FIRST CHOICE FACILITIES LIMITED

FIRST CHOICE FACILITIES LIMITED

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

    Company NameFIRST CHOICE FACILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03771944
    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 FIRST CHOICE FACILITIES LIMITED?

    • Repair of electrical equipment (33140) / Manufacturing
    • Repair of other equipment (33190) / Manufacturing

    Where is FIRST CHOICE FACILITIES LIMITED located?

    Registered Office Address
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST CHOICE FACILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST CHOICE FACILITIES PLCDec 11, 2002Dec 11, 2002
    FIRST CHOICE FACILITIES LIMITED May 17, 1999May 17, 1999

    What are the latest accounts for FIRST CHOICE FACILITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for FIRST CHOICE FACILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Jun 07, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital on Mar 15, 2021

    • Capital: GBP 4
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve fund cancelled 11/02/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Sep 30, 2020 to Mar 31, 2021

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2019

    14 pagesAA

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    21 pagesAA

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    22 pagesAA

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Jordi Andreu as a director on Dec 31, 2017

    1 pagesTM01

    Appointment of Moosa Farook Meah as a director on Dec 31, 2017

    2 pagesAP01

    Full accounts made up to Sep 30, 2016

    22 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01

    Who are the officers of FIRST CHOICE FACILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYRE, Mark
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    EnglandBritishFinance Director Transformation129877500001
    MEAH, Moosa Farook
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United KingdomBritishDirector235280670001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Secretary
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    192987010001
    DUDA, Ewelina
    Somerset Road
    TW8 8BX Brentford
    18
    Middlesex
    Secretary
    Somerset Road
    TW8 8BX Brentford
    18
    Middlesex
    British135745370001
    JARVIS, David
    28 Elder Close
    Sheraton Park Tilehurst
    RG31 5WG Reading
    Secretary
    28 Elder Close
    Sheraton Park Tilehurst
    RG31 5WG Reading
    British85777250001
    KASKANIAN, Sosi
    1 Linkfield Road
    TW7 6QG Isleworth
    Power House
    Secretary
    1 Linkfield Road
    TW7 6QG Isleworth
    Power House
    147971290001
    KASKANIAN, Sosi
    2 John Day House
    Lower Square
    TW7 6XH Old Isleworth
    Middlesex
    Secretary
    2 John Day House
    Lower Square
    TW7 6XH Old Isleworth
    Middlesex
    BritishFire Systems64118090002
    KASKANIAN, Sosi
    18 Somerset Road
    TW8 8BX Brentford
    Middlesex
    Secretary
    18 Somerset Road
    TW8 8BX Brentford
    Middlesex
    BritishFire Systems64118090001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    United KingdomBritishAccountant192987050001
    ANDREU, Jordi
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    United KingdomSpanishManaging Director158975010001
    BRIGLIA, Mark Roland
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    United KingdomAustralianChief Financial Officer183446040001
    COLLIS, Paul
    Brockhurst
    76 Dukes Ride
    RG45 6DN Crowthorne
    Berkshire
    Director
    Brockhurst
    76 Dukes Ride
    RG45 6DN Crowthorne
    Berkshire
    IrishSales Director61100300002
    DORAN, Amanda
    1 Linkfield Road
    TW7 6QG Isleworth
    Power House
    Director
    1 Linkfield Road
    TW7 6QG Isleworth
    Power House
    EnglandIrishMarketing Director135745230001
    DORAN, James Patrick
    1 Linkfield Road
    TW7 6QG Isleworth
    Power House
    Director
    1 Linkfield Road
    TW7 6QG Isleworth
    Power House
    United KingdomBritishManaging Director147988270001
    DORAN, James Patrick
    18 Somerset Road
    TW8 8BX Brentford
    Middlesex
    Director
    18 Somerset Road
    TW8 8BX Brentford
    Middlesex
    United KingdomBritishFire Systems92661140001
    HODGSON, Ian Andrew
    The Summit
    Hanworth Road
    TW16 5DB Sudbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sudbury On Thames
    Security House
    Middlesex
    United Kingdom
    EnglandBritishManaging Director80542410001
    KASKANIAN, Sosi
    1 Linkfield Road
    TW7 6QG Isleworth
    Power House
    Director
    1 Linkfield Road
    TW7 6QG Isleworth
    Power House
    EnglandBritishOperations Director64118090003
    MCLAUGHLAN, Stuart James
    1 Linkfield Road
    TW7 6QG Isleworth
    Power House
    Director
    1 Linkfield Road
    TW7 6QG Isleworth
    Power House
    EnglandBritishFinancial Director154323780001
    NEWMAN, John Paul
    1 Linkfield Road
    TW7 6QG Isleworth
    Power House
    Director
    1 Linkfield Road
    TW7 6QG Isleworth
    Power House
    EnglandBritishService Director171599130001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of FIRST CHOICE FACILITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House, The Summit
    Middlesex
    United Kingdom
    Apr 06, 2016
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House, The Summit
    Middlesex
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1161045
    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 FIRST CHOICE FACILITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 08, 2013
    Delivered On Jan 10, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £5,400.
    Persons Entitled
    • Septangle LTD
    Transactions
    • Jan 10, 2013Registration of a charge (MG01)
    • Jul 28, 2021Satisfaction of a charge (MR04)
    Legal assignment
    Created On Feb 13, 2012
    Delivered On Feb 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 14, 2012Registration of a charge (MG01)
    • Jul 28, 2021Satisfaction of a charge (MR04)
    Fixed charge on non-vesting debts and floating charge
    Created On Jan 24, 2012
    Delivered On Jan 26, 2012
    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
    By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jan 26, 2012Registration of a charge (MG01)
    • Jul 28, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 23, 2011
    Delivered On Sep 26, 2011
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 26, 2011Registration of a charge (MG01)
    • Jul 28, 2021Satisfaction of a charge (MR04)
    Charge by way of debenture
    Created On Jan 21, 2011
    Delivered On Jan 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Close Invoice Finance LTD
    Transactions
    • Jan 26, 2011Registration of a charge (MG01)
    • Jan 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 25, 2010
    Delivered On Mar 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's book debts and other debts revenues and claims present and future and contingent see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC T/a Allied Irish Bank (GB)
    Transactions
    • Mar 05, 2010Registration of a charge (MG01)
    • Sep 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On May 16, 2001
    Delivered On May 17, 2001
    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
    • Aib Group (UK) PLC
    Transactions
    • May 17, 2001Registration of a charge (395)
    • Sep 23, 2011Statement of satisfaction of a charge in full or part (MG02)

    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