THE FACILITATORS LIMITED

THE FACILITATORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE FACILITATORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02707345
    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 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 AddressNo

    What are the latest accounts for THE FACILITATORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for THE FACILITATORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 Jun 30, 2019

    7 pagesAA

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Apr 23, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Apr 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Allen Terry Cope as a director on Apr 19, 2016

    1 pagesTM01

    Director's details changed for Alan Penhallow on Apr 19, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Apr 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Apr 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Apr 15, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Wellco Secretaries Limited as a secretary

    1 pagesTM02

    Registered office address changed from * 78 Portsmouth Road Cobham Surrey KT11 1PP* on Oct 20, 2012

    1 pagesAD01

    Termination of appointment of a director

    1 pagesTM01

    Who are the officers of THE FACILITATORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'NEILL, John
    17 Quarry Bank
    TN9 2QZ Tonbridge
    Kent
    Director
    17 Quarry Bank
    TN9 2QZ Tonbridge
    Kent
    EnglandBritish20518660002
    PENHALLOW, Alan Eric, Mr.
    Woodfield Cottages
    Heybridge
    CM9 4BQ Maldon
    140
    Essex
    England
    Director
    Woodfield Cottages
    Heybridge
    CM9 4BQ Maldon
    140
    Essex
    England
    United KingdomBritish127573320003
    BENFOLD, John Michael
    Troy Cottage Horsell Park
    GU21 4LY Woking
    Surrey
    Secretary
    Troy Cottage Horsell Park
    GU21 4LY Woking
    Surrey
    British13442020001
    PENHALLOW, Alan Eric
    5 Bosworth Crescent
    Harold Hill
    RM3 8JZ Romford
    Essex
    Secretary
    5 Bosworth Crescent
    Harold Hill
    RM3 8JZ Romford
    Essex
    British22888780002
    COMPANY SECRETARIAL SERVICES LIMITED
    Hurst House
    157-169 Alton Road
    KT8 0DX East Molesey
    Surrey
    Secretary
    Hurst House
    157-169 Alton Road
    KT8 0DX East Molesey
    Surrey
    1955640006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WELLCO SECRETARIES LIMITED
    1st Floor 78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    Secretary
    1st Floor 78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    91647690001
    BECKWITH, Stephen John
    15 Chingford Avenue
    GU14 8AB Farnborough
    Hampshire
    Director
    15 Chingford Avenue
    GU14 8AB Farnborough
    Hampshire
    British41628680001
    BLACKMAN, Nicola
    1 Stirling Way
    Panshanger
    AL7 2QA Welwyn Garden City
    Hertfordshire
    Director
    1 Stirling Way
    Panshanger
    AL7 2QA Welwyn Garden City
    Hertfordshire
    British38090470001
    COPE, Allen Terry
    Sherwood Close
    GU33 7BT Liss Forest
    15
    Hampshire
    United Kingdom
    Director
    Sherwood Close
    GU33 7BT Liss Forest
    15
    Hampshire
    United Kingdom
    United KingdomBritish26115200002
    GLEW, Stephen
    51 Sinclair Way
    Darenth
    DA2 7JS Dartford
    Kent
    Director
    51 Sinclair Way
    Darenth
    DA2 7JS Dartford
    Kent
    British48586230001
    GRINSTED, Howard James
    9 Shalbourne Rise
    GU15 2EJ Camberley
    Surrey
    Director
    9 Shalbourne Rise
    GU15 2EJ Camberley
    Surrey
    British41738120001
    HOWES, Ivor Patrick, Lord
    5 Lords Place
    Knights Field
    LU2 7LD Luton
    Bedfordshire
    Director
    5 Lords Place
    Knights Field
    LU2 7LD Luton
    Bedfordshire
    EnglandBritish59006790001
    MAJOR, William
    28 Kemplay Road
    NW3 1SY London
    Director
    28 Kemplay Road
    NW3 1SY London
    British33379710001
    POLLARD, Michael Patrick
    23 Emersons Avenue
    Hextable
    BR8 7WS Swanley
    Kent
    Director
    23 Emersons Avenue
    Hextable
    BR8 7WS Swanley
    Kent
    United KingdomBritish22686760003
    SODEN, Robert Caldicott
    19 Malthouse Close
    Church Crookham
    GU13 0TB Fleet
    Hampshire
    Director
    19 Malthouse Close
    Church Crookham
    GU13 0TB Fleet
    Hampshire
    British38090370001
    TURNER, Victor Charles
    15 Harebell Close
    BN17 6WE Littlehampton
    West Sussex
    Director
    15 Harebell Close
    BN17 6WE Littlehampton
    West Sussex
    British43300420002

    Who are the persons with significant control of THE FACILITATORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John O'Neill
    Quarry Bank
    TN9 2QZ Tonbridge
    17
    England
    Apr 06, 2016
    Quarry Bank
    TN9 2QZ Tonbridge
    17
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does THE FACILITATORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 30, 1997Registration of a charge (395)
    • Jul 06, 2019Satisfaction of a charge (MR04)
    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
    • Sbc Properties (UK) Limited
    Transactions
    • Jul 04, 1996Registration of a charge (395)
    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
    • Sbc Properties (UK) Limited
    Transactions
    • Oct 03, 1995Registration of a charge (395)

    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