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

EFM FACILITIES LIMITED

UPMINSTER, ESSEX, RM14,
Company Registration Number
04063328
Private Limited Company
Dissolved

Dissolved 2015-03-31

Company Overview

About Efm Facilities Ltd
EFM FACILITIES LIMITED was founded on 2000-09-01 and had its registered office in Upminster. The company was dissolved on the 2015-03-31 and is no longer trading or active.

Key Data
Company Name
EFM FACILITIES LIMITED
 
Legal Registered Office
UPMINSTER
ESSEX
 
Previous Names
ESTATES FACILITIES MANAGEMENT LIMITED08/03/2005
GLS 195 LIMITED31/10/2000
Filing Information
Company Number 04063328
Date formed 2000-09-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2015-03-31
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-22 00:28:18
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.

Company Officers of EFM FACILITIES LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ENSOR BOULTBEE BROOKS
Company Secretary 2000-10-19
CLIVE ENSOR BOULTBEE BROOKS
Director 2000-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN BOULTBEE BROOKS
Director 2000-10-19 2011-10-05
SIMON HOSKING
Director 2010-07-12 2011-10-05
STEPHEN JOHN O'HALLORAN
Director 2006-03-29 2010-09-08
DAVID EDWARD REVILL
Director 2007-07-06 2010-08-31
GEORGES HUNG
Company Secretary 2000-09-01 2000-10-20
JUSTINE FALKNER
Director 2000-09-01 2000-10-20
GEORGES HUNG
Director 2000-09-01 2000-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ENSOR BOULTBEE BROOKS EUROPEAN FUND MANAGEMENT LIMITED Company Secretary 2005-06-29 CURRENT 2005-05-26 Dissolved 2014-01-07
CLIVE ENSOR BOULTBEE BROOKS THE COMMERCIALISATION HUB LIMITED Company Secretary 2004-10-07 CURRENT 2004-10-07 Dissolved 2015-10-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (SHARPNAGE) LIMITED Company Secretary 2004-05-27 CURRENT 2004-05-27 Active
CLIVE ENSOR BOULTBEE BROOKS CAMBRAY DEVELOPMENTS LIMITED Company Secretary 2002-03-21 CURRENT 1998-07-09 Dissolved 2017-05-23
CLIVE ENSOR BOULTBEE BROOKS LORDBAY INVESTMENTS LIMITED Company Secretary 1998-09-01 CURRENT 1998-03-09 Dissolved 2013-08-13
CLIVE ENSOR BOULTBEE BROOKS CHEDWEST LIMITED Company Secretary 1996-06-05 CURRENT 1996-06-03 Dissolved 2015-05-19
CLIVE ENSOR BOULTBEE BROOKS ESTATE AGENCY RECRUITMENTS LIMITED Company Secretary 1991-10-07 CURRENT 1988-03-23 Dissolved 2014-07-30
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE ESTATES (NO. 1) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
CLIVE ENSOR BOULTBEE BROOKS ELECTRIC SUITCASE LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
CLIVE ENSOR BOULTBEE BROOKS CENTRAL LEAF LTD Director 2015-08-06 CURRENT 2014-10-10 Dissolved 2016-06-04
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CHAPEL NO. 1) LIMITED Director 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-10-24
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (67-75 MOSLEY STREET) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (NOEL STREET) LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CONSTRUCTION (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE FINANCE (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (ORSMAN) LIMITED Director 2014-11-26 CURRENT 2007-08-29 Active
CLIVE ENSOR BOULTBEE BROOKS DIAMONDPOOL (NO. 2) LIMITED Director 2014-11-24 CURRENT 2012-11-23 Liquidation
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CLARENDON ROAD) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (ARLINGTON ROAD) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-02-02
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CURTAIN PLACE) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (HATTON WALL) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RIVINGTON) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LENDING 1 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LENDING 2 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RIVERGATE) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2016-11-15
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (COLUMBIA 3) LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2016-04-26
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (MOUNT PLEASANT) LIMITED Director 2012-12-15 CURRENT 2012-12-14 Dissolved 2014-12-09
CLIVE ENSOR BOULTBEE BROOKS CAPITAL GREAT EASTERN LTD Director 2012-10-05 CURRENT 2010-11-23 Dissolved 2015-12-22
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (ST MARTINS) LTD Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-01-13
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RAYNES PARK) LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2014-05-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE DEVELOPMENTS LTD Director 2012-02-01 CURRENT 2012-02-01 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (CARSHALTON) LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE DEVELOPMENTS (NO.1) LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC Director 2011-09-16 CURRENT 2011-09-16 Liquidation
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (COLUMBIA) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2015-04-21
CLIVE ENSOR BOULTBEE BROOKS EUROPEAN FUND MANAGEMENT LIMITED Director 2005-06-29 CURRENT 2005-05-26 Dissolved 2014-01-07
CLIVE ENSOR BOULTBEE BROOKS COUGAR (LONGTON) LIMITED Director 2005-04-07 CURRENT 2005-04-07 Dissolved 2015-07-24
CLIVE ENSOR BOULTBEE BROOKS THE COMMERCIALISATION HUB LIMITED Director 2004-10-07 CURRENT 2004-10-07 Dissolved 2015-10-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (SHARPNAGE) LIMITED Director 2004-05-27 CURRENT 2004-05-27 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS REAL ESTATE LIMITED Director 2004-03-31 CURRENT 2002-09-27 Active
CLIVE ENSOR BOULTBEE BROOKS CAMBRAY DEVELOPMENTS LIMITED Director 2002-03-21 CURRENT 1998-07-09 Dissolved 2017-05-23
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CORINTHIAN LIMITED Director 1999-08-09 CURRENT 1999-03-09 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS LIMITED Director 1999-03-16 CURRENT 1999-03-16 Active
CLIVE ENSOR BOULTBEE BROOKS LORDBAY INVESTMENTS LIMITED Director 1998-06-19 CURRENT 1998-03-09 Dissolved 2013-08-13
CLIVE ENSOR BOULTBEE BROOKS EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED Director 1997-11-04 CURRENT 1993-02-15 Active
CLIVE ENSOR BOULTBEE BROOKS CHEDWEST LIMITED Director 1996-06-05 CURRENT 1996-06-03 Dissolved 2015-05-19
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE AVIATION LIMITED Director 1995-06-19 CURRENT 1995-04-10 Dissolved 2015-01-27
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LAND LIMITED Director 1993-02-24 CURRENT 1993-02-24 Dissolved 2018-02-13
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CONSTRUCTION LIMITED Director 1991-10-21 CURRENT 1987-01-07 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE TRADING COMPANY LIMITED Director 1991-05-11 CURRENT 1987-10-27 Active - Proposal to Strike off

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
2015-03-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2013
2013-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2012
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 63B STATION ROAD UPMINSTER ESSEX RM14 2SU
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 1ST FLOOR KEMBLE HOUSE 36-39 BROAD STREET HEREFORD HR4 9AR UNITED KINGDOM
2012-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-044.70DECLARATION OF SOLVENCY
2012-01-04LRESSPSPECIAL RESOLUTION TO WIND UP
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM ENTERPRISE CADOGAN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ
2011-11-07LATEST SOC07/11/11 STATEMENT OF CAPITAL;GBP 100
2011-11-07AR0101/09/11 FULL LIST
2011-11-02DS02DISS REQUEST WITHDRAWN
2011-10-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-10-12DS01APPLICATION FOR STRIKING-OFF
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOULTBEE BROOKS
2011-04-05AA30/06/10 TOTAL EXEMPTION FULL
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'HALLORAN
2010-09-08AR0101/09/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN O'HALLORAN / 31/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 31/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 31/08/2010
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 01/09/2010
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REVILL
2010-07-13AP01DIRECTOR APPOINTED MR SIMON HOSKING
2010-04-01AA30/06/09 TOTAL EXEMPTION FULL
2009-09-04363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-04-28AA30/06/08 TOTAL EXEMPTION FULL
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM . CADOGEN PIER CHEYNE WALK CHELSEA LONDON SW5 3RQ
2008-09-22225PREVSHO FROM 23/07/2008 TO 30/06/2008
2008-09-22363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 29/07/07
2008-05-30225PREVSHO FROM 31/07/2007 TO 23/07/2007
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM GEO. LITTLE, SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-09-15363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-04288aNEW DIRECTOR APPOINTED
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-04363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-03-08CERTNMCOMPANY NAME CHANGED ESTATES FACILITIES MANAGEMENT LI MITED CERTIFICATE ISSUED ON 08/03/05
2004-09-13363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-09-28363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-09-18363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-05-28225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01
2001-09-14363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-09-14363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-12-0588(2)RAD 19/10/00--------- £ SI 98@1=98 £ IC 2/100
2000-11-09288bDIRECTOR RESIGNED
2000-11-09288bDIRECTOR RESIGNED
2000-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-09288aNEW DIRECTOR APPOINTED
2000-10-30CERTNMCOMPANY NAME CHANGED GLS 195 LIMITED CERTIFICATE ISSUED ON 31/10/00
2000-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to EFM FACILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-08
Fines / Sanctions
No fines or sanctions have been issued against EFM FACILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EFM FACILITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges7.2698
MortgagesNumMortOutstanding4.7499
MortgagesNumMortPartSatisfied0.017
MortgagesNumMortSatisfied2.5199

This shows the max and average number of mortgages for companies with the same SIC code of 7011 - Development & sell real estate

Intangible Assets
Patents
We have not found any records of EFM FACILITIES LIMITED registering or being granted any patents
Domain Names

EFM FACILITIES LIMITED owns 1 domain names.

europeanfundmanagement.co.uk  

Trademarks
We have not found any records of EFM FACILITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFM FACILITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as EFM FACILITIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EFM FACILITIES 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 TypeFinal Meetings
Defending partyEFM FACILITIES LIMITEDEvent Date2014-10-03
Notice is hereby given that a final meeting of the members of the above named Company will be held at 10.00 am on 17 December 2014. The meeting will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 19 December 2011. Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EFM FACILITIES 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 EFM FACILITIES 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.