Dissolved
Dissolved 2016-12-16
Company Information for FRANCIS BUILDING SERVICES LIMITED
HENDON CENTRAL, LONDON, NW4,
|
Company Registration Number
04181068
Private Limited Company
Dissolved Dissolved 2016-12-16 |
Company Name | ||
---|---|---|
FRANCIS BUILDING SERVICES LIMITED | ||
Legal Registered Office | ||
HENDON CENTRAL LONDON NW4 Other companies in NW4 | ||
Previous Names | ||
|
Company Number | 04181068 | |
---|---|---|
Date formed | 2001-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-12-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 09:06:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FRANCIS BUILDING SERVICES PTY LIMITED | NSW 2110 | Strike-off action in progress | Company formed on the 2001-05-08 | |
FRANCIS BUILDING SERVICES LIMITED | 104 FOUR OAKS COMMON ROAD FOUR OAKS SUTTON COLDFIELD B74 4NN | Active | Company formed on the 2017-10-04 | |
FRANCIS BUILDING SERVICES LEEDS LTD | 18 GREEN LANE LEDSTON CASTLEFORD WF10 2BD | Active - Proposal to Strike off | Company formed on the 2018-09-17 |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL PERRY FRANCIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDSEY FRANCIS |
Company Secretary | ||
LINDSEY FRANCIS |
Director | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MD SPECIAL PROJECTS LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
MCALLISTER DESIGN & BUILD LIMITED | Director | 2014-03-24 | CURRENT | 2013-02-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM WOODBINE STORES CHAVEY DOWN ROAD WINKFIELD ROW BRACKNELL BERKSHIRE RG42 7NY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSEY FRANCIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDSEY FRANCIS | |
LATEST SOC | 23/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PERRY FRANCIS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY FRANCIS / 01/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 161 FLEET ROAD FLEET HAMPSHIRE GU51 3PD | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: MEREOAK 39 ATTWOOD DRIVE ARBORFIELD BERKSHIRE RG2 9FE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 15/03/05 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/04/04 | |
363s | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/04/02 | |
363s | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX | |
88(2)R | AD 15/08/01--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED TRADE FORUM LIMITED CERTIFICATE ISSUED ON 15/08/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-12-30 |
Resolutions for Winding-up | 2014-03-21 |
Appointment of Liquidators | 2014-03-21 |
Petitions to Wind Up (Companies) | 2014-02-26 |
Petitions to Wind Up (Companies) | 2010-12-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | TOUCHING GOLD LIMITED |
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 FRANCIS BUILDING SERVICES LIMITED
FRANCIS BUILDING SERVICES LIMITED owns 1 domain names.
fbsgroup.co.uk
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as FRANCIS BUILDING SERVICES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | FRANCIS BUILDING SERVICES LIMITED | Event Date | 2016-06-28 |
Former Trading Address: 7a Sketchley Meadows Industrial Estate, Hinckley, Leicestershire LE10 3EN Date of Appointment: 26 September 2014 Former Trading Address: Woodbine Stores, Chavey Down Road, Winkfield Row, Bracknell, Berkshire, RG42 7NY Date of Appointment: 17 March 2014 Former Trading Address: 1st Floor Front Room, 66 Harley Street. London, W1G 7HD Date of Appointment: 28 August 2013 Former Trading Address: Office Suite, The Clarendon Royal Hotel, Royal Pier Road, Kent DA12 2BE Date of Appointment: 13 November 2014 Former Trading Address: 57 Bayly Road Dartford Kent DA1 1UY Date of Appointment: 24 November 2014 98 Mitcham Road, Tooting, London SW17 9NG Date of Appointment: 6 February 2015 Former Trading Address: Unit 216, Centre Court Shopping Centre, 4 Queens Road, London, SW19 8YE Date of Appointment: 12 February 2015 Endeavour House, Coopers End Road, London Stansted Airport, Stanstead, Essex. CM24 1SJ Date of Appointment: 26 February 2015 Former Trading Address: 77 High Street, East Grinstead, West Sussex, RH19 3DD Date of Appointment: 4 March 2015 Former Trading Address: 2 Cranbrook Road, Chiswick, London W4 2LH Date of Appointment: 27 March 2015 Former Trading Address: 260a Parchmore Road Thornton Heath CR7 8HB Date of Appointment: 30 March 2015 Former Trading Address: Suite 333, 571 Finchley Road, Hampstead, London NW3 7BN Date of Appointment: 22 April 2015 Former Trading Address: 75 Glamorgan Close, Mitcham, Surrey, CR4 1XH Date of Appointment: 22 April 2015 The Lodge, Parkfield Drive, Northolt, Middlesex, UB5 5NR Date of Appointment: 8 May 2015 Former Trading Address: Northway House, 1379, High Road, Whetstone, London, N20 9LP Date of Appointment: 24 June 2015 199a Faversham Road, Kennington, Ashford, Kent, TN24 9AF Date of Appointment: 13 July 2015 Former Trading Address: 27a Linden Avenue, Kensal Rise, London, NW10 5RE Date of Appointment: 20 August 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of Members of the above named companies will be held at the offices of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP on 30 August 2016 at 10.00 am, to be followed at 10.15 am by the Final Meeting of Creditors for the purpose of showing how the winding up has been conducted and the property of the companies disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books and records of the companies shall be disposed of. Proxies to be used at the Meetings must be lodged with the Liquidator at Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP no later than 12 noon on the preceding business day. Jonathan Sinclair FCA FABRP MIPA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRANCIS BUILDING SERVICES LIMITED | Event Date | 2014-03-17 |
At a general meeting of the Company, duly convened and held at 46 Vivian Avenue, Hendon NW4 3XP on 17 March 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP, be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” Jonathan Sinclair (IP number 9067) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP was appointed Liquidator of the Company on 17 March 2014 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344 . Russell Francis , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FRANCIS BUILDING SERVICES LIMITED | Event Date | 2014-03-17 |
Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | FRANCIS BUILDING SERVICES LIMITED | Event Date | 2014-03-17 |
Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the above named Company. Creditors who have not yet done so, are required, on or before 25 January 2016 to send their proofs of debt to the undersigned, Jonathan Sinclair of Sinclair Harris, of 46 Vivian Avenue, Hendon Central, London NW4 3XP, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The Dividend will be declared within 2 months from 25 January 2016. Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 17 March 2014 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. Jonathan Sinclair , Liquidator | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | FRANCIS BUILDING SERVICES LIMITED | Event Date | 2014-01-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 578 A Petition to wind up the above-named Company, Registration Number 04181068, of Woodbine Stores, Chavey Down Road Winkfield Row, Bracknell, Berkshire, RG42 7NY, presented on 23 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 March 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1491545/Z.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | FRANCIS BUILDING SERVICES LIMITED | Event Date | 2010-10-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 8832 A Petition to wind up the above-named Company, Registration Number 04181068, of Woodbine Stores, Chavey Down Road, Winkfield Row, Bracknell, Berkshire RG42 7NY , presented on 28 October 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 15 December 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 December 2010 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1491545/37/N/LMH.) : | |||
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. |