UXBRIDGE SERVICED OFFICES LIMITED

UXBRIDGE SERVICED OFFICES LIMITED

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

    Company NameUXBRIDGE SERVICED OFFICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05814277
    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 UXBRIDGE SERVICED OFFICES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is UXBRIDGE SERVICED OFFICES LIMITED located?

    Registered Office Address
    268 Bath Road
    SL1 4DX Slough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UXBRIDGE SERVICED OFFICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KBC SOUTHAMPTON LIMITEDMay 31, 2006May 31, 2006
    KBC CRAWLEY LIMITEDMay 11, 2006May 11, 2006

    What are the latest accounts for UXBRIDGE SERVICED OFFICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for UXBRIDGE SERVICED OFFICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UXBRIDGE SERVICED OFFICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Richard Morris as a director on Apr 10, 2015

    2 pagesAP01

    Appointment of Mr Peter David Edward Gibson as a director on Apr 10, 2015

    2 pagesAP01

    Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on Apr 21, 2015

    1 pagesAD01

    Termination of appointment of Marie Elizabeth Edwards as a secretary on Apr 10, 2015

    1 pagesTM02

    Termination of appointment of Michael James Kingshott as a director on Feb 12, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England on May 21, 2014

    1 pagesAD01

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of Mrs Marie Elizabeth Edwards as a secretary on Dec 18, 2013

    2 pagesAP03

    Termination of appointment of Paul Alexander as a secretary on Dec 18, 2013

    1 pagesTM02

    Appointment of Mr Paul Alexander as a director on Oct 17, 2013

    2 pagesAP01

    Appointment of Mr Alan Douglas Pepper as a director on Oct 17, 2013

    2 pagesAP01

    Appointment of Mr Paul Alexander as a secretary on Oct 17, 2013

    1 pagesAP03

    Termination of appointment of Elizabeth Jane Scannell as a director on Oct 17, 2013

    1 pagesTM01

    Termination of appointment of Elizabeth Jane Scannell as a secretary on Oct 17, 2013

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restatement agreement 07/08/2013
    RES13

    Annual return made up to May 11, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2012

    2 pagesAA

    Registered office address changed from C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England on Feb 27, 2013

    1 pagesAD01

    Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL on Feb 27, 2013

    1 pagesAD01

    Who are the officers of UXBRIDGE SERVICED OFFICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Paul Andrew
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish97550550001
    GIBSON, Peter David Edward
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    Northern IrelandBritish139640170001
    MORRIS, Richard
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish190653350001
    PEPPER, Alan Douglas
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish98245120002
    ALEXANDER, Paul
    c/o C/O Serviced Office Group
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    c/o C/O Serviced Office Group
    Long Acre
    WC2E 9LY London
    22
    England
    183174780001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Secretary
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    British73690140002
    EDWARDS, Marie Elizabeth
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    Long Acre
    WC2E 9LY London
    22
    England
    185460170001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Secretary
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    Secretary
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    151172300002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Director
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    United KingdomBritish73690140002
    KINGSHOTT, Michael James
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    Director
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    EnglandBritish83713020002
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Director
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    Director
    Long Acre
    WC2E 9LY London
    22
    United Kingdom
    EnglandBritish154659960001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does UXBRIDGE SERVICED OFFICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 22, 2012
    Delivered On Nov 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2012Registration of a charge (MG01)
    • Dec 16, 2014Satisfaction of a charge (MR04)

    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