F.F.L. LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 03330614
Status Liquidation
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 5552 - Catering
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Order of court to wind up; Notice to Registrar of Companies of Notice of disclaimer; Receiver's abstract of receipts and payments to 8 November 2010. The most likely internet sites of F.F.L. LIMITED are www.ffl.co.uk, and www.f-f-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F F L Limited is a Private Limited Company. The company registration number is 03330614. F F L Limited has been working since 10 March 1997. The present status of the company is Liquidation. The registered address of F F L Limited is C O Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . MATTHEWS, Mark Michael is a Secretary of the company. MATTHEWS, Elizabeth May is a Director of the company. MATTHEWS, Mark Michael is a Director of the company. MATTHEWS, Michael Vernon is a Director of the company. Secretary MATTHEWS, Mark Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Catering".


Current Directors

Secretary
MATTHEWS, Mark Michael
Appointed Date: 01 April 1998

Director
MATTHEWS, Elizabeth May
Appointed Date: 10 March 1997
79 years old

Director
MATTHEWS, Mark Michael
Appointed Date: 01 April 1998
54 years old

Director
MATTHEWS, Michael Vernon
Appointed Date: 01 October 2003
81 years old

Resigned Directors

Secretary
MATTHEWS, Mark Michael
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 March 2000
Appointed Date: 10 March 1997

F.F.L. LIMITED Events

15 Apr 2011
Order of court to wind up
27 Jan 2011
Notice to Registrar of Companies of Notice of disclaimer
01 Dec 2010
Receiver's abstract of receipts and payments to 8 November 2010
19 Nov 2010
Notice of ceasing to act as receiver or manager
18 Nov 2010
Receiver's abstract of receipts and payments to 10 September 2010
...
... and 55 more events
18 Mar 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1997
Registered office changed on 18/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Mar 1997
Incorporation

F.F.L. LIMITED Charges

28 May 2008
Deed of deposit
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Barclays Nominees (George Yard) Limited
Description: The deposit being the sums held in the deposit account…
6 February 2008
Legal mortgage
Delivered: 23 February 2008
Status: Satisfied on 8 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 8 the bell centre newton road crawley…
12 April 2007
Legal mortgage
Delivered: 13 April 2007
Status: Satisfied on 8 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1 the bell centre newton road crawley. With the…
30 January 2007
Rent deposit deed
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Ukph No 1 Limited
Description: £8,158.25 plus £1,425.69 of vat in addition, an interest…
10 December 2004
Legal mortgage
Delivered: 11 December 2004
Status: Satisfied on 8 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H unit 33 the bell centre crawley west sussex t/n…
24 May 2004
Deed of rental deposit
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Ukph No 1 Limited
Description: All the interest in the deposit account and in the deposit…
23 January 2002
Debenture
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 2000
Rent deposit deed
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Life Assurance Company Limited
Description: £8,326.00.