Company NameFacilitek Limited
Company StatusDissolved
Company Number07197043
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)
Previous NameSacilitek Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Director

Director NameMr Antony Peter Church
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleDirector1
Country of ResidenceEngland
Correspondence Address18 Kenley Close
Wickford
Essex
SS11 8XL

Contact

Websitefacilitek.co.uk
Telephone0845 6864709
Telephone regionUnknown

Location

Registered Address30 Milton Road
West Cliff On Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Antony Peter Church
50.00%
Ordinary
1 at £1Mrs Church
50.00%
Ordinary

Financials

Year2014
Net Worth£84
Cash£1,801
Current Liabilities£41,114

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

17 August 2010Delivered on: 19 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 see image for full details.
Outstanding

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 May 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
26 May 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 March 2010Company name changed sacilitek LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed sacilitek LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
31 March 2010Change of name notice (2 pages)
22 March 2010Incorporation (21 pages)
22 March 2010Incorporation (21 pages)