Company Information for SERVICED LAND FINANCE COMPANY LIMITED
8 Princes Parade, Liverpool, L3 1QH,
|
Company Registration Number
06158999
Private Limited Company
Liquidation |
Company Name | |
---|---|
SERVICED LAND FINANCE COMPANY LIMITED | |
Legal Registered Office | |
8 Princes Parade Liverpool L3 1QH Other companies in W1G | |
Company Number | 06158999 | |
---|---|---|
Company ID Number | 06158999 | |
Date formed | 2007-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-10-05 | |
Account next due | 05/07/2023 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-08-20 11:58:25 |
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 |
---|---|---|
MATTHEW JONES |
||
MATTHEW JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHARLES CUNNINGTON |
Director | ||
PAILEX SECRETARIES LIMITED |
Company Secretary | ||
PAILEX NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERVICED LAND NOMINEE COMPANY LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
SERVICED LAND NO. 2 JV GP LIMITED | Director | 2007-04-11 | CURRENT | 2007-04-11 | Active - Proposal to Strike off | |
SERVICED LAND NOMINEE COMPANY LIMITED | Director | 2007-04-03 | CURRENT | 2007-04-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/07/22 FROM 33 Margaret Street London W1G 0JD | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period extended from 05/04/20 TO 05/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 05/04/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/17 | |
RP04PSC01 | Second filing of notification of person of significant controlMatt Jones | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES CUNNINGTON | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/14 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/13 FROM 20 Grosvenor Hill Berkeley Square London W1K 3HQ | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/12 | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/11 | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/10 | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Charles Cunnington on 2009-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/09 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUNNINGTON / 22/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/08 | |
88(2) | CAPITALS NOT ROLLED UP | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUNNINGTON / 14/07/2007 | |
225 | PREVEXT FROM 31/03/2008 TO 05/04/2008 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-07-25 |
Resolution | 2022-07-25 |
Notices to | 2022-07-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.26 | 93 |
MortgagesNumMortOutstanding | 2.09 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.
|
|
|
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 SERVICED LAND FINANCE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as SERVICED LAND FINANCE COMPANY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SERVICED LAND FINANCE COMPANY LIMITED | Event Date | 2022-07-25 |
Name of Company: SERVICED LAND FINANCE COMPANY LIMITED Nature of Business: Other credit granting not elsewhere classified Registered office: 33 Margaret Street, London, W1G 0JD Type of Liquidation: Me… | |||
Initiating party | Event Type | Resolution | |
Defending party | SERVICED LAND FINANCE COMPANY LIMITED | Event Date | 2022-07-25 |
Initiating party | Event Type | Notices to | |
Defending party | SERVICED LAND FINANCE COMPANY LIMITED | Event Date | 2022-07-25 |
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. |