FACILITAS SMC LIMITED

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

    Company NameFACILITAS SMC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03803539
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FACILITAS SMC LIMITED?

    • Other building completion and finishing (43390) / Construction

    Where is FACILITAS SMC 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 SMC LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH MIDLAND CONTRACTING LTDJul 05, 1999Jul 05, 1999

    What are the latest accounts for FACILITAS SMC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for FACILITAS SMC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FACILITAS SMC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 11, 2024

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 11, 2023

    30 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 11, 2022

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 11, 2021

    33 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 11, 2020

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 11, 2019

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 11, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 11, 2017

    12 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH to Lynton House 7-12 Tavistock Square London WC1H 9LT on Mar 03, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    12 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 12, 2016

    LRESEX

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jul 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jul 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jul 05, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Wanda Baker as a director

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Amended full accounts made up to Mar 31, 2011

    17 pagesAAMD

    Who are the officers of FACILITAS SMC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REBBETTS, Simon Derek
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    Secretary
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    147973760001
    BAKER, Wanda Jane
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    Director
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    United KingdomBritishCompany Director20091770006
    MORE, Duncan Andrew
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    Director
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    EnglandBritishQs163605280001
    FIELD, Darren James
    Glenaros
    18 Abingdon Road
    OX10 7JY Dorchester On Thames
    Oxfordshire
    Secretary
    Glenaros
    18 Abingdon Road
    OX10 7JY Dorchester On Thames
    Oxfordshire
    BritishCompany Director52945370001
    RIDEOUT, Matthew Benedict
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    Berkshire
    United Kingdom
    Secretary
    South Oak Way
    Lime Square Green Park
    RG2 6UG Reading
    250
    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
    146924650001
    EMW SECRETARIES LIMITED
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    93910510003
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BAKER, Wanda Jane
    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 KingdomBritishSmallholder20091770006
    BUTTON, Peter Marcus
    310 Friern Barnet Lane
    N20 0LD London
    2 Mountview Court
    England
    Director
    310 Friern Barnet Lane
    N20 0LD London
    2 Mountview Court
    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 KingdomBritishChartered Accountant173205650001
    FIELD, Darren James
    Glenaros
    18 Abingdon Road
    OX10 7JY Dorchester On Thames
    Oxfordshire
    Director
    Glenaros
    18 Abingdon Road
    OX10 7JY Dorchester On Thames
    Oxfordshire
    United KingdomBritishCompany Director52945370001
    GREALISH, Seamus Francis
    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 KingdomBritishChartered Surveyor55398610002
    HOLLICK, Luke Christopher
    Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    2
    London
    United Kingdom
    Director
    Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    2
    London
    United Kingdom
    United KingdomBritishQuantity Surveyor112124950002
    NEW, Kevin
    Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    2
    London
    United Kingdom
    Director
    Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    2
    London
    United Kingdom
    United KingdomBritishSurveyor93416850001
    PEGGRAM, Andrew Neil
    Falcon Close
    Quedgeley
    GL2 4LY Gloucester
    Berkeley House
    England
    Director
    Falcon Close
    Quedgeley
    GL2 4LY Gloucester
    Berkeley House
    England
    EnglandBritishQs333484450001
    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
    RANCE, Roger
    Ameron Churchmere Road
    Sutton Courtenay
    OX14 4AQ Abingdon
    Oxfordshire
    Director
    Ameron Churchmere Road
    Sutton Courtenay
    OX14 4AQ Abingdon
    Oxfordshire
    BritishCompany Director14463310001
    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
    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
    WILSON, Andrew
    Pear Tree Cottage
    High Street Long Wittenham
    OX14 4QQ Abingdon
    Oxfordshire
    Director
    Pear Tree Cottage
    High Street Long Wittenham
    OX14 4QQ Abingdon
    Oxfordshire
    United KingdomBritishSurveyor93416890003
    WILSON, Samuel Peter
    Mouldens
    High Street
    OX14 4QH Long Whittenham
    Oxfordshire
    Director
    Mouldens
    High Street
    OX14 4QH Long Whittenham
    Oxfordshire
    EnglandBritishCompany Director52945380002
    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
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does FACILITAS SMC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2016Commencement of winding up
    Sep 15, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan Brian Coleman
    62 Wilson Street
    EC2A 2BU London
    practitioner
    62 Wilson Street
    EC2A 2BU London
    Freddy Khalastchi
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT 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