FACILITAS TES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFACILITAS TES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02891395
    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 FACILITAS TES LIMITED?

    • Electrical installation (43210) / Construction
    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is FACILITAS TES LIMITED located?

    Registered Office Address
    Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    Undeliverable Registered Office AddressNo

    What were the previous names of FACILITAS TES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TANDY ENGINEERING SERVICES LIMITEDFeb 22, 1994Feb 22, 1994
    DRIVEBOOK SERVICES LIMITEDJan 26, 1994Jan 26, 1994

    What are the latest accounts for FACILITAS TES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for FACILITAS TES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 02, 2015

    LRESEX

    Liquidators' statement of receipts and payments to Apr 01, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 01, 2020

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 01, 2019

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 01, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 01, 2017

    11 pages4.68

    Liquidators' statement of receipts and payments to Apr 01, 2016

    11 pages4.68

    Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on Nov 11, 2015

    1 pagesAD01

    Registered office address changed from Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on Apr 30, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    15 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Jan 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Andrew Neil Peggram as a director on Jan 21, 2015

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2014

    20 pagesAA

    Annual return made up to Jan 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Mar 31, 2013

    23 pagesAA

    Termination of appointment of Derek Wray as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    18 pagesAA

    Annual return made up to Jan 26, 2013 with full list of shareholders

    6 pagesAR01

    Amended full accounts made up to Mar 31, 2011

    19 pagesAAMD

    Termination of appointment of John White as a director

    1 pagesTM01

    Appointment of Mrs Wanda Jane Baker as a director

    2 pagesAP01

    Who are the officers of FACILITAS TES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REBBETTS, Simon Derek
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    Secretary
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    147964460001
    BAKER, Wanda Jane
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United KingdomBritishSmallholder20091770006
    MORE, Duncan Andrew
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    EnglandBritishDirector163605280001
    RIDEOUT, Matthew Benedict
    Lime Square
    Green Park
    RG2 6UG Reading
    250 South Oak Way
    Berkshire
    United Kingdom
    Secretary
    Lime Square
    Green Park
    RG2 6UG Reading
    250 South Oak Way
    Berkshire
    United Kingdom
    BritishDirector32525810005
    SKELTON, Hermione Alice
    South Oak Way
    Lime Square Greenpark
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    Secretary
    South Oak Way
    Lime Square Greenpark
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    146924680001
    TANDY, Stephen Michael
    Oakridge House
    Ashley Road, Charlton Kings
    GL52 6PJ Cheltenham
    Gloucestershire
    Secretary
    Oakridge House
    Ashley Road, Charlton Kings
    GL52 6PJ Cheltenham
    Gloucestershire
    BritishChartered Quantity Surveyor5874220003
    EMW SECRETARIES LIMITED
    Seebeck House
    One Seebeck Place Knowhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Seebeck House
    One Seebeck Place Knowhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    127873450001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUTTON, Peter Marcus
    Mountview Court
    310 Friern Barnet Lane
    N20 0YZ London
    2
    England
    Director
    Mountview Court
    310 Friern Barnet Lane
    N20 0YZ London
    2
    England
    EnglandBritishDirector119857860001
    FELTON, Wayne Harold
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    Director
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    United KingdomBritishDirector173205650001
    HOWARD, Anthony Michael
    1 High Beeches
    Middleyard, Kings Stanley
    GL10 3QD Stonehouse
    Gloucestershire
    Director
    1 High Beeches
    Middleyard, Kings Stanley
    GL10 3QD Stonehouse
    Gloucestershire
    BritishDirector68090540002
    PEGGRAM, Andrew Neil
    Henfield Road
    Small Dole
    BN5 9XH Henfield
    Ansty House
    West Sussex
    England
    Director
    Henfield Road
    Small Dole
    BN5 9XH Henfield
    Ansty House
    West Sussex
    England
    EnglandBritishCommercial Director333484450001
    PIGDEN-BENNETT, Ian William
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    Director
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    United KingdomUnited KingdomChief Operations Officer127881080001
    REBBETTS, Simon Derek
    Henfield Road
    Small Dole
    BN5 9XH Henfield
    Ansty House
    West Sussex
    England
    Director
    Henfield Road
    Small Dole
    BN5 9XH Henfield
    Ansty House
    West Sussex
    England
    United KingdomBritishTax Consultant57970840001
    REBBETTS, Simon Derek
    South Oak Way
    Lime Square Greenpark
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    Director
    South Oak Way
    Lime Square Greenpark
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    United KingdomBritishTax Consultant57970840001
    RIDEOUT, Matthew Benedict
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    Director
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    BritishDirector32525810005
    TANDY, Ian Charles
    Lime Square
    Green Park
    RG2 6UG Reading
    250 South Oak Way
    Berkshire
    United Kingdom
    Director
    Lime Square
    Green Park
    RG2 6UG Reading
    250 South Oak Way
    Berkshire
    United Kingdom
    BritishConsultant Engineer19893830003
    TANDY, Stephen Michael
    Oakridge House
    Ashley Road, Charlton Kings
    GL52 6PJ Cheltenham
    Gloucestershire
    Director
    Oakridge House
    Ashley Road, Charlton Kings
    GL52 6PJ Cheltenham
    Gloucestershire
    BritishChartered Quantity Surveyor5874220003
    TAYLOR, Stuart Frederick
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    Director
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    EnglandBritishConstruction Director140421400001
    TAYLOR, Stuart
    6 Scott Walk
    Warmley
    BS30 5WB Bristol
    Director
    6 Scott Walk
    Warmley
    BS30 5WB Bristol
    BritishCompany Director96791380001
    WHITE, John
    Henfield Road
    Small Dole
    BN5 9XH Henfield
    Ansty House
    West Sussex
    England
    Director
    Henfield Road
    Small Dole
    BN5 9XH Henfield
    Ansty House
    West Sussex
    England
    EnglandBritishCompany Director74051550002
    WRAY, Derek George
    Henfield Road
    Small Dole
    BN5 9XH Henfield
    Ansty House
    West Sussex
    England
    Director
    Henfield Road
    Small Dole
    BN5 9XH Henfield
    Ansty House
    West Sussex
    England
    EnglandBritishBuilder75127500004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does FACILITAS TES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 29, 2010
    Delivered On Dec 31, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Michael Hunt ("the Secured Party")
    Transactions
    • Dec 31, 2010Registration of a charge (MG01)
    Debenture
    Created On Jan 24, 2008
    Delivered On Jan 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 30, 2008Registration of a charge (395)
    • Feb 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 11, 2000
    Delivered On Feb 25, 2000
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 25, 2000Registration of a charge (395)
    • Feb 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 30, 1997
    Delivered On Feb 04, 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 04, 1997Registration of a charge (395)
    • Apr 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Nov 21, 1994
    Delivered On Nov 25, 1994
    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
    • Nov 25, 1994Registration of a charge (395)
    • Apr 05, 2000Statement of satisfaction of a charge in full or part (403a)

    Does FACILITAS TES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 02, 2015Commencement of winding up
    Sep 09, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Freddy Khalastchi
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    practitioner
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    Jonathan David Bass
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London
    practitioner
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London

    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