Company Information for SECURITY AND FACILITIES MANAGEMENT SERVICES LIMITED
ASTUTE HOUSE, WILMSLOW ROAD, HANDFORTH, CHESHIRE, SK9 3HP,
|
Company Registration Number
04732727
Private Limited Company
Liquidation |
Company Name | |
---|---|
SECURITY AND FACILITIES MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
ASTUTE HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HP Other companies in S42 | |
Company Number | 04732727 | |
---|---|---|
Company ID Number | 04732727 | |
Date formed | 2003-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-10-08 08:33:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE LOUISE BIRCH |
||
PAUL BIRCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SFM SECURITY LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2004-03-31 | Dissolved 2015-03-31 | |
GUARD INTERNATIONAL SECURITY LIMITED | Director | 2018-06-28 | CURRENT | 2016-09-23 | Active - Proposal to Strike off | |
SFM SECURITY LIMITED | Director | 2017-05-03 | CURRENT | 2017-05-03 | Liquidation | |
AVENUE MUSIC LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Liquidation | |
JAMES ENTERTAINMENT LIMITED | Director | 2017-02-03 | CURRENT | 2017-02-03 | Active - Proposal to Strike off | |
VOBIS UTILITIES LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Dissolved 2016-02-23 | |
BIRCH REGENERATION LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Dissolved 2017-11-14 | |
SFM SECURITY LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/21 FROM 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-24 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM Systems House Tupton Way Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047327270004 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047327270003 | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM SYSTEMS HOUSE TUPTON WAY HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD, CHESTERFIELD DERBYSHIRE S42 5UZ | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 10 POND STREET CHESTERFIELD DERBYSHIRE S40 2LE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000/2000 27/01/0 | |
88(2)R | AD 27/01/04--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED QUARTERMILE LIMITED CERTIFICATE ISSUED ON 19/05/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-06-01 |
Resolution | 2017-06-01 |
Meetings of Creditors | 2017-05-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD | ||
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | BIBBY FACTORS LEICESTER LIMITED |
Creditors Due After One Year | 2013-04-30 | £ 132,685 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 135,696 |
Creditors Due After One Year | 2012-04-30 | £ 94,148 |
Creditors Due After One Year | 2011-04-30 | £ 127,641 |
Creditors Due Within One Year | 2013-04-30 | £ 444,715 |
Creditors Due Within One Year | 2012-04-30 | £ 323,719 |
Creditors Due Within One Year | 2012-04-30 | £ 365,267 |
Creditors Due Within One Year | 2011-04-30 | £ 547,271 |
Provisions For Liabilities Charges | 2013-04-30 | £ 6,639 |
Provisions For Liabilities Charges | 2012-04-30 | £ 15,414 |
Provisions For Liabilities Charges | 2012-04-30 | £ 15,414 |
Provisions For Liabilities Charges | 2011-04-30 | £ 20,573 |
Creditors and other liabilities
|
|
|
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 SECURITY AND FACILITIES MANAGEMENT SERVICES LIMITED
Cash Bank In Hand | 2013-04-30 | £ 1,050 |
---|---|---|
Cash Bank In Hand | 2011-04-30 | £ 165,169 |
Current Assets | 2013-04-30 | £ 418,424 |
Current Assets | 2012-04-30 | £ 369,931 |
Current Assets | 2012-04-30 | £ 369,931 |
Current Assets | 2011-04-30 | £ 532,957 |
Debtors | 2013-04-30 | £ 396,292 |
Debtors | 2012-04-30 | £ 369,361 |
Debtors | 2012-04-30 | £ 369,361 |
Debtors | 2011-04-30 | £ 367,788 |
Fixed Assets | 2013-04-30 | £ 237,099 |
Fixed Assets | 2012-04-30 | £ 208,263 |
Fixed Assets | 2012-04-30 | £ 208,263 |
Fixed Assets | 2011-04-30 | £ 237,872 |
Secured Debts | 2013-04-30 | £ 203,055 |
Secured Debts | 2012-04-30 | £ 136,132 |
Shareholder Funds | 2013-04-30 | £ 71,484 |
Shareholder Funds | 2012-04-30 | £ 103,365 |
Shareholder Funds | 2012-04-30 | £ 103,365 |
Shareholder Funds | 2011-04-30 | £ 75,344 |
Stocks Inventory | 2013-04-30 | £ 21,082 |
Tangible Fixed Assets | 2013-04-30 | £ 229,964 |
Tangible Fixed Assets | 2012-04-30 | £ 200,667 |
Tangible Fixed Assets | 2012-04-30 | £ 200,667 |
Tangible Fixed Assets | 2011-04-30 | £ 229,815 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as SECURITY AND FACILITIES MANAGEMENT SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SECURITY AND FACILITIES MANAGEMENT SERVICES LIMITED | Event Date | 2017-06-01 |
Company Number: 04732727 Name of Company: SECURITY AND FACILITIES MANAGEMENT SERVICES LIMITED Previous Name of Company: Quartermile Limited Nature of Business: Private security activities Type of Liqu… | |||
Initiating party | Event Type | Resolution | |
Defending party | SECURITY AND FACILITIES MANAGEMENT SERVICES LIMITED | Event Date | 2017-06-01 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SECURITY AND FACILITIES MANAGEMENT SERVICES LIMITED | Event Date | 2017-05-11 |
NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be held at on 25 May 2017 at 1.30 pm, for the purpose of creditors to decide on the nomination of a liquidator. Creditors can access the virtual meeting as follows: Please contact Sabina Fox on 01246 224399 to obtain access details. In order to be entitled to vote creditors must deliver proxies and proofs to Heath Clark, Spire Walk, Chesterfield S40 2WG by 4pm on 24 May 2017. The convener of the meeting is Paul Birch, Director. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Nominated Liquidator: Annette Reeve (IP number 9739 ) of Heath Clark , First Floor, Spire Walk, Chesterfield S40 2WG . Further information about this case is available from the offices of Heath Clark at sabina@heathclark.co.uk. | |||
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. |