Dissolved
Dissolved 2017-04-06
Company Information for 24HOUR LOCAL SERVICES LIMITED
360A BRIGHTON ROAD, CROYDON, CR2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-04-06 |
Company Name | ||
---|---|---|
24HOUR LOCAL SERVICES LIMITED | ||
Legal Registered Office | ||
360A BRIGHTON ROAD CROYDON | ||
Previous Names | ||
|
Company Number | 07640713 | |
---|---|---|
Date formed | 2011-05-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-04-06 | |
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 |
---|---|---|
DEAN CROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA SUSAN HAMILTON |
Director | ||
PAUL SIMON NICOLAOU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPITAL PLUMBING & HEATING SERVICES LIMITED | Director | 2003-09-09 | CURRENT | 2003-09-09 | Dissolved 2014-08-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM UNIT 1 2 LONGMEAD CLOSE CATERHAM SURREY CR3 5HA | |
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 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 19/05/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/05/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 1-7 PARK ROAD CATERHAM SURREY CR3 5TB UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 20/05/13 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 19/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED DEAN CROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA HAMILTON | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 19/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NICOLAOU | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON NICOLA / 13/09/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED 24HRS LOCAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/06/11 | |
RES15 | CHANGE OF NAME 17/06/2011 | |
RES15 | CHANGE OF NAME 03/06/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 23/05/11 STATEMENT OF CAPITAL GBP 20 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-02 |
Appointment of Liquidators | 2016-01-20 |
Resolutions for Winding-up | 2016-01-20 |
Meetings of Creditors | 2016-01-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
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 24HOUR LOCAL SERVICES LIMITED
24HOUR LOCAL SERVICES LIMITED owns 1 domain names.
24HRLOCAL.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as 24HOUR LOCAL SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 24HOUR LOCAL SERVICES LIMITED | Event Date | 2016-01-14 |
Nicola Jayne Fisher and Christopher Herron of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL : Further information about this case is available from Emma Fisher at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 24HOUR LOCAL SERVICES LIMITED | Event Date | 2016-01-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above-named Company will be held at Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL on 19 December 2016 at 10.00 am and 10.15 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies to be used at either of the meetings must be lodged with the Liquidators at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL no later than 12.00 noon on the business day preceding the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by a completed proof. Date of Appointment: 14 January 2016 Office Holder details: Nicola Jayne Fisher , (IP No. 9090) and Christopher Herron , (IP No. 8755) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL . For further details contact: The Joint Liquidators, E-mail: info@herronfisher.co.uk, Tel: 01323 723643. Nicola Jayne Fisher , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2002-11-05 | |
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator at the request of the Liquidator, under Rule 4.126(1) of the Insolvency Act 1986, for the purpose that the Liquidator’s report and account be approved, that the Liquidator be granted his release, and that the Liquidator can destroy the books and records 12 months after the dissolution of the Company. The Meeting will be held at Moriston House, 75 Springfield Road, Chelmsford, Essex CM2 6JB, on 28 November 2002, at 11.00 am (Members) and 11.15 am (Creditors). A proxy form must be lodged with me not later than 22 November 2002, to entitle you to vote by proxy at the Meeting, together with a completed proof of debt form if you have not already lodged one. D R Beat, Liquidator 31 October 2002. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 24HOUR LOCAL SERVICES LIMITED | Event Date | |
Registered Office and Trading Address: Unit 1, 2 Longmead Close, Caterham, CR3 5HA 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 Satago Cottage, 360a Brighton Road, Croydon CR2 6AL on 14 January 2016 at 10.15am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the 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 of the meeting. NOTICE IS ALSO HEREBY GIVEN that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Proofs of debt and forms of proxy, if intended to be used for voting at the meeting, must both be lodged with the company at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL, not later than noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the company's creditors will be available for inspection, free of charge, at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. The proposed liquidators are Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL - telephone 020 8688 2100 - e-mail info@herronfisher.co.uk. DATED 16 December 2015 BY ORDER OF THE BOARD Dean Croft , Director : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 24HOUR LOCAL SERVICES LIMITED | Event Date | |
At a General Meeting of the Members of the above named company, duly convened and held at Satago Cottage, 360a Brighton Road, Croydon, Surrey, CR2 6AL on 14 January 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily. 2. That Christopher Herron and Nicola Jayne Fisher both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done may be done by any one or more persons holding the office of liquidator from time to time. Dean Croft , Chairman : Contact Details: Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No. 9090) Telephone: 0208 688 2100 | |||
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. |