Dissolved 2017-07-28
Company Information for FOCUS FACILITIES LIMITED
AINTREE, LIVERPOOL, L9,
|
Company Registration Number
05370039
Private Limited Company
Dissolved Dissolved 2017-07-28 |
Company Name | |
---|---|
FOCUS FACILITIES LIMITED | |
Legal Registered Office | |
AINTREE LIVERPOOL | |
Company Number | 05370039 | |
---|---|---|
Date formed | 2005-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-07-28 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB861107448 |
Last Datalog update: | 2018-01-24 08:38:41 |
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 | ||
---|---|---|---|---|
FOCUS FACILITIES MANAGEMENT HOLDINGS LIMITED | 590 Green Lanes Palmers Green London N13 5RY | Active | Company formed on the 2013-03-08 | |
FOCUS FACILITIES MANAGEMENT LIMITED | 590 GREEN LANES PALMERS GREEN LONDON N13 5RY | Active | Company formed on the 2001-12-06 | |
FOCUS FACILITIES MANAGEMENT PTY LTD | Active | Company formed on the 2012-06-01 | ||
FOCUS FACILITIES MAINTENANCE ACT PTY LTD | ACT 2602 | Active | Company formed on the 2017-03-17 | |
FOCUS FACILITIES PTY LTD | VIC 3029 | Dissolved | Company formed on the 2017-05-08 | |
Focus Facilities Oy | Active | Company formed on the 2009-10-09 | ||
Focus Facilities Planning And Management Services Inc | Maryland | Unknown | ||
FOCUS Facilities Services & Equipment Limited | Unknown | Company formed on the 2021-02-04 | ||
FOCUS FACILITIES LTD | 2 FOREST AVENUE ASHFORD TN25 4GB | Active - Proposal to Strike off | Company formed on the 2022-07-15 |
Officer | Role | Date Appointed |
---|---|---|
CARL DICKSON |
||
CARL DICKSON |
||
LYNN FORSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD DICKSON |
Director | ||
CLIFFORD DICKSON |
Company Secretary | ||
MICHAEL DAVID WHITTY |
Company Secretary | ||
CARL DICKSON |
Company Secretary | ||
MICHAEL DAVID WHITTY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 3 QUARRY ROAD THORNTON LIVERPOOL L23 4UB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL DICKSON / 19/02/2015 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 3G BULL LANE ORRELL PARK LIVERPOOL MERSEYSIDE L9 8DA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL DICKSON / 13/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CARL DICKSON / 13/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 3G BULL LANE ORRELL PARK LIVERPOOL L9 8DA ENGLAND | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LYNN FORSTER | |
AR01 | 18/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DICKSON | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CARL DICKSON / 09/05/2011 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD DICKSON / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CARL DICKSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL DICKSON / 01/01/2010 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM UNIT 1 BEMROSE BUSINESS PARK LONG LANE AINTREE LIVERPOOL L9 7BG | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/10/07 GBP SI 98@1=98 GBP IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/07/07 | |
363s | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: UNIT 22 HANSON ROAD BUSINESS PARK HANSON ROAD AINTREE L POOL L9 7BP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/04/06 | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: OFFICE 17 BARCLEYS BUISNESS PARK BROOKFIELD DRIVE AINTREE MERSEYSIDE L9 7AU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-23 |
Appointment of Liquidators | 2016-11-03 |
Resolutions for Winding-up | 2016-11-03 |
Meetings of Creditors | 2016-10-21 |
Proposal to Strike Off | 2010-05-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81210 - General cleaning of buildings
Creditors Due Within One Year | 2013-02-28 | £ 50,482 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 56,722 |
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 FOCUS FACILITIES LIMITED
Current Assets | 2013-02-28 | £ 42,659 |
---|---|---|
Current Assets | 2012-02-29 | £ 49,335 |
Debtors | 2013-02-28 | £ 42,332 |
Debtors | 2012-02-29 | £ 49,121 |
Secured Debts | 2013-02-28 | £ 18,295 |
Secured Debts | 2012-02-29 | £ 15,975 |
Shareholder Funds | 2013-02-28 | £ 6,173 |
Tangible Fixed Assets | 2013-02-28 | £ 13,996 |
Tangible Fixed Assets | 2012-02-29 | £ 7,643 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as FOCUS FACILITIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FOCUS FACILITIES LIMITED | Event Date | 2016-10-31 |
Daniel Paul Hennessy , of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool, L9 7BP . : For further details contact: Daniel Paul Hennessy, Email: info@aticus.co.uk or Tel: 0844 887 1480 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FOCUS FACILITIES LIMITED | Event Date | 2016-10-31 |
At a General Meeting of the above named Company, duly convened and held at 1 Hanson Road, Aintree, Liverpool, L9 7BP on 31 October 2016 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Daniel Paul Hennessy , of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool, L9 7BP , (IP No. 9286) be and is appointed Liquidator of the Company for the purpose of such winding-up. For further details contact: Daniel Paul Hennessy, Email: info@aticus.co.uk or Tel: 0844 887 1480 Carl Dickson , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FOCUS FACILITIES LIMITED | Event Date | 2016-10-31 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP on 18 April 2017 at 10.45 am to be followed at 11.00am by the final meeting of creditors for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP no later than 12.00 noon on the preceding day. Date of Appointment: 31 October 2016 Office Holder details: Daniel Paul Hennessy , (IP No. 9286) of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool, L9 7BP . For further details contact: Daniel Paul Hennessy, Tel: 0844 887 1480, Email: pat@aticus.co.uk Daniel Paul Hennessy , Liquidator : Ag FF112444 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FOCUS FACILITIES LIMITED | Event Date | 2016-10-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 1 Hanson Road, Aintree, Liverpool, L9 7BP on 31 October 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Company's creditors may be inspected, free of charge, at Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool, L9 7BP , between 10.00 and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Daniel Paul Hennessy (IP No 9286), Tel: 0844 887 1480, Email: pat@aticus.co.uk | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FOCUS FACILITIES LIMITED | Event Date | 2010-05-25 |
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. |