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

FACILITAS ENSURE LIMITED

HENFIELD, WEST SUSSEX, BN5,
Company Registration Number
05983797
Private Limited Company
Dissolved

Dissolved 2014-04-08

Company Overview

About Facilitas Ensure Ltd
FACILITAS ENSURE LIMITED was founded on 2006-10-31 and had its registered office in Henfield. The company was dissolved on the 2014-04-08 and is no longer trading or active.

Key Data
Company Name
FACILITAS ENSURE LIMITED
 
Legal Registered Office
HENFIELD
WEST SUSSEX
 
Filing Information
Company Number 05983797
Date formed 2006-10-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-04-08
Type of accounts FULL
Last Datalog update: 2015-05-11 00:34:47
Primary Source:Companies House
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.

Company Officers of FACILITAS ENSURE LIMITED

Current Directors
Officer Role Date Appointed
SIMON DEREK REBBETTS
Company Secretary 2010-01-04
SIMON DEREK REBBETTS
Director 2009-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARCUS BUTTON
Director 2009-12-02 2011-02-01
DEREK GEORGE WRAY
Director 2011-01-31 2011-01-31
IAN WILLIAM PIGDEN-BENNETT
Director 2009-11-13 2010-11-15
WAYNE HAROLD FELTON
Director 2006-10-31 2010-06-01
HERMIONE ALICE SKELTON
Company Secretary 2009-11-13 2009-12-31
EMW SECRETARIES LIMITED
Company Secretary 2007-07-11 2009-11-13
MATTHEW BENEDICT RIDEOUT
Company Secretary 2006-10-31 2009-11-13
SEANUS FRANCIS GREALISH
Director 2006-10-31 2009-11-13
MATTHEW BENEDICT RIDEOUT
Director 2006-10-31 2009-11-13
MICHAEL JOHN STEVENS
Director 2006-10-31 2009-08-18
DARREN JAMES FIELD
Director 2006-10-31 2009-05-28
SAMUEL PETER WILSON
Director 2006-10-31 2009-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DEREK REBBETTS DESTINY FILMS LTD Director 2012-06-12 CURRENT 2012-06-12 Active
SIMON DEREK REBBETTS ANSTY PRODUCTIONS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
SIMON DEREK REBBETTS RADMAN INTELLIGENCE LIMITED Director 2011-12-08 CURRENT 2009-09-10 Dissolved 2013-10-29
SIMON DEREK REBBETTS E914 LIMITED Director 2011-12-08 CURRENT 2000-04-26 Dissolved 2015-10-21
SIMON DEREK REBBETTS ANSTY A LTD. Director 2011-11-22 CURRENT 2000-06-08 Dissolved 2016-02-02
SIMON DEREK REBBETTS ANSTY H LTD. Director 2011-11-22 CURRENT 1987-03-19 Dissolved 2016-02-02
SIMON DEREK REBBETTS FACILITAS TECHNICAL ENGINEERING SERVICES LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
SIMON DEREK REBBETTS RADMAN HOUSE GROUP LIMITED Director 2008-11-26 CURRENT 2007-05-31 Dissolved 2016-03-15
SIMON DEREK REBBETTS EVO MEDICAL SOLUTIONS LIMITED Director 2008-10-08 CURRENT 2004-12-06 Dissolved 2014-10-28
SIMON DEREK REBBETTS FACILITAS GROUP LIMITED Director 2008-02-01 CURRENT 2005-07-27 Dissolved 2014-04-06
SIMON DEREK REBBETTS FICP LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
SIMON DEREK REBBETTS CORPORATE ADMINISTRATION MANAGEMENT LIMITED Director 1998-03-17 CURRENT 1998-03-16 Active

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
2014-04-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-13DS01APPLICATION FOR STRIKING-OFF
2013-06-171.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-04-111.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2013
2012-04-121.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2012
2012-04-121.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-04-11LATEST SOC11/04/12 STATEMENT OF CAPITAL;GBP 1000
2012-04-11AR0131/10/11 FULL LIST
2012-04-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-19MISCSECTION 519
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WRAY
2011-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSONE LONDON N20 0YZ UNITED KINGDOM
2011-03-02AR0131/10/10 FULL LIST
2011-02-101.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUTTON
2011-02-01AP01DIRECTOR APPOINTED MR DEREK GEORGE WRAY
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0LD ENGLAND
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 250 SOUTH OAK WAY LIME SQUARE GREENPARK READING BERKSHIRE RG2 6UG UNITED KINGDOM
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN PIGDEN-BENNETT
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FELTON
2010-05-18AUDAUDITOR'S RESIGNATION
2010-02-26AA01CURREXT FROM 28/02/2010 TO 31/03/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY
2010-02-22AA01CURREXT FROM 31/12/2009 TO 28/02/2010
2010-02-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-06AP03SECRETARY APPOINTED MR SIMON DEREK REBBETTS
2010-01-02TM02APPOINTMENT TERMINATED, SECRETARY HERMIONE SKELTON
2009-12-03AP01DIRECTOR APPOINTED MR SIMON DEREK REBBETTS
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED
2009-12-02AP01DIRECTOR APPOINTED MR PETER BUTTON
2009-11-14AP01DIRECTOR APPOINTED IAN PIGDEN-BENNETT
2009-11-14TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW RIDEOUT
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDEOUT
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SEANUS GREALISH
2009-11-13AP03SECRETARY APPOINTED HERMIONE ALICE SKELTON
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM SEEBECK HOUSE ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR
2009-11-10AR0131/10/09 FULL LIST
2009-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-09AD02SAIL ADDRESS CREATED
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BENEDICT RIDEOUT / 06/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BENEDICT RIDEOUT / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS FRANCIS GREALISH / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STEVENS / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HAROLD FELTON / 06/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BENEDICT RIDEOUT / 06/10/2009
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL WILSON
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR DARREN FIELD
2008-11-12363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21225PREVEXT FROM 31/10/2007 TO 31/12/2007
2007-11-14363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-27287REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 53 CHANDOS PLACE, COVENT GARDEN LONDON UNITED KINGDOM WC2N 4HS
2007-05-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to FACILITAS ENSURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FACILITAS ENSURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of FACILITAS ENSURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FACILITAS ENSURE LIMITED
Trademarks
We have not found any records of FACILITAS ENSURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACILITAS ENSURE 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 (43390 - Other building completion and finishing) as FACILITAS ENSURE LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where FACILITAS ENSURE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACILITAS ENSURE 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 FACILITAS ENSURE 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.