Company NameFacey & Fraser Limited
Company StatusDissolved
Company Number07159275
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date5 April 2015 (9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Keith Facey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
EN6 1HS
Director NameMr Mark Simon Fraser
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
EN6 1HS
Secretary NameMr John Leslie Fraser
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMr John Fraser
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
EN6 1HS

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Keith Facey
50.00%
Ordinary
1 at £1Mark Simon Fraser
50.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2015Final Gazette dissolved following liquidation (1 page)
5 April 2015Final Gazette dissolved following liquidation (1 page)
5 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
5 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
2 April 2014Liquidators statement of receipts and payments to 11 March 2014 (7 pages)
2 April 2014Liquidators' statement of receipts and payments to 11 March 2014 (7 pages)
2 April 2014Liquidators' statement of receipts and payments to 11 March 2014 (7 pages)
20 March 2013Statement of affairs with form 4.19 (8 pages)
20 March 2013Appointment of a voluntary liquidator (1 page)
20 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2013Appointment of a voluntary liquidator (1 page)
20 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2013Statement of affairs with form 4.19 (8 pages)
26 February 2013Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar EN6 1HS United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar EN6 1HS United Kingdom on 26 February 2013 (1 page)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
(4 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
(4 pages)
23 February 2012Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
23 February 2012Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
29 June 2011Accounts made up to 28 February 2011 (5 pages)
29 June 2011Accounts made up to 28 February 2011 (5 pages)
20 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
15 February 2011Termination of appointment of John Fraser as a director (1 page)
15 February 2011Appointment of Mr John Leslie Fraser as a secretary (1 page)
15 February 2011Termination of appointment of John Fraser as a director (1 page)
15 February 2011Appointment of Mr John Leslie Fraser as a secretary (1 page)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)