CORE SERVICE STATIONS LIMITED

CORE SERVICE STATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORE SERVICE STATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01491169
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORE SERVICE STATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CORE SERVICE STATIONS LIMITED located?

    Registered Office Address
    First Floor 690 Great West Road
    Osterley Village
    TW7 4PU Isleworth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CORE SERVICE STATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLETS & HAWKINS PLANT HIRE LIMITEDOct 01, 1991Oct 01, 1991
    POWER PLANT HIRE LIMITEDOct 09, 1990Oct 09, 1990
    ON SITE PLANT LIMITEDMay 29, 1984May 29, 1984
    STANDARD FORKLIFT TRUCK (HIRE) LIMITEDApr 16, 1980Apr 16, 1980

    What are the latest accounts for CORE SERVICE STATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2023

    What is the status of the latest confirmation statement for CORE SERVICE STATIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 29, 2024

    What are the latest filings for CORE SERVICE STATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 30, 2023

    6 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Change of details for Core Investments Limited as a person with significant control on Feb 21, 2024

    2 pagesPSC05

    Registered office address changed from The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on Feb 21, 2024

    1 pagesAD01

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2022

    6 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Nicola Joanne Mathew as a secretary on Mar 08, 2022

    2 pagesAP03

    Termination of appointment of Woodberry Secretarial Limited as a secretary on Mar 03, 2022

    1 pagesTM02

    Total exemption full accounts made up to Mar 30, 2021

    6 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2020

    6 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2019

    6 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2018

    6 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2017

    6 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 30, 2016

    3 pagesAA

    Termination of appointment of David Michael Searle as a director on Mar 30, 2016

    1 pagesTM01

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of CORE SERVICE STATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATHEW, Nicola Joanne
    4 Whittaker Street
    SW1W 8JQ London
    4 Whittaker Street
    England
    Secretary
    4 Whittaker Street
    SW1W 8JQ London
    4 Whittaker Street
    England
    293405120001
    MATHEW, Isabele Marie
    690 Great West Road
    Osterley Village
    TW7 4PU Isleworth
    First Floor
    England
    Director
    690 Great West Road
    Osterley Village
    TW7 4PU Isleworth
    First Floor
    England
    EnglandBritish131400120001
    HUGGINS, Roger
    Rosebank
    Churchill Road
    GL7 1AH Cirencester
    Gloucestershire
    Secretary
    Rosebank
    Churchill Road
    GL7 1AH Cirencester
    Gloucestershire
    British1284340001
    ILLIDGE, Wayne Patrick
    17 Greyhound Lane
    Norton
    DY8 3AA Stourbridge
    West Midlands
    Secretary
    17 Greyhound Lane
    Norton
    DY8 3AA Stourbridge
    West Midlands
    British37867120001
    MACRAE SECRETARIES LIMITED
    59 Lafone Street
    SE1 2LX London
    Secretary
    59 Lafone Street
    SE1 2LX London
    83943480001
    QUAYSECO LIMITED
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Secretary
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    50174700001
    WOODBERRY SECRETARIAL LIMITED
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    Winnington House
    United Kingdom
    Secretary
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    Winnington House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7168188
    149403080001
    ALLEN, Basil George Rodney
    Freedom Cottage
    School Crescent
    GL19 3RE Staunton
    Gloucestershire
    Director
    Freedom Cottage
    School Crescent
    GL19 3RE Staunton
    Gloucestershire
    British37862540003
    BUCKLEY, Timothy Mark
    Glass Wharf
    BS2 0ZX Bristol
    One
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    United KingdomBritish78607600003
    HAWKINS, Gordon
    Rose Hill House 1 Warren Lane
    Rednal
    B45 8ER Birmingham
    West Midlands
    Director
    Rose Hill House 1 Warren Lane
    Rednal
    B45 8ER Birmingham
    West Midlands
    British13225470001
    ILLIDGE, Wayne Patrick
    17 Greyhound Lane
    Norton
    DY8 3AA Stourbridge
    West Midlands
    Director
    17 Greyhound Lane
    Norton
    DY8 3AA Stourbridge
    West Midlands
    British37867120001
    LEGG, Konrad Patrick
    Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Tudeley Hall
    Kent
    United Kingdom
    Director
    Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Tudeley Hall
    Kent
    United Kingdom
    EnglandBritish8330400001
    MATHEW, Guy Philip
    13b Alma Road
    SW18 1AA London
    Director
    13b Alma Road
    SW18 1AA London
    United KingdomBritish106978990001
    MATHEW, Isabele Marie
    Eaton Terrace
    SW1W 8TR London
    49
    Director
    Eaton Terrace
    SW1W 8TR London
    49
    EnglandBritish131400120001
    MATHEW, Thomas John
    Rectory Farm House
    Church Lane
    OX10 6BQ Wallingford
    Oxfordshire
    Director
    Rectory Farm House
    Church Lane
    OX10 6BQ Wallingford
    Oxfordshire
    British45636030002
    PUGH, Robin James Mostyn
    BS2 0ZX Bristol
    One Glass Wharf
    United Kingdom
    Director
    BS2 0ZX Bristol
    One Glass Wharf
    United Kingdom
    United KingdomBritish64458370003
    SEARLE, David Michael
    168 Thornbury Road
    Osterley Village
    TW7 4QE Isleworth
    The Station Masters' House
    Middlesex
    United Kingdom
    Director
    168 Thornbury Road
    Osterley Village
    TW7 4QE Isleworth
    The Station Masters' House
    Middlesex
    United Kingdom
    EnglandBritish107248040001

    Who are the persons with significant control of CORE SERVICE STATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Core Investments Limited
    690 Great West Road
    Osterley Village
    TW7 4PU Isleworth
    First Floor
    England
    Apr 06, 2016
    690 Great West Road
    Osterley Village
    TW7 4PU Isleworth
    First Floor
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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