Company NameFacilitas Tes Limited
Company StatusDissolved
Company Number02891395
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)
Dissolution Date9 September 2022 (1 year, 7 months ago)
Previous NamesDrivebook Services Limited and Tandy Engineering Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMr Simon Derek Rebbetts
StatusClosed
Appointed04 January 2010(15 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 09 September 2022)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Duncan Andrew More
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(18 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Wanda Jane Baker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(18 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 09 September 2022)
RoleSmallholder
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameStephen Michael Tandy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (resigned 24 January 2008)
RoleChartered Quantity Surveyor
Correspondence AddressOakridge House
Ashley Road, Charlton Kings
Cheltenham
Gloucestershire
GL52 6PJ
Wales
Director NameIan Charles Tandy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(1 week, 5 days after company formation)
Appointment Duration15 years, 9 months (resigned 24 November 2009)
RoleConsultant Engineer
Correspondence Address250 South Oak Way Lime Square
Green Park
Reading
Berkshire
RG2 6UG
Secretary NameStephen Michael Tandy
NationalityBritish
StatusResigned
Appointed07 February 1994(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (resigned 24 January 2008)
RoleChartered Quantity Surveyor
Correspondence AddressOakridge House
Ashley Road, Charlton Kings
Cheltenham
Gloucestershire
GL52 6PJ
Wales
Director NameAnthony Michael Howard
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(5 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address1 High Beeches
Middleyard, Kings Stanley
Stonehouse
Gloucestershire
GL10 3QD
Wales
Director NameJohn White
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(9 years, 8 months after company formation)
Appointment Duration9 years (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnsty House Henfield Road
Small Dole
Henfield
West Sussex
BN5 9XH
Director NameStuart Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address6 Scott Walk
Warmley
Bristol
BS30 5WB
Director NameMr Wayne Harold Felton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 South Oak Way
Lime Square Green Park
Reading
Berkshire
RG2 6UG
Director NameMatthew Benedict Rideout
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2009)
RoleCompany Director
Correspondence Address250 South Oak Way
Lime Square Green Park
Reading
Berkshire
RG2 6UG
Director NameMr Ian William Pigden-Bennett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(14 years after company formation)
Appointment Duration3 years (resigned 31 January 2011)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address250 South Oak Way
Lime Square Green Park
Reading
Berkshire
RG2 6UG
Secretary NameMatthew Benedict Rideout
NationalityBritish
StatusResigned
Appointed24 January 2008(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2009)
RoleCompany Director
Correspondence Address250 South Oak Way Lime Square
Green Park
Reading
Berkshire
RG2 6UG
Director NameStuart Frederick Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2010)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address250 South Oak Way
Lime Square Green Park
Reading
Berkshire
RG2 6UG
Secretary NameHermione Alice Skelton
StatusResigned
Appointed13 November 2009(15 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 2009)
RoleCompany Director
Correspondence Address250 South Oak Way
Lime Square Greenpark
Reading
Berkshire
RG2 6UG
Director NameMr Simon Derek Rebbetts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(15 years, 10 months after company formation)
Appointment Duration1 week (resigned 30 November 2009)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address250 South Oak Way
Lime Square Greenpark
Reading
Berkshire
RG2 6UG
Director NameMr Simon Derek Rebbetts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2012)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAnsty House Henfield Road
Small Dole
Henfield
West Sussex
BN5 9XH
Director NameMr Peter Marcus Button
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
Director NameMr Andrew Neil Peggram
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnsty House Henfield Road
Small Dole
Henfield
West Sussex
BN5 9XH
Director NameMr Derek George Wray
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressAnsty House Henfield Road
Small Dole
Henfield
West Sussex
BN5 9XH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2008(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2009)
Correspondence AddressSeebeck House
One Seebeck Place Knowhill
Milton Keynes
Buckinghamshire
MK5 8FR

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£13,142,879
Gross Profit£2,128,338
Net Worth-£424,914
Cash£406,446
Current Liabilities£2,340,009

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 September 2022Final Gazette dissolved following liquidation (1 page)
9 June 2022Return of final meeting in a creditors' voluntary winding up (23 pages)
8 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-02
(1 page)
25 June 2021Liquidators' statement of receipts and payments to 1 April 2021 (20 pages)
18 May 2020Liquidators' statement of receipts and payments to 1 April 2020 (18 pages)
29 April 2019Liquidators' statement of receipts and payments to 1 April 2019 (15 pages)
22 May 2018Liquidators' statement of receipts and payments to 1 April 2018 (14 pages)
15 June 2017Liquidators' statement of receipts and payments to 1 April 2017 (11 pages)
15 June 2017Liquidators' statement of receipts and payments to 1 April 2017 (11 pages)
17 May 2016Liquidators' statement of receipts and payments to 1 April 2016 (11 pages)
17 May 2016Liquidators' statement of receipts and payments to 1 April 2016 (11 pages)
11 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page)
30 April 2015Registered office address changed from Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 30 April 2015 (2 pages)
22 April 2015Statement of affairs with form 4.19 (15 pages)
22 April 2015Statement of affairs with form 4.19 (15 pages)
22 April 2015Appointment of a voluntary liquidator (1 page)
22 April 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(5 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(5 pages)
21 January 2015Termination of appointment of Andrew Neil Peggram as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Andrew Neil Peggram as a director on 21 January 2015 (1 page)
15 January 2015Auditor's resignation (1 page)
15 January 2015Auditor's resignation (1 page)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(5 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(5 pages)
25 July 2013Full accounts made up to 31 March 2013 (23 pages)
25 July 2013Full accounts made up to 31 March 2013 (23 pages)
31 May 2013Termination of appointment of Derek Wray as a director (1 page)
31 May 2013Termination of appointment of Derek Wray as a director (1 page)
8 February 2013Full accounts made up to 31 March 2012 (18 pages)
8 February 2013Full accounts made up to 31 March 2012 (18 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
22 January 2013Amended full accounts made up to 31 March 2011 (19 pages)
22 January 2013Amended full accounts made up to 31 March 2011 (19 pages)
2 October 2012Termination of appointment of John White as a director (1 page)
2 October 2012Termination of appointment of John White as a director (1 page)
6 June 2012Termination of appointment of Simon Rebbetts as a director (1 page)
6 June 2012Appointment of Mrs Wanda Jane Baker as a director (2 pages)
6 June 2012Termination of appointment of Simon Rebbetts as a director (1 page)
6 June 2012Appointment of Mrs Wanda Jane Baker as a director (2 pages)
30 May 2012Appointment of Mr Duncan Andrew More as a director (2 pages)
30 May 2012Appointment of Mr Duncan Andrew More as a director (2 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (22 pages)
8 January 2012Full accounts made up to 31 March 2011 (22 pages)
19 October 2011Section 519 (1 page)
19 October 2011Section 519 (1 page)
29 July 2011Registered office address changed from , 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0YZ, England on 29 July 2011 (1 page)
29 July 2011Registered office address changed from , 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0YZ, England on 29 July 2011 (1 page)
11 April 2011Director's details changed for John White on 11 April 2011 (2 pages)
11 April 2011Director's details changed for John White on 11 April 2011 (2 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2011Appointment of Mr Derek George Wray as a director (2 pages)
1 February 2011Appointment of Mr Derek George Wray as a director (2 pages)
31 January 2011Termination of appointment of Peter Button as a director (1 page)
31 January 2011Termination of appointment of Ian Pigden-Bennett as a director (1 page)
31 January 2011Termination of appointment of Peter Button as a director (1 page)
31 January 2011Termination of appointment of Ian Pigden-Bennett as a director (1 page)
5 January 2011Registered office address changed from , 250 South Oak Way, Lime Square Greenpark, Reading, Berkshire, RG2 6UG, United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from , 250 South Oak Way, Lime Square Greenpark, Reading, Berkshire, RG2 6UG, United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from , 250 South Oak Way, Lime Square Greenpark, Reading, Berkshire, RG2 6UG, United Kingdom on 5 January 2011 (1 page)
31 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 September 2010Termination of appointment of Stuart Taylor as a director (1 page)
6 September 2010Termination of appointment of Stuart Taylor as a director (1 page)
22 July 2010Appointment of Mr Andrew Neil Peggram as a director (2 pages)
22 July 2010Appointment of Mr Andrew Neil Peggram as a director (2 pages)
16 July 2010Full accounts made up to 31 March 2010 (20 pages)
16 July 2010Full accounts made up to 31 March 2010 (20 pages)
1 July 2010Termination of appointment of Wayne Felton as a director (1 page)
1 July 2010Termination of appointment of Wayne Felton as a director (1 page)
27 May 2010Auditor's resignation (1 page)
27 May 2010Auditor's resignation (1 page)
8 March 2010Director's details changed for Stuart Frederick Taylor on 26 January 2010 (2 pages)
8 March 2010Director's details changed for John White on 26 January 2010 (2 pages)
8 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
8 March 2010Director's details changed for John White on 26 January 2010 (2 pages)
8 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
8 March 2010Director's details changed for Stuart Frederick Taylor on 26 January 2010 (2 pages)
8 March 2010Change of accounting reference date (3 pages)
8 March 2010Change of accounting reference date (3 pages)
22 February 2010Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
22 February 2010Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
12 February 2010Full accounts made up to 31 December 2008 (23 pages)
12 February 2010Full accounts made up to 31 December 2008 (23 pages)
5 January 2010Appointment of Mr Simon Derek Rebbetts as a secretary (1 page)
5 January 2010Appointment of Mr Simon Derek Rebbetts as a secretary (1 page)
2 January 2010Termination of appointment of Hermione Skelton as a secretary (1 page)
2 January 2010Termination of appointment of Hermione Skelton as a secretary (1 page)
7 December 2009Termination of appointment of Simon Rebbetts as a director (1 page)
7 December 2009Termination of appointment of Simon Rebbetts as a director (1 page)
4 December 2009Appointment of Mr Simon Derek Rebbetts as a director (2 pages)
4 December 2009Appointment of Mr Simon Derek Rebbetts as a director (2 pages)
4 December 2009Appointment of Mr Simon Derek Rebbetts as a director (2 pages)
4 December 2009Appointment of Mr Simon Derek Rebbetts as a director (2 pages)
3 December 2009Termination of appointment of Ian Tandy as a director (1 page)
3 December 2009Termination of appointment of Emw Secretaries Limited as a secretary (1 page)
3 December 2009Termination of appointment of Emw Secretaries Limited as a secretary (1 page)
3 December 2009Termination of appointment of Ian Tandy as a director (1 page)
2 December 2009Appointment of Mr Peter Button as a director (2 pages)
2 December 2009Appointment of Mr Peter Button as a director (2 pages)
14 November 2009Termination of appointment of Matthew Rideout as a secretary (1 page)
14 November 2009Termination of appointment of Matthew Rideout as a secretary (1 page)
14 November 2009Termination of appointment of Matthew Benedict Rideout as a director (1 page)
14 November 2009Termination of appointment of Matthew Benedict Rideout as a director (1 page)
13 November 2009Registered office address changed from , Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR on 13 November 2009 (1 page)
13 November 2009Registered office address changed from , Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR on 13 November 2009 (1 page)
13 November 2009Appointment of Hermione Alice Skelton as a secretary (1 page)
13 November 2009Appointment of Hermione Alice Skelton as a secretary (1 page)
8 October 2009Director's details changed for Ian Charles Tandy on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Ian Charles Tandy on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Ian Charles Tandy on 6 October 2009 (2 pages)
7 October 2009Director's details changed (2 pages)
7 October 2009Director's details changed for Matthew Benedict Rideout on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Matthew Benedict Rideout on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Matthew Benedict Rideout on 6 October 2009 (1 page)
7 October 2009Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Matthew Benedict Rideout on 6 October 2009 (1 page)
7 October 2009Director's details changed for Matthew Benedict Rideout on 6 October 2009 (2 pages)
7 October 2009Director's details changed (2 pages)
7 October 2009Director's details changed for Matthew Benedict Rideout on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John White on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Stuart Frederick Taylor on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John White on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Pigden-Bennett on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Stuart Frederick Taylor on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Pigden-Bennett on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Pigden-Bennett on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Stuart Frederick Taylor on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John White on 6 October 2009 (2 pages)
26 August 2009Director appointed stuart frederick taylor (1 page)
26 August 2009Director appointed stuart frederick taylor (1 page)
29 July 2009Appointment terminated director anthony howard (1 page)
29 July 2009Appointment terminated director anthony howard (1 page)
6 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
17 February 2009Return made up to 26/01/09; full list of members (7 pages)
17 February 2009Return made up to 26/01/09; full list of members (7 pages)
17 July 2008Accounts for a medium company made up to 30 September 2007 (19 pages)
17 July 2008Accounts for a medium company made up to 30 September 2007 (19 pages)
1 July 2008Registered office changed on 01/07/2008 from, 5 pullman court, great western road, gloucester, GL1 3ND (1 page)
1 July 2008Registered office changed on 01/07/2008 from, 5 pullman court, great western road, gloucester, GL1 3ND (1 page)
28 June 2008Company name changed tandy engineering services LIMITED\certificate issued on 30/06/08 (3 pages)
28 June 2008Company name changed tandy engineering services LIMITED\certificate issued on 30/06/08 (3 pages)
3 March 2008Return made up to 26/01/08; full list of members (12 pages)
3 March 2008Return made up to 26/01/08; full list of members (12 pages)
3 March 2008Appointment terminate, director and secretary stephen michael tandy logged form (1 page)
3 March 2008Appointment terminate, director and secretary stephen michael tandy logged form (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Location of register of members (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Location of register of members (1 page)
18 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008New director appointed (3 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Declaration of assistance for shares acquisition (7 pages)
18 February 2008Declaration of assistance for shares acquisition (8 pages)
18 February 2008Declaration of assistance for shares acquisition (7 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 February 2008New director appointed (3 pages)
18 February 2008New secretary appointed;new director appointed (3 pages)
18 February 2008Declaration of assistance for shares acquisition (8 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 February 2008New secretary appointed;new director appointed (3 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2008Particulars of mortgage/charge (10 pages)
30 January 2008Particulars of mortgage/charge (10 pages)
22 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
22 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
1 April 2007Return made up to 26/01/07; full list of members (9 pages)
1 April 2007Return made up to 26/01/07; full list of members (9 pages)
20 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
20 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
23 February 2006Return made up to 26/01/06; full list of members (9 pages)
23 February 2006Return made up to 26/01/06; full list of members (9 pages)
23 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
23 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Return made up to 26/01/05; full list of members (9 pages)
8 March 2005Return made up to 26/01/05; full list of members (9 pages)
8 March 2005New director appointed (2 pages)
5 July 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
5 July 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Return made up to 26/01/04; full list of members (7 pages)
31 March 2004Return made up to 26/01/04; full list of members (7 pages)
31 March 2004New director appointed (2 pages)
16 March 2004Ad 01/10/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
16 March 2004Nc inc already adjusted 01/10/03 (1 page)
16 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2004Ad 01/10/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
16 March 2004Nc inc already adjusted 01/10/03 (1 page)
16 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
30 May 2003Ad 31/08/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 May 2003Ad 31/08/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 May 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Full accounts made up to 30 September 2001 (17 pages)
24 July 2002Full accounts made up to 30 September 2001 (17 pages)
25 March 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 March 2001Return made up to 26/01/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2001Return made up to 26/01/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2000Full accounts made up to 30 September 1999 (17 pages)
31 July 2000Full accounts made up to 30 September 1999 (17 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
29 January 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
9 December 1999Ad 01/10/98--------- £ si 98@1 (2 pages)
9 December 1999Ad 01/10/98--------- £ si 98@1 (2 pages)
29 June 1999Full accounts made up to 30 September 1998 (16 pages)
29 June 1999Full accounts made up to 30 September 1998 (16 pages)
15 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 07/04/99
(1 page)
2 February 1999Return made up to 26/01/99; no change of members (4 pages)
2 February 1999Return made up to 26/01/99; no change of members (4 pages)
15 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Return made up to 26/01/98; full list of members (6 pages)
4 March 1998Return made up to 26/01/98; full list of members (6 pages)
29 December 1997Full accounts made up to 30 September 1997 (14 pages)
29 December 1997Full accounts made up to 30 September 1997 (14 pages)
3 August 1997Full accounts made up to 30 September 1996 (10 pages)
3 August 1997Full accounts made up to 30 September 1996 (10 pages)
11 March 1997Return made up to 26/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 March 1997Return made up to 26/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
18 January 1996Return made up to 26/01/96; no change of members (4 pages)
18 January 1996Return made up to 26/01/96; no change of members (4 pages)
29 June 1995Full accounts made up to 30 September 1994 (10 pages)
29 June 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 March 1994Memorandum and Articles of Association (8 pages)
3 March 1994Memorandum and Articles of Association (8 pages)
26 February 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 February 1994Director resigned;new director appointed (4 pages)
26 February 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 February 1994Director resigned;new director appointed (4 pages)
21 February 1994Company name changed drivebook services LIMITED\certificate issued on 22/02/94 (2 pages)
21 February 1994Company name changed drivebook services LIMITED\certificate issued on 22/02/94 (2 pages)
26 January 1994Incorporation (9 pages)
26 January 1994Incorporation (9 pages)