THE FACILITATORS LIMITED
Overview
| Company Name | THE FACILITATORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02707345 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE FACILITATORS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is THE FACILITATORS LIMITED located?
| Registered Office Address | 20 Rollestone Road Holbury SO45 2GB Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE FACILITATORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for THE FACILITATORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Apr 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Allen Terry Cope as a director on Apr 19, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Alan Penhallow on Apr 19, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 35 Ashurst Road Ash Vale Aldershot Hampshire GU12 5AF to 20 Rollestone Road Holbury Southampton SO45 2GB on Sep 29, 2014 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Apr 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Apr 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Wellco Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 78 Portsmouth Road Cobham Surrey KT11 1PP* on Oct 20, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Who are the officers of THE FACILITATORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'NEILL, John | Director | 17 Quarry Bank TN9 2QZ Tonbridge Kent | England | British | 20518660002 | |||||
| PENHALLOW, Alan Eric, Mr. | Director | Woodfield Cottages Heybridge CM9 4BQ Maldon 140 Essex England | United Kingdom | British | 127573320003 | |||||
| BENFOLD, John Michael | Secretary | Troy Cottage Horsell Park GU21 4LY Woking Surrey | British | 13442020001 | ||||||
| PENHALLOW, Alan Eric | Secretary | 5 Bosworth Crescent Harold Hill RM3 8JZ Romford Essex | British | 22888780002 | ||||||
| COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Hurst House 157-169 Alton Road KT8 0DX East Molesey Surrey | 1955640006 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| WELLCO SECRETARIES LIMITED | Secretary | 1st Floor 78 Portsmouth Road KT11 1PP Cobham Surrey | 91647690001 | |||||||
| BECKWITH, Stephen John | Director | 15 Chingford Avenue GU14 8AB Farnborough Hampshire | British | 41628680001 | ||||||
| BLACKMAN, Nicola | Director | 1 Stirling Way Panshanger AL7 2QA Welwyn Garden City Hertfordshire | British | 38090470001 | ||||||
| COPE, Allen Terry | Director | Sherwood Close GU33 7BT Liss Forest 15 Hampshire United Kingdom | United Kingdom | British | 26115200002 | |||||
| GLEW, Stephen | Director | 51 Sinclair Way Darenth DA2 7JS Dartford Kent | British | 48586230001 | ||||||
| GRINSTED, Howard James | Director | 9 Shalbourne Rise GU15 2EJ Camberley Surrey | British | 41738120001 | ||||||
| HOWES, Ivor Patrick, Lord | Director | 5 Lords Place Knights Field LU2 7LD Luton Bedfordshire | England | British | 59006790001 | |||||
| MAJOR, William | Director | 28 Kemplay Road NW3 1SY London | British | 33379710001 | ||||||
| POLLARD, Michael Patrick | Director | 23 Emersons Avenue Hextable BR8 7WS Swanley Kent | United Kingdom | British | 22686760003 | |||||
| SODEN, Robert Caldicott | Director | 19 Malthouse Close Church Crookham GU13 0TB Fleet Hampshire | British | 38090370001 | ||||||
| TURNER, Victor Charles | Director | 15 Harebell Close BN17 6WE Littlehampton West Sussex | British | 43300420002 |
Who are the persons with significant control of THE FACILITATORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John O'Neill | Apr 06, 2016 | Quarry Bank TN9 2QZ Tonbridge 17 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does THE FACILITATORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 24, 1997 Delivered On Jul 30, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jul 02, 1996 Delivered On Jul 04, 1996 | Outstanding | Amount secured The rent and other monies due or to become due from the company to the chargee reserved by the lease (as defined in the deed) | |
Short particulars The sum of £10,000. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of rent deposit | Created On Sep 12, 1995 Delivered On Oct 03, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under a lease of even date | |
Short particulars Principal monies standing to the credit of a deposit account number 2026 in the name of the company at swiss bank corporation (london branch). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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