FACILITAS SMC LIMITED
Overview
Company Name | FACILITAS SMC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03803539 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FACILITAS SMC LIMITED?
Company Name | From | Until |
---|---|---|
SOUTH MIDLAND CONTRACTING LTD | Jul 05, 1999 | Jul 05, 1999 |
What are the latest accounts for FACILITAS SMC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for FACILITAS SMC LIMITED?
Annual Return |
|
---|
What are the latest filings for FACILITAS SMC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 27 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 11, 2024 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 11, 2023 | 30 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 11, 2022 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 11, 2021 | 33 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 11, 2020 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 11, 2019 | 29 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 11, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 11, 2017 | 12 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 12 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Jul 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mrs Wanda Baker as a director | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Amended full accounts made up to Mar 31, 2011 | 17 pages | AAMD | ||||||||||
Who are the officers of FACILITAS SMC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REBBETTS, Simon Derek | Secretary | Tavistock Square WC1H 9LT London Lynton House 7-12 | 147973760001 | |||||||
BAKER, Wanda Jane | Director | Tavistock Square WC1H 9LT London Lynton House 7-12 | United Kingdom | British | Company Director | 20091770006 | ||||
MORE, Duncan Andrew | Director | Tavistock Square WC1H 9LT London Lynton House 7-12 | England | British | Qs | 163605280001 | ||||
FIELD, Darren James | Secretary | Glenaros 18 Abingdon Road OX10 7JY Dorchester On Thames Oxfordshire | British | Company Director | 52945370001 | |||||
RIDEOUT, Matthew Benedict | Secretary | South Oak Way Lime Square Green Park RG2 6UG Reading 250 Berkshire United Kingdom | British | Director | 32525810005 | |||||
SKELTON, Hermione Alice | Secretary | South Oak Way Lime Square Greenpark RG2 6UG Reading 250 Berkshire United Kingdom | 146924650001 | |||||||
EMW SECRETARIES LIMITED | Secretary | Seebeck House One Seebeck Place, Knowlhill MK5 8FR Milton Keynes Buckinghamshire | 93910510003 | |||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
BAKER, Wanda Jane | Director | Henfield Road Small Dole BN5 9XH Henfield Ansty House West Sussex England | United Kingdom | British | Smallholder | 20091770006 | ||||
BUTTON, Peter Marcus | Director | 310 Friern Barnet Lane N20 0LD London 2 Mountview Court England | England | British | Director | 119857860001 | ||||
FELTON, Wayne Harold | Director | South Oak Way Lime Square Green Park RG2 6UG Reading 250 Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 173205650001 | ||||
FIELD, Darren James | Director | Glenaros 18 Abingdon Road OX10 7JY Dorchester On Thames Oxfordshire | United Kingdom | British | Company Director | 52945370001 | ||||
GREALISH, Seamus Francis | Director | South Oak Way Lime Square Green Park RG2 6UG Reading 250 Berkshire United Kingdom | United Kingdom | British | Chartered Surveyor | 55398610002 | ||||
HOLLICK, Luke Christopher | Director | Mountview Court 310 Friern Barnet Lane N20 0YZ Whetstone 2 London United Kingdom | United Kingdom | British | Quantity Surveyor | 112124950002 | ||||
NEW, Kevin | Director | Mountview Court 310 Friern Barnet Lane N20 0YZ Whetstone 2 London United Kingdom | United Kingdom | British | Surveyor | 93416850001 | ||||
PEGGRAM, Andrew Neil | Director | Falcon Close Quedgeley GL2 4LY Gloucester Berkeley House England | England | British | Qs | 333484450001 | ||||
PIGDEN-BENNETT, Ian William | Director | South Oak Way Lime Square Green Park RG2 6UG Reading 250 Berkshire United Kingdom | United Kingdom | United Kingdom | Chief Operations Officer | 127881080001 | ||||
RANCE, Roger | Director | Ameron Churchmere Road Sutton Courtenay OX14 4AQ Abingdon Oxfordshire | British | Company Director | 14463310001 | |||||
REBBETTS, Simon Derek | Director | Henfield Road Small Dole BN5 9XH Henfield Ansty House West Sussex England | United Kingdom | British | Tax Consultant | 57970840001 | ||||
RIDEOUT, Matthew Benedict | Director | South Oak Way Lime Square Green Park RG2 6UG Reading 250 Berkshire United Kingdom | British | Director | 32525810005 | |||||
WILSON, Andrew | Director | Pear Tree Cottage High Street Long Wittenham OX14 4QQ Abingdon Oxfordshire | United Kingdom | British | Surveyor | 93416890003 | ||||
WILSON, Samuel Peter | Director | Mouldens High Street OX14 4QH Long Whittenham Oxfordshire | England | British | Company Director | 52945380002 | ||||
WRAY, Derek George | Director | Henfield Road Small Dole BN5 9XH Henfield Ansty House West Sussex England | England | British | Builder | 75127500004 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Does FACILITAS SMC LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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