FOCSA SERVICES (U.K.) LIMITED
Overview
| Company Name | FOCSA SERVICES (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02693394 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FOCSA SERVICES (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OXFORDSHIRE WASTE LIMITED | Jun 22, 1993 | Jun 22, 1993 |
| INGLEBY (620) LIMITED | Mar 03, 1992 | Mar 03, 1992 |
What are the latest accounts for FOCSA SERVICES (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | Jun 30, 2022 |
What are the latest filings for FOCSA SERVICES (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2023 | 9 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Agustin Serrano Minchan as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Georgina Violet Crowhurst as a secretary on Jan 28, 2020 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 026933940008 in full | 1 pages | MR04 | ||||||||||
Appointment of Miss Georgina Violet Crowhurst as a secretary on Oct 15, 2019 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carol Jayne Nunn as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 026933940008, created on Jun 18, 2018 | 105 pages | MR01 | ||||||||||
Satisfaction of charge 026933940007 in full | 1 pages | MR04 | ||||||||||
Who are the officers of FOCSA SERVICES (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ORTS-LLOPIS, Vicente Federico | Director | Staverton GL51 0UX Cheltenham Staverton Court | United Kingdom | Spanish | 147551840001 | |||||
| TAYLOR, Paul | Director | Staverton GL51 0UX Cheltenham Staverton Court | United Kingdom | British | 147757950001 | |||||
| BOLTON, Jonathan Mark | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 15931960007 | ||||||
| BUNTON, Victoria | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 164514450001 | |||||||
| CALDER, Samantha Jane | Secretary | Cowslip Cottage Roade Hill Ashton NN7 2JH Northampton Northamptonshire | British | 75830790003 | ||||||
| CROWHURST, Georgina Violet | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 263555980001 | |||||||
| DE FEO, Caterina | Secretary | Pavilion Drive NN4 7RG Northampton Ground Floor West, 900 United Kingdom | Italian | 140556050001 | ||||||
| FAVIER TILSTON, Claire | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 117647490002 | ||||||
| FERNLEY, Simon Roger | Secretary | The Coach House Manor Drive Bathford BA1 7TY Bath | British | 33922880002 | ||||||
| HARDMAN, Steven Neville | Secretary | The Wing Jaggards House Jaggards Lane Neston SN13 9SF Corsham Wiltshire | British | 93743250001 | ||||||
| NUNN, Carol Jayne, Missq | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 174540350001 | |||||||
| PETERS, Ian | Secretary | 52 Old Bath Road RG14 1QL Newbury Berkshire | British | 70179520003 | ||||||
| ROWLAND, Colin Stafford | Secretary | Hampden House OX14 4QJ Long Wittenham Oxon | British | 26953070001 | ||||||
| TYLER, Ian Paul | Secretary | Lime Tree House 3b Village Road, Cockayne Hatley SG19 2EE Sandy Bedfordshire | British | 66794160001 | ||||||
| VARCOE, Richard Antony Bruce, Dr | Secretary | 105 Thingwall Park Fishponds BS16 2AR Bristol | British | 55610930001 | ||||||
| WATERHOUSE, Alan | Secretary | 2a Norwood Grove Birkenshaw BD11 2NP Bradford West Yorkshire | British | 24588340001 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| BURNS, Phillip Wesley | Director | Flat 15 12 Bourchier Street W1D 4HZ London | United Kingdom | British | 160550800001 | |||||
| CASSELLS, Leslie James Davidson | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 95347040005 | ||||||
| ELLIS, Christopher John | Director | 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West | United Kingdom | British | 132052980001 | |||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||
| FERNLEY, Simon Roger | Director | The Coach House Manor Drive Bathford BA1 7TY Bath | England | British | 33922880002 | |||||
| HARDMAN, Steven Neville | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 93743250006 | ||||||
| HARDMAN, Steven Neville | Director | 171 Court Lane SE21 7EE London | British | 49429730004 | ||||||
| HOOK, David Harold | Director | 8 St Marys Close OX5 2AY Kidlington Oxfordshire | British | 26953080001 | ||||||
| HUNTINGTON, John Michael | Director | Skelton Hall Skelton Lane Thorner LS14 1AE Leeds West Yorkshire | British | 102172280001 | ||||||
| KEMP, Graham Reuben | Director | 7 Swallow Lane Stoke Mandeville HP22 5UW Aylesbury Buckinghamshire | United Kingdom | British | 61415150001 | |||||
| MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | 29339860005 | ||||||
| MORRISH, Jonathan Peter | Director | 2 Thornton Close NN6 7GE Crick Northamptonshire | British | 74279960001 | ||||||
| PENFOLD, Timothy James | Director | 11 Dorney Reach Road Dorney Reach SL6 0DX Maidenhead Berkshire | United Kingdom | British | 40050710001 | |||||
| PONTIN, Alan | Director | Peel Fold Mill Lane RG9 4HB Henley On Thames Oxfordshire | United Kingdom | British | 17148750003 | |||||
| PRIOR, Ruth Catherine | Director | 56 Northchurch Road N1 4EJ London | United Kingdom | British | 92539490002 | |||||
| SANDY, Nigel Desmond Alexander | Director | 3 Collett Way BA11 2XN Frome Somerset | England | British | 6470660001 | |||||
| SANDY, Nigel Desmond Alexander | Director | 3 Collett Way BA11 2XN Frome Somerset | England | British | 6470660001 | |||||
| SERRANO MINCHAN, Agustin | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West, 900 United Kingdom | Spain | Spanish | 140598310001 |
Who are the persons with significant control of FOCSA SERVICES (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fcc Environment (Uk) Limited | Apr 07, 2016 | 900 Pavilion Drive NN4 7RG Northampton Ground Floor West Northamptonshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FOCSA SERVICES (U.K.) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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