Company NameLaundry Facilities Management Limited
Company StatusDissolved
Company Number02777498
CategoryPrivate Limited Company
Incorporation Date6 January 1993(31 years, 3 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(17 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 16 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
Halifax, West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2014(21 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
Halifax, West Yorkshire
HX6 4AJ
Director NameMrs Susan Rosemary Laithwaite
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(1 year after company formation)
Appointment Duration16 years, 2 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howroyde
Barkisland
Halifax
West Yorkshire
HX4 0AP
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(1 year after company formation)
Appointment Duration17 years (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameMr George Stuart Wilkinson
NationalityBritish
StatusResigned
Appointed06 January 1994(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Director NameWilliam Crawford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 1994)
RoleAccountant
Correspondence Address9 Glenhurst Road
Nab Wood
Shipley
West Yorkshire
BD18 4DZ
Director NameEdward George Hirst
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address4 Haw Court
Silkstone
Barnsley
South Yorkshire
S75 4JF
Director NameMr John Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(1 year, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howroyde
Barkisland
Halifax
West Yorkshire
HX4 0AP
Director NameMr John Howard Swailes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Close Lea Way
Rastrick
Brighouse
West Yorkshire
HD6 3DF
Secretary NameWilliam Crawford
NationalityBritish
StatusResigned
Appointed27 April 1994(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 1994)
RoleAccountant
Correspondence Address9 Glenhurst Road
Nab Wood
Shipley
West Yorkshire
BD18 4DZ
Director NameMr Matthew Howard Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(16 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
Halifax, West Yorkshire
HX6 4AJ
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
Halifax, West Yorkshire
HX6 4AJ

Contact

Websitevanillagroup.co.uk

Location

Registered AddressMeadowcroft Lane
Halifax Road
Ripponden
Halifax, West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Vanilla Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

23 December 2008Delivered on: 24 December 2008
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the security trustee,the beneficiaries or any them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 August 2007Delivered on: 17 August 2007
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the security trustee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 March 2006Delivered on: 31 March 2006
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 November 1994Delivered on: 20 December 1994
Satisfied on: 11 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 June 2017Voluntary strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
8 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
7 June 2012Appointment of Mr Alan Andrew Barr as a director (2 pages)
7 June 2012Termination of appointment of Matthew Barker as a director (1 page)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
5 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
27 May 2011Termination of appointment of George Wilkinson as a director (1 page)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
27 May 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
27 May 2011Termination of appointment of George Wilkinson as a secretary (1 page)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of Susan Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of John Laithwaite as a director (2 pages)
17 January 2010Appointment of Mr Matthew Howard Barker as a director (2 pages)
1 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 June 2009Return made up to 30/04/09; full list of members (4 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
(4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 May 2008Return made up to 30/04/08; full list of members (4 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 August 2007Resolutions
  • RES13 ‐ Re finance arrangements 07/08/07
(2 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 August 2006Full accounts made up to 31 October 2005 (9 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 June 2005Return made up to 30/04/05; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
26 May 2004Return made up to 30/04/04; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
6 June 2002Return made up to 30/04/02; full list of members (7 pages)
4 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
10 May 2001Return made up to 30/04/01; full list of members (7 pages)
19 February 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
16 October 2000Director resigned (1 page)
1 June 2000Return made up to 30/04/00; full list of members (7 pages)
12 April 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
12 January 2000Director resigned (1 page)
3 June 1999Return made up to 30/04/99; no change of members (6 pages)
13 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
2 October 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 1997Return made up to 30/04/97; no change of members (6 pages)
2 March 1997Full accounts made up to 30 April 1996 (12 pages)
2 March 1997Full accounts made up to 30 September 1996 (12 pages)
11 June 1996Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
29 May 1996Return made up to 30/04/96; full list of members (6 pages)
14 February 1996Full accounts made up to 30 April 1995 (12 pages)
9 May 1995Return made up to 30/04/95; full list of members (8 pages)
20 December 1994Particulars of mortgage/charge (3 pages)
12 January 1994Return made up to 06/01/94; full list of members (5 pages)
6 January 1993Incorporation (20 pages)