Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EFEX LIMITED
Company Information for

EFEX LIMITED

1580 PARKWAY, SOLENT BUSINESS PARK, WHITELEY FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
03857606
Private Limited Company
Liquidation

Company Overview

About Efex Ltd
EFEX LIMITED was founded on 1999-10-12 and has its registered office in Whiteley Fareham. The organisation's status is listed as "Liquidation". Efex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EFEX LIMITED
 
Legal Registered Office
1580 PARKWAY
SOLENT BUSINESS PARK
WHITELEY FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in PO15
 
Previous Names
ARTS FX LIMITED14/07/2002
Filing Information
Company Number 03857606
Company ID Number 03857606
Date formed 1999-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 06:28:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFEX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EFEX LIMITED
The following companies were found which have the same name as EFEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EFEX ACADEMY DESIGN AND DISPLAYS LIMITED DOWNSVIEW HOUSE 141 - 143 STATION ROAD EAST OXTED SURREY RH8 0QE Active Company formed on the 1999-09-29
EFEX CAPITAL LIMITED 553 ROMAN ROAD LONDON E3 5EL Active - Proposal to Strike off Company formed on the 2017-10-12
EFEX CONSULTING GROUP, INC 120-08 LIBERTY AVENUE 2ND FL New York SOUTH RICHMOND HILL NY 11419 Active Company formed on the 2015-03-26
EFEX CONSULTING LLC 1050 WIGWAM PARKWAY SUITE 110 HENDERSON NV 89074 Permanently Revoked Company formed on the 2008-04-16
EFEX CORPORATION 12269 OLD COUNTRY RD. WELLINGTON FL 33414 Inactive Company formed on the 2000-09-20
EFEX CORPORATION California Unknown
EFEX DESIGN & DISPLAY, CORP. 2305 NW 150TH ST OPA LOCKA FL 33054 Active Company formed on the 1997-10-17
EFEX DISPATCH SERVICE LTD 59 POWELL STREET WOLVERHAMPTON ENGLAND WV10 0BW Dissolved Company formed on the 2012-07-18
Efex East Corp. Voluntary Liquidation
EFEX ELECTRICAL SERVICES LLC 501 S RANCHO DR STE H56 LAS VEGAS NV 89106 Permanently Revoked Company formed on the 2001-10-09
EFEX ELECTRICAL SERVICES LLC Arizona Unknown
EFEX ENTERTAINMENT LIMITED 8 ORMOND ROAD RATHMINES DUBLIN 6 Dissolved Company formed on the 2008-06-17
EFEX ENTERPRISES LLC 15806 ST LAWRENCE COVE FRIENDSWOOD Texas 77546 Dissolved Company formed on the 2014-07-15
EFEX ENVIRONMENTAL INC 29 GARFIELD STREET Westchester YONKERS NY 10701 Active Company formed on the 2018-08-29
EFEX GRAPHIC DESIGN PTY LTD NSW 2250 Active Company formed on the 1991-08-13
EFEX GROUP PTY LTD NSW 2060 Active Company formed on the 2012-10-17
EFEX GROUP LIMITED FLAT 331 SOUTHWYCK HOUSE CLAREWOOD WALK LONDON SW9 8TS Active Company formed on the 2024-03-11
EFEX HAMSPHIRE DOMESTIC CLEANING SERVICES LTD 171A ELM GROVE SOUTHSEA PO5 1LU Active Company formed on the 2023-12-18
EFEX HOLDINGS, LLC 17401 GOLDEN CIR GRANADA HILLS CA 91344 ACTIVE Company formed on the 2014-04-21
EFEX HOLDINGS, LLC 17401 GOLDEN CIRCLE GRANADA HILLS CA 91344 CANCELED Company formed on the 2011-07-01

Company Officers of EFEX LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANNE HAILSTONE
Company Secretary 2000-06-23
PHILLIP BRYAN HAILSTONE
Director 1999-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP BRYAN HAILSTONE
Company Secretary 1999-10-12 2000-06-23
CLIFFORD IAN TRIBE
Director 1999-10-12 2000-06-23
RCA SECRETARIAL SERVICES LIMITED
Company Secretary 1999-10-12 1999-10-12
RCA EXECUTIVE SERVICES LIMITED
Director 1999-10-12 1999-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP BRYAN HAILSTONE DAZZLE LETTINGS LIMITED Director 2018-04-23 CURRENT 2014-04-22 Active
PHILLIP BRYAN HAILSTONE HATTON GATE LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
PHILLIP BRYAN HAILSTONE YELLOW GECKO PUBLISHING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2018-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 1 MANOR COURT 6 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TH
2017-06-23NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-06-22LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-24AA30/04/16 TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0121/09/15 FULL LIST
2015-06-25AA30/04/15 TOTAL EXEMPTION SMALL
2015-01-26AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-25AR0121/09/14 FULL LIST
2013-11-19AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-30AR0121/09/13 FULL LIST
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 40 LOCKS HEATH CENTRE CENTRE WAY, LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6DX
2013-01-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-30AR0121/09/12 FULL LIST
2012-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE HAILSTONE / 05/01/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BRYAN HAILSTONE / 05/01/2012
2011-12-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-21AR0121/09/11 FULL LIST
2010-10-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-22AR0121/09/10 FULL LIST
2009-09-22363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HAILSTONE / 03/01/2007
2009-09-22288cSECRETARY'S CHANGE OF PARTICULARS / JENNIFER HAILSTONE / 03/01/2007
2009-08-14AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2007-09-28363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-28363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2005-10-26363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-05363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-10-27363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-24287REGISTERED OFFICE CHANGED ON 24/04/03 FROM: SOVEREIGN HOUSE 37 MIDDLE ROAD, PARK GATE SOUTHAMPTON HAMPSHIRE SO31 7GH
2003-01-13288cSECRETARY'S PARTICULARS CHANGED
2003-01-13288cDIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-15CERTNMCOMPANY NAME CHANGED ARTS FX LIMITED CERTIFICATE ISSUED ON 14/07/02
2002-07-06395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2000-10-20363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-21288bDIRECTOR RESIGNED
2000-07-21288bSECRETARY RESIGNED
2000-07-21288aNEW SECRETARY APPOINTED
2000-04-0588(2)RAD 30/03/00--------- £ SI 99@1=99 £ IC 1/100
1999-11-22225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/04/00
1999-11-16395PARTICULARS OF MORTGAGE/CHARGE
1999-10-28288bDIRECTOR RESIGNED
1999-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-28288bSECRETARY RESIGNED
1999-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EFEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-22
Appointmen2017-06-14
Resolution2017-06-14
Fines / Sanctions
No fines or sanctions have been issued against EFEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-07-26 Outstanding BRIAN WALLIS AND MARY VIVIEN WALLIS
RENT DEPOSIT DEED 2002-07-06 Outstanding BRIAN WALLIS AND MARY WALLIS
DEBENTURE 1999-11-16 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 11,105
Creditors Due After One Year 2012-04-30 £ 15,685
Creditors Due After One Year 2012-04-30 £ 15,685
Creditors Due Within One Year 2013-04-30 £ 84,631
Creditors Due Within One Year 2012-04-30 £ 93,501
Creditors Due Within One Year 2012-04-30 £ 93,500
Creditors Due Within One Year 2011-04-30 £ 59,516
Provisions For Liabilities Charges 2012-04-30 £ 1,715
Provisions For Liabilities Charges 2012-04-30 £ 1,715
Provisions For Liabilities Charges 2011-04-30 £ 1,671

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EFEX LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 5,527
Cash Bank In Hand 2012-04-30 £ 26,285
Cash Bank In Hand 2012-04-30 £ 26,285
Cash Bank In Hand 2011-04-30 £ 3,963
Current Assets 2013-04-30 £ 88,355
Current Assets 2012-04-30 £ 116,654
Current Assets 2012-04-30 £ 116,654
Current Assets 2011-04-30 £ 67,374
Debtors 2013-04-30 £ 55,828
Debtors 2012-04-30 £ 85,369
Debtors 2012-04-30 £ 85,369
Debtors 2011-04-30 £ 58,411
Secured Debts 2013-04-30 £ 15,685
Secured Debts 2012-04-30 £ 19,766
Secured Debts 2012-04-30 £ 19,766
Shareholder Funds 2013-04-30 £ 20,423
Shareholder Funds 2012-04-30 £ 41,765
Shareholder Funds 2012-04-30 £ 41,767
Shareholder Funds 2011-04-30 £ 21,940
Stocks Inventory 2013-04-30 £ 27,000
Stocks Inventory 2012-04-30 £ 5,000
Stocks Inventory 2012-04-30 £ 5,000
Stocks Inventory 2011-04-30 £ 5,000
Tangible Fixed Assets 2013-04-30 £ 28,511
Tangible Fixed Assets 2012-04-30 £ 36,012
Tangible Fixed Assets 2012-04-30 £ 36,013
Tangible Fixed Assets 2011-04-30 £ 15,753

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EFEX LIMITED registering or being granted any patents
Domain Names

EFEX LIMITED owns 2 domain names.

fernlyboden.co.uk   lightdistribution.co.uk  

Trademarks
We have not found any records of EFEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EFEX LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EFEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEFEX LIMITEDEvent Date2017-06-07
Liquidator's name and address: Nicola Elaine Layland (IP No. 017652 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD : Ag JF30630
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEFEX LIMITEDEvent Date2017-06-07
Notice is hereby given that the following resolutions were passed on 7 June 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nicola Elaine Layland (IP No. 017652 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office." Further details contact: Email: creditors@portbfs.co.uk . Alternative contact: Nicola Layland Ag JF30630
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyEFEX LIMITEDEvent Date2017-06-07
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to preferential creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD by no later than 14 September 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 7 June 2017 Office Holder Details: Nicola Elaine Layland (IP No. 017652 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Further details contact: The Joint Liquidators, Email: Creditors@portbfs.co.uk Alternative contact: Sandie Williams Ag LF51153
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EFEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EFEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.