NATIONWIDE FACILITY SERVICES LIMITED
Overview
Company Name | NATIONWIDE FACILITY SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02878829 |
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 NATIONWIDE FACILITY SERVICES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is NATIONWIDE FACILITY SERVICES LIMITED located?
Registered Office Address | 7th Floor 26 Finsbury Square EC2A 1DS London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NATIONWIDE FACILITY SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for NATIONWIDE FACILITY SERVICES 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Dirk Gysbert Van Breda as a secretary on Mar 31, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Dirk Gysbert Van Breda as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Harris as a director on Mar 14, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Nadya Lynne Bentley as a director on Oct 23, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Parvinder Singh Hujan as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffery Keith Smith as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Eastlake as a director on Sep 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Parvinder Singh Hujan as a director on Sep 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Harris as a director on Sep 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeffery Keith Smith as a director on Sep 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dirk Gysbert Van Breda as a director on Sep 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gregor Roberts as a director on Sep 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eckhart Morré as a director on Sep 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ramon Knollmann as a director on Sep 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dirk Gysbert Van Breda as a secretary on Feb 11, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claudia Beveridge as a secretary on Feb 11, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NATIONWIDE FACILITY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENTLEY, Nadya Lynne | Director | 26 Finsbury Square EC2A 1DS London 7th Floor | England | British | Company Director | 135426520002 | ||||
EASTLAKE, David | Director | 26 Finsbury Square EC2A 1DS London 7th Floor | Scotland | British | Company Director | 75485060003 | ||||
VAN VELZEN, James Orr Pieter Thoden | Director | 26 Finsbury Square EC2A 1DS London 7th Floor | England | British | Company Director | 236433360001 | ||||
BEVERIDGE, Claudia | Secretary | 26 Finsbury Square EC2A 1DS London 7th Floor | 200831460001 | |||||||
COLBERT, David John | Secretary | 36 Butterfield Road Wheathampstead AL4 8QH St Albans Hertfordshire | British | Director | 63946830001 | |||||
HARGRAVES, Patricia Mary | Secretary | 42 Grenville Way SG2 8XZ Stevenage Hertfordshire | British | 46990010002 | ||||||
MULDOON, Russell Peter | Secretary | 26 Finsbury Square EC2A 1DS London 7th Floor United Kingdom | British | Accountant | 131511230002 | |||||
VAN BREDA, Dirk Gysbert | Secretary | 26 Finsbury Square EC2A 1DS London 7th Floor | 205491130001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BROWN, Greig Ronald | Director | Avondale Avenue East Kilbride G74 1NS Glasgow 50 | Scotland | British | Director | 180921040001 | ||||
COLBERT, David John | Director | 36 Butterfield Road Wheathampstead AL4 8QH St Albans Hertfordshire | United Kingdom | British | Director | 63946830001 | ||||
HARRIS, Simon | Director | 26 Finsbury Square EC2A 1DS London 7th Floor | England | British | Company Director | 207282190001 | ||||
HUJAN, Parvinder Singh | Director | 26 Finsbury Square EC2A 1DS London 7th Floor | England | British | Company Director | 99504190003 | ||||
JONES, Martin Henry | Director | Wyton AL7 2PE Welwyn Garden City 7 Hertfordshire | United Kingdom | British | Cleaning And Facilities Contra | 11238450003 | ||||
KNOLLMANN, Ramon, Dr | Director | 26 Finsbury Square EC2A 1DS London 7th Floor United Kingdom | Germany | German | Company Director | 183824380001 | ||||
MORRÉ, Eckhart, Dr | Director | 26 Finsbury Square EC2A 1DS London 7th Floor United Kingdom | Germany | German | Company Director | 183824510001 | ||||
MULDOON, Russell Peter | Director | Vallea Court 1 Red Bank Green Quarter M4 4FH Manchester 1408 United Kingdom | United Kingdom | British | Accountant | 131511230003 | ||||
ROBERTS, Gregor Duncan | Director | 26 Finsbury Square EC2A 1DS London 7th Floor | Scotland | British | Finance Director | 199945370001 | ||||
SMITH, Jeffery Keith | Director | 26 Finsbury Square EC2A 1DS London 7th Floor | Ireland | English | Company Director | 214942660001 | ||||
STANLEY, Andrew James | Director | 179 Crofton Lane Pettswood BR6 0BP Orpington Kent | England | British | Cleaning And Facilities Contra | 37192330001 | ||||
VAN BREDA, Dirk Gysbert | Director | 26 Finsbury Square EC2A 1DS London 7th Floor | Ireland | South African | Company Director | 214902970001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of NATIONWIDE FACILITY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Europa Support Services Limited | Apr 06, 2016 | Finsbury Square EC2A 1DS London 26 Finsbury Square England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NATIONWIDE FACILITY SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 28, 2013 Delivered On Apr 06, 2013 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 13, 2010 Delivered On May 19, 2010 | 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 charge over all property and assets present and future, including book debts, buildings, fixtures, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Apr 30, 1996 Delivered On May 14, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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