Company Information for CHELTENHAM FACILITY MANAGEMENT LIMITED
TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH,
|
Company Registration Number
08378333
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHELTENHAM FACILITY MANAGEMENT LIMITED | ||
Legal Registered Office | ||
TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM B1 1QH Other companies in GL51 | ||
Previous Names | ||
|
Company Number | 08378333 | |
---|---|---|
Company ID Number | 08378333 | |
Date formed | 2013-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 29/03/2020 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-09 18:17:44 |
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 |
---|---|---|
ROSALIND JUNE COSTELLOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WILLIAM COSTELLOE |
Director | ||
JOHN BAMBER |
Director | ||
SHELLEY JANE PRESTON-OVERSBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COSTELLOE GROUP LIMITED | Director | 2016-08-26 | CURRENT | 1995-02-02 | Active - Proposal to Strike off | |
WORKPLACE PROPERTIES LTD | Director | 2016-08-22 | CURRENT | 2012-08-13 | Liquidation | |
COSTELLOE ESTATES LIMITED | Director | 2003-06-18 | CURRENT | 1965-03-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-18 | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/22 FROM Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY England | |
600 | Appointment of a voluntary liquidator | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/12/18 TO 29/12/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES | |
PSC07 | CESSATION OF SHELLEY PRESTON-OVERSBY AS A PSC | |
PSC07 | CESSATION OF RICHARD COSTELLOE AS A PSC | |
PSC02 | Notification of Workplace Properties Limited as a person with significant control on 2018-01-28 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/16 FROM Montpellier House Montpellier Drive Cheltenham Gloucestershire GL51 8DL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MRS ROSALIND JUNE COSTELLOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM COSTELLOE | |
AP01 | DIRECTOR APPOINTED MRS ROSALIND JUNE COSTELLOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHELLEY PRESTON-OVERSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BAMBER | |
AP01 | DIRECTOR APPOINTED MR JOHN BAMBER | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 | |
AA01 | PREVSHO FROM 31/01/2016 TO 31/12/2015 | |
AR01 | 28/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY JANE PRESTON-OVERSBY / 08/05/2015 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 10/04/2015 | |
CERTNM | COMPANY NAME CHANGED WORKPLACE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/01/14 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-06-14 |
Appointmen | 2021-06-14 |
Meetings o | 2021-05-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
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 CHELTENHAM FACILITY MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CHELTENHAM FACILITY MANAGEMENT LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CHELTENHAM FACILITY MANAGEMENT LIMITED | Event Date | 2021-06-14 |
Initiating party | Event Type | Appointmen | |
Defending party | CHELTENHAM FACILITY MANAGEMENT LIMITED | Event Date | 2021-06-14 |
Company Number: 08378333 Name of Company: CHELTENHAM FACILITY MANAGEMENT LIMITED Nature of Business: Management of real estate on a fee or contract basis Registered office: Trinity House, 28 - 30 Bluc… | |||
Initiating party | Event Type | Meetings o | |
Defending party | CHELTENHAM FACILITY MANAGEMENT LIMITED | Event Date | 2021-05-20 |
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. |