SERVICED OFFICES UK GP LIMITED
Visión general
| Nombre de la empresa | SERVICED OFFICES UK GP LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 04063878 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | Sí |
| La sede social está en disputa | No |
¿Cuál es el propósito de SERVICED OFFICES UK GP LIMITED?
- Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales
¿Dónde se encuentra SERVICED OFFICES UK GP LIMITED?
| Dirección de la sede social | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de SERVICED OFFICES UK GP LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| CORPORATE CENTRES GP LIMITED | 15 mar 2001 | 15 mar 2001 |
| STONEMARTIN (GP) LIMITED | 29 ago 2000 | 29 ago 2000 |
¿Cuáles son las últimas cuentas de SERVICED OFFICES UK GP LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 30 jun 2018 |
¿Cuáles son las últimas presentaciones para SERVICED OFFICES UK GP LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaceta final disuelta tras la liquidación | 1 páginas | GAZ2 | ||||||||||
Devolución de la reunión final en una liquidación voluntaria de miembros | 8 páginas | LIQ13 | ||||||||||
Declaración de confirmación presentada el 01 oct 2020 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Domicilio social registrado cambiado de St Helen's 1 Undershaft London EC3P 3DQ United Kingdom a 1020 Eskdale Road Winnersh Wokingham RG41 5TS el 27 dic 2019 | 1 páginas | AD01 | ||||||||||
Declaración de solvencia | 4 páginas | LIQ01 | ||||||||||
Nombramiento de un liquidador voluntario | 2 páginas | 600 | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Cese del nombramiento de Kirsty Ann-Marie Wilman como director el 02 dic 2019 | 1 páginas | TM01 | ||||||||||
Nombramiento de Mrs Karina Jane Bye como director el 02 dic 2019 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Nicholas Tebbutt como director el 02 dic 2019 | 1 páginas | TM01 | ||||||||||
Nombramiento de Mr David Rowley Rose como director el 02 dic 2019 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Julian Miles Cobourne como director el 02 dic 2019 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Jennifer Anne Lisbey como director el 02 dic 2019 | 1 páginas | TM01 | ||||||||||
Nombramiento de Ms Jennifer Anne Lisbey como director el 15 oct 2019 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Matthew James Torode como director el 23 ago 2019 | 1 páginas | TM01 | ||||||||||
Declaración de confirmación presentada el 01 oct 2019 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 30 jun 2018 | 2 páginas | AA | ||||||||||
Declaración de confirmación presentada el 18 sept 2018 con actualizaciones | 6 páginas | CS01 | ||||||||||
Nombramiento de Mr Matthew Torode como director el 13 mar 2018 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de David Leonard Grose como director el 13 mar 2018 | 1 páginas | TM01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 30 jun 2017 | 2 páginas | AA | ||||||||||
Cambio de datos del director Mr Nicholas Tebbutt el 19 mar 2018 | 2 páginas | CH01 | ||||||||||
Declaración de confirmación presentada el 18 sept 2017 con actualizaciones | 6 páginas | CS01 | ||||||||||
Nombramiento de Mr. Nicholas Tebbutt como director el 28 jul 2017 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Catherine Jane Mccall como director el 28 jul 2017 | 1 páginas | TM01 | ||||||||||
¿Quiénes son los directivos de SERVICED OFFICES UK GP LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretario corporativo | 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 | Secretario | High House Ranworth Road Hemblington NR13 4PJ Norwich Norfolk | British | 62939740001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Secretario designado corporativo | 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 | Director designado corporativo | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
¿Quiénes son las personas con control significativo de SERVICED OFFICES UK GP LIMITED?
| Nombre | Notificado el | Dirección | Cesado | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Norwich Union (Shareholder Gp) Limited | 06 abr 2016 | Poultry EC2R 8EJ London No. 1 England | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
¿Tiene SERVICED OFFICES UK GP LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Legal charge | Creado el 08 dic 2008 Entregado el 16 dic 2008 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 21 jul 2008 Entregado el 22 jul 2008 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 21 jul 2008 Entregado el 22 jul 2008 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 21 jul 2008 Entregado el 22 jul 2008 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 21 jul 2008 Entregado el 22 jul 2008 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 21 jul 2008 Entregado el 22 jul 2008 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The propert k/a the golden eagle corner of hill street and swallow street birmingham t/no WM389526. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 11 jun 2004 Entregado el 19 jun 2004 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture containing fixed and floating charges | Creado el 25 ene 2002 Entregado el 29 ene 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción All undertaking property and assets of the partnership whatsoever and wheresoever. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
¿Tiene SERVICED OFFICES UK GP LIMITED algún caso de insolvencia?
| Número de expediente | Fechas | Tipo | Profesionales | Otro | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Liquidación voluntaria de socios |
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0