Company NameFacility Trading Services Limited
Company StatusDissolved
Company Number03689222
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 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 NameMr Ronald Francis Higgins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(3 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (closed 13 May 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOak Green Lodge
The Common
Hartley Wintney
Hampshire
RG27 8RZ
Secretary NameSimon Ronald William Higgins
NationalityBritish
StatusClosed
Appointed01 September 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address29 Blackstone Close
Farnborough
Hampshire
GU14 9JW
Director NameJames Vincent Neville-O'Brien
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed21 January 1999(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 79
55 Ebury Street
London
SW1W 0PA
Secretary NameMr Ronald Francis Higgins
NationalityBritish
StatusResigned
Appointed21 January 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOak Green Lodge
The Common
Hartley Wintney
Hampshire
RG27 8RZ
Director NameChristopher French
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2001)
RoleCompany Director
Correspondence AddressTudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Director NameMr Jonathan David Monkcom
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2001)
RoleChartered Accountant
Correspondence AddressCarlyon Cottage
Kingsgate Road
Winchester
Hampshire
SO23 9QQ
Secretary NameMr Jonathan David Monkcom
NationalityBritish
StatusResigned
Appointed13 June 2000(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 27 June 2001)
RoleChartered Accountant
Correspondence AddressCarlyon Cottage
Kingsgate Road
Winchester
Hampshire
SO23 9QQ
Director NameMr Andrew Peter Hewitt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 August 2003)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNyala
Pinelands Road Chilworth
Southampton
Hampshire
SO16 7HH
Secretary NameMr Andrew Peter Hewitt
NationalityBritish
StatusResigned
Appointed10 August 2001(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 August 2003)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNyala
Pinelands Road Chilworth
Southampton
Hampshire
SO16 7HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£233,602
Net Worth-£149,607
Cash£453
Current Liabilities£209,587

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2008Return of final meeting of creditors (1 page)
15 December 2005S/S release of liquidator (1 page)
6 December 2005O/C - replacement of liquidator (6 pages)
6 December 2005Appointment of a liquidator (1 page)
23 September 2005Notice of a court order ending Administration (31 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
16 May 2005Order of court to wind up (3 pages)
7 September 2004Administrator's progress report (25 pages)
21 April 2004Result of meeting of creditors (2 pages)
5 April 2004Statement of administrator's proposal (26 pages)
10 February 2004Appointment of an administrator (1 page)
20 January 2004Registered office changed on 20/01/04 from: 154A fleet road fleet hampshire GU51 4BE (1 page)
17 December 2003Full accounts made up to 31 May 2002 (16 pages)
22 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned;director resigned (1 page)
1 April 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 01/04/03
(7 pages)
8 April 2002Return made up to 29/12/01; full list of members (6 pages)
3 April 2002Full accounts made up to 31 May 2001 (15 pages)
22 March 2002Auditor's resignation (1 page)
11 March 2002Director's particulars changed (1 page)
28 December 2001Director resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page)
28 August 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Secretary resigned;director resigned (1 page)
20 July 2001Director resigned (1 page)
22 February 2001Full accounts made up to 31 May 2000 (10 pages)
6 February 2001Return made up to 29/12/00; full list of members (7 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
23 February 2000Director's particulars changed (1 page)
21 February 2000New director appointed (3 pages)
10 February 2000Return made up to 29/12/99; full list of members (6 pages)
20 January 2000New director appointed (2 pages)
23 February 1999Ad 11/02/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 February 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
18 February 1999New director appointed (3 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Director resigned (1 page)
28 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 January 1999£ nc 1000/100000 21/01/99 (1 page)
28 January 1999Memorandum and Articles of Association (11 pages)
28 January 1999Registered office changed on 28/01/99 from: 788-790 finchley road london NW11 7UR (1 page)
29 December 1998Incorporation (17 pages)