EFM FACILITIES LIMITED

Register to unlock more data on OkredoRegister

EFM FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04063328

Incorporation date

31/08/2000

Size

-

Contacts

Registered address

Registered address

40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2000)
dot icon30/03/2015
Final Gazette dissolved following liquidation
dot icon30/12/2014
Return of final meeting in a members' voluntary winding up
dot icon20/01/2014
Liquidators' statement of receipts and payments to 2013-12-18
dot icon21/02/2013
Liquidators' statement of receipts and payments to 2012-12-18
dot icon18/04/2012
Registered office address changed from 63B Station Road Upminster Essex RM14 2SU on 2012-04-19
dot icon04/01/2012
Registered office address changed from 1st Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom on 2012-01-05
dot icon03/01/2012
Appointment of a voluntary liquidator
dot icon03/01/2012
Declaration of solvency
dot icon03/01/2012
Resolutions
dot icon11/12/2011
Registered office address changed from Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ on 2011-12-12
dot icon06/11/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon01/11/2011
Withdraw the company strike off application
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon11/10/2011
Application to strike the company off the register
dot icon05/10/2011
Termination of appointment of Simon Hosking as a director on 2011-10-05
dot icon05/10/2011
Termination of appointment of Steven John Boultbee Brooks as a director on 2011-10-05
dot icon04/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon23/09/2010
Termination of appointment of Stephen O'halloran as a director
dot icon07/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon07/09/2010
Director's details changed for Stephen John O'halloran on 2010-08-31
dot icon07/09/2010
Director's details changed for Mr Steven John Boultbee Brooks on 2010-08-31
dot icon07/09/2010
Director's details changed for Mr Clive Ensor Boultbee Brooks on 2010-08-31
dot icon07/09/2010
Secretary's details changed for Mr Clive Ensor Boultbee Brooks on 2010-09-01
dot icon31/08/2010
Termination of appointment of David Revill as a director
dot icon12/07/2010
Appointment of Mr Simon Hosking as a director
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/09/2009
Return made up to 01/09/09; full list of members
dot icon27/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/04/2009
Registered office changed on 09/04/2009 from . Cadogen pier cheyne walk chelsea london SW5 3RQ
dot icon21/09/2008
Accounting reference date shortened from 23/07/2008 to 30/06/2008
dot icon21/09/2008
Return made up to 01/09/08; full list of members
dot icon15/09/2008
Full accounts made up to 2007-07-29
dot icon29/05/2008
Accounting reference date shortened from 31/07/2007 to 23/07/2007
dot icon26/02/2008
Registered office changed on 27/02/2008 from geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT
dot icon08/11/2007
Director's particulars changed
dot icon02/10/2007
Return made up to 01/09/07; full list of members
dot icon09/07/2007
New director appointed
dot icon06/06/2007
Full accounts made up to 2006-07-31
dot icon14/09/2006
Return made up to 01/09/06; full list of members
dot icon03/08/2006
New director appointed
dot icon05/06/2006
Full accounts made up to 2005-07-31
dot icon03/10/2005
Return made up to 01/09/05; full list of members
dot icon02/06/2005
Full accounts made up to 2004-07-31
dot icon07/03/2005
Certificate of change of name
dot icon12/09/2004
Return made up to 01/09/04; full list of members
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon27/09/2003
Return made up to 01/09/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon17/09/2002
Return made up to 01/09/02; full list of members
dot icon30/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon27/05/2002
Accounting reference date shortened from 30/09/01 to 31/07/01
dot icon13/09/2001
Return made up to 01/09/01; full list of members
dot icon04/12/2000
Ad 19/10/00--------- £ si 98@1=98 £ ic 2/100
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New secretary appointed;new director appointed
dot icon29/10/2000
Certificate of change of name
dot icon31/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boultbee Brooks, Clive Ensor
Director
19/10/2000 - Present
225
Hosking, Simon
Director
12/07/2010 - 05/10/2011
25
O'halloran, Stephen John
Director
29/03/2006 - 08/09/2010
4
Boultbee Brooks, Steven John
Director
19/10/2000 - 05/10/2011
60
Revill, David Edward
Director
06/07/2007 - 31/08/2010
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EFM FACILITIES LIMITED

EFM FACILITIES LIMITED is an(a) Dissolved company incorporated on 31/08/2000 with the registered office located at 40a Station Road, Upminster, Essex RM14 2TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EFM FACILITIES LIMITED?

toggle

EFM FACILITIES LIMITED is currently Dissolved. It was registered on 31/08/2000 and dissolved on 30/03/2015.

Where is EFM FACILITIES LIMITED located?

toggle

EFM FACILITIES LIMITED is registered at 40a Station Road, Upminster, Essex RM14 2TR.

What does EFM FACILITIES LIMITED do?

toggle

EFM FACILITIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for EFM FACILITIES LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved following liquidation.