Company NameData Centre Facilities Ltd
Company StatusDissolved
Company Number06950648
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 9 months ago)
Dissolution Date4 December 2017 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Malcolm Denny Humphreys
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Director NameMr Peter Austen
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Director NameMr Garrie James Masson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Director NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2009(4 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 December 2009)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitedatacentrefacilities.co.uk
Telephone020 37555151
Telephone regionLondon

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Garrie Masson
33.33%
Ordinary
1 at £1Malcolm Humphreys
33.33%
Ordinary
1 at £1Peter Austen
33.33%
Ordinary

Financials

Year2014
Net Worth£180,662
Cash£105,430
Current Liabilities£90,679

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 December 2017Final Gazette dissolved following liquidation (1 page)
4 December 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Return of final meeting in a members' voluntary winding up (9 pages)
4 September 2017Return of final meeting in a members' voluntary winding up (9 pages)
9 September 2016Registered office address changed from C/O Mr M D Humphreys Providian House 16-18 Monument Street London EC3R 8AJ to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from C/O Mr M D Humphreys Providian House 16-18 Monument Street London EC3R 8AJ to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 9 September 2016 (2 pages)
6 September 2016Appointment of a voluntary liquidator (1 page)
6 September 2016Declaration of solvency (3 pages)
6 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-22
(1 page)
6 September 2016Appointment of a voluntary liquidator (1 page)
6 September 2016Declaration of solvency (3 pages)
6 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-22
(1 page)
3 August 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 July 2016Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
26 July 2016Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
15 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(4 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(4 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(4 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 October 2014Appointment of Mr Garrie James Masson as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Garrie James Masson as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Garrie James Masson as a director on 9 October 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 October 2014Appointment of Mr Peter Austen as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Peter Austen as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Peter Austen as a director on 2 October 2014 (2 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(3 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(3 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 3
(3 pages)
27 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 3
(3 pages)
27 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 3
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 3
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 3
(3 pages)
15 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
18 July 2012Registered office address changed from C/O Mr M D Humphreys Providian House 16-18 Monument Street London EC3R 8AJ United Kingdom on 18 July 2012 (1 page)
18 July 2012Director's details changed for Mr Malcolm Denny Humphreys on 2 July 2012 (2 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
18 July 2012Director's details changed for Mr Malcolm Denny Humphreys on 2 July 2012 (2 pages)
18 July 2012Registered office address changed from No. 3 Eden House 974 High Road Whetstone London N20 0QG United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from No. 3 Eden House 974 High Road Whetstone London N20 0QG United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from C/O Mr M D Humphreys Providian House 16-18 Monument Street London EC3R 8AJ United Kingdom on 18 July 2012 (1 page)
18 July 2012Director's details changed for Mr Malcolm Denny Humphreys on 2 July 2012 (2 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
16 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
16 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
15 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Termination of appointment of Westco Nominees Limited as a director (1 page)
5 July 2010Termination of appointment of Westco Nominees Limited as a director (1 page)
5 July 2010Director's details changed for Mr Malcolm Humphreys on 1 July 2010 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Malcolm Humphreys on 1 July 2010 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Malcolm Humphreys on 1 July 2010 (2 pages)
29 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
29 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
14 July 2009Director appointed westco nominees LIMITED (2 pages)
14 July 2009Director appointed westco nominees LIMITED (2 pages)
2 July 2009Incorporation (13 pages)
2 July 2009Incorporation (13 pages)