Company NameFace Creative Services Limited
Company StatusDissolved
Company Number02859614
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 7 months ago)
Dissolution Date12 March 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Brian Christopher Harding
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lower Plantation
Loudwater
Hertfordshire
WD3 4PQ
Director NameMr Colin Richard Harding
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1993(same day as company formation)
RoleTypesetter
Country of ResidenceUnited Kingdom
Correspondence AddressWitton The Clump
Chorleywood
Hertfordshire
WD3 4BD
Secretary NameMr Brian Christopher Harding
NationalityBritish
StatusClosed
Appointed06 October 1993(same day as company formation)
RoleTypesitter
Country of ResidenceUnited Kingdom
Correspondence Address12 Lower Plantation
Loudwater
Hertfordshire
WD3 4PQ
Director NameMr Peter Paul Inzani
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(5 days after company formation)
Appointment Duration24 years, 5 months (closed 12 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Athenaeum Road
Whetstone
London
N20 9AE
Director NameMr Joseph Bevington Crayhon
Date of BirthJune 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2004(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address270 Silver Springs Hill Road
Pittsfield
Vermont 05762
United States
Director NamePatrick Daniel Kane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2006)
RoleSolicitor Director
Correspondence Address246b Finchley Road
Hampstead
London
NW3 6DJ
Director NameMr Richard Arthur Marriner
Date of BirthAugust 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2004(10 years, 8 months after company formation)
Appointment Duration7 years (resigned 26 June 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3001 Industrial Avenue
Lake Charles
Louisana 70615
America
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.facecreative.co.uk/
Email address[email protected]
Telephone0845 5439048
Telephone regionUnknown

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

24.7k at £1Brian Christopher Harding
32.78%
Redeemable Preference
24.7k at £1Colin Richard Harding
32.78%
Redeemable Preference
24.7k at £1Peter Paul Inzani
32.78%
Redeemable Preference
999 at £1Topic Holdings LTD
1.33%
Ordinary
256 at £1Topic Holdings LTD
0.34%
Ordinary B

Financials

Year2014
Turnover£1,918,134
Gross Profit£819,794
Net Worth£227,960
Cash£163,025
Current Liabilities£635,767

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 May 2010Delivered on: 2 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies).
Outstanding
13 October 1999Delivered on: 15 October 1999
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively and absolutely in the chargee for any reason).
Outstanding
8 March 1999Delivered on: 19 March 1999
Persons entitled: Midland 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.
Outstanding
25 October 1993Delivered on: 29 October 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

12 March 2018Final Gazette dissolved following liquidation (1 page)
12 December 2017Notice of move from Administration to Dissolution (30 pages)
12 December 2017Notice of move from Administration to Dissolution (30 pages)
7 September 2017Statement of affairs with form 2.14B (10 pages)
7 September 2017Statement of affairs with form 2.14B (10 pages)
12 July 2017Administrator's progress report (26 pages)
12 July 2017Administrator's progress report (26 pages)
22 February 2017Notice of deemed approval of proposals (1 page)
22 February 2017Notice of deemed approval of proposals (1 page)
29 December 2016Statement of administrator's proposal (48 pages)
29 December 2016Statement of administrator's proposal (48 pages)
22 December 2016Appointment of an administrator (1 page)
22 December 2016Appointment of an administrator (1 page)
20 December 2016Registered office address changed from 40 Chamberlayne Road London NW10 3JE to The Shard 32 London Bridge Street London SE1 9SG on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from 40 Chamberlayne Road London NW10 3JE to The Shard 32 London Bridge Street London SE1 9SG on 20 December 2016 (2 pages)
24 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 December 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
12 December 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 75,256
(7 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 75,256
(7 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 75,256
(7 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 75,256
(7 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 75,256
(7 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 75,256
(7 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
25 February 2014Termination of appointment of Joseph Crayhon as a director (1 page)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 75,256
(7 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 75,256
(7 pages)
25 February 2014Termination of appointment of Joseph Crayhon as a director (1 page)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (8 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (8 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
6 October 2011Termination of appointment of Richard Marriner as a director (1 page)
6 October 2011Termination of appointment of Richard Marriner as a director (1 page)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
24 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (9 pages)
24 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (9 pages)
24 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Joseph Bevington Crayhon on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Brian Christopher Harding on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Richard Arthur Marriner on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Brian Christopher Harding on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Peter Paul Inzani on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Richard Arthur Marriner on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Colin Richard Harding on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Peter Paul Inzani on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Colin Richard Harding on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Joseph Bevington Crayhon on 16 November 2009 (2 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
8 October 2008Return made up to 06/10/08; full list of members (6 pages)
8 October 2008Return made up to 06/10/08; full list of members (6 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
14 November 2007Return made up to 06/10/07; full list of members (4 pages)
14 November 2007Return made up to 06/10/07; full list of members (4 pages)
20 July 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
20 July 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
4 December 2006Return made up to 06/10/06; full list of members (4 pages)
4 December 2006Return made up to 06/10/06; full list of members (4 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
12 April 2006Ad 15/03/06--------- £ si 255@1=255 £ ic 75001/75256 (2 pages)
12 April 2006Ad 15/03/06--------- £ si 255@1=255 £ ic 75001/75256 (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
2 December 2005Return made up to 06/10/05; full list of members (4 pages)
2 December 2005Return made up to 06/10/05; full list of members (4 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
29 September 2004Return made up to 06/10/04; full list of members (10 pages)
29 September 2004Return made up to 06/10/04; full list of members (10 pages)
26 July 2004Statement of affairs (3 pages)
26 July 2004Ad 24/06/04--------- £ si 1@1=1 £ ic 75000/75001 (2 pages)
26 July 2004Statement of affairs (3 pages)
26 July 2004Ad 24/06/04--------- £ si 1@1=1 £ ic 75000/75001 (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
2 October 2003Return made up to 06/10/03; full list of members (8 pages)
2 October 2003Return made up to 06/10/03; full list of members (8 pages)
22 July 2003Registered office changed on 22/07/03 from: 3 manchester square london W1M 5RF (1 page)
22 July 2003Registered office changed on 22/07/03 from: 3 manchester square london W1M 5RF (1 page)
7 April 2003Accounts for a small company made up to 31 December 2001 (6 pages)
7 April 2003Accounts for a small company made up to 31 December 2001 (6 pages)
10 October 2002Return made up to 06/10/02; full list of members (7 pages)
10 October 2002Return made up to 06/10/02; full list of members (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 October 2001Return made up to 06/10/01; full list of members (7 pages)
2 October 2001Return made up to 06/10/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 October 2000Return made up to 06/10/00; full list of members (7 pages)
4 October 2000Return made up to 06/10/00; full list of members (7 pages)
18 October 1999Return made up to 06/10/99; no change of members (8 pages)
18 October 1999Return made up to 06/10/99; no change of members (8 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (11 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (11 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
3 December 1998Accounts for a small company made up to 31 December 1997 (12 pages)
3 December 1998Accounts for a small company made up to 31 December 1997 (12 pages)
7 October 1998Return made up to 06/10/98; no change of members (6 pages)
7 October 1998Return made up to 06/10/98; no change of members (6 pages)
6 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/10/97
(1 page)
6 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/10/97
(1 page)
4 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
12 November 1996Return made up to 06/10/96; full list of members (7 pages)
12 November 1996Return made up to 06/10/96; full list of members (7 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
19 February 1996Nc inc already adjusted 05/02/96 (1 page)
19 February 1996Nc inc already adjusted 05/02/96 (1 page)
19 February 1996Ad 05/02/96--------- £ si 74001@1=74001 £ ic 999/75000 (2 pages)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1996Ad 05/02/96--------- £ si 74001@1=74001 £ ic 999/75000 (2 pages)
9 November 1995Return made up to 06/10/95; no change of members (4 pages)
9 November 1995Return made up to 06/10/95; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)