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

CORE MANAGEMENT SERVICES UK LIMITED

GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
Company Registration Number
06641890
Private Limited Company
Liquidation

Company Overview

About Core Management Services Uk Ltd
CORE MANAGEMENT SERVICES UK LIMITED was founded on 2008-07-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Core Management Services Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
CORE MANAGEMENT SERVICES UK LIMITED
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE SOUTH
LONDON
WC1H 9LG
Other companies in WC1H
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORE MANAGEMENT SERVICES UK LIMITED
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 CORE MANAGEMENT SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
ANNIE REUBEN
Director 2009-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW REUBEN
Director 2009-08-14 2009-08-14
ANNIE REUBEN
Director 2009-02-05 2009-08-14
ASHLEY HANDLEY
Director 2008-07-09 2009-06-25
ANNIE REUBEN
Director 2008-07-09 2008-10-07

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
2020-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-13
2019-10-044.68 Liquidators' statement of receipts and payments to 2019-08-26
2019-10-044.68 Liquidators' statement of receipts and payments to 2019-08-26
2019-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-13
2019-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-13
2019-04-054.68 Liquidators' statement of receipts and payments to 2019-02-26
2019-04-054.68 Liquidators' statement of receipts and payments to 2019-02-26
2018-10-054.68 Liquidators' statement of receipts and payments to 2018-08-26
2018-10-054.68 Liquidators' statement of receipts and payments to 2018-08-26
2018-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-13
2018-04-184.68 Liquidators' statement of receipts and payments to 2018-02-26
2017-11-084.68 Liquidators' statement of receipts and payments to 2017-08-26
2017-05-044.68 Liquidators' statement of receipts and payments to 2017-02-26
2017-04-204.68 Liquidators' statement of receipts and payments to 2017-03-13
2016-10-034.68 Liquidators' statement of receipts and payments to 2016-08-26
2016-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016
2016-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016
2015-10-304.68 Liquidators' statement of receipts and payments to 2015-08-26
2015-08-254.68 Liquidators' statement of receipts and payments to 2015-03-13
2015-03-134.68 Liquidators' statement of receipts and payments to 2015-02-26
2014-09-044.68 Liquidators' statement of receipts and payments to 2014-08-26
2014-03-284.68 Liquidators' statement of receipts and payments to 2014-02-26
2013-09-124.68 Liquidators' statement of receipts and payments to 2013-03-14
2013-09-034.68 Liquidators' statement of receipts and payments to 2013-08-26
2013-05-20LIQ MISC OCCourt order insolvency:court order removal of liquidator
2013-05-204.40Notice of ceasing to act as a voluntary liquidator
2013-04-254.68 Liquidators' statement of receipts and payments to 2013-02-26
2012-09-044.68 Liquidators' statement of receipts and payments to 2012-08-26
2012-07-234.68 Liquidators' statement of receipts and payments to 2012-02-26
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/12 FROM 1 Kings Avenue Winchmore Hill London N21 3NA
2012-07-16600Appointment of a voluntary liquidator
2012-07-16LIQ MISCINSOLVENCY:ORDER OF COURT REPLACING LIQUIDATOR
2012-07-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM BLOCK B, OFFICE SF2. WARWICK HOUSE SPRING ROAD TYSELEY BIRMINGHAM B11 3EA
2012-01-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-24LIQ MISC OCCOURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR
2011-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011:AMENDING FORM
2011-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011
2010-08-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-04-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2010
2010-01-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-10-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-09-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW REUBEN
2009-08-18288aDIRECTOR APPOINTED MRS ANNIE REUBEN
2009-08-17288aDIRECTOR APPOINTED ANDREW REUBEN
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR ANNE REUBEN
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR ASHLEY HANDLEY
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 102-105 LICHFIELD STREET TAMWORTH B79 7QB ENGLAND
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE REUBEN / 25/03/2009
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HANDLEY / 25/03/2009
2009-02-05288aDIRECTOR APPOINTED MRS ANNE REUBEN
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR ANNIE REUBEN
2008-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CORE MANAGEMENT SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-05-04
Meetings of Creditors2016-04-18
Meetings of Creditors2009-10-19
Appointment of Administrators2009-09-04
Fines / Sanctions
No fines or sanctions have been issued against CORE MANAGEMENT SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORE MANAGEMENT SERVICES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of CORE MANAGEMENT SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORE MANAGEMENT SERVICES UK LIMITED
Trademarks
We have not found any records of CORE MANAGEMENT SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORE MANAGEMENT SERVICES UK 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 (None Supplied) as CORE MANAGEMENT SERVICES UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORE MANAGEMENT SERVICES UK 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
Defending partyCORE MANAGEMENT SERVICES UK LIMITEDEvent Date2018-05-04
 
Initiating party Event TypeMeetings of Creditors
Defending partyCORE MANAGEMENT SERVICES UK LIMITEDEvent Date2016-04-13
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 TypeMeetings of Creditors
Defending partyCORE MANAGEMENT SERVICES UK LIMITEDEvent Date2009-10-08
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 TypeAppointment of Administrators
Defending partyCORE MANAGEMENT SERVICES UK LIMITEDEvent Date2009-08-20
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORE MANAGEMENT SERVICES UK 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 CORE MANAGEMENT SERVICES UK 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