F.T. ASSETS LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0NS

Company number 05928943
Status Active
Incorporation Date 8 September 2006
Company Type Private Limited Company
Address TODD AND TURNER @ ELLIS AND SONS LTD, 33 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0NS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of F.T. ASSETS LIMITED are www.ftassets.co.uk, and www.f-t-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. F T Assets Limited is a Private Limited Company. The company registration number is 05928943. F T Assets Limited has been working since 08 September 2006. The present status of the company is Active. The registered address of F T Assets Limited is Todd and Turner Ellis and Sons Ltd 33 Hoghton Street Southport Merseyside Pr9 0ns. . FITZHENRY, James is a Director of the company. Secretary TURNER, Miles Jeremy has been resigned. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Director TURNER, Julie Marie has been resigned. Director TURNER, Miles Jeremy has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FITZHENRY, James
Appointed Date: 08 September 2006
72 years old

Resigned Directors

Secretary
TURNER, Miles Jeremy
Resigned: 01 November 2014
Appointed Date: 08 September 2006

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 08 September 2006
Appointed Date: 08 September 2006

Director
TURNER, Julie Marie
Resigned: 09 May 2008
Appointed Date: 06 April 2008
58 years old

Director
TURNER, Miles Jeremy
Resigned: 01 November 2014
Appointed Date: 08 September 2006
63 years old

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 08 September 2006
Appointed Date: 08 September 2006

F.T. ASSETS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 September 2016
14 Oct 2016
Confirmation statement made on 7 September 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

04 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 38 more events
27 Oct 2006
New director appointed
27 Oct 2006
New secretary appointed;new director appointed
20 Sep 2006
Secretary resigned
20 Sep 2006
Director resigned
08 Sep 2006
Incorporation

F.T. ASSETS LIMITED Charges

1 April 2008
Deed of charge
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 northbrook rd wallasey wirral; fixed charge over all…
5 October 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 monk road wallasey wirral.
12 July 2007
Legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 vicarage grove, wallasey, merseyside.
12 July 2007
Legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 80 belvidere road, wallasey.
27 June 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Penkett road wallasey wirral.
18 May 2007
Legal mortgage
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 80 belvidere road wallasey.
3 May 2007
Debenture
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2007
Legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 31 silverlea avenue wallasey.