GROUP BUSINESS SERVICES LIMITED

GROUP BUSINESS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGROUP BUSINESS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04239747
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GROUP BUSINESS SERVICES LIMITED?

    • (7487) /

    Where is GROUP BUSINESS SERVICES LIMITED located?

    Registered Office Address
    Unit 4 500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of GROUP BUSINESS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUESTEC CONSULTANTS LIMITEDJun 22, 2001Jun 22, 2001

    What are the latest accounts for GROUP BUSINESS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for GROUP BUSINESS SERVICES 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

    2 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 26, 2008

    legacy

    363(288)

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Total exemption small company accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages287

    Total exemption small company accounts made up to Dec 31, 2004

    6 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Dec 31, 2003

    7 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of GROUP BUSINESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYNARD, Philippa Anne
    7 Gilhams Avenue
    SM7 1QL Banstead
    Surrey
    Secretary
    7 Gilhams Avenue
    SM7 1QL Banstead
    Surrey
    British44140850002
    KEMPTON, Amanda Eleftoria
    Wigmore House
    Wigmore Lane Eythorne
    CT15 4AW Dover
    Kent
    Director
    Wigmore House
    Wigmore Lane Eythorne
    CT15 4AW Dover
    Kent
    British79371190002
    PONTIN, Adrian Jones
    41 St Georges Road
    CT13 9LE Sandwich
    Kent
    Director
    41 St Georges Road
    CT13 9LE Sandwich
    Kent
    EnglandBritish156936990001
    WHITEWAY, Jeffrey Michael
    69 Ashley Road
    KT18 5BN Epsom
    Surrey
    Director
    69 Ashley Road
    KT18 5BN Epsom
    Surrey
    EnglandBritish14385570002
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    PONTIN, Adrian Jones
    41 St Georges Road
    CT13 9LE Sandwich
    Kent
    Secretary
    41 St Georges Road
    CT13 9LE Sandwich
    Kent
    British156936990001
    ROSE, Gillian Margaret
    41 Saint Georges Road
    CT13 9LE Sandwich
    Kent
    Secretary
    41 Saint Georges Road
    CT13 9LE Sandwich
    Kent
    British89317880001
    WICKEN, Adrian
    Pemble Lodge
    Woolage Green
    CT4 6SD Canterbury
    Kent
    Secretary
    Pemble Lodge
    Woolage Green
    CT4 6SD Canterbury
    Kent
    British51369700001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    KEMPTON, Michael James
    Wigmore House
    Wigmore Lane Eythorne
    CT15 4AW Dover
    Kent
    Director
    Wigmore House
    Wigmore Lane Eythorne
    CT15 4AW Dover
    Kent
    British85248680002
    MCCALLUM, Alexander James
    28 Ouseley Road
    SW12 8EF London
    Director
    28 Ouseley Road
    SW12 8EF London
    United KingdomBritish93679470001
    ROSE, Gilliam Margaret
    89 New Street
    Ash
    CT3 2BW Canterbury
    Kent
    Director
    89 New Street
    Ash
    CT3 2BW Canterbury
    Kent
    British78722310001
    WICKEN, Adrian
    Pemble Lodge
    Woolage Green
    CT4 6SD Canterbury
    Kent
    Director
    Pemble Lodge
    Woolage Green
    CT4 6SD Canterbury
    Kent
    British51369700001

    Does GROUP BUSINESS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On May 13, 2002
    Delivered On May 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
    Transactions
    • May 15, 2002Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Logistics service agreement
    Created On Feb 11, 2002
    Delivered On Feb 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right title and interest in and to all of the goodwill of the business. See the mortgage charge document for full details.
    Persons Entitled
    • Oyezstraker Office Supplies Limited
    Transactions
    • Feb 15, 2002Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 11, 2002
    Delivered On Feb 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Oyezstraker Office Supplies Limited
    Transactions
    • Feb 15, 2002Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)

    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