Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FACET LIMITED
Company Information for

FACET LIMITED

LONDON, SE1,
Company Registration Number
01559978
Private Limited Company
Dissolved

Dissolved 2017-07-12

Company Overview

About Facet Ltd
FACET LIMITED was founded on 1981-05-07 and had its registered office in London. The company was dissolved on the 2017-07-12 and is no longer trading or active.

Key Data
Company Name
FACET LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01559978
Date formed 1981-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2017-07-12
Type of accounts DORMANT
Last Datalog update: 2018-01-24 07:01:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FACET LIMITED
The following companies were found which have the same name as FACET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FACET (COMPUTER SERVICES) LIMITED 224-232 ST JOHN STREET LONDON EC1V 4QR Active - Proposal to Strike off Company formed on the 1981-01-16
FACET (HONG KONG) LIMITED Active Company formed on the 2004-03-15
FACET & FABLE LTD 4TH FLOOR ST JAMES HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR Active Company formed on the 2018-10-03
FACET 23 CORP. NV Permanently Revoked Company formed on the 1997-12-24
FACET 23 L.L.C. 2108 CLUB PACIFIC WAY, #101 LAS VEGAS NV 89128 Revoked Company formed on the 2012-05-28
FACET 4 PRODUCTIONS (ACCEPTABLE RISK 2/HIDDEN ASSETS) INC. 1303 Avenue Greene suite 407 Westmount Quebec H3Z 2A7 Active Company formed on the 2019-12-20
FACET 58 CONSULTING LLC 4926 sw 32 way fort lauderdale FL 33312 Active Company formed on the 2012-04-30
FACET 58 DIAMOND TRADING PTY LTD VIC 3030 Dissolved Company formed on the 2015-03-04
FACET 58 JEWELLERY COMPANY PRIVATE LIMITED 9/3 OLD PALASIA INDORE Madhya Pradesh 452001 ACTIVE Company formed on the 2011-06-01
FACET 58 PROPERTIES, LLC 3330 NE 190 ST. AVENTURA FL 33180 Inactive Company formed on the 2013-07-15
FACET 59 INC. 18 E 48 ST. SUITE 1201 NEW YORK NY 10017 Active Company formed on the 2016-01-19
FACET 59 LLC 2952 NE DAVIS LOOP ISSAQUAH WA 980297813 Active Company formed on the 2013-02-19
FACET 59 LIMITED SUITE 40 88/90 HATTON GARDEN LONDON EC1N 8PN Active Company formed on the 2017-05-15
FACET ACCOUNTING PTY LTD Active Company formed on the 2022-01-28
FACET ACCOUNTING PTY LTD Active Company formed on the 2022-01-28
FACET ACQUISITION CORP Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2007-01-24
FACET ACQUISITION LLC Georgia Unknown
FACET ADVANCED TECHNOLOGY COMPANY Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1978-07-11
FACET ADVANCED TECHNOLOGY COMPANY Tennessee Unknown
FACET ADVISORS IT SOLUTIONS INC British Columbia Dissolved Company formed on the 2015-12-17

Company Officers of FACET LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES ADAMSON
Company Secretary 2010-08-01
IAN JAMES ADAMSON
Director 2014-01-01
PATRICK PAUL FLAHERTY
Director 2014-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PETER WILSON
Director 1991-10-24 2014-01-01
DONALD GAVAN FAHRENHEIM
Company Secretary 1997-10-01 2010-08-01
DOUGLAS ROBERT OUGHTON
Director 1991-10-24 2005-09-30
PETER ALAN SHEAVES
Director 1991-10-24 2005-09-30
ROGER EDWARD NEX
Director 1991-10-24 2001-05-31
ALEC NORMAN PATERSON
Company Secretary 1991-10-24 1997-10-01
STEPHEN JOHN IRVING
Director 1991-10-24 1996-06-01
PETER GEOFFREY DOWN
Director 1991-10-24 1992-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES ADAMSON DAVIS LANGDON MACKENZIE LIMITED Director 2015-11-19 CURRENT 1996-02-20 Liquidation
IAN JAMES ADAMSON BGP-REID CROWTHER LIMITED Director 2015-11-05 CURRENT 1987-01-15 Dissolved 2017-07-12
IAN JAMES ADAMSON REID CROWTHER CONSULTING LTD Director 2015-11-05 CURRENT 1993-09-22 Dissolved 2017-07-12
IAN JAMES ADAMSON CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-11-21 CURRENT 1997-04-01 Dissolved 2015-05-05
IAN JAMES ADAMSON DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-11-21 CURRENT 2008-10-23 Dissolved 2015-05-05
IAN JAMES ADAMSON OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
IAN JAMES ADAMSON DAVIS LANGDON SERVICES Director 2014-11-21 CURRENT 1993-10-21 Dissolved 2017-07-12
IAN JAMES ADAMSON DEBEANDE SERVICES LIMITED Director 2014-11-21 CURRENT 1980-04-29 Dissolved 2017-07-12
IAN JAMES ADAMSON ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
IAN JAMES ADAMSON SCHUMANN SMITH LIMITED Director 2014-11-21 CURRENT 1988-01-25 Liquidation
IAN JAMES ADAMSON OSCAR FABER TPA LIMITED Director 2013-04-29 CURRENT 1981-02-19 Dissolved 2016-08-16
IAN JAMES ADAMSON AECOM CSD LIMITED Director 2013-03-01 CURRENT 2012-01-09 Liquidation
IAN JAMES ADAMSON OSCAR FABER SERVICES LIMITED Director 2013-02-01 CURRENT 1989-12-20 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2013-02-01 CURRENT 1983-05-17 Dissolved 2018-04-09
IAN JAMES ADAMSON OSCAR FABER TRUSTEES LIMITED Director 2013-02-01 CURRENT 1992-04-14 Liquidation
IAN JAMES ADAMSON FREDERIC R. HARRIS LTD. Director 2011-12-31 CURRENT 1966-10-13 Liquidation
IAN JAMES ADAMSON BULLEN CONSULTANTS LIMITED Director 2011-09-30 CURRENT 1997-03-26 Active
IAN JAMES ADAMSON GAULT AND CHAMBERS, BULLEN LIMITED Director 2011-09-30 CURRENT 1995-01-25 Active
IAN JAMES ADAMSON OSCAR FABER CONSULT LIMITED Director 2011-08-28 CURRENT 1983-05-17 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER PLC Director 2011-06-01 CURRENT 1983-05-16 Liquidation
IAN JAMES ADAMSON SAVANT UK LIMITED Director 2011-03-22 CURRENT 2003-02-03 Active
IAN JAMES ADAMSON ENSR U.K. LTD. Director 2010-11-01 CURRENT 2006-11-03 Liquidation
IAN JAMES ADAMSON AECOM EUROPE HOLDINGS LIMITED Director 2010-06-01 CURRENT 2008-12-03 Active
IAN JAMES ADAMSON ROSE MEADOW LIMITED Director 2008-11-03 CURRENT 1993-10-11 Active
IAN JAMES ADAMSON MAUNSELL STRUCTURAL PLASTICS LIMITED Director 2005-08-31 CURRENT 1983-03-01 Liquidation
IAN JAMES ADAMSON OSCAR FABER GROUP LIMITED Director 2003-01-24 CURRENT 1983-05-23 Liquidation
PATRICK PAUL FLAHERTY COWATER UK LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
PATRICK PAUL FLAHERTY AECOM HOLDINGS LIMITED Director 2018-01-11 CURRENT 1999-04-01 Active
PATRICK PAUL FLAHERTY DAMES & MOORE LIMITED Director 2015-12-14 CURRENT 1988-02-19 Liquidation
PATRICK PAUL FLAHERTY URS CORPORATION GROUP LIMITED Director 2015-12-14 CURRENT 2005-11-29 Active
PATRICK PAUL FLAHERTY THORBURN COLQUHOUN HOLDINGS LIMITED Director 2015-12-14 CURRENT 1983-11-28 Active
PATRICK PAUL FLAHERTY WOODWARD-CLYDE LIMITED Director 2015-12-14 CURRENT 1992-01-31 Liquidation
PATRICK PAUL FLAHERTY AECOM CORPORATION HOLDINGS (UK) LIMITED Director 2015-12-14 CURRENT 1995-03-29 Active
PATRICK PAUL FLAHERTY AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED Director 2015-12-10 CURRENT 1966-05-27 Active
PATRICK PAUL FLAHERTY AECOM ENVIRONMENTAL SOLUTIONS LIMITED Director 2015-09-02 CURRENT 2013-10-21 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD (HOLDINGS) LIMITED Director 2015-07-20 CURRENT 1998-08-24 Active
PATRICK PAUL FLAHERTY CONWAY AECOM LIMITED Director 2015-05-11 CURRENT 2012-11-27 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD LIMITED Director 2015-04-29 CURRENT 1992-03-20 Active
PATRICK PAUL FLAHERTY AECOM EUROPE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2008-12-03 Active
PATRICK PAUL FLAHERTY OSCAR FABER TPA LIMITED Director 2014-11-21 CURRENT 1981-02-19 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER CONSULT LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER SERVICES LIMITED Director 2014-11-21 CURRENT 1989-12-20 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER GROUP LIMITED Director 2014-11-21 CURRENT 1983-05-23 Liquidation
PATRICK PAUL FLAHERTY OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2018-04-09
PATRICK PAUL FLAHERTY AECOM LIMITED Director 2014-10-31 CURRENT 1984-09-06 Active
PATRICK PAUL FLAHERTY CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-04-08 CURRENT 1997-04-01 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-04-08 CURRENT 2008-10-23 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DAVIS LANGDON SERVICES Director 2014-04-08 CURRENT 1993-10-21 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY DEBEANDE SERVICES LIMITED Director 2014-04-08 CURRENT 1980-04-29 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY DAVIS LANGDON 2004 LIMITED Director 2014-04-08 CURRENT 1990-07-06 Active
PATRICK PAUL FLAHERTY ACM ODYSSEY II LIMITED Director 2014-04-08 CURRENT 2010-07-14 Active
PATRICK PAUL FLAHERTY SCHUMANN SMITH LIMITED Director 2014-04-08 CURRENT 1988-01-25 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (UK) LIMITED Director 2014-04-08 CURRENT 2009-07-14 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON MACKENZIE LIMITED Director 2014-04-08 CURRENT 1996-02-20 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (OVERSEAS) LIMITED Director 2014-04-08 CURRENT 2009-05-21 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (HOLDINGS) LIMITED Director 2014-04-08 CURRENT 2009-07-14 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON SERVICES (UK) LIMITED Director 2014-04-08 CURRENT 2009-08-21 Liquidation
PATRICK PAUL FLAHERTY ACM ODYSSEY I LIMITED Director 2014-04-08 CURRENT 2010-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016
2016-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2016-01-12AD02SAIL ADDRESS CREATED
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM AECOM HOUSE 63 - 77 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER
2016-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2016-01-12AD02SAIL ADDRESS CREATED
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM AECOM HOUSE 63 - 77 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER
2016-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-074.70DECLARATION OF SOLVENCY
2015-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0120/01/15 FULL LIST
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-24AP01DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY
2014-11-20AR0124/10/14 FULL LIST
2014-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILSON
2014-02-04AP01DIRECTOR APPOINTED MR IAN JAMES ADAMSON
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-21AR0124/10/13 FULL LIST
2013-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-11-20AR0124/10/12 FULL LIST
2012-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-11-17AR0124/10/11 FULL LIST
2011-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-11-17AR0124/10/10 FULL LIST
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 18 UPPER MARLBOROUGH RD ST ALBANS HERTS ALI3UT
2010-11-17AP03SECRETARY APPOINTED MR IAN JAMES ADAMSON
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY DONALD FAHRENHEIM
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-11-11AR0124/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER WILSON / 24/10/2009
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-11-05363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2007-10-25363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-11-06363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-10-26363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-10288bDIRECTOR RESIGNED
2005-10-10288bDIRECTOR RESIGNED
2005-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-11-03363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-11-19363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-11-07363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-11-07363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-09-12288bDIRECTOR RESIGNED
2000-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-11-07363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-11-08363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-08363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-12-01363sRETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1998-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-12-08363sRETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS
1997-12-08288aNEW SECRETARY APPOINTED
1997-12-08288bSECRETARY RESIGNED
1997-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1996-11-01363sRETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS
1996-08-15288DIRECTOR RESIGNED
1996-04-02AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-10-23363sRETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS
1995-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94
1995-04-11SRES03EXEMPTION FROM APPOINTING AUDITORS 11/04/94
1994-10-17363sRETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS
1994-04-07AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-12-17395PARTICULARS OF MORTGAGE/CHARGE
1993-11-03363sRETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS
1992-12-22AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-11-04363(288)DIRECTOR RESIGNED
1992-11-04363sRETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS
1992-11-04288DIRECTOR RESIGNED
1992-04-22ELRESS252 DISP LAYING ACC 31/03/92
1992-04-22ELRESS386 DISP APP AUDS 31/03/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FACET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-30
Resolutions for Winding-up2015-12-30
Fines / Sanctions
No fines or sanctions have been issued against FACET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-12-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-07-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FACET LIMITED

Intangible Assets
Patents
We have not found any records of FACET LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FACET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FACET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fenland District Council 2011-04-14 GBP £1,382 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where FACET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFACET LIMITEDEvent Date2015-12-16
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: The Joint Liquidators on tel: 020 7951 7130. Alternative contact: Hassan Rauf
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFACET LIMITEDEvent Date2015-12-16
The following written resolutions were passed on 16 December 2015 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators on tel: 020 7951 7130. Alternative contact: Hassan Rauf
 
Initiating party Event Type
Defending partyFACET LIMITEDEvent Date2015-12-16
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 27 January 2016 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved Date of Appointment: 16 December 2015 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators on tel: 020 7951 7130. Alternative contact: Hassan Rauf
 
Initiating party Event TypeFinal Meetings
Defending partyFACET LIMITED Event Date2015-12-16
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 12:00 pm, 12.30 pm, 13.00 pm, 13.30 pm and 14.30 pm respectively for the purposes mentioned in Section 94 of the Insolvency Act1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 16 December 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017
 
Initiating party Event Type
Defending partyFACET LIMITED Event Date2015-12-16
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 12:00 pm, 12.30 pm, 13.00 pm, 13.30 pm and 14.30 pm respectively for the purposes mentioned in Section 94 of the Insolvency Act1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 16 December 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017
 
Initiating party Event Type
Defending partyFACET LIMITED Event Date2015-12-16
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 12:00 pm, 12.30 pm, 13.00 pm, 13.30 pm and 14.30 pm respectively for the purposes mentioned in Section 94 of the Insolvency Act1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 16 December 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017
 
Initiating party Event Type
Defending partyFACET LIMITED Event Date2015-12-16
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 12:00 pm, 12.30 pm, 13.00 pm, 13.30 pm and 14.30 pm respectively for the purposes mentioned in Section 94 of the Insolvency Act1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 16 December 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017
 
Initiating party Event Type
Defending partyFACET LIMITED Event Date2015-12-16
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 12:00 pm, 12.30 pm, 13.00 pm, 13.30 pm and 14.30 pm respectively for the purposes mentioned in Section 94 of the Insolvency Act1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 16 December 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017
 
Initiating party Event Type
Defending partyFACET LIMITED Event Date2015-12-16
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 12:00 pm, 12.30 pm, 13.00 pm, 13.30 pm and 14.30 pm respectively for the purposes mentioned in Section 94 of the Insolvency Act1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 16 December 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FACET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1