Dissolved
Dissolved 2016-01-22
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 Name | ||
---|---|---|
24 SE7EN SUPPORT SERVICES LIMITED | ||
Legal Registered Office | ||
25 FARRINGDON STREET LONDON | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
JANET ANN WILLIAMS |
||
JANET ANN WILLIAMS |
||
TONY KENNETH WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEAMWORK (UK) LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2003-04-03 | Active | |
PHOENIX DETECTION SYSTEMS LIMITED | Company Secretary | 1998-12-18 | CURRENT | 1998-08-25 | Liquidation | |
TEAMWORK (UK) LIMITED | Director | 2012-03-27 | CURRENT | 2003-04-03 | Active | |
TEAMWORK (UK) LIMITED | Director | 2003-04-03 | CURRENT | 2003-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O RSM TENON RECOVERY 66 11TH FLOOR CHILTERN STREET LONDON W1U 4JT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATORS | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM STERLING HOUSE 5 BUCKINGHAM PLACE BELLFIELD ROAD WEST HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
LATEST SOC | 08/02/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY KENNETH WILLIAMS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN WILLIAMS / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED JANET ANN WILLIAMS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES04 | GBP NC 100/1000 31/03/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 31/03/08 | |
RES13 | CHAIRMAN APPOINTMENT MEETING FILING 31/03/2008 | |
RES13 | CHAIRMAN APPOINTMENT 31/03/2008 | |
CERTNM | COMPANY NAME CHANGED 24 SE7EN CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 04/03/08 | |
363s | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 10 LAWN CLOSE DATCHET SLOUGH BERKSHIRE SL3 9JZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
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 | 2015-07-31 |
Notice of Intended Dividends | 2015-02-19 |
Notice of Intended Dividends | 2013-10-08 |
Meetings of Creditors | 2012-04-02 |
Appointment of Administrators | 2012-02-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
FIXED & FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
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
24 SE7EN SUPPORT SERVICES LIMITED owns 1 domain names.
247supportservices.co.uk
The top companies supplying to UK government with the same SIC code (7470 - Other cleaning activities) as 24 SE7EN SUPPORT SERVICES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | 24 SE7EN SUPPORT SERVICES LIMITED | Event Date | 2015-02-16 |
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 Type | Final Meetings | |
Defending party | 24 SE7EN SUPPORT SERVICES LIMITED | Event Date | 2014-05-07 |
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 Type | Notice of Intended Dividends | |
Defending party | 24 SE7EN SUPPORT SERVICES LIMITED | Event Date | 2013-10-01 |
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 Type | Appointment of Administrators | |
Defending party | 24 SE7EN SUPPORT SERVICES LIMITED | Event Date | 2012-02-10 |
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 Type | Meetings of Creditors | |
Defending party | 24 SE7EN SUPPORT SERVICES LIMITED | Event 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) : | |||
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. |