FAKENHAM LAUNDRY SERVICES LIMITED

FAKENHAM LAUNDRY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFAKENHAM LAUNDRY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00843726
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FAKENHAM LAUNDRY SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FAKENHAM LAUNDRY SERVICES LIMITED located?

    Registered Office Address
    1 Knightsbridge
    SW1X 7LX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FAKENHAM LAUNDRY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAKENHAM LAUNDRYCLEAN LIMITEDDec 31, 1977Dec 31, 1977
    FAKENHAM LAUNDERERS AND CLEANERS LIMITEDMar 31, 1965Mar 31, 1965

    What are the latest accounts for FAKENHAM LAUNDRY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FAKENHAM LAUNDRY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Ms Lesley Anne Batty as a director on Oct 31, 2017

    2 pagesAP01

    Termination of appointment of Kevin Quinn as a director on Oct 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Termination of appointment of David Andrew Lawler as a secretary on Sep 08, 2017

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application for strike off 01/08/2017
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 16, 2017 with no updates

    3 pagesCS01

    Secretary's details changed for Mr David Andrew Lawler on Apr 26, 2017

    1 pagesCH03

    Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX

    1 pagesAD04

    Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on Apr 26, 2017

    1 pagesAD01

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Appointment of Mr Mark South as a director on Dec 23, 2016

    2 pagesAP01

    Termination of appointment of Steven Richard Finch as a director on Dec 22, 2016

    1 pagesTM01

    Termination of appointment of Nigel James Hiorns as a secretary on Dec 22, 2016

    1 pagesTM02

    Appointment of Mr David Andrew Lawler as a secretary on Dec 22, 2016

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Denis Michael Embleton as a director on Feb 27, 2015

    1 pagesTM01

    Director's details changed for Kevin Quinn on Nov 17, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of FAKENHAM LAUNDRY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATTY, Lesley Anne
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandBritish196974110001
    SOUTH, Mark
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    United KingdomBritish221291190001
    ASHMORE, Mary Elizabeth
    Brookland Lodge
    Holt Road, Hoe
    NR20 4BH Dereham
    Norfolk
    Secretary
    Brookland Lodge
    Holt Road, Hoe
    NR20 4BH Dereham
    Norfolk
    British8680660002
    HIORNS, Nigel James
    62 Church Road
    CR0 1SB Croydon
    Surrey
    Secretary
    62 Church Road
    CR0 1SB Croydon
    Surrey
    British11524610002
    LAWLER, David Andrew
    Knightsbridge
    SW1X 7LX London
    1
    England
    Secretary
    Knightsbridge
    SW1X 7LX London
    1
    England
    221205560001
    CUSHING, John Ronald
    The Lings
    Holt Road, Kettlestone
    NR21 0BA Fakenham
    Norfolk
    Director
    The Lings
    Holt Road, Kettlestone
    NR21 0BA Fakenham
    Norfolk
    United KingdomBritish8680670002
    EMBLETON, Denis Michael
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    EnglandBritish12722390003
    FINCH, Steven Richard
    2 Regency Court
    Langley Road
    WD17 4RG Watford
    Hertfordshire
    Director
    2 Regency Court
    Langley Road
    WD17 4RG Watford
    Hertfordshire
    United KingdomBritish38003430003
    QUINN, Kevin
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandBritish89902020003

    Who are the persons with significant control of FAKENHAM LAUNDRY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berendsen Uk Limited
    Grosvenor Place
    SW1X 7DL London
    4
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7DL London
    4
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrars Of Companies (England And Wales)
    Registration Number228604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does FAKENHAM LAUNDRY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over book debts
    Created On Mar 24, 1995
    Delivered On Mar 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 15 november 1977
    Short particulars
    A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 30, 1995Registration of a charge (395)
    • Dec 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 23, 1995
    Delivered On Feb 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on north side of norwich road fakenham norfolk t/n NK163700 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 28, 1995Registration of a charge (395)
    • Dec 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 30, 1995
    Delivered On Feb 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land k/a westmead hatchery holt road fakenham norfolk t/n nk 102321 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 1995Registration of a charge (395)
    • Dec 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 15, 1977
    Delivered On Nov 23, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. F/h laundry bungalow & buildings south east side of holt road, fakenham norfolk f/h property known as 46 holt road, fakenham norfolk.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 1977Registration of a charge
    • Dec 06, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0