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

FRANCIS BUILDING SERVICES LIMITED

HENDON CENTRAL, LONDON, NW4,
Company Registration Number
04181068
Private Limited Company
Dissolved

Dissolved 2016-12-16

Company Overview

About Francis Building Services Ltd
FRANCIS BUILDING SERVICES LIMITED was founded on 2001-03-16 and had its registered office in Hendon Central. The company was dissolved on the 2016-12-16 and is no longer trading or active.

Key Data
Company Name
FRANCIS BUILDING SERVICES LIMITED
 
Legal Registered Office
HENDON CENTRAL
LONDON
NW4
Other companies in NW4
 
Previous Names
TRADE FORUM LIMITED15/08/2001
Filing Information
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
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 FRANCIS BUILDING SERVICES LIMITED
The following companies were found which have the same name as FRANCIS BUILDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of FRANCIS BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL PERRY FRANCIS
Director 2001-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSEY FRANCIS
Company Secretary 2001-08-15 2013-04-01
LINDSEY FRANCIS
Director 2003-03-25 2013-04-01
CFL SECRETARIES LIMITED
Nominated Secretary 2001-03-16 2001-08-15
CFL DIRECTORS LIMITED
Nominated Director 2001-03-16 2001-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL PERRY FRANCIS MD SPECIAL PROJECTS LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
RUSSELL PERRY FRANCIS MCALLISTER DESIGN & BUILD LIMITED Director 2014-03-24 CURRENT 2013-02-01 Liquidation

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
2016-12-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2016
2015-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2015
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM WOODBINE STORES CHAVEY DOWN ROAD WINKFIELD ROW BRACKNELL BERKSHIRE RG42 7NY
2014-03-274.20STATEMENT OF AFFAIRS/4.19
2014-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY FRANCIS
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY LINDSEY FRANCIS
2013-05-23LATEST SOC23/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-23AR0108/03/13 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-30AR0108/03/12 FULL LIST
2011-05-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04AR0108/03/11 FULL LIST
2010-10-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0108/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PERRY FRANCIS / 01/11/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY FRANCIS / 01/11/2009
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-02AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-13363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 161 FLEET ROAD FLEET HAMPSHIRE GU51 3PD
2006-05-15363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: MEREOAK 39 ATTWOOD DRIVE ARBORFIELD BERKSHIRE RG2 9FE
2006-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/05
2005-03-15363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/04
2004-04-14363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-09363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/02
2002-04-09363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-09-27288bDIRECTOR RESIGNED
2001-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-27288aNEW SECRETARY APPOINTED
2001-09-27288aNEW DIRECTOR APPOINTED
2001-09-27288bSECRETARY RESIGNED
2001-09-27287REGISTERED OFFICE CHANGED ON 27/09/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX
2001-09-2788(2)RAD 15/08/01--------- £ SI 99@1=99 £ IC 1/100
2001-08-15CERTNMCOMPANY NAME CHANGED TRADE FORUM LIMITED CERTIFICATE ISSUED ON 15/08/01
2001-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to FRANCIS BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-12-30
Resolutions for Winding-up2014-03-21
Appointment of Liquidators2014-03-21
Petitions to Wind Up (Companies)2014-02-26
Petitions to Wind Up (Companies)2010-12-02
Fines / Sanctions
No fines or sanctions have been issued against FRANCIS BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-12-07 Outstanding TOUCHING GOLD LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 FRANCIS BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FRANCIS BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names

FRANCIS BUILDING SERVICES LIMITED owns 1 domain names.

fbsgroup.co.uk  

Trademarks
We have not found any records of FRANCIS BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANCIS BUILDING SERVICES 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 (81100 - Combined facilities support activities) as FRANCIS BUILDING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRANCIS BUILDING SERVICES 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 Type
Defending partyFRANCIS BUILDING SERVICES LIMITEDEvent Date2016-06-28
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 TypeResolutions for Winding-up
Defending partyFRANCIS BUILDING SERVICES LIMITEDEvent Date2014-03-17
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 TypeAppointment of Liquidators
Defending partyFRANCIS BUILDING SERVICES LIMITEDEvent Date2014-03-17
Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyFRANCIS BUILDING SERVICES LIMITEDEvent Date2014-03-17
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 TypePetitions to Wind Up (Companies)
Defending partyFRANCIS BUILDING SERVICES LIMITEDEvent Date2014-01-23
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 TypePetitions to Wind Up (Companies)
Defending partyFRANCIS BUILDING SERVICES LIMITEDEvent Date2010-10-28
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANCIS BUILDING SERVICES 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 FRANCIS BUILDING SERVICES 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 NW4