SERVICED OFFICES UK GP LIMITED
Overview
| Company Name | SERVICED OFFICES UK GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04063878 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SERVICED OFFICES UK GP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SERVICED OFFICES UK GP LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SERVICED OFFICES UK GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORPORATE CENTRES GP LIMITED | Mar 15, 2001 | Mar 15, 2001 |
| STONEMARTIN (GP) LIMITED | Aug 29, 2000 | Aug 29, 2000 |
What are the latest accounts for SERVICED OFFICES UK GP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for SERVICED OFFICES UK GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Dec 27, 2019 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kirsty Ann-Marie Wilman as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karina Jane Bye as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Tebbutt as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Miles Cobourne as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jennifer Anne Lisbey as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jennifer Anne Lisbey as a director on Oct 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew James Torode as a director on Aug 23, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2018 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Matthew Torode as a director on Mar 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Leonard Grose as a director on Mar 13, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Tebbutt on Mar 19, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr. Nicholas Tebbutt as a director on Jul 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Jane Mccall as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of SERVICED OFFICES UK GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| BYE, Karina Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 239237640001 | |||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| LAXTON, Christopher James Wentworth, Mr | Secretary | High House Ranworth Road Hemblington NR13 4PJ Norwich Norfolk | British | 62939740001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ASHCROFT, Jonathan Edwin | Director | Poultry EC2R 8EJ London No 1 Uk | United Kingdom | British | 131434980001 | |||||||||
| BURGESS, Quentin James Neilson | Director | The Red House Chelwood Vachery TN22 3HR Nutley East Sussex | England | British | 42896080002 | |||||||||
| BURGESS, Quentin James Neilson | Director | The Red House Chelwood Vachery TN22 3HR Nutley East Sussex | England | British | 42896080002 | |||||||||
| CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | 101932350001 | |||||||||
| COBOURNE, Julian Miles | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 198725060001 | |||||||||
| DAWSON, Robert George Maxwell | Director | Worrin Road Shenfield CM15 8DH Brentwood 64 Essex | England | British | 77316930001 | |||||||||
| DRYSDALE, James Ferguson | Director | Flat 5 2 Fair Street SE1 2XT London | British | 61174240003 | ||||||||||
| ELLIS, Philip Frederick | Director | Piglet Manner Bramerton Road, Burlingham NR14 7DE Norwich Norfolk | United Kingdom | British | 75296640001 | |||||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||||||
| GROSE, David Leonard | Director | c/o Hermes 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | United Kingdom | Australian | 120479020001 | |||||||||
| JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | 76584200002 | |||||||||
| LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London No 1 Uk | United Kingdom | British | 198871760001 | |||||||||
| LAXTON, Christopher James Wentworth, Mr | Director | High House Ranworth Road Hemblington NR13 4PJ Norwich Norfolk | United Kingdom | British | 62939740001 | |||||||||
| LINDSEY, Joel Mark Woodliffe | Director | Poultry EC2R 8EJ London No 1 Uk | United Kingdom | New Zealand | 140768720001 | |||||||||
| LINEHAM, Timothy Mark Vaughan | Director | Eastgate House Park Lane TN15 0JD Sevenoaks Kent | United Kingdom | British | 66505360002 | |||||||||
| LISBEY, Jennifer Anne | Director | 150 Cheapside EC2V 6ET London Hermes Investment Management United Kingdom | United Kingdom | British | 259968930001 | |||||||||
| MANSLEY, Nicholas John Fermor | Director | 4 Willis Road CB1 2AQ Cambridge | England | British | 73817060002 | |||||||||
| MCCALL, Catherine Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 204318160001 | |||||||||
| MCKEOWN, Audrey | Director | Poultry EC2R 8EJ London No 1 Uk | United Kingdom | Irish | 124787300002 | |||||||||
| SHAH, Nikunj Nalin | Director | Norval Road HA0 3TE Wembley 16 Middlesex Uk | United Kingdom | British | 131325870001 | |||||||||
| TEBBUTT, Nicholas, Mr. | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 228645590002 | |||||||||
| THODAY, Corin Leonard | Director | Poultry EC2R 8EJ London No 1 Uk | United Kingdom | British | 138095630001 | |||||||||
| TORODE, Matthew James | Director | Cheapside EC2U 6ET London 150 United Kingdom | United Kingdom | British | 196412900002 | |||||||||
| TURNER, Alex James | Director | Priory Way SG4 9BH Hitchin 12 Hertfordshire | United Kingdom | British | 110252440002 | |||||||||
| WILMAN, Kirsty Ann-Marie | Director | c/o Hermes Fund Managers Limited 1 Portsoken Street E1 8HZ London Lloyds Chambers England | England | British | 155163600002 | |||||||||
| WISE, David Andrew John | Director | 20 Parkway Southgate N14 6QU London | United Kingdom | British | 74016310001 | |||||||||
| WOMACK, Ian Bryan | Director | 116 Union Street NR1 2TG Norwich | United Kingdom | British | 33902000002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SERVICED OFFICES UK GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Norwich Union (Shareholder Gp) Limited | Apr 06, 2016 | Poultry EC2R 8EJ London No. 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SERVICED OFFICES UK GP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 08, 2008 Delivered On Dec 16, 2008 | Satisfied | Amount secured All monies due or to become due from the company as general partner on behalf of the partnership and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars L/H property k/a temple circus temple way bristol t/no. BL97044 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 21, 2008 Delivered On Jul 22, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a peter house st peter's square manchester t/no GM597635 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 21, 2008 Delivered On Jul 22, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a 1 victoria square birmingham t/no WM172095 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 21, 2008 Delivered On Jul 22, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a 45-48 (inclusive) swallow street birmingham T.no WM367351 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 21, 2008 Delivered On Jul 22, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a land on the south side of swallow street birmingham t/no WM368514 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 21, 2008 Delivered On Jul 22, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The propert k/a the golden eagle corner of hill street and swallow street birmingham t/no WM389526. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 11, 2004 Delivered On Jun 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property known as forbury square reading. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture containing fixed and floating charges | Created On Jan 25, 2002 Delivered On Jan 29, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All undertaking property and assets of the partnership whatsoever and wheresoever. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SERVICED OFFICES UK GP 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