Company NameFace Facts Consultants Ltd
Company StatusDissolved
Company Number08770041
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 4 months ago)
Dissolution Date16 November 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameMiss Alison Mary White
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMiss Alison Mary White
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 16 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGranby House 7 Otley Road
Headingley
Leeds
West Yorkshire
LS6 3AA
Director NameMiss Alison Mary White
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address27 Harrogate Road
Chapel Allerton
Leeds
West Yorkshire
LS7 3PD
Director NameMr James Leon Burton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 07 April 2014)
RoleResearch
Country of ResidenceEngland
Correspondence AddressGranby House 7a Otley Road
Leeds
LS6 3AA

Contact

Websitefacefactsresearch.com

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Alison Mary White
100.00%
Ordinary

Financials

Year2014
Net Worth£6,019
Cash£24,656
Current Liabilities£188,741

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

27 December 2013Delivered on: 28 December 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 November 2019Final Gazette dissolved following liquidation (1 page)
16 August 2019Notice of move from Administration to Dissolution (23 pages)
16 August 2019Administrator's progress report (23 pages)
31 May 2019Administrator's progress report (21 pages)
8 December 2018Notice of deemed approval of proposals (3 pages)
8 November 2018Statement of administrator's proposal (43 pages)
5 November 2018Appointment of an administrator (3 pages)
23 October 2018Registered office address changed from Granby House 7a Otley Road Leeds LS6 3AA to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 23 October 2018 (2 pages)
3 May 2018Unaudited abridged accounts made up to 30 November 2017 (11 pages)
27 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
16 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 January 2017Sub-division of shares on 30 December 2016 (4 pages)
22 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1.333333
(4 pages)
22 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares, conflicts of interest dis-applied 30/12/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1.333333
(4 pages)
22 January 2017Sub-division of shares on 30 December 2016 (4 pages)
22 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares, conflicts of interest dis-applied 30/12/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Secretary's details changed for Miss Alison Mary White on 1 January 2014 (1 page)
5 December 2014Secretary's details changed for Miss Alison Mary White on 1 January 2014 (1 page)
5 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Secretary's details changed for Miss Alison Mary White on 1 January 2014 (1 page)
7 April 2014Appointment of Miss Alison Mary White as a director (2 pages)
7 April 2014Termination of appointment of James Burton as a director (1 page)
7 April 2014Termination of appointment of James Burton as a director (1 page)
7 April 2014Appointment of Miss Alison Mary White as a director (2 pages)
2 April 2014Registered office address changed from Flat 22 the Hall Allerton Hill Leeds West Yorkshire LS7 3NZ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Granby House 7a Otley Road Leeds LS6 3AA England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Flat 22 the Hall Allerton Hill Leeds West Yorkshire LS7 3NZ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Granby House 7a Otley Road Leeds LS6 3AA England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Granby House 7a Otley Road Leeds LS6 3AA England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Flat 22 the Hall Allerton Hill Leeds West Yorkshire LS7 3NZ on 2 April 2014 (1 page)
27 January 2014Termination of appointment of Alison White as a director (1 page)
27 January 2014Appointment of Mr James Leon Burton as a director (2 pages)
27 January 2014Appointment of Mr James Leon Burton as a director (2 pages)
27 January 2014Termination of appointment of Alison White as a director (1 page)
28 December 2013Registration of charge 087700410001 (26 pages)
28 December 2013Registration of charge 087700410001 (26 pages)
18 December 2013Registered office address changed from 27 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 3PD England on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from 27 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 3PD England on 18 December 2013 (2 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)