FOCSA SERVICES (U.K.) LIMITED

FOCSA SERVICES (U.K.) LIMITED

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

    Company NameFOCSA SERVICES (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02693394
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FOCSA SERVICES (U.K.) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FOCSA SERVICES (U.K.) LIMITED located?

    Registered Office Address
    Staverton Court
    Staverton
    GL51 0UX Cheltenham
    Undeliverable Registered Office AddressNo

    What were the previous names of FOCSA SERVICES (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OXFORDSHIRE WASTE LIMITEDJun 22, 1993Jun 22, 1993
    INGLEBY (620) LIMITEDMar 03, 1992Mar 03, 1992

    What are the latest accounts for FOCSA SERVICES (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for FOCSA SERVICES (U.K.) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2022

    What are the latest filings for FOCSA SERVICES (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 11, 2023

    9 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 3 Sidings Court White Rose Way Doncaster DN4 5NU England to Staverton Court Staverton Cheltenham GL51 0UX on Dec 20, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2022

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on Apr 01, 2022

    1 pagesAD01

    Termination of appointment of Agustin Serrano Minchan as a director on Feb 11, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Georgina Violet Crowhurst as a secretary on Jan 28, 2020

    1 pagesTM02

    Satisfaction of charge 026933940008 in full

    1 pagesMR04

    Appointment of Miss Georgina Violet Crowhurst as a secretary on Oct 15, 2019

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Carol Jayne Nunn as a secretary on May 17, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Registration of charge 026933940008, created on Jun 18, 2018

    105 pagesMR01

    Satisfaction of charge 026933940007 in full

    1 pagesMR04

    Who are the officers of FOCSA SERVICES (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORTS-LLOPIS, Vicente Federico
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    United KingdomSpanishChief Financial Officer147551840001
    TAYLOR, Paul
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    United KingdomBritishChief Executive Officer147757950001
    BOLTON, Jonathan Mark
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British15931960007
    BUNTON, Victoria
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    164514450001
    CALDER, Samantha Jane
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    Secretary
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    British75830790003
    CROWHURST, Georgina Violet
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    263555980001
    DE FEO, Caterina
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Secretary
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    ItalianChartered Secretary140556050001
    FAVIER TILSTON, Claire
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British117647490002
    FERNLEY, Simon Roger
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    Secretary
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    BritishDirector33922880002
    HARDMAN, Steven Neville
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    Secretary
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    British93743250001
    NUNN, Carol Jayne, Missq
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    174540350001
    PETERS, Ian
    52 Old Bath Road
    RG14 1QL Newbury
    Berkshire
    Secretary
    52 Old Bath Road
    RG14 1QL Newbury
    Berkshire
    British70179520003
    ROWLAND, Colin Stafford
    Hampden House
    OX14 4QJ Long Wittenham
    Oxon
    Secretary
    Hampden House
    OX14 4QJ Long Wittenham
    Oxon
    British26953070001
    TYLER, Ian Paul
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    Secretary
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    British66794160001
    VARCOE, Richard Antony Bruce, Dr
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    Secretary
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    BritishFinance Director55610930001
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Director
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritishFinance160550800001
    CASSELLS, Leslie James Davidson
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    BritishFinance Director95347040005
    ELLIS, Christopher John
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West
    Director
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West
    United KingdomBritishDirector132052980001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritishFinance Director1491130002
    FERNLEY, Simon Roger
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    Director
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    EnglandBritishDirector33922880002
    HARDMAN, Steven Neville
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    BritishSolicitor93743250006
    HARDMAN, Steven Neville
    171 Court Lane
    SE21 7EE London
    Director
    171 Court Lane
    SE21 7EE London
    BritishSolicitor49429730004
    HOOK, David Harold
    8 St Marys Close
    OX5 2AY Kidlington
    Oxfordshire
    Director
    8 St Marys Close
    OX5 2AY Kidlington
    Oxfordshire
    BritishLocal Government Officer26953080001
    HUNTINGTON, John Michael
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    Director
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    BritishChartered Accountant102172280001
    KEMP, Graham Reuben
    7 Swallow Lane
    Stoke Mandeville
    HP22 5UW Aylesbury
    Buckinghamshire
    Director
    7 Swallow Lane
    Stoke Mandeville
    HP22 5UW Aylesbury
    Buckinghamshire
    United KingdomBritishSenior Business Manager61415150001
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    BritishChief Executive29339860005
    MORRISH, Jonathan Peter
    2 Thornton Close
    NN6 7GE Crick
    Northamptonshire
    Director
    2 Thornton Close
    NN6 7GE Crick
    Northamptonshire
    BritishCorporate Development Manager74279960001
    PENFOLD, Timothy James
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    Director
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    United KingdomBritishCompany Director40050710001
    PONTIN, Alan Henry
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    Director
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    United KingdomBritishManaging Director17148750003
    PRIOR, Ruth Catherine
    56 Northchurch Road
    N1 4EJ London
    Director
    56 Northchurch Road
    N1 4EJ London
    United KingdomBritishAccountant92539490002
    SANDY, Nigel Desmond Alexander
    3 Collett Way
    BA11 2XN Frome
    Somerset
    Director
    3 Collett Way
    BA11 2XN Frome
    Somerset
    EnglandBritishChief Executive6470660001
    SANDY, Nigel Desmond Alexander
    3 Collett Way
    BA11 2XN Frome
    Somerset
    Director
    3 Collett Way
    BA11 2XN Frome
    Somerset
    EnglandBritishDirector6470660001
    SERRANO MINCHAN, Agustin
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    SpainSpanishTechnical Civil Engineer140598310001

    Who are the persons with significant control of FOCSA SERVICES (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fcc Environment (Uk) Limited
    900 Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West
    Northamptonshire
    England
    Apr 07, 2016
    900 Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West
    Northamptonshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number02902416
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FOCSA SERVICES (U.K.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2024Due to be dissolved on
    Dec 12, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Richard James Frost
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    practitioner
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire

    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