Company NameFast Vans Ltd
Company StatusDissolved
Company Number07028155
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mohammad Riaz
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(3 weeks, 5 days after company formation)
Appointment Duration9 years (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Adcroft Street
Stockport
Cheshire
SK1 3HZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Maqbool Ahmed
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(1 day after company formation)
Appointment Duration3 weeks, 4 days (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Fairholme Road
Manchester
Lancashire
M20 4SA

Contact

Websitefastvans.co.uk
Email address[email protected]
Telephone0161 4778418
Telephone regionManchester

Location

Registered Address2 Adcroft Street
Stockport
Cheshire
SK1 3HZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Mohammad Riaz
100.00%
Ordinary

Financials

Year2014
Net Worth£31,627
Cash£12,650
Current Liabilities£39,235

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

19 April 2012Delivered on: 21 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 October 2017Confirmation statement made on 23 September 2017 with updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(4 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10
(4 pages)
16 September 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10
(4 pages)
9 August 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 January 2011Register(s) moved to registered inspection location (1 page)
6 January 2011Register inspection address has been changed (1 page)
6 January 2011Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
22 October 2009Termination of appointment of Maqbool Ahmed as a director (1 page)
22 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 10
(2 pages)
22 October 2009Registered office address changed from 69 Fairholme Road Manchester M20 4SA on 22 October 2009 (1 page)
22 October 2009Appointment of Mr Mohammad Riaz as a director (2 pages)
25 September 2009Ad 24/09/09-24/09/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
25 September 2009Director appointed mr maqbool ahmed (1 page)
24 September 2009Appointment terminated director yomtov jacobs (1 page)
23 September 2009Incorporation (9 pages)