FACILITAS CFR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFACILITAS CFR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01142041
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FACILITAS CFR LIMITED?

    • (4522) /

    Where is FACILITAS CFR LIMITED located?

    Registered Office Address
    c/o LEIGH ADAMS LLP
    Brentmead House
    Britannia Road
    N12 9RU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FACILITAS CFR LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE FELT ROOFING LIMITEDOct 29, 1973Oct 29, 1973

    What are the latest accounts for FACILITAS CFR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for FACILITAS CFR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 23, 2013

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Jun 28, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 28, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 28, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 28, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 28, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 28, 2010

    5 pages4.68

    Termination of appointment of Wayne Felton as a director

    1 pagesTM01

    Registered office address changed from 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG United Kingdom on Jan 21, 2010

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 29, 2009

    LRESEX

    Statement of affairs with form 4.19

    11 pages4.20

    Termination of appointment of Hermione Skelton as a secretary

    1 pagesTM02

    Appointment of Mr Ian William Pigden-Bennett as a director

    2 pagesAP01

    Termination of appointment of Ian Pigden-Bennett as a director

    1 pagesTM01

    Termination of appointment of Emw Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Ian Pigden-Bennett as a director

    2 pagesAP01

    Termination of appointment of Matthew Rideout as a director

    1 pagesTM01

    Termination of appointment of Seamus Grealish as a director

    1 pagesTM01

    Termination of appointment of Matthew Rideout as a secretary

    1 pagesTM02

    Appointment of Hermione Alice Skelton as a secretary

    1 pagesAP03

    Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on Nov 13, 2009

    1 pagesAD01

    legacy

    5 pagesMG01

    Who are the officers of FACILITAS CFR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARION, Giulio Aldo
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    Director
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    British32419290003
    PIGDEN-BENNETT, Ian William
    c/o Leigh Adams Llp
    Britannia Road
    N12 9RU London
    Brentmead House
    England
    Director
    c/o Leigh Adams Llp
    Britannia Road
    N12 9RU London
    Brentmead House
    England
    United KingdomUnited Kingdom127881080001
    POTTS, Raymond Allan
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    Director
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    British126857940001
    MARINO, Annunziata
    9 Sedley Taylor Road
    CB2 2PW Cambridge
    Secretary
    9 Sedley Taylor Road
    CB2 2PW Cambridge
    Italian32419270001
    MARINO, Vincenzo Francesco
    66 Holbrook Road
    CB1 7ST Cambridge
    Cambridgeshire
    Secretary
    66 Holbrook Road
    CB1 7ST Cambridge
    Cambridgeshire
    British95273900001
    RIDEOUT, Matthew Benedict
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    Secretary
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    British32525810005
    SKELTON, Hermione Alice
    South Oak Way
    Lime Square Greenpark
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    Secretary
    South Oak Way
    Lime Square Greenpark
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    146924590001
    EMW SECRETARIES LIMITED
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    93910510003
    BENSTEAD, Jeremy
    47 Gilbert Road
    CB4 3NX Cambridge
    Cambridgeshire
    Director
    47 Gilbert Road
    CB4 3NX Cambridge
    Cambridgeshire
    British118719370001
    FELTON, Wayne Harold
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    Director
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    United KingdomBritish173205650001
    FIELD, Darren James
    Glenaros
    18 Abingdon Road
    OX10 7JY Dorchester On Thames
    Oxfordshire
    Director
    Glenaros
    18 Abingdon Road
    OX10 7JY Dorchester On Thames
    Oxfordshire
    United KingdomBritish52945370001
    GREALISH, Seamus Francis
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    Director
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    United KingdomBritish55398610002
    MARINO, Annunziata
    9 Sedley Taylor Road
    CB2 2PW Cambridge
    Director
    9 Sedley Taylor Road
    CB2 2PW Cambridge
    Italian32419270001
    MARINO, Antonio
    9 Sedley Taylor Road
    CB2 2PW Cambridge
    Director
    9 Sedley Taylor Road
    CB2 2PW Cambridge
    United KingdomItalian169477080002
    PIGDEN-BENNETT, Ian William
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    Director
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    United KingdomUnited Kingdom127881080001
    RIDEOUT, Matthew Benedict
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    Director
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    British32525810005
    WILSON, Samuel Peter
    Mouldens
    High Street
    OX14 4QH Long Whittenham
    Oxfordshire
    Director
    Mouldens
    High Street
    OX14 4QH Long Whittenham
    Oxfordshire
    EnglandBritish52945380002

    Does FACILITAS CFR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over deposit
    Created On Oct 26, 2009
    Delivered On Nov 10, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest in and to the deposit. All rights and benefit accruing to or arising in connection with the deposit.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 10, 2009Registration of a charge (MG01)
    Debenture
    Created On Dec 21, 2006
    Delivered On Jan 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    Deed of charge over credit balances
    Created On Dec 09, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re cambridge felt roofing limited business premium account, account number 53315541. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)

    Does FACILITAS CFR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2009Commencement of winding up
    Apr 06, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Adam Weber
    Leigh Adams Llp
    Brentmead House
    N12 9RU Britannia Road
    London
    practitioner
    Leigh Adams Llp
    Brentmead House
    N12 9RU Britannia Road
    London
    Martin Henry Linton
    Leigh Adams Limited
    Brentmead House
    N12 9RU Britannia Road
    London
    practitioner
    Leigh Adams Limited
    Brentmead House
    N12 9RU Britannia Road
    London

    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