Company Information for FACILITATED SERVICES LIMITED
FRP ADVISORY LLP, SUITE 2B JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1UD,
|
Company Registration Number
SC170655
Private Limited Company
Liquidation |
Company Name | |
---|---|
FACILITATED SERVICES LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP SUITE 2B JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD Other companies in AB13 | |
Company Number | SC170655 | |
---|---|---|
Company ID Number | SC170655 | |
Date formed | 1996-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 16/12/2014 | |
Return next due | 13/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-10-08 07:32:12 |
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 |
---|---|---|
LISA VERONICA SELBIE |
||
FRANCIS JAMES SELBIE |
||
LISA VERONICA SELBIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA ELIZABETH MIDDLETON |
Nominated Secretary | ||
ALAN ROSS MCNIVEN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FULLDAY LIMITED | Company Secretary | 1998-10-09 | CURRENT | 1993-02-02 | Dissolved 2015-06-12 | |
AUCHENFROE LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active - Proposal to Strike off | |
FULLDAY LIMITED | Director | 1993-04-02 | CURRENT | 1993-02-02 | Dissolved 2015-06-12 | |
AUCHENFROE LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 267 NORTH DEESIDE ROAD MILLTIMBER ABERDEEN AB13 0HD | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 267 NORTH DEESIDE ROAD MILLTIMBER ABERDEEN AB13 0HD | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 16/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA VERONICA SELBIE / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES SELBIE / 16/12/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA VERONICA SELBIE on 2009-12-16 | |
353 | Location of register of members | |
287 | Registered office changed on 30/07/2009 from clarewood, milltimber brae milltimber aberdeen grampian AB13 0DY | |
363a | Return made up to 16/12/08; no change of members | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 16/12/07; no change of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 16/12/06; full list of members | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 28 NORFOLK ROAD ABERDEEN AB10 6JR | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 | |
363s | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 08/08/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 01/09/97 FROM: INVESTMENT HOUSE, 6 UNION ROW ABERDEEN AB10 1DQ | |
ORES01 | ADOPT MEM AND ARTS 08/08/97 | |
88(2)R | AD 08/08/97-08/08/97 £ SI 49@1=49 £ IC 51/100 | |
88(2)R | AD 08/08/97-08/08/97 £ SI 49@1=49 £ IC 2/51 | |
CERTNM | COMPANY NAME CHANGED COUNTERCANTER LIMITED CERTIFICATE ISSUED ON 13/01/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-12 |
Meetings of Creditors | 2015-06-12 |
Resolutions for Winding-up | 2015-06-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products
Creditors Due After One Year | 2012-12-31 | £ 111,491 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 111,491 |
Creditors Due Within One Year | 2012-12-31 | £ 96,857 |
Creditors Due Within One Year | 2011-12-31 | £ 83,018 |
Creditors and other liabilities
|
|
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 FACILITATED SERVICES LIMITED
Cash Bank In Hand | 2011-12-31 | £ 1,130 |
---|---|---|
Current Assets | 2012-12-31 | £ 141,477 |
Current Assets | 2011-12-31 | £ 112,380 |
Debtors | 2012-12-31 | £ 141,103 |
Debtors | 2011-12-31 | £ 111,250 |
Fixed Assets | 2012-12-31 | £ 100,325 |
Fixed Assets | 2011-12-31 | £ 103,533 |
Shareholder Funds | 2012-12-31 | £ 33,454 |
Shareholder Funds | 2011-12-31 | £ 21,404 |
Tangible Fixed Assets | 2012-12-31 | £ 12,852 |
Tangible Fixed Assets | 2011-12-31 | £ 16,060 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as FACILITATED SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FACILITATED SERVICES LIMITED | Event Date | 2015-06-09 |
Alexander Iain Fraser , of FRP Advisory LLP , Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD and Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD . : For further information contact: Graham Smith on Tel: 0330 055 5479 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FACILITATED SERVICES LIMITED | Event Date | 2015-06-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named company will be held at Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD , on 23 June 2015 , at 11.00 am for the purposes of receiving the directors statement of affairs, appointing a liquidator and electing a Liquidation committee. Creditors can attend the meeting in person and vote. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the company, to vote on your behalf. Proxies can be submitted in advance or at the creditors meeting. Alexander Iain Fraser of FRP Advisory LLP , Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD , (IP No. 9218) is qualified to act as an Insolvency Practitioner in relation to the above and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Joint Liquidators are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. A resolution is passed when the majority in value of those voting, in person or by proxy, have voted in favour of it. For further information contact: Graham Smith on Tel: 0330 055 5479 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FACILITATED SERVICES LIMITED | Event Date | 2015-06-09 |
At a general meeting of the above-named Company, duly convened, and held at Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD on 09 June 2015 the following resolutions were passed as a Special Resolution and an Ordinary Resolution of the Company: That the company be wound up voluntarily and that Alexander Iain Fraser , of FRP Advisory LLP , Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD and Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD , (IP Nos 9218 and 8209) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further information contact: Graham Smith on Tel: 0330 055 5479 Francis J Selbie , Director : | |||
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. |