Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERVICED ACCOMMODATION LIMITED
Company Information for

SERVICED ACCOMMODATION LIMITED

KINGSTON UPON THAMES, KT2 6QZ,
Company Registration Number
04009138
Private Limited Company
Dissolved

Dissolved 2017-09-07

Company Overview

About Serviced Accommodation Ltd
SERVICED ACCOMMODATION LIMITED was founded on 2000-06-06 and had its registered office in Kingston Upon Thames. The company was dissolved on the 2017-09-07 and is no longer trading or active.

Key Data
Company Name
SERVICED ACCOMMODATION LIMITED
 
Legal Registered Office
KINGSTON UPON THAMES
KT2 6QZ
Other companies in TW11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVICED ACCOMMODATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS 4 U DIRECT LTD   QAHAM LIMITED   BROWN DAVIES LIMITED   DAVIES BROWN LIMITED   DOUGLAS BARONS LIMITED   E.E. BAYFIELD & COMPANY LIMITED   FINERTY BRICE LIMITED   TAX RETURNS DIRECT LTD
Is this data useful to you?
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.
Companies with same name SERVICED ACCOMMODATION LIMITED
The following companies were found which have the same name as SERVICED ACCOMMODATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SERVICED ACCOMMODATION LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KENNETH WEBB
Company Secretary 2000-07-01
RICHARD KENNETH WEBB
Director 2000-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD MAUGHAN
Director 2000-07-01 2013-04-16
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-06-06 2000-06-06
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-06-06 2000-06-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2016
2015-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2015
2015-11-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-174.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG ENGLAND
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG ENGLAND
2015-06-254.70DECLARATION OF SOLVENCY
2015-06-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-25LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-16AA30/11/14 TOTAL EXEMPTION FULL
2014-08-05AA30/11/13 TOTAL EXEMPTION FULL
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 7 MOUNT MEWS HAMPTON MIDDLESEX TW12 2SH
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0106/06/14 FULL LIST
2013-08-21AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/12
2013-07-30AA30/11/12 TOTAL EXEMPTION FULL
2013-06-07AR0106/06/13 FULL LIST
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MAUGHAN
2012-08-21AA30/11/11 TOTAL EXEMPTION FULL
2012-06-07AR0106/06/12 FULL LIST
2011-09-01AA30/11/10 TOTAL EXEMPTION FULL
2011-06-22AR0106/06/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MAUGHAN / 22/06/2011
2010-06-09AR0106/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KENNETH WEBB / 15/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MAUGHAN / 15/10/2009
2010-03-10AA30/11/09 TOTAL EXEMPTION FULL
2009-06-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS RICHARD KENNETH WEBB LOGGED FORM
2009-06-15363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD WEBB / 13/09/2007
2009-05-27AA30/11/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-04-09AA30/11/07 TOTAL EXEMPTION SMALL
2007-06-13363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-26363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-06-15363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-21363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-06-12363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-06-12363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-06-12363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-03-0288(2)RAD 26/02/01--------- £ SI 98@1=98 £ IC 4/102
2000-12-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-04225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01
2000-07-1988(2)RAD 06/06/00--------- £ SI 2@1=2 £ IC 2/4
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-13288bDIRECTOR RESIGNED
2000-06-13287REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-06-13288bSECRETARY RESIGNED
2000-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SERVICED ACCOMMODATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-07
Notices to Creditors2015-06-24
Appointment of Liquidators2015-06-24
Resolutions for Winding-up2015-06-24
Fines / Sanctions
No fines or sanctions have been issued against SERVICED ACCOMMODATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SERVICED ACCOMMODATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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

Intangible Assets
Patents
We have not found any records of SERVICED ACCOMMODATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVICED ACCOMMODATION LIMITED
Trademarks
We have not found any records of SERVICED ACCOMMODATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVICED ACCOMMODATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SERVICED ACCOMMODATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySERVICED ACCOMMODATION LIMITEDEvent Date2015-11-06
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 TypeNotices to Creditors
Defending partySERVICED ACCOMMODATION LIMITEDEvent Date2015-06-17
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 TypeAppointment of Liquidators
Defending partySERVICED ACCOMMODATION LIMITEDEvent Date2015-06-17
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 TypeResolutions for Winding-up
Defending partySERVICED ACCOMMODATION LIMITEDEvent Date2015-06-17
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVICED ACCOMMODATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERVICED ACCOMMODATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3