Company NameFull Circle Facilities Management Ltd
Company StatusDissolved
Company Number08458181
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date3 November 2022 (1 year, 5 months ago)
Previous NameFull Circle Facilities Management (UK) Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameNatalie Rimondi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(1 year after company formation)
Appointment Duration8 years, 6 months (closed 03 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Terrace
11-15 New Road
Manchester
M26 1LS
Director NameMr Mark John Eckley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pod Capital Retail Park
Leckwith Road
Cardiff
South Glamorgan
CF11 8EG
Wales

Location

Registered AddressSt John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 November 2022Final Gazette dissolved following liquidation (1 page)
3 August 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
4 November 2021Liquidators' statement of receipts and payments to 2 September 2021 (13 pages)
4 December 2020Liquidators' statement of receipts and payments to 2 September 2020 (13 pages)
10 October 2019Liquidators' statement of receipts and payments to 2 September 2019 (11 pages)
20 November 2018Liquidators' statement of receipts and payments to 2 September 2018 (11 pages)
12 September 2017Liquidators' statement of receipts and payments to 2 September 2017 (10 pages)
12 September 2017Liquidators' statement of receipts and payments to 2 September 2017 (10 pages)
14 November 2016Liquidators' statement of receipts and payments to 2 September 2016 (12 pages)
14 November 2016Liquidators' statement of receipts and payments to 2 September 2016 (12 pages)
30 March 2016Registered office address changed from 77 the Boulevard Stoke-on-Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 77 the Boulevard Stoke-on-Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 30 March 2016 (2 pages)
21 March 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages)
21 March 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages)
22 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
17 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
17 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 2015Liquidators statement of receipts and payments to 2 September 2015 (7 pages)
20 November 2015Liquidators statement of receipts and payments to 2 September 2015 (7 pages)
20 November 2015Liquidators' statement of receipts and payments to 2 September 2015 (7 pages)
20 November 2015Liquidators' statement of receipts and payments to 2 September 2015 (7 pages)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 September 2014Registered office address changed from The Pod Capital Retail Park Leckwith Road Cardiff South Glamorgan CF11 8EG to 77 the Boulevard Stoke-on-Trent ST6 6BD on 12 September 2014 (2 pages)
12 September 2014Registered office address changed from The Pod Capital Retail Park Leckwith Road Cardiff South Glamorgan CF11 8EG to 77 the Boulevard Stoke-on-Trent ST6 6BD on 12 September 2014 (2 pages)
11 September 2014Statement of affairs with form 4.19 (9 pages)
11 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-03
(1 page)
11 September 2014Appointment of a voluntary liquidator (1 page)
11 September 2014Statement of affairs with form 4.19 (9 pages)
11 September 2014Appointment of a voluntary liquidator (1 page)
19 May 2014Appointment of Natalie Rimondi as a director (2 pages)
19 May 2014Appointment of Natalie Rimondi as a director (2 pages)
18 May 2014Termination of appointment of Mark Eckley as a director (1 page)
18 May 2014Termination of appointment of Mark Eckley as a director (1 page)
18 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(3 pages)
18 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(3 pages)
3 September 2013Change of name notice (2 pages)
3 September 2013Company name changed full circle facilities management (uk) LTD\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
(2 pages)
3 September 2013Change of name notice (2 pages)
3 September 2013Company name changed full circle facilities management (uk) LTD\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
(2 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)