SELECTION SERVICES EBT TRUSTEE LIMITED

SELECTION SERVICES EBT TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSELECTION SERVICES EBT TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08330554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SELECTION SERVICES EBT TRUSTEE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SELECTION SERVICES EBT TRUSTEE LIMITED located?

    Registered Office Address
    Napoleon House 7 Basingstoke Road
    Riseley
    RG7 1NW Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SELECTION SERVICES EBT TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for SELECTION SERVICES EBT TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 13, 2017 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Rutland House 44 Masons Hill Bromley BR2 9JG to Napoleon House 7 Basingstoke Road Riseley Reading RG7 1NW on Nov 07, 2017

    1 pagesAD01

    Confirmation statement made on Dec 13, 2016 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Termination of appointment of Mark James Woodall as a director on Jan 21, 2016

    1 pagesTM01

    Appointment of Mr Andrew Robert Craig Ross as a director on Jan 21, 2016

    2 pagesAP01

    Appointment of Mr Julian Gerard Powell Phipps as a secretary on Jan 21, 2016

    2 pagesAP03

    Appointment of Mr Julian Gerard Powell Phipps as a director on Jan 21, 2016

    2 pagesAP01

    Termination of appointment of Grahame Harrington as a director on Jan 21, 2016

    1 pagesTM01

    Full accounts made up to Jun 30, 2015

    9 pagesAA

    Annual return made up to Dec 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 1
    SH01

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Registered office address changed from Provident House 122 High Street Bromley Kent BR1 1EZ to Rutland House 44 Masons Hill Bromley BR2 9JG on May 20, 2015

    1 pagesAD01

    Annual return made up to Dec 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Dec 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2013

    Statement of capital on Dec 30, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Harvey Downer as a director

    1 pagesTM01

    Appointment of Mr Mark James Woodall as a director

    2 pagesAP01

    Registered office address changed from * One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom* on Jan 28, 2013

    1 pagesAD01

    Termination of appointment of Michael Ward as a director

    1 pagesTM01

    Termination of appointment of Gateley Incorporations Limited as a director

    1 pagesTM01

    Who are the officers of SELECTION SERVICES EBT TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHIPPS, Julian Gerard Powell
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    Secretary
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    204840080001
    PHIPPS, Julian Gerard Powell
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    Director
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    United KingdomBritishFinance Director204757520001
    ROSS, Andrew Robert Craig
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    Director
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    EnglandBritishCompany Director188497580001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    DOWNER, Harvey Paul
    122 High Street
    BR1 1EZ Bromley
    Provident House
    Kent
    England
    Director
    122 High Street
    BR1 1EZ Bromley
    Provident House
    Kent
    England
    EnglandBritishFinance Director175325540001
    HARRINGTON, Grahame
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    Director
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    United KingdomBritishManaging Director59631890003
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    EnglandBritishNone7966270004
    WOODALL, Mark James
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    Director
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    EnglandBritishChief Financial Officer109282810001
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Who are the persons with significant control of SELECTION SERVICES EBT TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coretx Limited
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    Apr 06, 2016
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number07850855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.

    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