Liquidation
Company Information for FRIENDLY SERVICE CENTRE LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG,
|
Company Registration Number
03469012
Private Limited Company
Liquidation |
Company Name | |
---|---|
FRIENDLY SERVICE CENTRE LIMITED | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2EG Other companies in EN4 | |
Company Number | 03469012 | |
---|---|---|
Company ID Number | 03469012 | |
Date formed | 1997-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 21:46:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FRIENDLY SERVICE CENTRE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES PANDELI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL PANDELLI |
Company Secretary | ||
GRAEME BRUCE (MANAGEMENT) LIMITED |
Company Secretary | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-03 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM C/O DESAI & CO SERVICED OFFICE CENTRE NORTHSIDE HOUSE MOUNT PLEASANT HERTFORDSHIRE EN4 9EB | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM, C/O DESAI & CO SERVICED OFFICE CENTRE, NORTHSIDE HOUSE, MOUNT PLEASANT, HERTFORDSHIRE, EN4 9EB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034690120008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Paul Pandelli on 2014-01-29 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 23 STATION CLOSE POTTERS BAR HERTFORDSHIRE EN6 1TL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM, 23 STATION CLOSE, POTTERS BAR, HERTFORDSHIRE, EN6 1TL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 20/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 911 GREEN LANES LONDON N21 2QP | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM, 911 GREEN LANES, LONDON, N21 2QP | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 20/11/97--------- £ SI 98@1=98 £ IC 1/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/99 FROM: 152 CITY ROAD LONDON EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-08-14 |
Resolutions for Winding-up | 2017-08-14 |
Proposal to Strike Off | 2002-06-18 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Satisfied | CROFTON PLACE INVESTMENTS LIMITED | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE CYPRUS POPULAR BANK LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 739,648 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 805,905 |
Creditors Due Within One Year | 2013-03-31 | £ 1,930,242 |
Creditors Due Within One Year | 2012-03-31 | £ 1,871,835 |
Provisions For Liabilities Charges | 2013-03-31 | £ 164,000 |
Provisions For Liabilities Charges | 2012-03-31 | £ 161,000 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRIENDLY SERVICE CENTRE LIMITED
Current Assets | 2013-03-31 | £ 923,094 |
---|---|---|
Current Assets | 2012-03-31 | £ 784,591 |
Debtors | 2013-03-31 | £ 238,094 |
Debtors | 2012-03-31 | £ 338,562 |
Secured Debts | 2013-03-31 | £ 561,332 |
Secured Debts | 2012-03-31 | £ 440,617 |
Shareholder Funds | 2013-03-31 | £ 695,177 |
Shareholder Funds | 2012-03-31 | £ 569,056 |
Stocks Inventory | 2013-03-31 | £ 685,000 |
Stocks Inventory | 2012-03-31 | £ 446,029 |
Tangible Fixed Assets | 2013-03-31 | £ 2,605,973 |
Tangible Fixed Assets | 2012-03-31 | £ 2,623,205 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as FRIENDLY SERVICE CENTRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FRIENDLY SERVICE CENTRE LIMITED | Event Date | 2017-08-04 |
Liquidator's name and address: Lloyd Biscoe and Wayne Macpherson, both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRIENDLY SERVICE CENTRE LIMITED | Event Date | 2017-08-04 |
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 4 August 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Lloyd Biscoe and Wayne Macpherson of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP Number: 009445 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies-traynor.com or by telephone on 01702 467255. James Pandeli : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FRIENDLY SERVICE CENTRE LIMITED | Event Date | 2002-06-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |