Company NameFacilities Management Nw Ltd
Company StatusDissolved
Company Number07870328
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameFacilities Management Services Nw Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Patricia Ann Griffiths
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressValleyfield Accounting Services Unit 8b Hurricane
Liverpool International Business Park
Liverpool
Merseyside
L24 8RL
Director NameMrs Dione Elizabeth McCann
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressValleyfield Accounting Services Unit 8b Hurricane
Liverpool International Business Park
Liverpool
Merseyside
L24 8RL
Director NameMr Michael McGuigan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleSecurity Guard
Country of ResidenceUnited Kingdom
Correspondence AddressValleyfield Accounting Services Unit 8b Hurricane
Liverpool International Business Park
Liverpool
Merseyside
L24 8RL

Contact

Websitefacilitiesmanagementnw.com
Telephone0151 5590634
Telephone regionLiverpool

Location

Registered AddressMercury Corporate Recovery Solutions Empress Business Centre
Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

60 at £1Michael Mcguigan
60.00%
Ordinary
20 at £1Dione Elizabeth Mccann
20.00%
Ordinary
20 at £1Patricia Ann Griffiths
20.00%
Ordinary

Financials

Year2014
Net Worth£10,479
Cash£15,379
Current Liabilities£184,748

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 December 2015Delivered on: 23 December 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

21 May 2019Final Gazette dissolved following liquidation (1 page)
21 February 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
28 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-11
(1 page)
28 December 2017Statement of affairs (8 pages)
28 December 2017Appointment of a voluntary liquidator (3 pages)
1 December 2017Registered office address changed from C/O Valleyfield Accounting Ltd Unit a310 Liverpool Business Centre 25 Goodlass Road Liverpool L24 9HJ to Mercury Corporate Recovery Solutions Empress Business Centre Chester Road Manchester M16 9EA on 1 December 2017 (1 page)
1 December 2017Registered office address changed from C/O Valleyfield Accounting Ltd Unit a310 Liverpool Business Centre 25 Goodlass Road Liverpool L24 9HJ to Mercury Corporate Recovery Solutions Empress Business Centre Chester Road Manchester M16 9EA on 1 December 2017 (1 page)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
23 December 2015Registration of charge 078703280001, created on 21 December 2015 (27 pages)
23 December 2015Registration of charge 078703280001, created on 21 December 2015 (27 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(5 pages)
20 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders (5 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders (5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 July 2013Registered office address changed from C/O Valleyfield Accounting Ltd Unit a310 Liverpool Business Centre 25 Goodlass Road Liverpool L24 9HJ England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Valleyfield Accounting Services Unit 8B Hurricane Court Liverpool International Business Park Liverpool Merseyside L24 8RL England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Valleyfield Accounting Services Unit 8B Hurricane Court Liverpool International Business Park Liverpool Merseyside L24 8RL England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from C/O Valleyfield Accounting Ltd Unit a310 Liverpool Business Centre 25 Goodlass Road Liverpool L24 9HJ England on 24 July 2013 (1 page)
10 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
20 June 2012Company name changed facilities management services nw LTD\certificate issued on 20/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-20
(3 pages)
20 June 2012Company name changed facilities management services nw LTD\certificate issued on 20/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-20
(3 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)