Company NameFST Land Solutions Limited
Company StatusDissolved
Company Number07504406
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)
Dissolution Date7 February 2018 (6 years, 2 months ago)
Previous NameFinancial Spread Trading Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lee Courtney Wood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMs Fabienne Durrant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 07 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Kyle Macrowan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

33 at £1Mr Lee Courtney Wood
33.00%
Ordinary A
33 at £1Mr Lee Courtney Wood
33.00%
Ordinary B
33 at £1Ms Fabienne Durrant
33.00%
Ordinary A
1 at £1Shareholder Name Missing
1.00%
Ordinary

Financials

Year2014
Net Worth-£235,318
Cash£36,141
Current Liabilities£2,761,666

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

6 October 2014Delivered on: 14 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 55 and 57 molewood road, hertford, hertfordshire t/no HD189018, HD272882 and HD482387 and molewood garage, molewood road, hertford, hertfordshire t/no HD185864.
Outstanding
16 May 2014Delivered on: 20 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 July 2013Delivered on: 13 July 2013
Satisfied on: 7 October 2014
Persons entitled: Fabienne Durrant

Classification: A registered charge
Particulars: F/H land and premises known as 55 and 57 molewood road hertford hertfordshire t/no's HD189018, HD272882 and HD482389.
Fully Satisfied

Filing History

7 February 2018Final Gazette dissolved following liquidation (1 page)
7 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
7 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
13 June 2017Liquidators' statement of receipts and payments to 21 March 2017 (8 pages)
13 June 2017Liquidators' statement of receipts and payments to 21 March 2017 (8 pages)
21 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
21 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
4 April 2016Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 4 April 2016 (1 page)
2 April 2016Declaration of solvency (3 pages)
2 April 2016Appointment of a voluntary liquidator (1 page)
2 April 2016Appointment of a voluntary liquidator (1 page)
2 April 2016Declaration of solvency (3 pages)
29 February 2016Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
29 February 2016Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
25 February 2016Satisfaction of charge 075044060002 in full (4 pages)
25 February 2016Satisfaction of charge 075044060003 in full (4 pages)
25 February 2016Satisfaction of charge 075044060003 in full (4 pages)
25 February 2016Satisfaction of charge 075044060002 in full (4 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
14 October 2014Registration of charge 075044060003, created on 6 October 2014 (11 pages)
14 October 2014Registration of charge 075044060003, created on 6 October 2014 (11 pages)
14 October 2014Registration of charge 075044060003, created on 6 October 2014 (11 pages)
7 October 2014Satisfaction of charge 075044060001 in full (4 pages)
7 October 2014Satisfaction of charge 075044060001 in full (4 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 May 2014Registration of charge 075044060002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
20 May 2014Registration of charge 075044060002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
22 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(14 pages)
22 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(14 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 October 2013Appointment of Ms Fabienne Durrant as a director (2 pages)
1 October 2013Appointment of Ms Fabienne Durrant as a director (2 pages)
13 July 2013Registration of charge 075044060001 (13 pages)
13 July 2013Registration of charge 075044060001 (13 pages)
27 June 2013Director's details changed for Mr Lee Courtney Wood on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Lee Courtney Wood on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Lee Courtney Wood on 1 June 2013 (2 pages)
14 May 2013Change of name notice (2 pages)
14 May 2013Company name changed financial spread trading LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-25
(2 pages)
14 May 2013Company name changed financial spread trading LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-25
(2 pages)
14 May 2013Change of name notice (2 pages)
10 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
24 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
26 August 2011Termination of appointment of Kyle Macrowan as a director (1 page)
26 August 2011Termination of appointment of Kyle Macrowan as a director (1 page)
12 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 100
(3 pages)
12 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 100
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 2
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 2
(3 pages)
27 January 2011Appointment of Mr Lee Courtney Wood as a director (2 pages)
27 January 2011Appointment of Mr Kyle Macrowan as a director (2 pages)
27 January 2011Appointment of Mr Kyle Macrowan as a director (2 pages)
27 January 2011Appointment of Mr Lee Courtney Wood as a director (2 pages)
25 January 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)
25 January 2011Incorporation (22 pages)
25 January 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)
25 January 2011Incorporation (22 pages)