Company NameContractors Facilities Limited
DirectorsColin Frederick Reed and Derek Parkin
Company StatusLiquidation
Company Number01005098
CategoryPrivate Limited Company
Incorporation Date17 March 1971(53 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Frederick Reed
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(41 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Director NameMr Derek Parkin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(42 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 29 Wellington Street
Leeds
LS1 4DL
Secretary NameMartin Terence Alan Purvis
StatusCurrent
Appointed22 April 2013(42 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressCentral Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Adrian Alan Russell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(21 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Hilltop
Esh
County Durham
DH7 9RL
Director NameMr Richard John Budge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(21 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Director NameMr Melvin Garness
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(21 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Drive
Retford
Nottinghamshire
DN22 6SD
Secretary NameMr Melvin Garness
NationalityBritish
StatusResigned
Appointed17 July 1992(21 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Drive
Retford
Nottinghamshire
DN22 6SD
Director NameGordon Allister McPhie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(22 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressWigley Green Farmhouse
Old Brampton
Derbyshire
S42 7JJ
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2007)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameGarold Ralph Spindler
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2005(34 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2007)
RoleMining Engineer
Correspondence AddressManor House
Westhaugh Tumbling Hill Carleton
Pontefract
WF8 2RP
Secretary NameMr Richard Andrew Cole
NationalityBritish
StatusResigned
Appointed29 March 2005(34 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Eakring Road, Wellow
Newark
Nottinghamshire
NG22 0EG
Director NameMr Jonathan Simon Lloyd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(36 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Marton Cum Grafton
York
YO51 9QY
Director NameMr David Graham Brocksom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(36 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 York Road
Harrogate
North Yorkshire
HG1 2QA
Director NameMr Richard Andrew Cole
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(39 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLodge Farm Eakring Road
Wellow
Newark
NG22 0EG
Director NameJeremy Rhodes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(41 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarworth Park
Blyth Road,Harworth
Doncaster
South Yorkshire
Secretary NameJeremy Rhodes
NationalityBritish
StatusResigned
Appointed31 May 2012(41 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 August 2012)
RoleCompany Director
Correspondence AddressHarworth Park
Blyth Road,Harworth
Doncaster
South Yorkshire
Director NameMr Simon Gareth Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(41 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobinhill The Bent
Curbar
Hope Valley
S32 3YD
Secretary NameHarworth Secretariat Services Limited (Corporation)
StatusResigned
Appointed30 October 2012(41 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 April 2013)
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due16 June 2017 (overdue)

Filing History

10 January 2023Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
4 January 2019Final Gazette dissolved following liquidation (1 page)
4 October 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
11 October 2017Liquidators' statement of receipts and payments to 28 July 2017 (14 pages)
11 October 2017Liquidators' statement of receipts and payments to 28 July 2017 (14 pages)
20 April 2017Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 20 April 2017 (2 pages)
29 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (10 pages)
29 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (10 pages)
17 March 2016Liquidators statement of receipts and payments to 28 July 2015 (15 pages)
17 March 2016Liquidators' statement of receipts and payments to 28 July 2015 (15 pages)
17 March 2016Liquidators' statement of receipts and payments to 28 July 2015 (15 pages)
29 February 2016Insolvency:s/s cert. Release of liquidator (1 page)
29 February 2016Insolvency:s/s cert. Release of liquidator (1 page)
17 February 2016Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator (9 pages)
17 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2016Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator (9 pages)
17 February 2016Appointment of a voluntary liquidator (1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
26 September 2014Liquidators' statement of receipts and payments to 28 July 2014 (14 pages)
26 September 2014Liquidators' statement of receipts and payments to 28 July 2014 (14 pages)
26 September 2014Liquidators statement of receipts and payments to 28 July 2014 (14 pages)
2 August 2013Statement of affairs with form 4.19 (7 pages)
2 August 2013Appointment of a voluntary liquidator (1 page)
2 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2013Statement of affairs with form 4.19 (7 pages)
2 August 2013Appointment of a voluntary liquidator (1 page)
2 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2013Registered office address changed from Harworth Park Blyth Road,Harworth Doncaster South Yorkshire on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Harworth Park Blyth Road,Harworth Doncaster South Yorkshire on 18 July 2013 (1 page)
25 April 2013Appointment of Derek Parkin as a director (2 pages)
25 April 2013Appointment of Martin Terence Alan Purvis as a secretary (1 page)
25 April 2013Appointment of Martin Terence Alan Purvis as a secretary (1 page)
25 April 2013Appointment of Derek Parkin as a director (2 pages)
25 April 2013Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page)
25 April 2013Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page)
17 April 2013Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page)
17 April 2013Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page)
5 April 2013Termination of appointment of Simon Taylor as a director (1 page)
5 April 2013Termination of appointment of Simon Taylor as a director (1 page)
9 January 2013Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages)
9 January 2013Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages)
31 December 2012Appointment of Colin Frederick Reed as a director (3 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 December 2012Appointment of Colin Frederick Reed as a director (3 pages)
31 December 2012Termination of appointment of David Brocksom as a director (2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 December 2012Termination of appointment of David Brocksom as a director (2 pages)
31 October 2012Appointment of Uk Coal Secretariat Services Limited as a secretary (2 pages)
31 October 2012Appointment of Simon Gareth Taylor as a director (2 pages)
31 October 2012Appointment of Uk Coal Secretariat Services Limited as a secretary (2 pages)
31 October 2012Appointment of Simon Gareth Taylor as a director (2 pages)
30 October 2012Termination of appointment of Jeremy Rhodes as a director (1 page)
30 October 2012Termination of appointment of Jeremy Rhodes as a director (1 page)
30 October 2012Termination of appointment of Jeremy Rhodes as a secretary (1 page)
30 October 2012Termination of appointment of Jeremy Rhodes as a secretary (1 page)
9 July 2012Full accounts made up to 31 December 2011 (22 pages)
9 July 2012Full accounts made up to 31 December 2011 (22 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 5,000
(16 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 5,000
(16 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 5,000
(16 pages)
20 June 2012Appointment of Jeremy Rhodes as a director (3 pages)
20 June 2012Appointment of Jeremy Rhodes as a director (3 pages)
19 June 2012Appointment of Jeremy Rhodes as a secretary (3 pages)
19 June 2012Appointment of Jeremy Rhodes as a secretary (3 pages)
18 June 2012Termination of appointment of Richard Cole as a secretary (2 pages)
18 June 2012Termination of appointment of Richard Cole as a director (2 pages)
18 June 2012Termination of appointment of Richard Cole as a director (2 pages)
18 June 2012Termination of appointment of Richard Cole as a secretary (2 pages)
27 September 2011Full accounts made up to 25 December 2010 (19 pages)
27 September 2011Full accounts made up to 25 December 2010 (19 pages)
25 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (15 pages)
25 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (15 pages)
25 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (15 pages)
25 November 2010Appointment of Richard Andrew Cole as a director (3 pages)
25 November 2010Appointment of Richard Andrew Cole as a director (3 pages)
25 November 2010Termination of appointment of Jonathan Lloyd as a director (2 pages)
25 November 2010Termination of appointment of Jonathan Lloyd as a director (2 pages)
1 September 2010Full accounts made up to 26 December 2009 (19 pages)
1 September 2010Full accounts made up to 26 December 2009 (19 pages)
27 July 2010Annual return made up to 17 July 2010 (14 pages)
27 July 2010Annual return made up to 17 July 2010 (14 pages)
3 November 2009Full accounts made up to 27 December 2008 (17 pages)
3 November 2009Full accounts made up to 27 December 2008 (17 pages)
21 July 2009Return made up to 17/07/09; change of members (6 pages)
21 July 2009Return made up to 17/07/09; change of members (6 pages)
21 July 2008Return made up to 17/07/08; full list of members (6 pages)
21 July 2008Return made up to 17/07/08; full list of members (6 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (3 pages)
26 September 2007New director appointed (3 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (3 pages)
28 July 2007Return made up to 17/07/07; full list of members (6 pages)
28 July 2007Director resigned (1 page)
28 July 2007Return made up to 17/07/07; full list of members (6 pages)
28 July 2007New director appointed (3 pages)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 September 2006Return made up to 17/07/06; full list of members (6 pages)
4 September 2006Return made up to 17/07/06; full list of members (6 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
28 July 2005Return made up to 17/07/05; full list of members (6 pages)
28 July 2005Return made up to 17/07/05; full list of members (6 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
18 August 2004Return made up to 17/07/04; full list of members (7 pages)
18 August 2004Return made up to 17/07/04; full list of members (7 pages)
21 July 2004New director appointed (5 pages)
21 July 2004New director appointed (5 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 July 2003Return made up to 17/07/03; full list of members (6 pages)
24 July 2003Return made up to 17/07/03; full list of members (6 pages)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
23 July 2002Return made up to 17/07/02; full list of members (6 pages)
23 July 2002Return made up to 17/07/02; full list of members (6 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2001Return made up to 17/07/01; full list of members (6 pages)
2 August 2001Return made up to 17/07/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
31 August 2000Return made up to 17/07/00; full list of members (7 pages)
31 August 2000Return made up to 17/07/00; full list of members (7 pages)
17 May 2000Full accounts made up to 31 December 1999 (11 pages)
17 May 2000Full accounts made up to 31 December 1999 (11 pages)
21 July 1999Return made up to 17/07/99; full list of members (13 pages)
21 July 1999Return made up to 17/07/99; full list of members (13 pages)
29 June 1999Full accounts made up to 31 December 1998 (11 pages)
29 June 1999Full accounts made up to 31 December 1998 (11 pages)
17 September 1998Auditor's resignation (1 page)
17 September 1998Auditor's resignation (1 page)
11 April 1998Full accounts made up to 31 December 1997 (10 pages)
11 April 1998Full accounts made up to 31 December 1997 (10 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
20 July 1997Return made up to 17/07/97; full list of members (9 pages)
20 July 1997Return made up to 17/07/97; full list of members (9 pages)
21 April 1997Full accounts made up to 31 December 1996 (9 pages)
21 April 1997Full accounts made up to 31 December 1996 (9 pages)
11 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996Return made up to 17/07/96; full list of members (8 pages)
31 July 1996Return made up to 17/07/96; full list of members (8 pages)
17 May 1996Full accounts made up to 31 December 1995 (11 pages)
17 May 1996Full accounts made up to 31 December 1995 (11 pages)
9 August 1995Full accounts made up to 31 December 1994 (11 pages)
9 August 1995Full accounts made up to 31 December 1994 (11 pages)
4 August 1995Return made up to 17/07/95; full list of members (16 pages)
4 August 1995Return made up to 17/07/95; full list of members (16 pages)
17 January 1995Memorandum and Articles of Association (8 pages)
17 January 1995Memorandum and Articles of Association (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
29 May 1992Memorandum and Articles of Association (8 pages)
29 May 1992Memorandum and Articles of Association (8 pages)
25 October 1974Memorandum and Articles of Association (12 pages)
25 October 1974Memorandum and Articles of Association (12 pages)