Company NameMaintenancepeople.com Limited
Company StatusDissolved
Company Number03380025
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 months ago)
Dissolution Date5 July 2018 (5 years, 9 months ago)
Previous NamesFreedom Facilities Management Limited and Freedom Buildcare Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Secretary NameMr Darrell Fox
StatusClosed
Appointed06 December 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Andrew Norman Webster
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Winds
Hag Farm Road Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AB
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(4 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Director NameRoger Michael Hull
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 February 2000)
RoleCompany Director
Correspondence Address88 Maxholm Road
Streetly
Sutton Coldfield
West Midlands
B74 3SX
Secretary NameChristopher Graham Kershaw
NationalityBritish
StatusResigned
Appointed22 November 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2003)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Secretary NameOliver James Lightowlers
NationalityBritish
StatusResigned
Appointed06 January 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address2 Leadhall Close
Harrogate
North Yorkshire
HG2 9PQ
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed20 May 2005(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMr Lee Johnstone
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMs Wendy Tate
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(13 years, 4 months after company formation)
Appointment Duration5 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House
Victoria Road Morley
Leeds
West Yorkshire
LS27 7PA
Secretary NameLiam O'Sullivan
StatusResigned
Appointed01 December 2011(14 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(14 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr David Christopher Humphreys
StatusResigned
Appointed12 October 2012(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameRawcliffe And Co. Company Services Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameJ Bryan Smith & Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 1999)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Contact

Websiteenservegroup.com
Email address[email protected]
Telephone0845 1642020
Telephone regionUnknown

Location

Registered AddressC/O Rubicon
8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100k at £1Enserve Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

12 October 2006Delivered on: 24 October 2006
Satisfied on: 18 April 2007
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
18 July 1997Delivered on: 19 July 1997
Satisfied on: 18 April 2007
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 November 2017Declaration of solvency (5 pages)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Appointment of a voluntary liquidator (1 page)
25 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 253,000
(3 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
7 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (9 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
(4 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (9 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,000
(4 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,000
(4 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (9 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
(4 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (9 pages)
6 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page)
6 December 2013Termination of appointment of David Owens as a director (1 page)
6 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
6 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page)
8 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (9 pages)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (9 pages)
29 December 2011Appointment of Mr David William Owens as a director (2 pages)
29 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
29 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
29 December 2011Termination of appointment of Lee Johnstone as a director (1 page)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
8 March 2011Termination of appointment of Wendy Tate as a director (1 page)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (9 pages)
12 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
5 October 2010Appointment of Mr Lee Johnstone as a director (2 pages)
5 October 2010Appointment of Mrs Wendy Tate as a director (2 pages)
8 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 July 2010Termination of appointment of William Rigby as a director (1 page)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
15 June 2009Return made up to 03/06/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (9 pages)
11 December 2008Return made up to 03/06/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (10 pages)
10 July 2007Return made up to 03/06/07; full list of members (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (9 pages)
7 January 2007Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page)
24 October 2006Particulars of mortgage/charge (11 pages)
11 October 2006Return made up to 03/06/06; full list of members (2 pages)
28 February 2006Full accounts made up to 30 April 2005 (15 pages)
2 August 2005Return made up to 03/06/05; full list of members (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (1 page)
9 August 2004Full accounts made up to 30 April 2004 (17 pages)
18 June 2004Return made up to 03/06/04; full list of members (6 pages)
4 February 2004Director resigned (1 page)
7 December 2003Full accounts made up to 30 April 2003 (18 pages)
18 June 2003Return made up to 03/06/03; full list of members (7 pages)
3 March 2003Auditor's resignation (1 page)
30 January 2003Director's particulars changed (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
24 December 2002Full accounts made up to 30 April 2002 (15 pages)
5 July 2002Return made up to 03/06/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (15 pages)
12 July 2001Return made up to 03/06/01; full list of members (6 pages)
5 March 2001Full accounts made up to 30 April 2000 (14 pages)
12 August 2000Company name changed freedom buildcare LIMITED\certificate issued on 14/08/00 (2 pages)
26 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2000Director resigned (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
9 December 1999Full accounts made up to 30 April 1999 (15 pages)
13 July 1999New director appointed (2 pages)
14 June 1999Return made up to 03/06/99; full list of members (6 pages)
4 March 1999Company name changed freedom facilities management li mited\certificate issued on 04/03/99 (2 pages)
26 February 1999Full accounts made up to 30 April 1998 (12 pages)
16 June 1998Return made up to 03/06/98; full list of members (6 pages)
1 June 1998Location of register of members (1 page)
1 June 1998Location of register of directors' interests (1 page)
1 June 1998Location of debenture register (1 page)
1 June 1998Registered office changed on 01/06/98 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page)
28 November 1997Ad 14/11/97--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages)
28 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 November 1997£ nc 1000/100000 11/11/97 (2 pages)
28 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1997Director resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New director appointed (3 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New director appointed (3 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
3 June 1997Incorporation (28 pages)