Liquidation
Company Information for CORE MANAGEMENT SERVICES UK LIMITED
GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
|
Company Registration Number
06641890
Private Limited Company
Liquidation |
Company Name | |
---|---|
CORE MANAGEMENT SERVICES UK LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH LONDON WC1H 9LG Other companies in WC1H | |
Company Number | 06641890 | |
---|---|---|
Company ID Number | 06641890 | |
Date formed | 2008-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 09/04/2010 | |
Latest return | ||
Return next due | 06/08/2009 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-10-05 04:42:53 |
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 |
---|---|---|
ANNIE REUBEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW REUBEN |
Director | ||
ANNIE REUBEN |
Director | ||
ASHLEY HANDLEY |
Director | ||
ANNIE REUBEN |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-13 | |
4.68 | Liquidators' statement of receipts and payments to 2019-08-26 | |
4.68 | Liquidators' statement of receipts and payments to 2019-08-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-13 | |
4.68 | Liquidators' statement of receipts and payments to 2019-02-26 | |
4.68 | Liquidators' statement of receipts and payments to 2019-02-26 | |
4.68 | Liquidators' statement of receipts and payments to 2018-08-26 | |
4.68 | Liquidators' statement of receipts and payments to 2018-08-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-13 | |
4.68 | Liquidators' statement of receipts and payments to 2018-02-26 | |
4.68 | Liquidators' statement of receipts and payments to 2017-08-26 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-26 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-26 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-26 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-26 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-26 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-26 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-26 | |
LIQ MISC OC | Court order insolvency:court order removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-26 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-26 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/12 FROM 1 Kings Avenue Winchmore Hill London N21 3NA | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | INSOLVENCY:ORDER OF COURT REPLACING LIQUIDATOR | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM BLOCK B, OFFICE SF2. WARWICK HOUSE SPRING ROAD TYSELEY BIRMINGHAM B11 3EA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW REUBEN | |
288a | DIRECTOR APPOINTED MRS ANNIE REUBEN | |
288a | DIRECTOR APPOINTED ANDREW REUBEN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNE REUBEN | |
288b | APPOINTMENT TERMINATED DIRECTOR ASHLEY HANDLEY | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 102-105 LICHFIELD STREET TAMWORTH B79 7QB ENGLAND | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANNE REUBEN / 25/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HANDLEY / 25/03/2009 | |
288a | DIRECTOR APPOINTED MRS ANNE REUBEN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNIE REUBEN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-05-04 |
Meetings of Creditors | 2016-04-18 |
Meetings of Creditors | 2009-10-19 |
Appointment of Administrators | 2009-09-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as CORE MANAGEMENT SERVICES UK LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CORE MANAGEMENT SERVICES UK LIMITED | Event Date | 2018-05-04 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CORE MANAGEMENT SERVICES UK LIMITED | Event Date | 2016-04-13 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Rule 4.54 of the Insolvency Rules 1986 for the purpose of agreeing the basis of the Liquidators remuneration. The meeting will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 03 May 2016 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG , by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 15 May 2012. Office holder details: Stephen Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Richard Barrett, Email: richard.barrett@griffins.net, Tel: 020 7554 9600 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CORE MANAGEMENT SERVICES UK LIMITED | Event Date | 2009-10-08 |
In the High Court of Justice, Birmingham District Registry case number 8532 Notice is hereby given by T. Papanicola FCA FCCA FABRP MCI.arb of Bond Partners LLP , The Grange, 100 High Street, London N14 6TB that a meeting of creditors of Core Management Services UK Limited t/a Claimed 4U, The Grange, 100 High Street, London N14 6TB is to be held at Glebe Hotel, Church Street, Barford, Warwick, Warwickshire CV35 8BS on 26 October 2009 at 10.30 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule) . I invite you to attend the above meeting. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. T. Papanicola , Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CORE MANAGEMENT SERVICES UK LIMITED | Event Date | 2009-08-20 |
In the High Court of Justice, Chancery Division, Birmingham District Registry case number 8532 T. Papanicola , FCA FCCA FABRP MCI.arb, (IP No 005496 ), Bond Partners LLP , The Grange, 100 High Street, London N14 6TB : | |||
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. |