registered charge 03 April 2017 Fully Satisfied

N/A

A registered charge 16 March 2017 Fully Satisfied

N/A

A registered charge 06 March 2017 Fully Satisfied

N/A

A registered charge 31 May 2016 Fully Satisfied

N/A

A registered charge 26 May 2016 Fully Satisfied

N/A

A registered charge 31 January 2014 Fully Satisfied

N/A

A registered charge 31 January 2014 Fully Satisfied

N/A

A registered charge 25 October 2013 Fully Satisfied

N/A

A registered charge 25 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.