Company NameFCM Facilities Limited
Company StatusDissolved
Company Number05623043
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date23 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Richard Leslie Rhodes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 23 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest 101 Botley Road
Romsey
Hampshire
SO51 5RQ
Director NameRichard Playford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(1 month after company formation)
Appointment Duration6 years, 7 months (closed 23 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Netley Cliff
Victoria Road Netley
Southampton
Hampshire
SO31 5JZ
Secretary NameMr Richard Leslie Rhodes
NationalityBritish
StatusClosed
Appointed01 June 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 23 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest 101 Botley Road
Romsey
Hampshire
SO51 5RQ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMr Timothy Rayner Lyons
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(3 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Lingwood Walk
Bassett
Southampton
Hampshire
SO16 7GL
Secretary NameMr Timothy Rayner Lyons
NationalityBritish
StatusResigned
Appointed12 December 2005(3 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Lingwood Walk
Bassett
Southampton
Hampshire
SO16 7GL
Director NameMr Stephen Paul Wiseman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(3 years after company formation)
Appointment Duration1 year (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Crofton Close
Purbrook
Waterlooville
Hampshire
PO7 5LP
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,177
Cash£180
Current Liabilities£264,356

Accounts

Latest Accounts30 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

23 July 2012Final Gazette dissolved following liquidation (1 page)
23 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2012Final Gazette dissolved following liquidation (1 page)
23 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2012Liquidators statement of receipts and payments to 16 April 2012 (5 pages)
23 April 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
23 April 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
26 March 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 (2 pages)
26 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
26 March 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 (2 pages)
26 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
26 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
26 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
1 December 2011Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 2011Notice of ceasing to act as a voluntary liquidator (1 page)
19 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
19 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
19 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
26 August 2010Registered office address changed from C/O C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from C/O C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages)
11 March 2010Statement of affairs with form 4.19 (6 pages)
11 March 2010Statement of affairs with form 4.19 (6 pages)
11 March 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Registered office address changed from Merlin Quay Hazel Road Woolston Southampton Hants SO19 7GB on 11 March 2010 (2 pages)
11 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2010Registered office address changed from Merlin Quay Hazel Road Woolston Southampton Hants SO19 7GB on 11 March 2010 (2 pages)
11 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-03
(1 page)
26 January 2010Total exemption small company accounts made up to 30 December 2008 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 December 2008 (4 pages)
18 January 2010Termination of appointment of Stephen Wiseman as a director (2 pages)
18 January 2010Termination of appointment of Stephen Wiseman as a director (2 pages)
15 December 2009Director's details changed for Stephen Paul Wiseman on 13 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Richard Leslie Rhodes on 13 November 2009 (2 pages)
15 December 2009Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 15,000
(5 pages)
15 December 2009Director's details changed for Richard Playford on 13 November 2009 (2 pages)
15 December 2009Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 15,000
(5 pages)
15 December 2009Director's details changed for Richard Playford on 13 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Richard Leslie Rhodes on 13 November 2009 (2 pages)
15 December 2009Director's details changed for Stephen Paul Wiseman on 13 November 2009 (2 pages)
29 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page)
29 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page)
21 January 2009Return made up to 15/11/08; full list of members (4 pages)
21 January 2009Return made up to 15/11/08; full list of members (4 pages)
5 January 2009Director appointed stephen paul wiseman (2 pages)
5 January 2009Director appointed stephen paul wiseman (2 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2008Return made up to 15/11/07; full list of members (3 pages)
22 January 2008Return made up to 15/11/07; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007Registered office changed on 14/06/07 from: merlin quay hazel road southampton hampshire SO19 7GB (1 page)
14 June 2007Registered office changed on 14/06/07 from: merlin quay hazel road southampton hampshire SO19 7GB (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: c/o tim lyons & co 29 carlton crescent southampton hampshire SO15 2EW (1 page)
12 March 2007Registered office changed on 12/03/07 from: c/o tim lyons & co 29 carlton crescent southampton hampshire SO15 2EW (1 page)
29 January 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2007Return made up to 15/11/06; full list of members (7 pages)
25 April 2006Ad 09/01/06--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
25 April 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
25 April 2006Ad 09/01/06--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
25 April 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2006New director appointed (2 pages)
3 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Registered office changed on 28/12/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 December 2005Registered office changed on 28/12/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005Director resigned (1 page)
15 November 2005Incorporation (14 pages)
15 November 2005Incorporation (14 pages)