Dissolved 2014-11-01
Company Information for ESSENTIAL FACILITIES MANAGEMENT LIMITED
NETHER POPPLETON, YORK, YO26,
|
Company Registration Number
04489501
Private Limited Company
Dissolved Dissolved 2014-11-01 |
Company Name | |
---|---|
ESSENTIAL FACILITIES MANAGEMENT LIMITED | |
Legal Registered Office | |
NETHER POPPLETON YORK | |
Company Number | 04489501 | |
---|---|---|
Date formed | 2002-07-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2014-11-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 03:21:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ESSENTIAL FACILITIES MANAGEMENT PTY LIMITED | NSW 2076 | Strike-off action in progress | Company formed on the 2002-09-23 | |
ESSENTIAL FACILITIES MANAGEMENT LIMITED | 145-149 CARDIGAN ROAD LEEDS LS6 1LJ | Active | Company formed on the 2023-05-11 |
Officer | Role | Date Appointed |
---|---|---|
MARK DAVID OLDROYDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOHN OLDROYDE |
Company Secretary | ||
LOUISE MARTIN |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OES (UK) LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
OPTIMUM MECHANICAL & ELECTRICAL LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
OPTIMUM COMMERCIAL PROJECTS & INTERIORS LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 3 & 4 PARK COURT RICCALL ROAD ESCRICK YORK NORTH YORKSHIRE YO19 6ED | |
LATEST SOC | 26/07/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID OLDROYDE / 01/07/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON OLDROYDE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID OLDROYDE / 01/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM WOODLAND VIEW HOUSE 675 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YY | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN OLDROYDE / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID OLDROYDE / 18/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/07/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S369(4) SHT NOTICE MEET 12/01/04 | |
ELRES | S80A AUTH TO ALLOT SEC 12/01/04 | |
363a | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-21 |
Resolutions for Winding-up | 2013-05-30 |
Appointment of Liquidators | 2013-05-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
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 ESSENTIAL FACILITIES MANAGEMENT LIMITED
ESSENTIAL FACILITIES MANAGEMENT LIMITED owns 1 domain names.
essentialfacilities.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ESSENTIAL FACILITIES MANAGEMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ESSENTIAL FACILITIES MANAGEMENT LIMITED | Event Date | 2013-05-17 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB, on 24 July 2014 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: J W Butler and A J Nichols , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520116, Office holder numbers: 9591 and 8367, Date of Appointment: 17 May 2013 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ESSENTIAL FACILITIES MANAGEMENT LIMITED | Event Date | 2013-05-17 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Westminster Business Centre, Nether Poppleton, York YO26 6RB , on 17 May 2013 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. M Oldroyde , Chairman : Dated 17 May 2013 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . Telephone Number: 01904 520116 Office Holder Numbers: 8367 and 9591 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ESSENTIAL FACILITIES MANAGEMENT LIMITED | Event Date | 2013-05-17 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520116 : | |||
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. |