Dissolved 2017-09-07
Company Information for SERVICED ACCOMMODATION LIMITED
KINGSTON UPON THAMES, KT2 6QZ,
|
Company Registration Number
04009138
Private Limited Company
Dissolved Dissolved 2017-09-07 |
Company Name | |
---|---|
SERVICED ACCOMMODATION LIMITED | |
Legal Registered Office | |
KINGSTON UPON THAMES KT2 6QZ Other companies in TW11 | |
Company Number | 04009138 | |
---|---|---|
Date formed | 2000-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-09-07 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-26 21:14:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SERVICED ACCOMMODATION (UK) LIMITED | 79a High Street Teddington TW11 8HG | Active | Company formed on the 2013-04-17 | |
SERVICED ACCOMMODATION GROUP LTD | The Old Byre Sevington Grittleton Chippenham WILTSHIRE SN14 7LD | Active - Proposal to Strike off | Company formed on the 2016-01-04 | |
SERVICED ACCOMMODATION TRAINING LTD | 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU | Dissolved | Company formed on the 2016-08-01 | |
SERVICED ACCOMMODATION PTY. LTD. | NSW 2009 | Dissolved | Company formed on the 2008-05-24 | |
SERVICED ACCOMMODATION SOUTH YORKSHIRE LTD | APT 524 PRINTWORKS 85 HEADFORD STREET SHEFFIELD S3 7WQ | Active - Proposal to Strike off | Company formed on the 2017-07-31 | |
SERVICED ACCOMMODATION SCOTLAND LTD | 24 THE LOANING MOTHERWELL ML1 3HE | Active - Proposal to Strike off | Company formed on the 2017-08-01 | |
SERVICED ACCOMMODATION ALLIANCE LIMITED | Unit 6 The Claremont Centre 15-45 Durham Street Glasgow G41 1BS | Active | Company formed on the 2017-09-22 | |
SERVICED ACCOMMODATION NOTTINGHAM LTD | CHELSEA COURT 7 CHELSEA STREET APARTMENT 5 BASFORD NOTTINGHAM NG7 7JG | Active - Proposal to Strike off | Company formed on the 2018-11-30 | |
SERVICED ACCOMMODATION LINCOLN LTD | OAK HOUSE WATERSIDE SOUTH LINCOLN LN5 7FB | Active - Proposal to Strike off | Company formed on the 2019-06-10 | |
SERVICED ACCOMMODATION MORAY LIMITED | 4 MAYNE ROAD ELGIN IV30 1NY | Active | Company formed on the 2020-02-04 | |
SERVICED ACCOMMODATION CO. LTD | HORSEBRIDGE HOUSE 185 BRECK ROAD POULTON-LE-FYLDE LANCASHIRE FY6 7LL | Active | Company formed on the 2020-10-03 | |
SERVICED ACCOMMODATION LINCOLNSHIRE LTD | UNIT 3 AARON BUSINESS CENTRE BITTERN WAY BOSTON PE21 7NX | Active - Proposal to Strike off | Company formed on the 2021-06-07 | |
SERVICED ACCOMMODATION BRISTOL LIMITED | 9 MARKET PLACE LONDON N2 8BD | Active - Proposal to Strike off | Company formed on the 2021-08-13 | |
SERVICED ACCOMMODATION MAINTENANCE LTD | 9-9A DALE STREET BLACKPOOL LANCASHIRE FY1 5BP | Active - Proposal to Strike off | Company formed on the 2022-04-20 | |
SERVICED ACCOMMODATION CLEANING SPECIALISTS LTD | 86 STATION ROAD IBSTOCK LE67 6JJ | Active | Company formed on the 2022-09-01 | |
SERVICED ACCOMMODATION CLEANS LTD | OFFICE G29, AMBER COURT WILLIAM ARMSTRONG DRIVE NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YA | Active | Company formed on the 2022-12-15 | |
SERVICED ACCOMMODATION TO YOUR NEED LIMITED | 34 ALBION STREET CROWLAND PETERBOROUGH PE6 0EB | Active | Company formed on the 2023-06-12 | |
SERVICED ACCOMMODATION BY BARNSTON LTD | 68 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AF | Active | Company formed on the 2023-06-14 | |
SERVICED ACCOMMODATION NETWORK LTD | 12 KESWICK DRIVE CHESTERFIELD DERBYSHIRE S41 8HP | Active | Company formed on the 2023-09-23 | |
SERVICED ACCOMMODATION UK LTD | 27 GARDYVEEN COURT BILSTON ROSLIN EH25 9AG | Active | Company formed on the 2023-12-12 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD KENNETH WEBB |
||
RICHARD KENNETH WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD MAUGHAN |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/11/14 TOTAL EXEMPTION FULL | |
AA | 30/11/13 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 7 MOUNT MEWS HAMPTON MIDDLESEX TW12 2SH | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/14 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/12 | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
AR01 | 06/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MAUGHAN | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
AR01 | 06/06/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 06/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MAUGHAN / 22/06/2011 | |
AR01 | 06/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KENNETH WEBB / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MAUGHAN / 15/10/2009 | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS RICHARD KENNETH WEBB LOGGED FORM | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD WEBB / 13/09/2007 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS | |
88(2)R | AD 26/02/01--------- £ SI 98@1=98 £ IC 4/102 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01 | |
88(2)R | AD 06/06/00--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-07 |
Notices to Creditors | 2015-06-24 |
Appointment of Liquidators | 2015-06-24 |
Resolutions for Winding-up | 2015-06-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERVICED ACCOMMODATION LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SERVICED ACCOMMODATION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SERVICED ACCOMMODATION LIMITED | Event Date | 2015-11-06 |
Nature of Business: Letting and Operation of Real Estate Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ on 5 May 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ by 4 May 2017 at 12 noon in order that the member be entitled to vote. Andrew John Whelan , IP no 8726 , Liquidator of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Date of appointment: 6 November 2015 . Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SERVICED ACCOMMODATION LIMITED | Event Date | 2015-06-17 |
In accordance with Rule 4.106A of the Insolvency Act and Rules 1986, I, Philip Weinberg of 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ, give notice that on 17 June 2015 I was appointed Liquidator by a resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 21 August 2015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Philip Weinberg of 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal, and all known creditors have been, or will be, paid in full. Details of the office-holder: Philip Weinberg (IP number 5325), Liquidator, of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, telephone: 020 8549 9951. Alternative contact: Lauren Cullen, telephone 020 8549 9951 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SERVICED ACCOMMODATION LIMITED | Event Date | 2015-06-17 |
Philip Weinberg of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Lauren Cullen : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SERVICED ACCOMMODATION LIMITED | Event Date | 2015-06-17 |
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 17 June 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that P Weinberg of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: P Weinberg , IP no. 5325 , Liquidator of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8549 9951. Alternative person to contact with enquiries about the case: Lauren Cullen | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |