SIEBE SERVICES LIMITED
Overview
Company Name | SIEBE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00699127 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SIEBE SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SIEBE SERVICES LIMITED located?
Registered Office Address | 9 The Elms Church Road KT10 0JT Esher Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIEBE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
TECALEMIT GROUP SERVICES LIMITED | Jul 24, 1961 | Jul 24, 1961 |
What are the latest accounts for SIEBE SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2012 |
Next Accounts Due On | Dec 31, 2012 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for SIEBE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 29, 2016 | 3 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 29, 2015 | 3 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 29, 2014 | 4 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from * 3Rd Floor 40 Grosvenor Place London SW1X 7AW* on Jan 27, 2014 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 28, 2013 | 8 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Dec 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Invensys Secretaries Limited on Aug 16, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Victoria Mary Hull on Oct 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Rachel Louise Spencer on Oct 01, 2010 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Registered office address changed from * Portland House Bressenden Place London SW1E 5BF* on Aug 25, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 13, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Invensys Secretaries Limited on Jan 11, 2010 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 2 pages | AA | ||||||||||
Who are the officers of SIEBE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INVENSYS SECRETARIES LIMITED | Secretary | 40 Grosvenor Place SW1X 7AW London 3rd Floor United Kingdom |
| 75491680003 | ||||||||||
HULL, Victoria Mary | Director | The Elms Church Road KT10 0JT Esher 9 Surrey | United Kingdom | British | Solicitor | 77283810002 | ||||||||
SPENCER, Rachel Louise | Director | The Elms Church Road KT10 0JT Esher 9 Surrey | United Kingdom | British | Chartered Secretary | 64905580001 | ||||||||
COLES, Richard Paul Atwell | Secretary | 30 Devereux Road SL4 1JJ Windsor Berkshire | British | 3097780001 | ||||||||||
BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | Attorney | 64404450001 | |||||||||
BONSEY, Colin Peter | Director | 114 Village Way TW15 2JU Ashford Middlesex | British | Chartered Accountant | 3301850001 | |||||||||
CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | Solicitor & Company Secretary | 28326930001 | ||||||||
COLES, Richard Paul Atwell | Director | 30 Devereux Road SL4 1JJ Windsor Berkshire | British | Solicitor | 3097780001 | |||||||||
COX, Philip Gotsall | Director | Thatch Cottage Collinswood Road SL2 3LH Farnham Common Berkshire | England | British | Executive | 72637920001 | ||||||||
CRANE, Michael William | Director | 306 Hemerdon Heights Plympton PL7 3EV Plymouth Devon | British | Director | 16567740001 | |||||||||
MANN, Roger | Director | 13 Beverley Close Lingwood GU15 1HF Camberley Surrey | British | Chartered Accountant | 36110750001 | |||||||||
STEPHENS, Edwin Barrie | Director | Wedgewood Dukes Covert GU19 5HU Bagshot Surrey | British | Chairman & Chief Exe | 41063460001 |
Does SIEBE SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0