Company Information for CHANNEL SITE SERVICES (SUSSEX) LIMITED
UHY HACKER YOUNG LLP, QUADRANT HOUSE 4, THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
04511433
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHANNEL SITE SERVICES (SUSSEX) LIMITED | |
Legal Registered Office | |
UHY HACKER YOUNG LLP QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in BN44 | |
Company Number | 04511433 | |
---|---|---|
Company ID Number | 04511433 | |
Date formed | 2002-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-06 23:40:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP ALAN JACKSON |
||
CHARLOTTE JANE BURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MERCURY DATA LIMITED |
Company Secretary | ||
FERN SUPPEL |
Company Secretary | ||
GEORGE VERNON COOPER |
Company Secretary | ||
JANE VERNON BURTON |
Director | ||
RONALD JOHN BURTON |
Director | ||
GEORGE VERNON COOPER |
Director | ||
HARRIET JANE NEAME |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHANNEL BUILDING SERVICES LIMITED | Director | 2010-09-03 | CURRENT | 2010-09-03 | Dissolved 2016-09-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/16 FROM Hayes & Company Staplefields Farm Steyning West Sussex BN44 3AA | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE BURTON / 14/08/2010 | |
AP03 | SECRETARY APPOINTED MR PHILIP ALAN JACKSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MERCURY DATA LIMITED | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 47 SELHURST ROAD BRIGHTON BN2 6WE | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM BANK HOUSE SOUTHWICK SQUARE SOUTHWICK WEST SUSSEX BN43 4FN | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE BURTON / 16/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY | |
288a | SECRETARY APPOINTED MERCURY DATA LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY FERN SUPPEL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 10A BUCKINGHAM ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5UA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 6 TRINITY ROAD SHEERNESS KENT ME12 2PJ | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/08/03--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 1 WORKHOUSE COTTAGES MOUSE LANE STEYNING WEST SUSSEX BN44 3LY | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2016-08-11 |
Appointment of Liquidators | 2016-08-11 |
Resolutions for Winding-up | 2016-08-11 |
Meetings of Creditors | 2016-07-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 155,177 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 75,839 |
Creditors and other liabilities
|
|
|
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 CHANNEL SITE SERVICES (SUSSEX) LIMITED
Cash Bank In Hand | 2013-07-31 | £ 42,761 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 17,150 |
Current Assets | 2013-07-31 | £ 244,548 |
Current Assets | 2012-07-31 | £ 141,115 |
Debtors | 2013-07-31 | £ 201,787 |
Debtors | 2012-07-31 | £ 123,965 |
Shareholder Funds | 2013-07-31 | £ 105,998 |
Shareholder Funds | 2012-07-31 | £ 85,553 |
Tangible Fixed Assets | 2013-07-31 | £ 16,627 |
Tangible Fixed Assets | 2012-07-31 | £ 20,277 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Hsing Management - HRA |
Brighton & Hove City Council | |
|
Recreation and Sport |
Brighton & Hove City Council | |
|
Recreation and sport |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHANNEL SITE SERVICES (SUSSEX) LIMITED | Event Date | 2016-08-08 |
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 5 September 2016 to prove their debts by sending to the undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 5 August 2016. Office holder details: Andrew Andronikou and Peter Kubik (IP Nos 8806 and 9220) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W For further details contact: Skevi Iacovou, Tel: 020 7216 4885, Email: s.iacovou@uhy-uk.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHANNEL SITE SERVICES (SUSSEX) LIMITED | Event Date | 2016-08-05 |
Andrew Andronikou and Peter Kubik , both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW . : For further details contact: Skevi Iacovou, Tel: 020 7216 4885, Email: s.iacovou@uhy-uk.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHANNEL SITE SERVICES (SUSSEX) LIMITED | Event Date | 2016-08-05 |
At a General Meeting of the above named Company duly convened and held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 05 August 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Andrew Andronikou and Peter Kubik , both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW , (IP Nos 8806 and 9220) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Andrew Andronikou and Peter Kubik as Joint Liquidators. For further details contact: Skevi Iacovou, Tel: 020 7216 4885, Email: s.iacovou@uhy-uk.com Charlotte Burton , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHANNEL SITE SERVICES (SUSSEX) LIMITED | Event Date | 2016-07-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 05 August 2016 at 11.45 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW , between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW no later than 12.00 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Creditors intending to vote at the meeting are required to send their proof not later than 12.00 noon on the business day immediately preceding the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioners calling the meeting: Andrew Andronikou and Peter Kubik (IP Nos. 8806 and 9220) of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. For further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com or Tel: 020 7216 4885. | |||
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. |