Company NameFacility Source Limited
Company StatusDissolved
Company Number06672503
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Hayden
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 2008(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Richard Matero
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address333 Meadowland Parkway
Secaucus
New Jersey 07094
Foreign
Director NameMr David Peter Bradshaw
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 08 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Johns Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
Director NameMr Marc Stuart Wimpenny
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2012)
RoleSecurity Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Johns Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
Director NameMr Andrew Robert New
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 October 2012)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 St Johns Court
Vicars Lane
Chester
CH1 1QE
Wales
Director NameMr John D'Andrea
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2012(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 June 2013)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7.6k at £1Warburg Pincus Llc
76.00%
Ordinary
2.4k at £1Control Equity Group Llc
24.00%
Ordinary

Financials

Year2014
Net Worth£58,711
Cash£45,218
Current Liabilities£31,915

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

27 August 2010Delivered on: 8 September 2010
Persons entitled: Hph Limited

Classification: Rent deposit agreement
Secured details: £12,337.50 due or to become due from the company to the chargee.
Particulars: Deposit account credited with £12,337.50.
Outstanding

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
20 August 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
6 July 2018Cessation of Charles Kaye as a person with significant control on 25 June 2018 (1 page)
6 July 2018Cessation of Joseph Landy as a person with significant control on 25 June 2018 (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Notification of Joseph Landy as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
30 June 2017Notification of Joseph Landy as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
30 June 2017Notification of Charles Kaye as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Charles Kaye as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Joseph Landy as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Charles Kaye as a person with significant control on 6 April 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(3 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(3 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(3 pages)
14 April 2015Termination of appointment of John D'andrea as a director on 28 June 2013 (1 page)
14 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(3 pages)
14 April 2015Termination of appointment of John D'andrea as a director on 28 June 2013 (1 page)
14 April 2015Termination of appointment of John D'andrea as a director on 28 June 2013 (1 page)
14 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(3 pages)
14 April 2015Termination of appointment of John D'andrea as a director on 28 June 2013 (1 page)
14 October 2014Administrative restoration application (3 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 October 2014Annual return made up to 7 February 2014
Statement of capital on 2014-10-14
  • GBP 10,000
(14 pages)
14 October 2014Annual return made up to 7 February 2014
Statement of capital on 2014-10-14
  • GBP 10,000
(14 pages)
14 October 2014Administrative restoration application (3 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 October 2014Annual return made up to 7 February 2014
Statement of capital on 2014-10-14
  • GBP 10,000
(14 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2013Registered office address changed from , 4 St Johns Court, Vicars Lane, Chester, CH1 1QE on 16 September 2013 (1 page)
16 September 2013Registered office address changed from , 4 St Johns Court, Vicars Lane, Chester, CH1 1QE on 16 September 2013 (1 page)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 10,000
(3 pages)
7 February 2013Termination of appointment of Richard Matero as a director (1 page)
7 February 2013Appointment of Mr John D'andrea as a director (2 pages)
7 February 2013Termination of appointment of David Bradshaw as a director (1 page)
7 February 2013Termination of appointment of Andrew New as a director (1 page)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 10,000
(3 pages)
7 February 2013Termination of appointment of Andrew New as a director (1 page)
7 February 2013Termination of appointment of David Bradshaw as a director (1 page)
7 February 2013Termination of appointment of Richard Matero as a director (1 page)
7 February 2013Appointment of Mr John D'andrea as a director (2 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 10,000
(3 pages)
4 February 2013Termination of appointment of Marc Wimpenny as a director (1 page)
4 February 2013Termination of appointment of Marc Wimpenny as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
17 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
17 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
17 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
15 December 2010Director's details changed for William Hayden on 1 January 2010 (2 pages)
15 December 2010Director's details changed for William Hayden on 1 January 2010 (2 pages)
15 December 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
15 December 2010Director's details changed for William Hayden on 1 January 2010 (2 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2010Appointment of Andrew Robert New as a director (2 pages)
23 August 2010Appointment of Andrew Robert New as a director (2 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 October 2009Appointment of Mr David Peter Bradshaw as a director (2 pages)
7 October 2009Appointment of Mr Marc Stuart Wimpenny as a director (2 pages)
7 October 2009Appointment of Mr Marc Stuart Wimpenny as a director (2 pages)
7 October 2009Appointment of Mr David Peter Bradshaw as a director (2 pages)
14 August 2009Return made up to 13/08/09; full list of members (3 pages)
14 August 2009Return made up to 13/08/09; full list of members (3 pages)
2 January 2009Ad 13/08/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
2 January 2009Ad 13/08/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
22 December 2008Director appointed william hayden (2 pages)
22 December 2008Director appointed richard matero (2 pages)
22 December 2008Director appointed richard matero (2 pages)
22 December 2008Director appointed william hayden (2 pages)
18 August 2008Appointment terminated director company directors LIMITED (1 page)
18 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 August 2008Appointment terminated director company directors LIMITED (1 page)
18 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 August 2008Incorporation (16 pages)
13 August 2008Incorporation (16 pages)