FACTMULTI LIMITED

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

    Company NameFACTMULTI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02722197
    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 FACTMULTI LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FACTMULTI LIMITED located?

    Registered Office Address
    C/O Mazars Llp First Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FACTMULTI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2019

    What are the latest filings for FACTMULTI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 13, 2022

    11 pagesLIQ03

    Registered office address changed from 5-7 Marshalsea Road Borough London SE1 1EP to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on Jul 31, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 14, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed to 5-7 Marshalsea Road Borough London SE1 1EP

    2 pagesAD02

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2019

    12 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 30, 2018

    12 pagesAA

    Termination of appointment of Andrew Mccue as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of Mr. Kirk Dyson Davis as a director on Jun 19, 2019

    2 pagesAP01

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Jun 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2017

    12 pagesAA

    Confirmation statement made on Jun 11, 2017 with updates

    5 pagesCS01

    Termination of appointment of Barry Graham Kirk Nightingale as a director on Apr 21, 2017

    1 pagesTM01

    Appointment of Mr Andrew Mccue as a director on Apr 20, 2017

    2 pagesAP01

    Termination of appointment of Crispin Holder as a director on Mar 10, 2017

    1 pagesTM01

    Appointment of Mr Barry Graham Kirk Nightingale as a director on Mar 10, 2017

    2 pagesAP01

    Termination of appointment of Alex Charles Newton Small as a secretary on Mar 10, 2017

    1 pagesTM02

    Full accounts made up to Dec 27, 2015

    10 pagesAA

    Who are the officers of FACTMULTI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Kirk Dyson, Mr.
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritish253997980001
    CHAMBERLAIN, Rosemary Dawn
    Hinderton Brow Hinderton Road
    Neston
    L64 9PF South Wirral
    Merseyside
    Secretary
    Hinderton Brow Hinderton Road
    Neston
    L64 9PF South Wirral
    Merseyside
    British29418990001
    GARRITY, Stephen John
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    Secretary
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    British12475760004
    MORGAN, Robert John
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    British88174820002
    PAGE, Andrew
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    Secretary
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    British60486340001
    SMALL, Alex Charles Newton
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    177239900001
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Secretary
    Flat 3 41 St Georges Square
    SW1V 3QN London
    British39544520001
    A B & C SECRETARIAL LIMITED
    Dennis House
    Marsden Street
    M2 1JD Manchester
    Secretary
    Dennis House
    Marsden Street
    M2 1JD Manchester
    38962110002
    BERTRAM, Ian Mackenzie
    Thie Sollysh
    Main Road
    Glen Vine
    Isle Of Man
    Director
    Thie Sollysh
    Main Road
    Glen Vine
    Isle Of Man
    British34306440001
    BRENNAN, Lee
    The Paddocks
    Woodbank Lane, Woodbank
    CH1 6JD Chester
    Cheshire
    Director
    The Paddocks
    Woodbank Lane, Woodbank
    CH1 6JD Chester
    Cheshire
    United KingdomBritish64071990004
    CRITOPH, Stephen Mark Anthony
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritish34372930003
    GARRITY, Stephen John
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    Director
    3 Firdene Crescent
    CH43 9TN Prenton
    Merseyside
    British12475760004
    GUY, Andrew Graham
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    Director
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    United KingdomBritish137508780001
    HOLDER, Crispin
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritish208866000001
    LILLEY, Derek
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    Director
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    EnglandBritish12475750002
    LILLEY, Sharon Edwina
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    Director
    Pinfold House
    Pinfold Lane Marthall
    WA16 7SN Knutsford
    Cheshire
    United KingdomBritish22518500002
    MCCUE, Andrew
    Marshalsea Road
    SE1 1EP London
    5-7
    France
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    France
    IrelandIrish250161290001
    MORGAN, Robert John
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    United KingdomBritish88174820002
    NAYLOR, James Philip Godfrey
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    Director
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    United KingdomBritish9330850001
    NIGHTINGALE, Barry Graham Kirk
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    United KingdomBritish254814340001
    PAGE, Andrew
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritish60486340002
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Director
    Flat 3 41 St Georges Square
    SW1V 3QN London
    EnglandBritish39544520001

    Who are the persons with significant control of FACTMULTI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marshalsea Road
    Borough
    SE1 1EP London
    5-7
    United Kingdom
    Apr 06, 2016
    Marshalsea Road
    Borough
    SE1 1EP London
    5-7
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number03025091
    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.

    Does FACTMULTI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 31, 1996
    Delivered On Jun 06, 1996
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 06, 1996Registration of a charge (395)
    • Apr 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 28, 1992
    Delivered On Aug 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    154 & 156 telegraph road, heswell.ms 37888.
    Persons Entitled
    • Barclays Bank PLC.
    Transactions
    • Aug 10, 1992Registration of a charge (395)
    • May 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge.
    Created On Jul 28, 1992
    Delivered On Aug 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shop units at 3 & 4 and part of the basement at edwards pavilion (block e) albert dock village. Albert dock liverpool. Title no ms 287530.
    Persons Entitled
    • Barclays Bank PLC.
    Transactions
    • Aug 10, 1992Registration of a charge (395)
    • Apr 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 28, 1992
    Delivered On Aug 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Office and shop premises known as 14/16 grosvenor street,chester 1 cuppin street, and 1 and 3 union place ,chester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1992Registration of a charge (395)
    • Apr 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 28, 1992
    Delivered On Aug 10, 1992
    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.
    Persons Entitled
    • Barclays Bank PLC.
    Transactions
    • Aug 10, 1992Registration of a charge (395)
    • Apr 14, 1997Statement of satisfaction of a charge in full or part (403a)

    Does FACTMULTI LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2021Commencement of winding up
    Jan 27, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Simon David Chandler
    Forvis Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Forvis Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham

    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