F F T DEVELOPMENTS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 05612063
Status Liquidation
Incorporation Date 3 November 2005
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKS, SL1 1PG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 22/09/2016; INSOLVENCY:progress report; Notice of ceasing to act as receiver or manager. The most likely internet sites of F F T DEVELOPMENTS LIMITED are www.fftdevelopments.co.uk, and www.f-f-t-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. F F T Developments Limited is a Private Limited Company. The company registration number is 05612063. F F T Developments Limited has been working since 03 November 2005. The present status of the company is Liquidation. The registered address of F F T Developments Limited is Herschel House 58 Herschel Street Slough Berks Sl1 1pg. . TRAFFORD, Andrew Enghwee is a Secretary of the company. FOO, Chan To is a Director of the company. Director FOO, Chanto has been resigned. Director FOY, Paul Bernard has been resigned. Director NUNN, Jacqueli Ne has been resigned. Director TRAFFORD, Andrew Enghwee has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
TRAFFORD, Andrew Enghwee
Appointed Date: 03 November 2005

Director
FOO, Chan To
Appointed Date: 16 May 2006
69 years old

Resigned Directors

Director
FOO, Chanto
Resigned: 17 January 2006
Appointed Date: 03 November 2005
69 years old

Director
FOY, Paul Bernard
Resigned: 10 July 2008
Appointed Date: 03 November 2005
65 years old

Director
NUNN, Jacqueli Ne
Resigned: 10 July 2006
Appointed Date: 01 January 2006
68 years old

Director
TRAFFORD, Andrew Enghwee
Resigned: 17 January 2006
Appointed Date: 03 November 2005
62 years old

F F T DEVELOPMENTS LIMITED Events

21 Oct 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 22/09/2016
09 Nov 2015
INSOLVENCY:progress report
19 Mar 2015
Notice of ceasing to act as receiver or manager
22 Oct 2014
INSOLVENCY:Progress report end 22/09/2014
18 Oct 2013
Insolvency:re progress report 23/09/2012-22/09/2013
...
... and 28 more events
21 Apr 2006
Particulars of mortgage/charge
24 Jan 2006
Director resigned
24 Jan 2006
Director resigned
10 Jan 2006
New director appointed
03 Nov 2005
Incorporation

F F T DEVELOPMENTS LIMITED Charges

20 May 2008
Legal charge
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Kuapthing Singer & Friedlander Limited
Description: The property 447/453 new cross road new cross london see…
22 May 2006
Legal charge
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 447 and 447A new cross road london t/no…
12 April 2006
Debenture
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 April 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as first second and third floors at…