Liquidation
Company Information for BELGRAVE SERVICES LIMITED
C/O OPUS RESTRUCTURING LLP, EVERGREE HOUSE NORTH, GRAFTON PLACE, LONDON, NW1 2DX,
|
Company Registration Number
03213971
Private Limited Company
Liquidation |
Company Name | |
---|---|
BELGRAVE SERVICES LIMITED | |
Legal Registered Office | |
C/O OPUS RESTRUCTURING LLP EVERGREE HOUSE NORTH GRAFTON PLACE LONDON NW1 2DX Other companies in SW20 | |
Company Number | 03213971 | |
---|---|---|
Company ID Number | 03213971 | |
Date formed | 1996-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 05:40:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BELGRAVE SERVICES PARTNERSHIP LTD | LEVEL 3 7 OLD PARK LANE LONDON ENGLAND W1K 1QR | Dissolved | Company formed on the 2014-09-23 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA CHRISTINE DYSON |
||
ELIZABETH MCLOUGHLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE MARGARET DYSON |
Company Secretary | ||
CLAIRE MARGARET DYSON |
Director | ||
MARCEL ULRICH |
Nominated Secretary | ||
ESTHER COUSENS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KILLER SALES LIMITED | Director | 2009-11-26 | CURRENT | 2009-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/17 FROM C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/17 FROM 43 Coombe Lane London SW20 0BD | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS ELIZABETH MCLOUGHLIN | |
TM02 | Termination of appointment of Claire Margaret Dyson on 2016-11-03 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 66-70 COOMBE ROAD NEW MALDEN SURREY KT3 4QW | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 11-13 COOMBE ROAD NEW MALDEN SURREY KT3 4PX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 02/01/98 FROM: C/O DUKE-HAWARD 11/13 COOMBE ROAD NEW MALDEN SURREY KT3 4PX | |
363(287) | REGISTERED OFFICE CHANGED ON 22/10/97 | |
363s | RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ANDROMEDA ESTATES LIMITED CERTIFICATE ISSUED ON 12/11/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-06-20 |
Appointmen | 2017-06-20 |
Meetings o | 2017-06-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 0 |
Creditors Due Within One Year | 2012-07-01 | £ 134,520 |
Creditors Due Within One Year | 2011-07-01 | £ 148,602 |
Provisions For Liabilities Charges | 2012-07-01 | £ 0 |
Provisions For Liabilities Charges | 2011-07-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
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 BELGRAVE SERVICES LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 4,366 |
Current Assets | 2012-07-01 | £ 152,237 |
Current Assets | 2011-07-01 | £ 192,916 |
Debtors | 2012-07-01 | £ 147,871 |
Debtors | 2011-07-01 | £ 192,916 |
Fixed Assets | 2012-07-01 | £ 407 |
Fixed Assets | 2011-07-01 | £ 2,502 |
Shareholder Funds | 2012-07-01 | £ 18,124 |
Shareholder Funds | 2011-07-01 | £ 46,816 |
Tangible Fixed Assets | 2012-07-01 | £ 407 |
Tangible Fixed Assets | 2011-07-01 | £ 2,502 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as BELGRAVE SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BELGRAVE SERVICES LIMITED | Event Date | 2017-06-15 |
Notice is hereby given that the following resolutions were passed on 15 June 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Joanne Kim Rolls (IP No. 8867 ) and Trevor John Binyon (IP No. 9285 ) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up." Further details contact: Joanne Kim Rolls or Trevor John Binyon, Tel: 020 7268 3331. Alternative contact: Richard Shaw. Ag JF30981 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BELGRAVE SERVICES LIMITED | Event Date | 2017-06-15 |
Liquidator's name and address: Joanne Kim Rolls (IP No. 8867 ) and Trevor John Binyon (IP No. 9285 ) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN : Ag JF30981 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BELGRAVE SERVICES LIMITED | Event Date | 2017-05-31 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'conveners') are seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 15 June 2017 . The meeting will be held as a virtual meeting by telephone conference on 15 June 2017 at 11.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN during the business hours on 13 June 2017 and 14 June 2017. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the Chair before the meeting. Proxies may be delivered to Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on 14 June 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Company's creditors. Names and address of nominated Liquidators: Joanne Kim Rolls (IP No. 8867 ) and Trevor John Binyon (IP No. 9285 ) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN Further details contact: The Joint Liquidators, Tel: 020 7268 3331 . Alternative contact: Richard Shaw. Ag JF30043 | |||
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. |