SENATE HOUSE SERVICES LIMITED
Overview
| Company Name | SENATE HOUSE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03214601 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SENATE HOUSE SERVICES LIMITED?
- First-degree level higher education (85421) / Education
- Post-graduate level higher education (85422) / Education
- Educational support services (85600) / Education
Where is SENATE HOUSE SERVICES LIMITED located?
| Registered Office Address | c/o DIRECTOR OF LEGAL SERVICES Senate House Malet Street WC1E 7HU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SENATE HOUSE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for SENATE HOUSE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2018 | 12 pages | AA | ||||||||||
Appointment of Mr Christopher John Cobb as a director on Aug 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kim Brian Frost as a director on Aug 15, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Elizabeth Joan Conder as a director on Aug 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Charles Murphy as a director on Aug 15, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of Maureen Frances Anne Boylan as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Senate House Malet Street London WC1E 7HU to C/O Director of Legal Services Senate House Malet Street London WC1E 7HU on Jun 09, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Mr Andrew Charles Murphy as a director on Jul 24, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Maureen Frances Anne Boylan as a director on Jul 24, 2013 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2013 | 11 pages | AA | ||||||||||
Appointment of Mr John Gillespie Stewart as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of SENATE HOUSE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, John Gillespie | Secretary | c/o Director Of Legal Services Malet Street WC1E 7HU London Senate House England | 180076280001 | |||||||
| COBB, Christopher John | Director | c/o Director Of Legal Services Malet Street WC1E 7HU London Senate House England | United Kingdom | British | 108360700002 | |||||
| CONDER, Elizabeth Joan | Director | c/o Director Of Legal Services Malet Street WC1E 7HU London Senate House England | England | British | 249473040001 | |||||
| FIBBINS, Michael | Secretary | 14 Staunton Road KT2 5TJ Kingston Surrey | British | 109682030001 | ||||||
| MORGAN, John Edmond Anderson | Secretary | Rectory Garden Preston Bissett MK18 4LU Buckingham | British | 11195690001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Secretary | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 62720590001 | |||||||
| BOYLAN, Maureen Frances Anne | Director | c/o Director Of Legal Services Malet Street WC1E 7HU London Senate House England | England | British | 174471070001 | |||||
| DAVIDSON, John Roderick | Director | 10 Lansdowne Carlton Drive SW15 2BY London | United Kingdom | British | 27381880001 | |||||
| FIBBINS, Michael | Director | 14 Staunton Road KT2 5TJ Kingston Surrey | United Kingdom | British | 109682030001 | |||||
| FROST, Kim Brian | Director | c/o Director Of Legal Services Malet Street WC1E 7HU London Senate House England | England | British | 159431960001 | |||||
| MORGAN, John Edmond Anderson | Director | Rectory Garden Preston Bissett MK18 4LU Buckingham | United Kingdom | British | 11195690001 | |||||
| MURPHY, Andrew Charles | Director | c/o Director Of Legal Services Malet Street WC1E 7HU London Senate House England | United Kingdom | British | 189553480001 | |||||
| SWARBRICK, Catherine Marie | Director | 9a Cambridge Drive Lee SE12 8AG London | England | British | 91522080001 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Director | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 40126540001 |
What are the latest statements on persons with significant control for SENATE HOUSE SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 09, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does SENATE HOUSE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of assignment | Created On Jan 27, 2003 Delivered On Jan 29, 2003 | Outstanding | Amount secured All present and future obligations and liabilities due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title benefits and interest in and to each agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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