Company NameFaster Than A Cat Ltd
DirectorIan David Helsby
Company StatusLiquidation
Company Number07168078
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian David Helsby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr David Arnold Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 17 West Hall Court
High Legh
Knutsford
Cheshire
WA16 6XA

Contact

Websitewww.bluebirdcare.co.uk/trafford
Telephone0161 9287151
Telephone regionManchester

Location

Registered Address1st Floor The Outset
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

2 at £1Ian David Helsby
100.00%
Ordinary

Financials

Year2014
Net Worth-£128,569
Cash£34,036
Current Liabilities£185,572

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 February 2022 (2 years, 2 months ago)
Next Return Due10 March 2023 (overdue)

Charges

29 May 2012Delivered on: 31 May 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

6 November 2023Liquidators' statement of receipts and payments to 6 October 2023 (15 pages)
24 October 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-07
(1 page)
17 October 2022Appointment of a voluntary liquidator (3 pages)
17 October 2022Statement of affairs (10 pages)
17 October 2022Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to 1st Floor the Outset Sankey Street Warrington WA1 1NN on 17 October 2022 (2 pages)
21 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
15 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 May 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 April 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
6 February 2019Change of details for Mr Ian David Helsby as a person with significant control on 21 August 2017 (2 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 October 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
6 October 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
23 December 2013Termination of appointment of David Smith as a director (1 page)
23 December 2013Termination of appointment of David Smith as a director (1 page)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2012Director's details changed for Mr Ian David Helsby on 9 January 2012 (2 pages)
17 May 2012Previous accounting period shortened from 28 February 2012 to 31 January 2012 (1 page)
17 May 2012Director's details changed for Mr Ian David Helsby on 9 January 2012 (2 pages)
17 May 2012Previous accounting period shortened from 28 February 2012 to 31 January 2012 (1 page)
17 May 2012Director's details changed for Mr Ian David Helsby on 9 January 2012 (2 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
9 November 2011Appointment of Mr David Arnold Smith as a director (2 pages)
9 November 2011Appointment of Mr David Arnold Smith as a director (2 pages)
8 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 2
(3 pages)
8 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 2
(3 pages)
8 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 2
(3 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
7 September 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 February 2010Incorporation (35 pages)
24 February 2010Incorporation (35 pages)