Company NameLondon City Facades Ltd
Company StatusDissolved
Company Number11241133
CategoryPrivate Limited Company
Incorporation Date8 March 2018(6 years ago)
Dissolution Date27 July 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMs Liliana Savchuk
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2018(2 months after company formation)
Appointment Duration4 years, 2 months (closed 27 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter
Manchester
M2 5GP
Director NameMr Mark Richard Finch
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5b West Station Yard
Maldon
CM9 6XD
Director NameMs Maryana Savchuk
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5b West Station Yard
Maldon
CM9 6XD
Director NameMr Ashis Devji Gorecia
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(1 year, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed03 June 2019(1 year, 2 months after company formation)
Appointment Duration3 days (resigned 06 June 2019)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44
Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 March 2019Delivered on: 15 March 2019
Persons entitled: Merchant Money Limited

Classification: A registered charge
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The leasehold property known as unit 37A, hillgrove business park, nazeing road, nazeing, waltham abbey, EN9 2HB and registered at the land registry with title number EX641292.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold property known as unit 49, hillgrove business park nazeing road, nazeing, EN9 2HB and registered at the land registry with title number EX622184.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold property known as unit 50, hillgrove business park, nazeing road, nazeing, EN9 2HB and registered at the land registry with title number EX602954.
Outstanding
27 December 2018Delivered on: 14 January 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
22 June 2018Delivered on: 25 June 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
6 June 2018Delivered on: 7 June 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

27 July 2022Final Gazette dissolved following liquidation (1 page)
27 April 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
29 December 2021Resignation of a liquidator (3 pages)
15 November 2021Liquidators' statement of receipts and payments to 26 August 2021 (18 pages)
1 December 2020Liquidators' statement of receipts and payments to 26 August 2020 (16 pages)
10 November 2020Registered office address changed from C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages)
11 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 September 2019Registered office address changed from Unit 38a, Hillgrove Business Park Nazeing Road Nazeing Essex EN9 2HB England to C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR on 10 September 2019 (2 pages)
9 September 2019Statement of affairs (11 pages)
9 September 2019Appointment of a voluntary liquidator (3 pages)
9 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-27
(1 page)
9 September 2019Establishment of creditors or liquidation committee (5 pages)
13 August 2019Satisfaction of charge 112411330002 in full (1 page)
2 August 2019Satisfaction of charge 112411330007 in full (1 page)
16 July 2019Satisfaction of charge 112411330004 in full (1 page)
16 July 2019Termination of appointment of Ashis Devji Gorecia as a director on 16 July 2019 (1 page)
16 July 2019Satisfaction of charge 112411330006 in full (1 page)
16 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 July 2019Registered office address changed from Unit 37a, Hillgrove Business Park Nazeing Road Nazeing Essex EN9 2HB England to Unit 38a, Hillgrove Business Park Nazeing Road Nazeing Essex EN9 2HB on 3 July 2019 (1 page)
28 June 2019Appointment of Mr Ashis Devji Gorecia as a director on 26 June 2019 (2 pages)
17 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
6 June 2019Termination of appointment of Tayler Bradshaw Limited as a secretary on 6 June 2019 (1 page)
3 June 2019Appointment of Tayler Bradshaw Limited as a secretary on 3 June 2019 (2 pages)
15 March 2019Registration of charge 112411330007, created on 13 March 2019 (30 pages)
6 March 2019Satisfaction of charge 112411330001 in full (1 page)
14 January 2019Registration of charge 112411330004, created on 27 December 2018 (45 pages)
14 January 2019Registration of charge 112411330003, created on 27 December 2018 (52 pages)
14 January 2019Registration of charge 112411330006, created on 27 December 2018 (45 pages)
14 January 2019Registration of charge 112411330005, created on 27 December 2018 (45 pages)
22 August 2018Registered office address changed from Unit 5B West Station Yard Maldon CM9 6XD United Kingdom to Unit 37a, Hillgrove Business Park Nazeing Road Nazeing Essex EN9 2HB on 22 August 2018 (1 page)
25 June 2018Registration of charge 112411330002, created on 22 June 2018 (22 pages)
7 June 2018Registration of charge 112411330001, created on 6 June 2018 (17 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
31 May 2018Notification of Liliana Savchuk as a person with significant control on 14 May 2018 (2 pages)
14 May 2018Appointment of Ms Liliana Savchuk as a director on 14 May 2018 (2 pages)
14 May 2018Termination of appointment of Maryana Savchuk as a director on 14 May 2018 (1 page)
14 May 2018Notification of Liliana Savchuk as a person with significant control on 14 May 2018 (2 pages)
14 May 2018Cessation of Maryana Savchuk as a person with significant control on 14 May 2018 (1 page)
14 May 2018Termination of appointment of Mark Richard Finch as a director on 14 May 2018 (1 page)
8 March 2018Incorporation
Statement of capital on 2018-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)