Company NameFacilitas Group Limited
Company StatusDissolved
Company Number05519723
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date6 April 2014 (10 years ago)
Previous NamesFivepoint Capital Plc and Fivepoint Capital Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Wayne Harold Felton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address250 South Oak Way
Lime Square Green Park
Reading
Berkshire
RG2 6UG
Director NameMr Simon Derek Rebbetts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 06 April 2014)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address250 South Oak Way
Lime Square Green Park
Reading
Berkshire
RG2 6UG
Director NameMr Ian William Pigden-Bennett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 06 April 2014)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address250 South Oak Way
Lime Square Green Park
Reading
Berkshire
RG2 6UG
Director NameSeamus Francis Grealish
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address250 South Oak Way
Lime Square Green Park
Reading
Berkshire
RG2 6UG
Secretary NameMr Wayne Harold Felton
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Furze Hill Road Headley Down
Bordon
Hampshire
GU35 8HA
Secretary NameJudith Raphaely
NationalityBritish
StatusResigned
Appointed20 September 2005(1 month, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 April 2006)
RoleCompany Director
Correspondence Address16a Stonor Road
London
W14 8RZ
Director NameMr John Robert Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 2009)
RoleChairman
Country of ResidenceEngland
Correspondence Address250 South Oak Way
Lime Square Green Park
Reading
Berkshire
RG2 6UG
Director NameMatthew Benedict Rideout
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 2009)
RoleCompany Director
Correspondence Address250 South Oak Way Lime Square
Green Park
Reading
Berkshire
RG2 6UG
Secretary NameMatthew Benedict Rideout
NationalityBritish
StatusResigned
Appointed17 May 2006(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 13 November 2009)
RoleCompany Director
Correspondence Address250 South Oak Way Lime Square
Green Park
Reading
Berkshire
RG2 6UG
Secretary NameHermione Alice Skelton
StatusResigned
Appointed13 November 2009(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 2009)
RoleCompany Director
Correspondence Address250 South Oak Way
Lime Square Greenpark
Reading
Berkshire
RG2 6UG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2009)
Correspondence AddressSeebeck House
One Seebeck Place, Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.8m at 0.01Seamus Francis Grealish
5.27%
Ordinary
1.8m at 0.01Wayne Harold Felton
5.27%
Ordinary
157.5k at 1Wayne Harold Felton
47.42%
Redeemable Preferenc
117.5k at 1Seamus Francis Grealish
35.38%
Redeemable Preferenc
1.000k at 0.01Matthew Benedict Rideout
3.01%
Ordinary
714.3k at 0.01Michael Hunt
2.15%
Ordinary
500k at 0.01John Robert Cole
1.51%
Ordinary
1 at 0.01Ms Judith Raphaely
0.00%
Ordinary

Financials

Year2014
Turnover£29,852,515
Gross Profit£7,879,404
Net Worth-£8,469,801
Cash£1,798,235
Current Liabilities£11,046,662

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

6 April 2014Final Gazette dissolved following liquidation (1 page)
6 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2014Final Gazette dissolved following liquidation (1 page)
6 January 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
6 January 2014Liquidators' statement of receipts and payments to 23 December 2013 (6 pages)
6 January 2014Liquidators statement of receipts and payments to 23 December 2013 (6 pages)
6 January 2014Liquidators' statement of receipts and payments to 23 December 2013 (6 pages)
6 January 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
7 August 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
7 August 2013Liquidators statement of receipts and payments to 28 June 2013 (5 pages)
7 August 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
5 February 2013Liquidators statement of receipts and payments (5 pages)
5 February 2013Liquidators' statement of receipts and payments (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 28 December 2012 (5 pages)
5 February 2013Liquidators' statement of receipts and payments (5 pages)
5 February 2013Liquidators statement of receipts and payments (5 pages)
5 February 2013Liquidators' statement of receipts and payments (5 pages)
5 February 2013Liquidators' statement of receipts and payments (5 pages)
5 February 2013Liquidators statement of receipts and payments (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 28 December 2012 (5 pages)
5 February 2013Liquidators' statement of receipts and payments (5 pages)
5 February 2013Liquidators statement of receipts and payments to 28 December 2012 (5 pages)
5 February 2013Liquidators' statement of receipts and payments (5 pages)
5 February 2013Liquidators' statement of receipts and payments (5 pages)
5 February 2013Liquidators' statement of receipts and payments (5 pages)
5 February 2013Liquidators statement of receipts and payments (5 pages)
5 July 2012Liquidators statement of receipts and payments to 28 June 2012 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 28 June 2012 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 28 June 2012 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 28 December 2011 (5 pages)
6 January 2012Liquidators statement of receipts and payments to 28 December 2011 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 28 December 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 28 June 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 28 June 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 28 June 2011 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 28 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 28 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 28 December 2010 (5 pages)
4 November 2010Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 November 2010Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 January 2010Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 21 January 2010 (1 page)
13 January 2010Appointment of a voluntary liquidator (1 page)
13 January 2010Statement of affairs with form 4.19 (8 pages)
13 January 2010Appointment of a voluntary liquidator (1 page)
13 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-29
(1 page)
13 January 2010Statement of affairs with form 4.19 (8 pages)
12 January 2010Termination of appointment of Hermione Skelton as a secretary (1 page)
12 January 2010Termination of appointment of Hermione Skelton as a secretary (1 page)
29 December 2009Registered office address changed from 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG United Kingdom on 29 December 2009 (2 pages)
29 December 2009Registered office address changed from 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG United Kingdom on 29 December 2009 (2 pages)
1 December 2009Termination of appointment of Emw Secretaries Limited as a secretary (2 pages)
1 December 2009Termination of appointment of John Cole as a director (2 pages)
1 December 2009Termination of appointment of Emw Secretaries Limited as a secretary (2 pages)
1 December 2009Termination of appointment of John Cole as a director (2 pages)
25 November 2009Termination of appointment of John Cole as a director (2 pages)
25 November 2009Termination of appointment of John Cole as a director (2 pages)
14 November 2009Termination of appointment of Seamus Grealish as a director (1 page)
14 November 2009Termination of appointment of Matthew Rideout as a director (1 page)
14 November 2009Termination of appointment of Matthew Rideout as a secretary (1 page)
14 November 2009Termination of appointment of Matthew Rideout as a director (1 page)
14 November 2009Termination of appointment of Matthew Rideout as a secretary (1 page)
14 November 2009Termination of appointment of Seamus Grealish as a director (1 page)
13 November 2009Appointment of Hermione Alice Skelton as a secretary (1 page)
13 November 2009Appointment of Hermione Alice Skelton as a secretary (1 page)
13 November 2009Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 November 2009 (1 page)
7 October 2009Director's details changed for Matthew Benedict Rideout on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Simon Derek Rebbetts on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Matthew Benedict Rideout on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Simon Derek Rebbetts on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Seamus Francis Grealish on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Simon Derek Rebbetts on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Seamus Francis Grealish on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Matthew Benedict Rideout on 6 October 2009 (1 page)
7 October 2009Director's details changed for Seamus Francis Grealish on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Matthew Benedict Rideout on 6 October 2009 (1 page)
7 October 2009Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Matthew Benedict Rideout on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Matthew Benedict Rideout on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Pigden-Bennett on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Pigden-Bennett on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Robert Cole on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Robert Cole on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Pigden-Bennett on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Robert Cole on 6 October 2009 (2 pages)
12 August 2009Return made up to 27/07/09; full list of members (7 pages)
12 August 2009Return made up to 27/07/09; full list of members (7 pages)
19 August 2008Return made up to 27/07/08; full list of members (7 pages)
19 August 2008Return made up to 27/07/08; full list of members (7 pages)
23 May 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
23 May 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
27 March 2008Director appointed ian pigden-bennett (3 pages)
27 March 2008Director appointed ian pigden-bennett (3 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 February 2008Ad 24/01/08--------- £ si [email protected]=7142 £ ic 325001/332143 (2 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
13 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Ad 24/01/08--------- £ si [email protected]=7142 £ ic 325001/332143 (2 pages)
13 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
1 September 2007Return made up to 27/07/07; full list of members (9 pages)
1 September 2007Location of register of members (1 page)
1 September 2007Return made up to 27/07/07; full list of members (9 pages)
1 September 2007Location of register of members (1 page)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 53 chandos place covent garden london WC2N 4HS (1 page)
26 July 2007Registered office changed on 26/07/07 from: 53 chandos place covent garden london WC2N 4HS (1 page)
26 June 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
27 February 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
19 February 2007Company name changed fivepoint capital LIMITED\certificate issued on 19/02/07 (3 pages)
19 February 2007Company name changed fivepoint capital LIMITED\certificate issued on 19/02/07 (3 pages)
11 November 2006Particulars of mortgage/charge (6 pages)
11 November 2006Particulars of mortgage/charge (10 pages)
11 November 2006Particulars of mortgage/charge (10 pages)
11 November 2006Particulars of mortgage/charge (6 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
13 September 2006Return made up to 27/07/06; full list of members (9 pages)
13 September 2006Return made up to 27/07/06; full list of members (9 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
12 July 2006Conso 17/05/06 (1 page)
12 July 2006Ad 17/05/06--------- £ si 275000@1=275000 £ ic 50001/325001 (2 pages)
12 July 2006Conso 17/05/06 (1 page)
12 July 2006Ad 17/05/06--------- £ si 275000@1=275000 £ ic 50001/325001 (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2006Certificate of re-registration from Public Limited Company to Private (1 page)
16 May 2006Re-registration of Memorandum and Articles (32 pages)
16 May 2006Certificate of re-registration from Public Limited Company to Private (1 page)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2006Re-registration of Memorandum and Articles (32 pages)
16 May 2006Application for reregistration from PLC to private (1 page)
16 May 2006Application for reregistration from PLC to private (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
7 December 2005Ad 27/07/05--------- £ si [email protected] £ ic 50001/50001 (2 pages)
7 December 2005Ad 27/07/05--------- £ si [email protected] £ ic 50001/50001 (2 pages)
26 October 2005Ad 20/09/05--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages)
26 October 2005Ad 20/09/05--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New director appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
22 September 2005Certificate of authorisation to commence business and borrow (1 page)
22 September 2005Application to commence business (2 pages)
22 September 2005Certificate of authorisation to commence business and borrow (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
27 July 2005Incorporation (15 pages)
27 July 2005Incorporation (15 pages)