About

Registered Number: 06005388
Date of Incorporation: 21/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: Layton House, 3-5 Westcliffe, Drive, Layton Square, Blackpool, FY3 7BJ

 

Fttm Properties Ltd was registered on 21 November 2006, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Fttm Properties Ltd. Simmons, Lee Kenneth, Taylor, Simon Robert are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONS, Lee Kenneth 21 November 2006 - 1
TAYLOR, Simon Robert 21 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2016
DISS16(SOAS) - N/A 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
DISS16(SOAS) - N/A 29 January 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
3.6 - Abstract of receipt and payments in receivership 27 February 2014
RM02 - N/A 27 February 2014
3.6 - Abstract of receipt and payments in receivership 27 February 2014
RM02 - N/A 27 February 2014
3.6 - Abstract of receipt and payments in receivership 27 February 2014
RM02 - N/A 27 February 2014
3.6 - Abstract of receipt and payments in receivership 27 February 2014
RM02 - N/A 27 February 2014
3.6 - Abstract of receipt and payments in receivership 10 February 2014
3.6 - Abstract of receipt and payments in receivership 10 February 2014
3.6 - Abstract of receipt and payments in receivership 10 February 2014
3.6 - Abstract of receipt and payments in receivership 10 February 2014
3.6 - Abstract of receipt and payments in receivership 19 June 2013
3.6 - Abstract of receipt and payments in receivership 19 June 2013
3.6 - Abstract of receipt and payments in receivership 19 June 2013
3.6 - Abstract of receipt and payments in receivership 19 June 2013
LQ01 - Notice of appointment of receiver or manager 01 May 2012
LQ01 - Notice of appointment of receiver or manager 01 May 2012
LQ01 - Notice of appointment of receiver or manager 01 May 2012
LQ01 - Notice of appointment of receiver or manager 01 May 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 20 August 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
395 - Particulars of a mortgage or charge 21 April 2007
395 - Particulars of a mortgage or charge 12 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
395 - Particulars of a mortgage or charge 17 February 2007
395 - Particulars of a mortgage or charge 16 February 2007
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 December 2009 Outstanding

N/A

Legal mortgage 19 April 2007 Outstanding

N/A

Legal mortgage 07 March 2007 Outstanding

N/A

Debenture 02 March 2007 Outstanding

N/A

Legal mortgage 14 February 2007 Outstanding

N/A

Legal mortgage 14 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.