FACADE EMPLOYMENTS LIMITED

FACADE EMPLOYMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFACADE EMPLOYMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01025010
    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 FACADE EMPLOYMENTS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is FACADE EMPLOYMENTS LIMITED located?

    Registered Office Address
    Regal House
    198 Kings Road
    SW3 5XP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FACADE EMPLOYMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for FACADE EMPLOYMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Carole Entwhistle as a secretary on Feb 21, 2017

    1 pagesTM02

    Termination of appointment of Rosemary Yvonne Franklin as a director on Feb 21, 2017

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2014

    13 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2013

    13 pagesAA

    Annual return made up to Apr 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 70
    SH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Satisfaction of charge 1 in full

    3 pagesMR04

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Oct 02, 2013

    • Capital: GBP 70
    4 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    5 pagesAR01

    Cancellation of shares. Statement of capital on Jul 11, 2012

    • Capital: GBP 85
    4 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Total exemption full accounts made up to Sep 30, 2011

    11 pagesAA

    Annual return made up to Apr 23, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Sep 30, 2010

    13 pagesAA

    Annual return made up to Apr 23, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Rosemary Yvonne Franklin as a director

    3 pagesAP01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of FACADE EMPLOYMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVALIER, Paul
    Aztec Row
    Berners Road
    N1 0PW London
    4
    Director
    Aztec Row
    Berners Road
    N1 0PW London
    4
    BritishModel Agent88228230002
    AYLOTT, Stuart Charles
    The Old Hundred Barn
    Old Hundred Lane Tormarton
    GL9 1JA Badminton
    South Gloucesteshire
    Secretary
    The Old Hundred Barn
    Old Hundred Lane Tormarton
    GL9 1JA Badminton
    South Gloucesteshire
    BritishChief Executive50091320001
    AYLOTT, Stuart Charles
    The Old Hundred Barn
    Old Hundred Lane Tormarton
    GL9 1JA Badminton
    South Gloucesteshire
    Secretary
    The Old Hundred Barn
    Old Hundred Lane Tormarton
    GL9 1JA Badminton
    South Gloucesteshire
    BritishChief Executive50091320001
    COHEN, Marcus Leonard
    3 Playfair Mansions
    Queens Club Gardens
    W1H 9TR London
    Secretary
    3 Playfair Mansions
    Queens Club Gardens
    W1H 9TR London
    British26893670001
    ENTWHISTLE, Carole
    10 Mackie Road
    SW2 2EB London
    Secretary
    10 Mackie Road
    SW2 2EB London
    British102949730002
    POWER, William James
    Churn Cottage
    North Cerney
    GL7 7BY Cirencester
    Gloucestershire
    Secretary
    Churn Cottage
    North Cerney
    GL7 7BY Cirencester
    Gloucestershire
    British23499220001
    REILLY, Kim
    240 Kingsbridge Road
    SM4 4PZ Morden
    Surrey
    Secretary
    240 Kingsbridge Road
    SM4 4PZ Morden
    Surrey
    BritishAccounts Assistant41418730001
    TONIOLI, Bruno
    86a Sutherland Avenue
    W9 2QR London
    Secretary
    86a Sutherland Avenue
    W9 2QR London
    Italian102949760001
    AYLOTT, Joan Stephanie
    The Old Hundred Barn
    Old Hundred Lane Tormarton
    GL9 1JA Badminton
    South Gloucestershire
    Director
    The Old Hundred Barn
    Old Hundred Lane Tormarton
    GL9 1JA Badminton
    South Gloucestershire
    BritishDirector50091360001
    AYLOTT, Stuart Charles
    The Old Hundred Barn
    Old Hundred Lane Tormarton
    GL9 1JA Badminton
    South Gloucesteshire
    Director
    The Old Hundred Barn
    Old Hundred Lane Tormarton
    GL9 1JA Badminton
    South Gloucesteshire
    BritishChief Executive50091320001
    AYLOTT, Zena Margharita
    The Old Hundred Barn
    Tormarton
    GL9 Badminton
    Avon
    Director
    The Old Hundred Barn
    Tormarton
    GL9 Badminton
    Avon
    BritishDirector26893680001
    COHEN, Marcus Leonard
    3 Playfair Mansions
    Queens Club Gardens
    W1H 9TR London
    Director
    3 Playfair Mansions
    Queens Club Gardens
    W1H 9TR London
    BritishDirector26893670001
    FLAHERTY, Colin Peter
    The Academy Business Strategy
    33 Corn Street
    BS1 1HT Bristol
    Avon
    Director
    The Academy Business Strategy
    33 Corn Street
    BS1 1HT Bristol
    Avon
    BritishStrategy Consultant68163640003
    FRANKLIN, Rosemary Yvonne
    The Hermitage
    SG15 6XE Arlesey
    8
    Bedfordshire
    Director
    The Hermitage
    SG15 6XE Arlesey
    8
    Bedfordshire
    EnglandBritishOffice Manager156388630001
    GATES, Neville Charles
    65 Vestry Road
    SE5 8PG London
    Director
    65 Vestry Road
    SE5 8PG London
    BritishDirector26893690001
    MITCHEL, Edward Charles
    65 Vestry Road
    SE5 8PG London
    Director
    65 Vestry Road
    SE5 8PG London
    BritishModel Agent26893700002
    SHERGOLD, Elvie-Jo
    31 Dover Road
    E12 5DZ London
    Director
    31 Dover Road
    E12 5DZ London
    BritishModel Agent68806050002
    SUCKLING, Alison
    65 Melville Court
    Brompton
    ME4 4XJ Chatham
    Kent
    Director
    65 Melville Court
    Brompton
    ME4 4XJ Chatham
    Kent
    BritishModel Agent44250710001

    Does FACADE EMPLOYMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 09, 2000
    Delivered On Jun 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 2000Registration of a charge (395)
    • Mar 20, 2014Satisfaction of a charge (MR04)

    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