Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 24 SE7EN SUPPORT SERVICES LIMITED
Company Information for

24 SE7EN SUPPORT SERVICES LIMITED

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
05283169
Private Limited Company
Dissolved

Dissolved 2016-01-22

Company Overview

About 24 Se7en Support Services Ltd
24 SE7EN SUPPORT SERVICES LIMITED was founded on 2004-11-10 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2016-01-22 and is no longer trading or active.

Key Data
Company Name
24 SE7EN SUPPORT SERVICES LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
 
Previous Names
24 SE7EN CLEANING SERVICES LIMITED04/03/2008
Filing Information
Company Number 05283169
Date formed 2004-11-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-01-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:48
Primary Source:Companies House
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.

Company Officers of 24 SE7EN SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JANET ANN WILLIAMS
Company Secretary 2004-11-30
JANET ANN WILLIAMS
Director 2008-04-01
TONY KENNETH WILLIAMS
Director 2004-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-11-10 2004-11-10
HANOVER DIRECTORS LIMITED
Nominated Director 2004-11-10 2004-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ANN WILLIAMS TEAMWORK (UK) LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Active
JANET ANN WILLIAMS PHOENIX DETECTION SYSTEMS LIMITED Company Secretary 1998-12-18 CURRENT 1998-08-25 Liquidation
JANET ANN WILLIAMS TEAMWORK (UK) LIMITED Director 2012-03-27 CURRENT 2003-04-03 Active
TONY KENNETH WILLIAMS TEAMWORK (UK) LIMITED Director 2003-04-03 CURRENT 2003-04-03 Active

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
2016-01-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2014
2014-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-034.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-06-03LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR
2014-06-034.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O RSM TENON RECOVERY 66 11TH FLOOR CHILTERN STREET LONDON W1U 4JT
2013-10-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2013
2013-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-05LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATORS
2013-09-054.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-09-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2012
2012-08-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-04-302.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-04-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM STERLING HOUSE 5 BUCKINGHAM PLACE BELLFIELD ROAD WEST HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ
2012-02-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-08LATEST SOC08/02/11 STATEMENT OF CAPITAL;GBP 1000
2011-02-08AR0110/11/10 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY KENNETH WILLIAMS / 01/01/2010
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN WILLIAMS / 01/01/2010
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-27AR0110/11/09 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-11288aDIRECTOR APPOINTED JANET ANN WILLIAMS
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-13RES04GBP NC 100/1000 31/03/2008
2008-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-13123NC INC ALREADY ADJUSTED 31/03/08
2008-05-13RES13CHAIRMAN APPOINTMENT MEETING FILING 31/03/2008
2008-05-13RES13CHAIRMAN APPOINTMENT 31/03/2008
2008-02-29CERTNMCOMPANY NAME CHANGED 24 SE7EN CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 04/03/08
2007-11-26363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-08363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-01363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10288bDIRECTOR RESIGNED
2005-02-10288bSECRETARY RESIGNED
2004-12-20225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 10 LAWN CLOSE DATCHET SLOUGH BERKSHIRE SL3 9JZ
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW SECRETARY APPOINTED
2004-11-16288bDIRECTOR RESIGNED
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-11-16288bSECRETARY RESIGNED
2004-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7470 - Other cleaning activities



Licences & Regulatory approval
We could not find any licences issued to 24 SE7EN SUPPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-31
Notice of Intended Dividends2015-02-19
Notice of Intended Dividends2013-10-08
Meetings of Creditors2012-04-02
Appointment of Administrators2012-02-17
Fines / Sanctions
No fines or sanctions have been issued against 24 SE7EN SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-16 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
FIXED & FLOATING CHARGE 2008-05-13 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2005-02-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 24 SE7EN SUPPORT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of 24 SE7EN SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names

24 SE7EN SUPPORT SERVICES LIMITED owns 1 domain names.

247supportservices.co.uk  

Trademarks
We have not found any records of 24 SE7EN SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 24 SE7EN SUPPORT SERVICES 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 (7470 - Other cleaning activities) as 24 SE7EN SUPPORT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 24 SE7EN SUPPORT SERVICES 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 TypeNotice of Intended Dividends
Defending party24 SE7EN SUPPORT SERVICES LIMITEDEvent Date2015-02-16
Principal Trading Address: 20a Peach Street, Wokingham, RG40 2AY Take notice that the Joint Liquidators of the above named Company intend to make a Second and Final distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB by 16 March 2015. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. Correspondence address & contact details of case manager: Jennifer Harrison of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB. Date of appointment: 7 May 2014. Name, address & contact details of Joint Liquidators: Richard Brewer and Matthew Robert Haw (IP Nos 9038 and 9627) both of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB. Further details contact: Tel: 020 3201 8000.
 
Initiating party Event TypeFinal Meetings
Defending party24 SE7EN SUPPORT SERVICES LIMITEDEvent Date2014-05-07
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at Baker Tilly, 25 Farringdon Street, London, EC4A 4AB on 08 October 2015 at 10.30 am to be followed at 11.00 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB no later than 12.00 noon on the preceding business day. Date of Appointment: 07 May 2014 Correspondence address & contact details of case manager: Jamie Wilson, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB. Office holder details: Richard Brewer and Matthew Robert Haw (IP Nos 9038 and 9627) both of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, Tel: 0203 201 8000. Richard Brewer and Matthew Robert Haw , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending party24 SE7EN SUPPORT SERVICES LIMITEDEvent Date2013-10-01
Principal Trading Address: 20a Peach Street, Wokingham, RG40 2AY Notice is hereby given that I, Ian Malcolm Donald Graham Cadlock, the Joint Liquidator of the above-named, intend paying a first and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 8 November 2013 the last date for proving, to submit their proof of debt to me at Baker Tilly Business Services Limited, 11th Floor, 66 Chiltern Street, London, W1U 4JT and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 8 November 2013. Date of appointment: 2 August 2012. Office Holder details: Ian Malcolm Donald Graham Cadlock (IP No. 8174) of 11th Floor, 66 Chiltern Street, London, W1U 4JT and Francis Wessely, (IP No. 7788) of 81 Station Road, Marlow, SL7 1NS,
 
Initiating party Event TypeAppointment of Administrators
Defending party24 SE7EN SUPPORT SERVICES LIMITEDEvent Date2012-02-10
In the High Court of Justice, Chancery Division Companies Court case number 931 Colin David Wilson (IP No 9478 ), of RSM Tenon Recovery , 11th Floor, 66 Chiltern Street, London, W1U 4JT and Frank Wessely (IP No 7788 ), of RSM Tenon Recovery , 81 Station Road, Marlow, SL7 1NS Further details contact: Colin David Wilson or Frank Wessely, Tel: +44 (0) 20 3075 2550. Alternative contact: Caroline Lucock, Email: caroline.lucock@rsmtenon.com :
 
Initiating party Event TypeMeetings of Creditors
Defending party24 SE7EN SUPPORT SERVICES LIMITEDEvent Date
In the High Court of Justice case number 931 Notice is hereby given by Colin David Wilson , of RSM Tenon Recovery , 66 Chiltern Street, London, W1U 4JT and Frank Wessely , of RSM Tenon Recovery , 81 Station Road, Marlow, SL7 1NS that a meeting of creditors of 24 Se7en Support Services Limited of 20a Peach Street,Wokingham, Berkshire is to be held by correspondence. The meeting is an initial creditors’meeting by correspondence on 17 April 2012 under paragraph 58 of Schedule B1 to theInsolvency Act 1986. In order to be entitled to vote under Rule 2.48 at the meetingyou must give to me, not later than 12.00 noon on 17 April 2012, details in writingof your claim by way of proof of debt, and submit the completed Form 2.25B. Date of appointment: 10 February 2012. Further details contact: Email: caroline.lucock@rsmtenon.com,Tel: 020 3075 2575. Colin David Wilson and Frank Wessely , Joint Administrators (IP Nos 9478 and 7788) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 24 SE7EN SUPPORT SERVICES 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 24 SE7EN SUPPORT SERVICES 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.