Dissolved
Dissolved 2016-07-12
Company Information for FACE FACTS RESEARCH LTD
OLDHAM, LANCASHIRE, OL1,
|
Company Registration Number
07367530
Private Limited Company
Dissolved Dissolved 2016-07-12 |
Company Name | |
---|---|
FACE FACTS RESEARCH LTD | |
Legal Registered Office | |
OLDHAM LANCASHIRE | |
Company Number | 07367530 | |
---|---|---|
Date formed | 2010-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2016-07-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-09 22:46:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISON MARY WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN JOSEPH AUSTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FACE FACTS CONSULTANTS LTD | Director | 2014-04-07 | CURRENT | 2013-11-11 | In Administration/Administrative Receiver | |
THE RESEARCH MAFIA LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2015-07-14 |
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 03/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 27 HARROGATE ROAD LEEDS WEST YORKSHIRE LS7 3PD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073675300002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN AUSTIN | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON MARY WHITE / 24/06/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 42 HIGHMOOR CRESCENT MOORTOWN LEEDS WEST YORKSHIRE LS17 6DU ENGLAND | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED BENJAMIN JOSEPH AUSTIN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-01-28 |
Resolutions for Winding-up | 2014-03-07 |
Appointment of Liquidators | 2014-03-07 |
Notices to Creditors | 2014-02-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE 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 FACE FACTS RESEARCH LTD
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as FACE FACTS RESEARCH LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FACE FACTS RESEARCH LIMITED | Event Date | 2014-03-04 |
Liquidator's Name and Address: Jonathan Lord – MIPA, Bridgestones , 125/127 Union Street, Oldham, Lancashire, OL1 1TE , (e) mail@bridgestones.co.uk, (t) 0161 785 3700, (f) 0161 785 3701 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FACE FACTS RESEARCH LIMITED | Event Date | |
At an Extraordinary General Meeting of the above named Company, duly convened and held at the Holiday Inn Express (Leeds City Centre), Cavendish Street, Leeds, LS7 3PD , on 4 March 2014 at 10:30 am , the following resolutions were passed, resolution 1 as a special resolution and resolution 2 an ordinary resolution. 1) “That the Company be wound up voluntarily” 2) “That Jonathan Lord of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE be and is hereby appointed as Liquidator of the above Company for the purposes of such winding up.” Contact details: Jonathan Lord – MIPA, Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , (e) mail@bridgestones.co.uk , (t) 0161 785 3700 (f) 0161 785 3701, Office Holder Number: 9041 Alison Mary White , Office holder capacity: Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FACE FACTS RESEARCH LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to Legislation section: Section 98 of the Legislation: Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Holiday Inn Express, Leeds City Centre, Cavendish Street, Leeds, LS3 1LY On 4 March 2014 at 11:00 am for the purposes mentioned in Legislation section: Sections 99, 100 and 101 of the said Act. Pursuant to Legislation section: Section 98 (2) of the Act, lists of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , on the two business days calling next before the day of the meeting. BY ORDER OF THE BOARD | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FACE FACTS RESEARCH LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of the members and creditors of the above named Company will be held at Bridgestones, Union Street, Oldham, Lancs. OL1 1TE on 31st March 2016 at 10:00 am and 10:05 am respectively, for the purpose of laying before each of the meetings an account of the winding up showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies, at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , no later than 12 noon on the business day before the meeting. Jonathan Lord - MIPA : Liquidator : Bridgestones : 125/127 Union Street, Oldham OL1 1TE : mail@bridgestones.co.uk : 0161 785 3700 : Office Holder Number - 9041 : 19th January 2016 | |||
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. |