Company NameFastfit Station Limited
DirectorGraham Lewis Barker
Company StatusLiquidation
Company Number03221284
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameGraham Lewis Barker
NationalityBritish
StatusCurrent
Appointed01 February 2005(8 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Graham Lewis Barker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(15 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleOperations - Vehicle Repairer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Mark Peter Robinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 30 September 2011)
RoleCompany Director - Motor Trade
Country of ResidenceEngland
Correspondence Address2 Newmarket Court, Kingston
Milton Keynes
Bucks
MK10 0AQ
Secretary NamePatrizia Robinson
NationalityBritish
StatusResigned
Appointed16 August 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address17 Wavendon House
Wavendon House Drive Wavendon
Milton Keynes
Buckinghamshire
MK17 8AJ
Director NameMr Mark Peter Robinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2014)
RoleDirector - Motor Trade
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN

Location

Registered Address20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£90,408
Cash£21,766
Current Liabilities£423,360

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Next Accounts Due30 April 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due22 July 2016 (overdue)

Filing History

28 September 2017Liquidators' statement of receipts and payments to 7 August 2017 (19 pages)
28 September 2016Liquidators' statement of receipts and payments to 7 August 2016 (16 pages)
25 January 2016Registered office address changed from 10 Fitzroy Square London W1T 5HP to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016 (2 pages)
13 October 2015Liquidators statement of receipts and payments to 7 August 2015 (16 pages)
13 October 2015Liquidators statement of receipts and payments to 7 August 2015 (16 pages)
13 October 2015Liquidators' statement of receipts and payments to 7 August 2015 (16 pages)
19 September 2014Registered office address changed from 66 Prescot Street London E1 8NN to 10 Fitzroy Square London W1T 5HP on 19 September 2014 (2 pages)
11 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
11 September 2014Appointment of a voluntary liquidator (1 page)
1 September 2014Administrator's progress report to 14 August 2014 (26 pages)
14 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 July 2014Result of meeting of creditors (4 pages)
30 June 2014Result of meeting of creditors (2 pages)
16 June 2014Statement of affairs with form 2.14B (9 pages)
6 June 2014Statement of administrator's proposal (66 pages)
16 May 2014Termination of appointment of Mark Robinson as a director (1 page)
29 April 2014Registered office address changed from 2 Newmarket Court, Kingston Milton Keynes Bucks MK10 0AQ on 29 April 2014 (2 pages)
28 April 2014Appointment of an administrator (1 page)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 December 2011Appointment of Mr Mark Peter Robinson as a director (2 pages)
4 October 2011Termination of appointment of Mark Robinson as a director (1 page)
8 September 2011Appointment of Mr Graham Lewis Barker as a director (2 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 November 2009Secretary's details changed for Graham Lewis Barker on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mark Peter Robinson on 13 November 2009 (2 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 August 2008Return made up to 08/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 October 2007Return made up to 08/07/07; full list of members (2 pages)
1 August 2007Registered office changed on 01/08/07 from: 162-170 high street south dunstable bedfordshire LU6 3HS (1 page)
21 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
19 September 2006Particulars of mortgage/charge (9 pages)
29 August 2006Return made up to 08/07/06; full list of members (2 pages)
16 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
23 February 2006Director's particulars changed (1 page)
25 July 2005Return made up to 08/07/05; full list of members (2 pages)
2 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
31 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
8 July 2004Return made up to 08/07/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 July 2003Return made up to 08/07/03; full list of members (6 pages)
28 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
16 July 2002Return made up to 08/07/02; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 31 July 2001 (12 pages)
30 July 2001Return made up to 08/07/01; full list of members (6 pages)
6 June 2001Registered office changed on 06/06/01 from: 3 st georges mews 43 westminster bridge road london SE1 7JB (1 page)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
15 March 2001Memorandum and Articles of Association (15 pages)
12 February 2001Memorandum and Articles of Association (21 pages)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 February 2001Particulars of mortgage/charge (3 pages)
20 November 2000Auditor's resignation (1 page)
23 October 2000Registered office changed on 23/10/00 from: 3 hillcroft avenue purley surrey CR8 3DJ (1 page)
5 October 2000Full accounts made up to 31 July 2000 (14 pages)
24 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Full accounts made up to 31 July 1999 (11 pages)
19 August 1999Return made up to 08/07/99; no change of members
  • 363(287) ‐ Registered office changed on 19/08/99
(4 pages)
26 November 1998Full accounts made up to 31 July 1998 (11 pages)
26 August 1998Return made up to 08/07/98; no change of members (4 pages)
3 August 1998Full accounts made up to 31 July 1997 (9 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
22 August 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1997Particulars of mortgage/charge (5 pages)
10 September 1996Company name changed hunterdene LIMITED\certificate issued on 11/09/96 (2 pages)
5 September 1996Director resigned (2 pages)
5 September 1996Registered office changed on 05/09/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 September 1996Secretary resigned (2 pages)
5 September 1996New director appointed (1 page)
5 September 1996New secretary appointed (1 page)
8 July 1996Incorporation (18 pages)