Company NameVeritys Facilities Services Limited
Company StatusDissolved
Company Number03368341
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Previous NameAlliance Facilities Management Limited

Business Activity

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

Directors

Secretary NameNicholas Damian Hockney
NationalityBritish
StatusCurrent
Appointed18 February 1999(1 year, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address126 Great Portland Street
London
W1N 5PH
Director NameMichael Charles Harry King
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleChartered Engineer
Correspondence AddressHugditch
Ramsbury
Marlborough
Wiltshire
SN8 2HL
Secretary NameMrs Sarah Elizabeth Anne King
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHugditch
Ramsbury
Marlborough
Wiltshire
SN8 2HL
Director NameMr Neil Richard Donald Abbott
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(5 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNetherland
Southfield Lane
Burley
Hampshire
BH24 4AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£131,531
Gross Profit£100,108
Net Worth£20,321
Current Liabilities£63,295

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 October 2003Dissolved (1 page)
9 July 2003Liquidators statement of receipts and payments (5 pages)
9 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Statement of affairs (7 pages)
12 October 1999Appointment of a voluntary liquidator (1 page)
12 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 1999Registered office changed on 22/09/99 from: 126 great portland street london W1N 5PH (1 page)
7 September 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
30 June 1999Return made up to 09/05/99; full list of members (5 pages)
8 June 1999Full accounts made up to 31 March 1998 (10 pages)
7 April 1999Return made up to 09/05/98; full list of members; amend (6 pages)
17 March 1999Return made up to 09/05/98; full list of members (6 pages)
3 March 1999New secretary appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 20 nassau street london W1N 7RE (1 page)
1 September 1998Company name changed alliance facilities management l imited\certificate issued on 02/09/98 (2 pages)
28 November 1997New director appointed (2 pages)
3 November 1997Secretary resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: hugditch ramsbury marlborough wiltshire SN8 2HL (1 page)
4 August 1997Company name changed alliance electrical (facilities management) LIMITED\certificate issued on 05/08/97 (2 pages)
27 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
27 June 1997Ad 01/06/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
14 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/05/97
(1 page)
14 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (14 pages)