Company NameFacilities Consulting Limited
Company StatusDissolved
Company Number06603562
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 10 months ago)
Dissolution Date24 June 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Letheren
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Long Park Close
Amersham
Bucks
HP6 5JY
Secretary NameDaphne Letheren
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Long Park Close
Amersham
Bucks
HP6 5JY

Location

Registered AddressSfp Corporate Solutions Limited
9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£208,644
Cash£218,593
Current Liabilities£31,145

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 June 2016Final Gazette dissolved following liquidation (1 page)
24 June 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Return of final meeting in a members' voluntary winding up (11 pages)
24 March 2016Return of final meeting in a members' voluntary winding up (11 pages)
22 September 2015Liquidators statement of receipts and payments to 26 August 2015 (12 pages)
22 September 2015Liquidators' statement of receipts and payments to 26 August 2015 (12 pages)
22 September 2015Liquidators' statement of receipts and payments to 26 August 2015 (12 pages)
11 September 2014Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 11 September 2014 (2 pages)
9 September 2014Appointment of a voluntary liquidator (1 page)
9 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 2014Declaration of solvency (3 pages)
9 September 2014Appointment of a voluntary liquidator (1 page)
9 September 2014Declaration of solvency (3 pages)
9 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
29 October 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 29 October 2013 (1 page)
29 October 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
29 October 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
29 October 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 29 October 2013 (1 page)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 July 2010Director's details changed for Peter Letheren on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Peter Letheren on 1 October 2009 (2 pages)
21 July 2010Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 21 July 2010 (1 page)
21 July 2010Director's details changed for Peter Letheren on 1 October 2009 (2 pages)
21 July 2010Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 21 July 2010 (1 page)
21 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 June 2009Return made up to 27/05/09; full list of members (3 pages)
30 June 2009Return made up to 27/05/09; full list of members (3 pages)
3 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2008Incorporation (19 pages)
27 May 2008Incorporation (19 pages)