Company NameFakenham Laundry Services Limited
Company StatusDissolved
Company Number00843726
CategoryPrivate Limited Company
Incorporation Date31 March 1965(59 years, 1 month ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NamesFakenham Launderers And Cleaners Limited and Fakenham Laundryclean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark South
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2016(51 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMs Lesley Anne Batty
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(52 years, 7 months after company formation)
Appointment Duration2 weeks (closed 14 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameJohn Ronald Cushing
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(25 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lings
Holt Road, Kettlestone
Fakenham
Norfolk
NR21 0BA
Secretary NameMary Elizabeth Ashmore
NationalityBritish
StatusResigned
Appointed28 February 1991(25 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressBrookland Lodge
Holt Road, Hoe
Dereham
Norfolk
NR20 4BH
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(40 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(40 years, 8 months after company formation)
Appointment Duration11 years (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Court
Langley Road
Watford
Hertfordshire
WD17 4RG
Director NameMr Kevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(40 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed02 December 2005(40 years, 8 months after company formation)
Appointment Duration11 years (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Secretary NameMr David Andrew Lawler
StatusResigned
Appointed22 December 2016(51 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 September 2017)
RoleCompany Director
Correspondence Address1 Knightsbridge
London
SW1X 7LX

Contact

Websiteberendsen.co.uk
Telephone01328 863833
Telephone regionFakenham

Location

Registered Address1 Knightsbridge
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Berendsen Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 March 1995Delivered on: 30 March 1995
Satisfied on: 6 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 15 november 1977.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details.
Fully Satisfied
23 February 1995Delivered on: 28 February 1995
Satisfied on: 6 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on north side of norwich road fakenham norfolk t/n NK163700 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 January 1995Delivered on: 2 February 1995
Satisfied on: 6 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land k/a westmead hatchery holt road fakenham norfolk t/n nk 102321 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 November 1977Delivered on: 23 November 1977
Satisfied on: 6 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. F/h laundry bungalow & buildings south east side of holt road, fakenham norfolk f/h property known as 46 holt road, fakenham norfolk.
Fully Satisfied

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2017Appointment of Ms Lesley Anne Batty as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Kevin Quinn as a director on 31 October 2017 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 September 2017Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Resolutions
  • RES13 ‐ Application for strike off 01/08/2017
(1 page)
22 August 2017Application to strike the company off the register (3 pages)
18 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 April 2017Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX (1 page)
26 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page)
26 April 2017Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(6 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(6 pages)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(7 pages)
1 July 2013Full accounts made up to 31 December 2012 (11 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
12 November 2012Solvency statement dated 26/10/12 (1 page)
12 November 2012Statement of capital on 12 November 2012
  • GBP 1.00
(4 pages)
12 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2012Statement by directors (1 page)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
18 March 2010Register inspection address has been changed (1 page)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 March 2008Return made up to 28/02/08; no change of members (5 pages)
15 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 April 2007Return made up to 28/02/07; full list of members (8 pages)
30 October 2006Full accounts made up to 31 December 2005 (19 pages)
31 March 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 December 2005New director appointed (3 pages)
20 December 2005New director appointed (3 pages)
16 December 2005New director appointed (3 pages)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: holt road fakenham norfolk NR21 8BP (1 page)
16 December 2005New secretary appointed (1 page)
16 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
17 March 2005Return made up to 28/02/05; full list of members (3 pages)
17 November 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
27 October 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
21 March 2003Return made up to 28/02/03; full list of members (7 pages)
16 December 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
15 March 2002Return made up to 28/02/02; full list of members (7 pages)
11 December 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
15 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
23 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
8 April 1999Return made up to 28/02/99; full list of members (6 pages)
6 November 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
26 February 1998Return made up to 28/02/98; no change of members (4 pages)
19 December 1997Full accounts made up to 31 March 1997 (15 pages)
26 March 1997Return made up to 28/02/97; no change of members (4 pages)
11 November 1996Accounts for a medium company made up to 31 March 1996 (14 pages)
3 May 1996Company name changed fakenham laundryclean LIMITED\certificate issued on 07/05/96 (2 pages)
2 January 1996Full accounts made up to 31 March 1995 (13 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
28 February 1995Particulars of mortgage/charge (3 pages)
2 February 1995Particulars of mortgage/charge (3 pages)
4 July 1977Company name changed\certificate issued on 04/07/77 (2 pages)
31 March 1965Incorporation (10 pages)