FACILITAS SMC LIMITED
Liquidation (when checked on 1 Apr 2018)
Address
FACILITAS SMC LIMITED
LYNTON HOUSE 7-12
TAVISTOCK SQUARE
LONDON
WC1H 9LT
Phone: 01865 342 670TAVISTOCK SQUARE
LONDON
WC1H 9LT
(1,112 companies also use this postcode, this might be a mail forwarding service address)
Phone: 01865 342 600
Web: www.facilitassmc.com

Classification:
Other building completion and finishing
Legal Information
Company Registration No.:
03803539
Incorporation Date:
5 Jul 1999
Financial Year End:
31 Mar
Capital:
£100.00
on 6 Jul 2015
For period ending:
31 Mar 2015
Filed on:
12 Jan 2016
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
5 Jul 2015
Filed on:
6 Jul 2015
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Notices published in the Gazette
25 Feb 2016
FACILITAS SMC LIMITED
(Company Number 03803539 )
Registered office: Lynton House, 7-12 Tavistock Square, London,
WC1H 9LT
Principal trading address: Unit A Wimblestraw Road, Berinsfield,
Wallingford, OX10 7LZ
At a General Meeting of the Members of the above named company
duly convened and held at Lynton House, 7-12 Tavistock Square,
London, WC1H 9LT on 12 February 2016 at 2.45 pm the following
Special Resolution and Ordinary Resolution were duly passed:
“That the company be wound up voluntarily and that Freddy
Khalastchi, of Menzies LLP, Lynton House, 7-12 Tavistock Square,
London, WC1H 9LT and Alan Coleman, of RPG, 62 Wilson Street,
London, EC2A 2BU, (IP Nos. 8752 and 9402) be appointed Joint
Liquidators of the Company and that the Joint Liquidators may act
jointly and severally.”
For further details contact: Sophie Hunt, Email: shunt@menzies.co.uk
Tel: 0207 465 1935
Duncan Andrew More, Chairman
25 Feb 2016
Company Number: 03803539
Name of Company: FACILITAS SMC LIMITED
Nature of Business: Building Completion and Finishing
Type of Liquidation: Creditors
Registered office: Lynton House, 7-12 Tavistock Square, London,
WC1H 9LT
Principal trading address: Unit A Wimblestraw Road, Berinsfield,
Wallingford, OX10 7LZ
Freddy Khalastchi, of Menzies LLP, Lynton House, 7-12 Tavistock
Square, London, WC1H 9LT and Alan Coleman, of RPG, 62 Wilson
Street, London, EC2A 2BU.
Office Holder Numbers: 8752 and 9402.
For further details contact: Sophie Hunt, Email: shunt@menzies.co.uk
Tel: 0207 465 1935
Date of Appointment: 12 February 2016
By whom Appointed: Members and Creditors
28 Jan 2016
FACILITAS SMC LIMITED
(Company Number 03803539 )
Registered office: Lynton House, 7-12 Tavistock Square, London,
WC1H 9LT
Principal trading address: Unit A Wimblestraw Road, Berinsfield,
Wallingford, OX10 7LZ
Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY
ACT 1986 that a meeting of the creditors of the above named
Company will be held at Lynton House, 7-12 Tavistock Square,
London, WC1H 9LT on 12 February 2016 at 3.00 pm for the purposes
provided for in Sections 99, 100 and 101 of the said Act. The
Resolutions to be taken at the meeting may include a Resolution
specifying the terms on which the Liquidators are to be remunerated,
and that the Meeting may receive information about, or be called
upon to approve, the costs of preparing the statement of affairs and
convening the Meeting. Jonathan David Bass and Simon Underwood
both of Lynton House, 7-12 Tavistock Square, London, WC1H 9LT,
are qualified to act as Insolvency Practitioners in relation to the above
and will furnish creditors free of charge, with such information
concerning the Company’s affairs as is reasonably required.
For further details contact: Jonathan David Bass, Email:
jkoundu@menzies.co.uk Tel: 020 7465 1956
Duncan Andrew More, Director
22 January 2016
Recently Filed Documents - 124 available
- Annual Accounts For Year Ended 31 Mar 15 - £4.99
- Annual Return As At 5 Jul 15 (not accounts) - £4.99
- AUDITOR'S RESIGNATION - £4.99
- Annual Accounts For Year Ended 31 Mar 14 - £4.99
- Annual Return As At 5 Jul 14 (not accounts) - £4.99
Directors and Secretaries
Wanda Baker | |
1 Feb 2013 ⇒ Present ( 5 Years ) | Director |
Duncan More | |
1 Oct 2011 ⇒ Present ( 6 Years ) | Director |
Simon Rebbetts | |
4 Jan 2010 ⇒ Present ( 8 Years ) | Company Secretary |
Charges / mortgages against this Company
MICHAEL HUNT (THE SECURED PARTY)
DEBENTURE
-
OUTSTANDING
on
31 Dec 2010
Previous Company Names
SOUTH MIDLAND CONTRACTING LTD
Changed 6 Mar 2007
Previous Addresses
2 MOUNTVIEW COURT
310 FRIERN BARNET LANE
WHETSTONE
LONDON
N20 0YZ
UNITED KINGDOM
310 FRIERN BARNET LANE
WHETSTONE
LONDON
N20 0YZ
UNITED KINGDOM
Changed 29 Jul 2011
2 MOUNTVIEW COURT 310 FRIERN BARNET LANE
LONDON
N20 0LD
ENGLAND
LONDON
N20 0LD
ENGLAND
Changed 7 Jul 2011
2 MOUNTVIEW COURT
310 FRIERN BARNET LANE
LONDON
N20 0YZ
UNITED KINGDOM
310 FRIERN BARNET LANE
LONDON
N20 0YZ
UNITED KINGDOM
Changed 5 Jan 2011
250 SOUTH OAK WAY
LIME SQUARE GREENPARK
READING
BERKSHIRE
RG2 6UG
UNITED KINGDOM
LIME SQUARE GREENPARK
READING
BERKSHIRE
RG2 6UG
UNITED KINGDOM
Changed 7 Dec 2010
SEEBECK HOUSE
ONE SEEBECK PLACE KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
ONE SEEBECK PLACE KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
Changed 13 Nov 2009
53 CHANDOS PLACE
COVENT GARDEN
LONDON WC2N 4HS
COVENT GARDEN
LONDON WC2N 4HS
Changed 26 Jul 2007
157B CULHAM NO 1 SITE
STATION ROAD CULHAM
ABINGDON
OXFORDSHIRE OX14 3DA
STATION ROAD CULHAM
ABINGDON
OXFORDSHIRE OX14 3DA
Changed 12 Sep 2006
LODGE HILL FARM
ABINGDON
OXFORDSHIRE
OX14 2JD
ABINGDON
OXFORDSHIRE
OX14 2JD
Changed 24 Mar 2004
YARD 6
BINSEY LANE
OXFORD
OX2 0EX
BINSEY LANE
OXFORD
OX2 0EX
Changed 26 Aug 1999
Transactions with Public Organisations
Organisation | Transactions | Value |
---|---|---|
A Public Body |
8 | £380,578.62 |
Department of Health |
11 | £739,661.01 |
Domain Names
The following domain names are available.
Company Annual Accounts
Annual accounts were due on:
31 Dec 2016 (this information was checked on 1 Apr 2018)
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Mar 2015 | 12 Jan 2016 | 10 |
31 Mar 2014 | 15 Jan 2015 | 10 |
31 Mar 2013 | 15 Aug 2013 | 5 |
31 Mar 2012 | 14 Feb 2013 | 11 |
31 Mar 2011 | 8 Jan 2012 | 10 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Mar 15
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Public Sector Suppliers With Similar Names
Companies With Similar Names
- SMC FACILITIES LIMITED
- SMG FACILITIES MANAGEMENT LIMITED
- SMC FACILITIES MANAGEMENT (HAMPSHIRE) LIMITED
- More...
Companies With Similar Director Names
- FACILITAS TES LIMITED
- FACILITAS ENSURE LIMITED
- FACILITAS CFR LIMITED
- TANDY BUILDING SERVICES CONSULTANTS LIMITED
- FACILITAS GROUP LIMITED
- More...
Companies With Same Post Code
- TRAVEL CHOICE OVERSEAS LIMITED
- GILES CONTRACTS MANAGEMENT LTD
- RAPID INSTALLATIONS UK LTD
- CASWELL ENVIRONMENTAL SERVICES LIMITED
- More...
Activity
This company viewed 102 times in the last few years