Company NameFm-Serviscare Limited
Company StatusDissolved
Company Number04350996
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 2 months ago)
Dissolution Date1 January 2016 (8 years, 2 months ago)
Previous NameTowerclean Professional Cleaning Services Limited

Business Activity

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

Directors

Director NameGwen Kmethy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 01 January 2016)
RoleAccountant
Correspondence Address32 Algernon Street
Warrington
Cheshire
WA1 3QP
Secretary NameSusan Lane
NationalityBritish
StatusClosed
Appointed24 February 2009(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 01 January 2016)
RoleFinance Director
Correspondence Address50 Beacon Road
Billinge
Wigan
Lancashire
WN5 7HF
Director NameSusan Lane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 01 January 2016)
RoleSecretary
Correspondence Address50 Beacon Road
Billinge
Wigan
Lancashire
WN5 7HF
Director NameCathleen Frost
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleOffice Manager
Correspondence Address2 The Ridge
Ryton
Tyne & Wear
NE40 3LN
Director NameGary Alan Frost
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleGeneral Manager
Correspondence Address7 Shrewsbury Street
Dunston
Tyne & Wear
NE11 9NS
Secretary NameCathleen Frost
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleOffice Manager
Correspondence Address2 The Ridge
Ryton
Tyne & Wear
NE40 3LN
Secretary NameLesley Davison
NationalityBritish
StatusResigned
Appointed05 October 2005(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 November 2006)
RoleCompany Director
Correspondence Address20 Exeter Street
Gateshead
Tyne & Wear
NE8 4EY
Secretary NameJoanne White
NationalityBritish
StatusResigned
Appointed04 November 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2008)
RoleOffice Manager
Correspondence AddressPost Office
Riding Mill
Northumberland
NE44 6HG
Director NameMr Colin Atkinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(6 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood
Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Director NameSusan Lane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 October 2008)
RoleCompany Director
Correspondence Address50 Beacon Road
Billinge
Wigan
Lancashire
WN5 7HF
Secretary NameSusan Lane
NationalityBritish
StatusResigned
Appointed13 June 2008(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 October 2008)
RoleCompany Director
Correspondence Address50 Beacon Road
Billinge
Wigan
Lancashire
WN5 7HF
Secretary NameMr Colin Atkinson
NationalityBritish
StatusResigned
Appointed07 July 2008(6 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 February 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood
Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Director NameCharles Stephen Hopper
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(6 years, 9 months after company formation)
Appointment Duration7 months (resigned 27 May 2009)
RoleOperations Director
Correspondence Address6 Kelso Grove
Hindley
Wigan
Lancs
WN2 3EX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6th Floor 25 Farrington Street
London
EC2A 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

8 at 1Serviscare LTD
80.00%
Ordinary
2 at 1Serviscare LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£3,030
Cash£4,215
Current Liabilities£123,579

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 October 2015Notice of final account prior to dissolution (1 page)
1 October 2015Notice of final account prior to dissolution (1 page)
1 October 2015Return of final meeting of creditors (1 page)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Appointment of a liquidator (1 page)
12 December 2013Appointment of a liquidator (1 page)
28 November 2013Court order insolvency:replacement court order 30/04/2013 (43 pages)
28 November 2013Court order insolvency:replacement court order 30/04/2013 (43 pages)
20 November 2013Appointment of a liquidator (1 page)
20 November 2013Appointment of a liquidator (1 page)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2010Registered office address changed from 1St Floor 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from 1St Floor 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
11 May 2010Termination of appointment of Charles Hopper as a director (3 pages)
11 May 2010Termination of appointment of Charles Hopper as a director (3 pages)
6 February 2010Registered office address changed from D T E House Hollins Mount Bury BL9 8AT on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from D T E House Hollins Mount Bury BL9 8AT on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from D T E House Hollins Mount Bury BL9 8AT on 6 February 2010 (2 pages)
20 January 2010Appointment of a liquidator (1 page)
20 January 2010Appointment of a liquidator (1 page)
4 January 2010Order of court to wind up (1 page)
4 January 2010Order of court to wind up (1 page)
24 September 2009Administrator's progress report to 17 September 2009 (12 pages)
24 September 2009Administrator's progress report to 17 September 2009 (12 pages)
24 September 2009Notice of end of Administration (12 pages)
24 September 2009Notice of end of Administration (12 pages)
17 July 2009Statement of administrator's proposal (27 pages)
17 July 2009Statement of administrator's proposal (27 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 June 2009Registered office changed on 02/06/2009 from the elms 152A high street newton-le-willows merseyside WA12 9SG (1 page)
2 June 2009Registered office changed on 02/06/2009 from the elms 152A high street newton-le-willows merseyside WA12 9SG (1 page)
29 May 2009Appointment of an administrator (1 page)
29 May 2009Appointment of an administrator (1 page)
18 May 2009Director appointed susan elizabeth lane (1 page)
18 May 2009Director appointed susan elizabeth lane (1 page)
13 March 2009Director appointed gwen kmethy (1 page)
13 March 2009Director appointed gwen kmethy (1 page)
2 March 2009Appointment terminated secretary colin atkinson (1 page)
2 March 2009Secretary appointed susan elizabeth lane (1 page)
2 March 2009Appointment terminated secretary colin atkinson (1 page)
2 March 2009Secretary appointed susan elizabeth lane (1 page)
20 February 2009Appointment terminated secretary susan lane (1 page)
20 February 2009Appointment terminated secretary susan lane (1 page)
20 February 2009Return made up to 10/01/09; full list of members (3 pages)
20 February 2009Return made up to 10/01/09; full list of members (3 pages)
18 November 2008Director appointed charles stephen hopper (2 pages)
18 November 2008Director appointed charles stephen hopper (2 pages)
10 November 2008Appointment terminated director susan lane (1 page)
10 November 2008Appointment terminated director susan lane (1 page)
9 October 2008Registered office changed on 09/10/2008 from 8B marquis court dukes way low prudhoe industrial estate prudhoe northumberland NE42 6PQ (1 page)
9 October 2008Registered office changed on 09/10/2008 from 8B marquis court dukes way low prudhoe industrial estate prudhoe northumberland NE42 6PQ (1 page)
23 July 2008Company name changed towerclean professional cleaning services LIMITED\certificate issued on 24/07/08 (2 pages)
23 July 2008Company name changed towerclean professional cleaning services LIMITED\certificate issued on 24/07/08 (2 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 July 2008Appointment terminated director colin atkinson (2 pages)
9 July 2008Appointment terminated director colin atkinson (2 pages)
9 July 2008Secretary appointed colin atkinson (1 page)
9 July 2008Secretary appointed colin atkinson (1 page)
9 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 June 2008Appointment terminated director gary frost (1 page)
17 June 2008Appointment terminated director gary frost (1 page)
17 June 2008Appointment terminated secretary joanne white (1 page)
17 June 2008Appointment terminated secretary joanne white (1 page)
17 June 2008Director and secretary appointed susan lane (2 pages)
17 June 2008Director appointed colin atkinson (2 pages)
17 June 2008Director appointed colin atkinson (2 pages)
17 June 2008Director and secretary appointed susan lane (2 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 January 2008Return made up to 10/01/08; full list of members (2 pages)
30 January 2008Return made up to 10/01/08; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 2006New secretary appointed (1 page)
8 December 2006Particulars of mortgage/charge (7 pages)
8 December 2006Particulars of mortgage/charge (7 pages)
8 December 2006New secretary appointed (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Secretary resigned (1 page)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
14 February 2006Return made up to 10/01/06; full list of members (6 pages)
14 February 2006Return made up to 10/01/06; full list of members (6 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005New secretary appointed (2 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
17 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
21 January 2004Return made up to 10/01/04; full list of members (7 pages)
21 January 2004Return made up to 10/01/04; full list of members (7 pages)
16 September 2003Amended accounts made up to 30 September 2002 (7 pages)
16 September 2003Amended accounts made up to 30 September 2002 (7 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 January 2003Return made up to 10/01/03; full list of members (7 pages)
29 January 2003Return made up to 10/01/03; full list of members (7 pages)
16 June 2002Registered office changed on 16/06/02 from: westfield house westfield lane ryton tyne & wear NE40 3QE (1 page)
16 June 2002Registered office changed on 16/06/02 from: westfield house westfield lane ryton tyne & wear NE40 3QE (1 page)
29 April 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
29 April 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
18 April 2002Ad 28/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 April 2002Ad 28/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed;new director appointed (2 pages)
5 February 2002New secretary appointed;new director appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 January 2002Registered office changed on 25/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 January 2002Incorporation (15 pages)
10 January 2002Incorporation (15 pages)