Company NameDonald Cameron Facilities Management Limited
Company StatusActive
Company Number00909350
CategoryPrivate Limited Company
Incorporation Date27 June 1967(56 years, 10 months ago)
Previous NamesSeaflame Company Limited and Seaflame Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard William Deacon
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(24 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 December 2006)
RoleChairman
Correspondence AddressBlackmoor Paddock Green Lane
Shamley Green
Guildford
Surrey
GU5 0RD
Director NameMr Timothy Vivian Denham Ward
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Grayshott
Hindhead
Surrey
GU26 6LY
Secretary NameMr Timothy Vivian Denham Ward
NationalityBritish
StatusResigned
Appointed16 October 1991(24 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Grayshott
Hindhead
Surrey
GU26 6LY
Director NameMichael Henry Bennett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(28 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 December 2004)
RoleManaging Director
Correspondence AddressSegars Cottage
Shepherds Lane, Aughton
Ormskirk
Lancashire
L39 7LB
Secretary NameMr Paul Antony Teese
NationalityBritish
StatusResigned
Appointed13 March 1999(31 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressHazelwood
179 Moor Lane
Crosby
Merseyside
L23 2SH
Director NameMr William Jardine Hall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(34 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Birches
Formby
Merseyside
L37 7HX
Director NameMr Paul John Temple Heald
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(37 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameMr Paul Antony Teese
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(39 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressHazelwood
179 Moor Lane
Crosby
Merseyside
L23 2SH
Director NameMr Christopher Albert Cheshire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(39 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameMr Neil Stuart Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(39 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Secretary NameMr Neil Stuart Williams
NationalityBritish
StatusResigned
Appointed30 November 2007(40 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameMr Paul Julian Rushent
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(40 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD

Location

Registered AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Shareholders

10k at £1Dc Group LTD
50.00%
Ordinary
10k at £1Dc Group LTD
50.00%
Preference

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due6 October 2016 (overdue)

Charges

8 April 2011Delivered on: 27 April 2011
Persons entitled: Clydesdale Bank PLC (Also Trading as Yorkshire Bank)

Classification: Charge of debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The debts and all cash in respect of the debts, any credit balance on the nominated account and by way of floating charge, the property and assets see image for full details.
Outstanding
8 April 2011Delivered on: 23 April 2011
Persons entitled: Sovereign Capital Limited Partnership Ii

Classification: Charge of debts
Secured details: All monies due or to become due from a chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the debts and all cash in respect of the debts, any credit balance on the nominated account and by way of floating charge the property and assets. See image for full details.
Outstanding
13 December 2006Delivered on: 20 December 2006
Persons entitled: Sovereign Capital Partners LLP (The "Security Trustee")

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any group company to the chargee and the investors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 839/841 london road north cheam sutton surrey t/no's SGL96473,SGL601744,SY316942,SY139581 and 349 and 351 hale road halebank widnes t/no's CH36421,CH274931,CH426946,CH274930 and all other property,fixed charge all plant and machinery and the benefit of all contracts,licences and warranties. See the mortgage charge document for full details.
Outstanding
13 December 2006Delivered on: 19 December 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 September 2002Delivered on: 17 October 2002
Satisfied on: 23 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 January 1999Delivered on: 4 February 1999
Satisfied on: 18 July 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 December 1996Delivered on: 17 December 1996
Satisfied on: 18 July 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or donald cameron holdings limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 February 2017Restoration by order of the court (2 pages)
13 February 2017Restoration by order of the court (2 pages)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014Termination of appointment of Christopher Cheshire as a director (2 pages)
9 May 2014Termination of appointment of Christopher Cheshire as a director (2 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2012Restoration by order of the court (3 pages)
30 October 2012Restoration by order of the court (3 pages)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Application to strike the company off the register (3 pages)
12 September 2011Application to strike the company off the register (3 pages)
27 May 2011Termination of appointment of Paul Temple Heald as a director (1 page)
27 May 2011Termination of appointment of Paul Temple Heald as a director (1 page)
27 April 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 20,000
(5 pages)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 20,000
(5 pages)
6 April 2010Full accounts made up to 30 June 2009 (17 pages)
6 April 2010Full accounts made up to 30 June 2009 (17 pages)
11 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
11 January 2010Director's details changed for Paul John Temple Heald on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
11 January 2010Director's details changed for Paul John Temple Heald on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
11 January 2010Director's details changed for Paul John Temple Heald on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
9 October 2009Termination of appointment of Paul Rushent as a director (1 page)
9 October 2009Termination of appointment of Paul Rushent as a director (1 page)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
6 May 2009Full accounts made up to 30 June 2008 (18 pages)
6 May 2009Full accounts made up to 30 June 2008 (18 pages)
25 September 2008Return made up to 22/09/08; full list of members (4 pages)
25 September 2008Return made up to 22/09/08; full list of members (4 pages)
15 August 2008Director appointed paul rushent (3 pages)
15 August 2008Director appointed paul rushent (3 pages)
18 February 2008Full accounts made up to 30 June 2007 (16 pages)
18 February 2008Full accounts made up to 30 June 2007 (16 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007New secretary appointed (1 page)
26 September 2007Return made up to 22/09/07; full list of members (3 pages)
26 September 2007Return made up to 22/09/07; full list of members (3 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: cameron house 839/841 london road north cheam sutton, surrey SM3 9DS (1 page)
13 July 2007Registered office changed on 13/07/07 from: cameron house 839/841 london road north cheam sutton, surrey SM3 9DS (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
13 April 2007Full accounts made up to 30 June 2006 (16 pages)
13 April 2007Full accounts made up to 30 June 2006 (16 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2006Declaration of assistance for shares acquisition (9 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Declaration of assistance for shares acquisition (9 pages)
29 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 December 2006Particulars of mortgage/charge (8 pages)
20 December 2006Particulars of mortgage/charge (8 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
29 September 2006Return made up to 22/09/06; full list of members (3 pages)
29 September 2006Return made up to 22/09/06; full list of members (3 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Full accounts made up to 30 June 2005 (15 pages)
18 April 2006Full accounts made up to 30 June 2005 (15 pages)
12 October 2005Return made up to 22/09/05; full list of members (3 pages)
12 October 2005Return made up to 22/09/05; full list of members (3 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
22 October 2004Return made up to 22/09/04; full list of members (7 pages)
22 October 2004Return made up to 22/09/04; full list of members (7 pages)
29 April 2004Full accounts made up to 30 June 2003 (17 pages)
29 April 2004Full accounts made up to 30 June 2003 (17 pages)
13 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2003Full accounts made up to 30 June 2002 (16 pages)
13 April 2003Full accounts made up to 30 June 2002 (16 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
27 September 2002Return made up to 22/09/02; full list of members (7 pages)
27 September 2002Return made up to 22/09/02; full list of members (7 pages)
28 December 2001Full accounts made up to 30 June 2001 (16 pages)
28 December 2001Full accounts made up to 30 June 2001 (16 pages)
27 September 2001Return made up to 22/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Return made up to 22/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
16 January 2001Full accounts made up to 30 June 2000 (15 pages)
16 January 2001Full accounts made up to 30 June 2000 (15 pages)
26 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Full accounts made up to 30 June 1999 (14 pages)
16 February 2000Full accounts made up to 30 June 1999 (14 pages)
21 October 1999Return made up to 22/09/99; no change of members (4 pages)
21 October 1999Return made up to 22/09/99; no change of members (4 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
23 March 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
24 September 1998Return made up to 22/09/98; full list of members (6 pages)
24 September 1998Return made up to 22/09/98; full list of members (6 pages)
6 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 August 1998Memorandum and Articles of Association (22 pages)
6 August 1998Memorandum and Articles of Association (22 pages)
6 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 July 1998Declaration of assistance for shares acquisition (56 pages)
27 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 July 1998Declaration of assistance for shares acquisition (49 pages)
27 July 1998Declaration of assistance for shares acquisition (49 pages)
27 July 1998Declaration of assistance for shares acquisition (56 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
22 October 1997Return made up to 22/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1997Return made up to 22/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
9 October 1996Return made up to 22/09/96; full list of members (6 pages)
9 October 1996Return made up to 22/09/96; full list of members (6 pages)
23 August 1996Full accounts made up to 31 December 1995 (7 pages)
23 August 1996Full accounts made up to 31 December 1995 (7 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
15 May 1996Memorandum and Articles of Association (11 pages)
15 May 1996Memorandum and Articles of Association (11 pages)
30 April 1996Company name changed seaflame holdings LIMITED\certificate issued on 01/05/96 (2 pages)
30 April 1996Company name changed seaflame holdings LIMITED\certificate issued on 01/05/96 (2 pages)
27 September 1995Full accounts made up to 31 December 1994 (7 pages)
27 September 1995Return made up to 22/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1995Return made up to 22/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
24 November 1986Return made up to 17/11/86; full list of members (4 pages)
24 November 1986Full accounts made up to 31 December 1985 (8 pages)
24 November 1986Return made up to 17/11/86; full list of members (4 pages)
24 November 1986Full accounts made up to 31 December 1985 (8 pages)
24 March 1982Accounts made up to 3 October 1981 (8 pages)
24 March 1982Accounts made up to 3 October 1981 (8 pages)
24 March 1982Accounts made up to 3 October 1981 (8 pages)
27 February 1979Annual return made up to 28/12/78 (5 pages)
27 February 1979Annual return made up to 28/12/78 (5 pages)
21 February 1978Annual return made up to 26/12/77 (4 pages)
21 February 1978Annual return made up to 26/12/77 (4 pages)
11 January 1977Annual return made up to 30/12/76 (4 pages)
11 January 1977Annual return made up to 30/12/76 (4 pages)
12 December 1975Annual return made up to 10/12/75 (5 pages)
12 December 1975Annual return made up to 10/12/75 (5 pages)
27 June 1967Incorporation (17 pages)
27 June 1967Incorporation (17 pages)