Company NameFacilicom International (UK) Limited
DirectorsPatrick Maurice Aelvoet and Michael Francis Mies
Company StatusDissolved
Company Number03295971
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Maurice Aelvoet
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2001(4 years after company formation)
Appointment Duration23 years, 3 months
RoleTelecommunications
Correspondence Address13053 Polvera Avenue
San Deigo
Ca 92128
United States
Director NameMichael Francis Mies
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2001(4 years after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address1075 Seale Drive
Alpharetta
Ga 30022
30022
Director NameMr Ian Michael Fishwick
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(4 years after company formation)
Appointment Duration5 months (resigned 13 June 2001)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillcrest Hastings Road
Kippings Cross Matfield
Tonbridge
Kent
TN12 7HF
Director NameMr Louis Victor Ralph Laville
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(4 years after company formation)
Appointment Duration4 months (resigned 11 May 2001)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressPennington House 27a Marryat Road
Wimbledon
London
SW19 5BE
Secretary NamePaul Kenneth Parry
NationalityBritish
StatusResigned
Appointed10 January 2001(4 years after company formation)
Appointment Duration5 months (resigned 13 June 2001)
RoleCompany Director
Correspondence Address40 Culmington Road
West Ealing
London
W13 9NH
Director NameFacilicom International, L.L.C. (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address1401 New York Avenue
N.W., Suite 800
Washington
District Of Columbia
20005
Director NameFCI (GP), L.L.C. (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address1401 New York Avenue
N.W., Suite 800
Washington
Distict Of Columbia
20005
Secretary NameFacilicom International, L.L.C. (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address1401 New York Avenue
N.W., Suite 800
Washington
District Of Columbia
20005

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 July 2006Dissolved (1 page)
12 July 2006Dissolved (1 page)
12 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2005Liquidators' statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
4 November 2005Liquidators' statement of receipts and payments (5 pages)
6 May 2005Liquidators' statement of receipts and payments (5 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Liquidators' statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators' statement of receipts and payments (5 pages)
9 November 2004Liquidators' statement of receipts and payments (5 pages)
26 April 2004Liquidators' statement of receipts and payments (5 pages)
26 April 2004Liquidators' statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators' statement of receipts and payments (6 pages)
16 October 2003Liquidators statement of receipts and payments (6 pages)
16 October 2003Liquidators' statement of receipts and payments (6 pages)
17 December 2002Administrator's abstract of receipts and payments (2 pages)
17 December 2002Administrator's abstract of receipts and payments (2 pages)
17 December 2002Notice of discharge of Administration Order (4 pages)
17 December 2002Notice of discharge of Administration Order (4 pages)
31 October 2002Statement of affairs (12 pages)
31 October 2002Statement of affairs (12 pages)
22 October 2002Notice of Constitution of Liquidation Committee (2 pages)
22 October 2002Notice of Constitution of Liquidation Committee (2 pages)
22 October 2002Appointment of a voluntary liquidator (1 page)
22 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2002Appointment of a voluntary liquidator (1 page)
1 August 2002Administrator's abstract of receipts and payments (2 pages)
1 August 2002Administrator's abstract of receipts and payments (2 pages)
24 January 2002Administrator's abstract of receipts and payments (2 pages)
24 January 2002Administrator's abstract of receipts and payments (2 pages)
13 December 2001Notice of result of meeting of creditors (31 pages)
13 December 2001Notice of result of meeting of creditors (31 pages)
30 July 2001Statement of administrator's proposal (26 pages)
30 July 2001Statement of administrator's proposal (26 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
16 June 2001Registered office changed on 16/06/01 from: adelaide house 26 chiswick high road london W4 5RY (1 page)
16 June 2001Registered office changed on 16/06/01 from: adelaide house 26 chiswick high road london W4 5RY (1 page)
8 June 2001Administration Order (4 pages)
8 June 2001Notice of Administration Order (1 page)
8 June 2001Administration Order (4 pages)
8 June 2001Notice of Administration Order (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Location of register of members (non legible) (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 29/30 fitzroy square london W1P 6LQ (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Location of register of members (non legible) (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Return made up to 18/12/00; full list of members (5 pages)
14 February 2001Return made up to 18/12/00; full list of members (5 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 29/30 fitzroy square london W1P 6LQ (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 April 2000Full accounts made up to 30 September 1998 (15 pages)
17 April 2000Full accounts made up to 30 September 1998 (15 pages)
7 January 2000Return made up to 18/12/99; full list of members (5 pages)
7 January 2000Return made up to 18/12/99; full list of members (5 pages)
15 December 1999Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
15 December 1999Registered office changed on 15/12/99 from: hill house 1 little new street london EC4A 3TR (1 page)
15 December 1999Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
15 December 1999Registered office changed on 15/12/99 from: hill house 1 little new street london EC4A 3TR (1 page)
27 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
27 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
15 February 1999Full accounts made up to 30 September 1997 (13 pages)
15 February 1999Full accounts made up to 30 September 1997 (13 pages)
7 January 1999Return made up to 18/12/98; full list of members (5 pages)
7 January 1999Return made up to 18/12/98; full list of members (5 pages)
2 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
2 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
30 January 1998Particulars of mortgage/charge (4 pages)
30 January 1998Particulars of mortgage/charge (4 pages)
2 January 1998Return made up to 18/12/97; full list of members (5 pages)
2 January 1998Return made up to 18/12/97; full list of members (5 pages)
18 July 1997Particulars of mortgage/charge (13 pages)
18 July 1997Particulars of mortgage/charge (13 pages)
1 February 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
1 February 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
23 January 1997Registered office changed on 23/01/97 from: airport house purley way croyden surrey CR0 0XZ (1 page)
23 January 1997Registered office changed on 23/01/97 from: airport house purley way croyden surrey CR0 0XZ (1 page)
18 December 1996Incorporation (28 pages)
18 December 1996Incorporation (28 pages)