Company NameFirecrest Services Limited
Company StatusDissolved
Company Number04663668
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusClosed
Appointed18 October 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Edward John Forsyth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Churchfield Lane
Benson
Wallingford
Oxfordshire
OX10 6SH
Secretary NameSusan Forsyth
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleParish Clerk
Country of ResidenceUnited Kingdom
Correspondence Address6 Churchfield Lane
Benson
Oxfordshire
OX10 6SH
Director NameSusan Forsyth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(2 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 18 October 2018)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Churchfield Lane
Benson
Oxfordshire
OX10 6SH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitefirecrestservices.co.uk
Email address[email protected]
Telephone01491 832810
Telephone regionHenley-on-Thames

Location

Registered AddressC/O Marlowe Plc
20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Edward Forsyth
50.00%
Ordinary
1 at £1Mrs Susan Forsyth
50.00%
Ordinary

Financials

Year2014
Net Worth£193,905
Cash£94,473
Current Liabilities£78,952

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

2 December 2004Delivered on: 14 December 2004
Persons entitled: National Westminster 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.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2020Voluntary strike-off action has been suspended (1 page)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the company off the register (1 page)
4 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages)
4 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
4 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages)
4 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
6 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
22 January 2019Register inspection address has been changed from C/O Firecrest Services Limited Stables 4 Howbery Park Wallingford Oxfordshire OX10 8BA England to C/O Marlowe Plc Grosvenor Place London SW1X 7HN (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
21 January 2019Elect to keep the secretaries register information on the public register (1 page)
21 January 2019Elect to keep the directors' register information on the public register (1 page)
21 January 2019Elect to keep the directors' residential address register information on the public register (1 page)
13 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 October 2018Termination of appointment of Susan Forsyth as a secretary on 18 October 2018 (1 page)
24 October 2018Cessation of Susan Forsyth as a person with significant control on 18 October 2018 (1 page)
24 October 2018Notification of Marlowe 2016 Limited as a person with significant control on 18 October 2018 (2 pages)
24 October 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
24 October 2018Appointment of Mr Matthew James Allen as a secretary on 18 October 2018 (2 pages)
24 October 2018Cessation of Edward John Forsyth as a person with significant control on 18 October 2018 (1 page)
24 October 2018Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 24 October 2018 (1 page)
24 October 2018Termination of appointment of Susan Forsyth as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Edward John Forsyth as a director on 18 October 2018 (1 page)
24 October 2018Appointment of Mr Mark Andrew Adams as a director on 18 October 2018 (2 pages)
24 October 2018Appointment of Mr Alexander Peter Dacre as a director on 18 October 2018 (2 pages)
24 October 2018Registered office address changed from 6 Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH to 20 Grosvenor Place London SW1X 7HN on 24 October 2018 (1 page)
21 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
26 July 2018Satisfaction of charge 1 in full (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(6 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(6 pages)
5 January 2016Register inspection address has been changed from C/O Firecrest Services Limited Stables 4 Howbery Park Wallingfrod Oxfordshire OX10 8BA United Kingdom to C/O Firecrest Services Limited Stables 4 Howbery Park Wallingford Oxfordshire OX10 8BA (1 page)
5 January 2016Register inspection address has been changed from C/O Firecrest Services Limited Stables 4 Howbery Park Wallingfrod Oxfordshire OX10 8BA United Kingdom to C/O Firecrest Services Limited Stables 4 Howbery Park Wallingford Oxfordshire OX10 8BA (1 page)
4 January 2016Register(s) moved to registered inspection location C/O Firecrest Services Limited Stables 4 Howbery Park Wallingfrod Oxfordshire OX10 8BA (1 page)
4 January 2016Register(s) moved to registered inspection location C/O Firecrest Services Limited Stables 4 Howbery Park Wallingfrod Oxfordshire OX10 8BA (1 page)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 July 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
5 July 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
5 July 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
15 February 2011Register inspection address has been changed (1 page)
15 February 2011Register inspection address has been changed (1 page)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Edward John Forsyth on 11 February 2010 (2 pages)
5 March 2010Director's details changed for Susan Forsyth on 11 February 2010 (2 pages)
5 March 2010Director's details changed for Susan Forsyth on 11 February 2010 (2 pages)
5 March 2010Director's details changed for Edward John Forsyth on 11 February 2010 (2 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 June 2008Return made up to 11/02/08; full list of members (4 pages)
16 June 2008Return made up to 11/02/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Return made up to 11/02/07; full list of members (7 pages)
26 February 2007Return made up to 11/02/07; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 March 2006Return made up to 11/02/06; full list of members (7 pages)
10 March 2006Return made up to 11/02/06; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
7 April 2005Return made up to 11/02/05; full list of members (2 pages)
7 April 2005Return made up to 11/02/05; full list of members (2 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 11/02/04; full list of members (6 pages)
18 February 2004Return made up to 11/02/04; full list of members (6 pages)
18 September 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 September 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
11 February 2003Incorporation (12 pages)
11 February 2003Incorporation (12 pages)