Company NameFriendly Service Centre Limited
Company StatusDissolved
Company Number03469012
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Dissolution Date21 July 2020 (3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJames Pandeli
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Haslemere Avenue
Barnet
Hertfordshire
EN4 8EU
Secretary NameMr Paul Pandelli
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year after company formation)
Appointment Duration15 years, 2 months (resigned 29 January 2014)
RoleManager
Correspondence Address20 Maida Avenue
London
E4 7JN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameGraeme Bruce (Management) Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address911 Green Lanes
London
N21 2QP
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitefriendlyservicecentre.com
Telephone020 88048884
Telephone regionLondon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1James Pandeli
100.00%
Ordinary

Financials

Year2014
Net Worth£883,933
Cash£251
Current Liabilities£2,035,586

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 March 2016Delivered on: 8 March 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 May 2012Delivered on: 2 June 2012
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 May 2012Delivered on: 23 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 July 2011Delivered on: 13 August 2011
Satisfied on: 10 March 2012
Persons entitled: Crofton Place Investments Limited

Classification: Rent deposit deed
Secured details: Seven thousand five hundred pounds and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account see image for full details.
Fully Satisfied
12 April 2011Delivered on: 12 April 2011
Satisfied on: 21 March 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied
30 March 2007Delivered on: 31 March 2007
Satisfied on: 10 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 January 2005Delivered on: 2 February 2005
Satisfied on: 24 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 March 2000Delivered on: 28 June 2000
Satisfied on: 24 March 2011
Persons entitled: The Cyprus Popular Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
25 August 2017Registered office address changed from C/O Desai & Co Serviced Office Centre Northside House Mount Pleasant Hertfordshire EN4 9EB to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 25 August 2017 (2 pages)
22 August 2017Statement of affairs (12 pages)
22 August 2017Appointment of a voluntary liquidator (1 page)
22 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-04
(1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
8 March 2016Registration of charge 034690120008, created on 8 March 2016 (25 pages)
4 March 2016Satisfaction of charge 7 in full (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 99
(3 pages)
23 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 99
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Termination of appointment of Paul Pandelli as a secretary on 29 January 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 99
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 May 2012Registered office address changed from 23 Station Close Potters Bar Hertfordshire EN6 1TL on 15 May 2012 (1 page)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (14 pages)
23 February 2009Registered office changed on 23/02/2009 from 911 green lanes london N21 2QP (1 page)
20 January 2009Return made up to 20/11/08; full list of members (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Return made up to 20/11/07; full list of members (5 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Return made up to 20/11/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Return made up to 20/11/05; full list of members (6 pages)
2 February 2005Particulars of mortgage/charge (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 November 2004Return made up to 20/11/04; full list of members (6 pages)
22 September 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
3 April 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
24 November 2003Return made up to 20/11/03; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
16 November 2002Return made up to 20/11/02; full list of members (6 pages)
29 July 2002Accounts for a dormant company made up to 30 November 2000 (7 pages)
10 July 2002Return made up to 20/11/01; full list of members (6 pages)
8 July 2002Accounts for a dormant company made up to 30 November 1999 (5 pages)
25 June 2002Strike-off action suspended (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
27 November 2000Return made up to 20/11/00; full list of members (6 pages)
28 June 2000Particulars of mortgage/charge (4 pages)
6 December 1999Return made up to 20/11/98; full list of members (7 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
13 September 1999Ad 20/11/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
31 March 1999Registered office changed on 31/03/99 from: 152 city road london EC1V 2NX (1 page)
31 March 1999New director appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Director resigned (1 page)
20 November 1997Incorporation (10 pages)