SERVICED OFFICES UK GP LIMITED

SERVICED OFFICES UK GP LIMITED

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

    Company NameSERVICED OFFICES UK GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04063878
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SERVICED OFFICES UK GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORPORATE CENTRES GP LIMITEDMar 15, 2001Mar 15, 2001
    STONEMARTIN (GP) LIMITEDAug 29, 2000Aug 29, 2000

    What are the latest accounts for SERVICED OFFICES UK GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for SERVICED OFFICES UK GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2019

    LRESSP

    Termination of appointment of Kirsty Ann-Marie Wilman as a director on Dec 02, 2019

    1 pagesTM01

    Appointment of Mrs Karina Jane Bye as a director on Dec 02, 2019

    2 pagesAP01

    Termination of appointment of Nicholas Tebbutt as a director on Dec 02, 2019

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Dec 02, 2019

    2 pagesAP01

    Termination of appointment of Julian Miles Cobourne as a director on Dec 02, 2019

    1 pagesTM01

    Termination of appointment of Jennifer Anne Lisbey as a director on Dec 02, 2019

    1 pagesTM01

    Appointment of Ms Jennifer Anne Lisbey as a director on Oct 15, 2019

    2 pagesAP01

    Termination of appointment of Matthew James Torode as a director on Aug 23, 2019

    1 pagesTM01

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Sep 18, 2018 with updates

    6 pagesCS01

    Appointment of Mr Matthew Torode as a director on Mar 13, 2018

    2 pagesAP01

    Termination of appointment of David Leonard Grose as a director on Mar 13, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2017

    2 pagesAA

    Director's details changed for Mr Nicholas Tebbutt on Mar 19, 2018

    2 pagesCH01

    Confirmation statement made on Sep 18, 2017 with updates

    6 pagesCS01

    Appointment of Mr. Nicholas Tebbutt as a director on Jul 28, 2017

    2 pagesAP01

    Termination of appointment of Catherine Jane Mccall as a director on Jul 28, 2017

    1 pagesTM01

    Who are the officers of SERVICED OFFICES UK GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    BYE, Karina Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish239237640001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    LAXTON, Christopher James Wentworth, Mr
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    Secretary
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    British62939740001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASHCROFT, Jonathan Edwin
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    United KingdomBritish131434980001
    BURGESS, Quentin James Neilson
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    Director
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    EnglandBritish42896080002
    BURGESS, Quentin James Neilson
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    Director
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    EnglandBritish42896080002
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritish101932350001
    COBOURNE, Julian Miles
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish198725060001
    DAWSON, Robert George Maxwell
    Worrin Road
    Shenfield
    CM15 8DH Brentwood
    64
    Essex
    Director
    Worrin Road
    Shenfield
    CM15 8DH Brentwood
    64
    Essex
    EnglandBritish77316930001
    DRYSDALE, James Ferguson
    Flat 5
    2 Fair Street
    SE1 2XT London
    Director
    Flat 5
    2 Fair Street
    SE1 2XT London
    British61174240003
    ELLIS, Philip Frederick
    Piglet Manner
    Bramerton Road, Burlingham
    NR14 7DE Norwich
    Norfolk
    Director
    Piglet Manner
    Bramerton Road, Burlingham
    NR14 7DE Norwich
    Norfolk
    United KingdomBritish75296640001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    GROSE, David Leonard
    c/o Hermes
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    c/o Hermes
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    United KingdomAustralian120479020001
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritish76584200002
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    United KingdomBritish198871760001
    LAXTON, Christopher James Wentworth, Mr
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    Director
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    United KingdomBritish62939740001
    LINDSEY, Joel Mark Woodliffe
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    United KingdomNew Zealand140768720001
    LINEHAM, Timothy Mark Vaughan
    Eastgate House
    Park Lane
    TN15 0JD Sevenoaks
    Kent
    Director
    Eastgate House
    Park Lane
    TN15 0JD Sevenoaks
    Kent
    United KingdomBritish66505360002
    LISBEY, Jennifer Anne
    150 Cheapside
    EC2V 6ET London
    Hermes Investment Management
    United Kingdom
    Director
    150 Cheapside
    EC2V 6ET London
    Hermes Investment Management
    United Kingdom
    United KingdomBritish259968930001
    MANSLEY, Nicholas John Fermor
    4 Willis Road
    CB1 2AQ Cambridge
    Director
    4 Willis Road
    CB1 2AQ Cambridge
    EnglandBritish73817060002
    MCCALL, Catherine Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish204318160001
    MCKEOWN, Audrey
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    United KingdomIrish124787300002
    SHAH, Nikunj Nalin
    Norval Road
    HA0 3TE Wembley
    16
    Middlesex
    Uk
    Director
    Norval Road
    HA0 3TE Wembley
    16
    Middlesex
    Uk
    United KingdomBritish131325870001
    TEBBUTT, Nicholas, Mr.
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritish228645590002
    THODAY, Corin Leonard
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    No 1
    Uk
    United KingdomBritish138095630001
    TORODE, Matthew James
    Cheapside
    EC2U 6ET London
    150
    United Kingdom
    Director
    Cheapside
    EC2U 6ET London
    150
    United Kingdom
    United KingdomBritish196412900002
    TURNER, Alex James
    Priory Way
    SG4 9BH Hitchin
    12
    Hertfordshire
    Director
    Priory Way
    SG4 9BH Hitchin
    12
    Hertfordshire
    United KingdomBritish110252440002
    WILMAN, Kirsty Ann-Marie
    c/o Hermes Fund Managers Limited
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    England
    Director
    c/o Hermes Fund Managers Limited
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    England
    EnglandBritish155163600002
    WISE, David Andrew John
    20 Parkway
    Southgate
    N14 6QU London
    Director
    20 Parkway
    Southgate
    N14 6QU London
    United KingdomBritish74016310001
    WOMACK, Ian Bryan
    116 Union Street
    NR1 2TG Norwich
    Director
    116 Union Street
    NR1 2TG Norwich
    United KingdomBritish33902000002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SERVICED OFFICES UK GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Norwich Union (Shareholder Gp) Limited
    Poultry
    EC2R 8EJ London
    No. 1
    England
    Apr 06, 2016
    Poultry
    EC2R 8EJ London
    No. 1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number03783750
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    Does SERVICED OFFICES UK GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 16, 2008Registration of a charge (395)
    • Jul 05, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jul 22, 2008Registration of a charge (395)
    • Jul 05, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jul 22, 2008Registration of a charge (395)
    • Jul 05, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Sscotland PLC
    Transactions
    • Jul 22, 2008Registration of a charge (395)
    • Jul 05, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jul 22, 2008Registration of a charge (395)
    • Jul 05, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jul 22, 2008Registration of a charge (395)
    • Jul 05, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 19, 2004Registration of a charge (395)
    • Jul 05, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 2002Registration of a charge (395)
    • Jul 05, 2014Satisfaction of a charge (MR04)

    Does SERVICED OFFICES UK GP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2019Commencement of winding up
    Feb 18, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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