Wickford
Essex
SS11 8XL
Website | facilitek.co.uk |
---|---|
Telephone | 0845 6864709 |
Telephone region | Unknown |
Registered Address | 30 Milton Road West Cliff On Sea Essex SS0 7JX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Antony Peter Church 50.00% Ordinary |
---|---|
1 at £1 | Mrs Church 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84 |
Cash | £1,801 |
Current Liabilities | £41,114 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2010 | Delivered 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 |
---|
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 May 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
26 May 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 March 2010 | Company name changed sacilitek LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Company name changed sacilitek LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
22 March 2010 | Incorporation (21 pages) |
22 March 2010 | Incorporation (21 pages) |