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

SERVICES SOLUTIONS LIMITED

C/O CURRIE YOUNG LTD, ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, STOKE ON TRENT, ST4 4DB,
Company Registration Number
06230648
Private Limited Company
Liquidation

Company Overview

About Services Solutions Ltd
SERVICES SOLUTIONS LIMITED was founded on 2007-04-30 and has its registered office in Stoke On Trent. The organisation's status is listed as "Liquidation". Services Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SERVICES SOLUTIONS LIMITED
 
Legal Registered Office
C/O CURRIE YOUNG LTD
ALEXANDER HOUSE WATERS EDGE BUSINESS PARK
STOKE ON TRENT
ST4 4DB
Other companies in ST16
 
Filing Information
Company Number 06230648
Company ID Number 06230648
Date formed 2007-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB910392548  
Last Datalog update: 2018-09-06 11:48:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVICES SOLUTIONS 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.
Companies with same name SERVICES SOLUTIONS LIMITED
The following companies were found which have the same name as SERVICES SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERVICES SOLUTIONS DELAWARE INC Delaware Unknown
SERVICES SOLUTIONS LLC Michigan UNKNOWN
SERVICES SOLUTIONS PRO LLC 8410 WEST FLAGLER ST MIAMI FL 33144 Inactive Company formed on the 2019-05-23
SERVICES SOLUTIONS LLC 2029 HUDSON BLVD SUITE 103 THE COLONY TX 75056 Forfeited Company formed on the 2019-09-25
SERVICES SOLUTIONS 777 LTD SILVERSTREAM HOUSE 45 FITZROY STREET LONDON W1T 6EB Active - Proposal to Strike off Company formed on the 2021-02-25
SERVICES SOLUTIONS GROUP LTD 15219941 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active Company formed on the 2023-10-18
SERVICES SOLUTIONS CONSULTANTS LTD 21 GUILD ROAD LONDON SE7 8HY Active Company formed on the 2024-01-17

Company Officers of SERVICES SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ADAM BAILEY
Company Secretary 2013-01-30
ADRIAN PAUL BARTLAM
Director 2008-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
KAYE HELEN NEEDHAM
Company Secretary 2008-09-22 2013-01-30
CYRIL GRAHAM HOLLINGWORTH
Company Secretary 2007-04-30 2008-09-29
KAREN ELIZABETH HOLLINGWORTH
Director 2007-04-30 2008-09-29

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
2021-01-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-28
2019-02-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-28
2017-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-28
2017-12-104.40Notice of ceasing to act as a voluntary liquidator
2017-01-31F10.2Notice to Registrar of Companies of Notice of disclaimer
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM Suite 1 Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM Newport House Newport Road Stafford Staffordshire ST16 1DA
2016-12-204.20Volunatary liquidation statement of affairs with form 4.19
2016-12-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-20600Appointment of a voluntary liquidator
2016-12-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 062306480002
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0101/10/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AR0101/10/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AP03SECRETARY APPOINTED MR MATTHEW ADAM BAILEY
2013-01-30AP03SECRETARY APPOINTED MR MATTHEW ADAM BAILEY
2013-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAYE NEEDHAM
2012-10-01AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-01CH01Director's details changed for Adrian Paul Bartlam on 2012-09-30
2012-10-01CH03SECRETARY'S DETAILS CHNAGED FOR KAYE HELEN NEEDHAM on 2012-09-30
2012-03-12AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01MG01Particulars of a mortgage or charge / charge no: 1
2012-01-17AR0130/09/11 FULL LIST
2010-10-12AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-30AR0130/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL BARTLAM / 01/10/2009
2009-12-08AR0130/09/09 FULL LIST
2009-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2009 FROM WYCLIFFE MILL WYCLIFFE STREET BASFORD NOTTINGHAM NG7 7JB
2009-09-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-02-26AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-17225PREVEXT FROM 30/04/2008 TO 30/06/2008
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR KAREN HOLLINGWORTH
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY CYRIL HOLLINGWORTH
2008-09-30288aDIRECTOR APPOINTED ADRIAN PAUL BARTLAM
2008-09-30288aSECRETARY APPOINTED KAYE HELEN NEEDHAM
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB
2007-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SERVICES SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-13
Appointment of Liquidators2016-12-13
Resolutions for Winding-up2016-12-13
Meetings of Creditors2016-11-17
Petitions to Wind Up (Companies)2016-10-07
Fines / Sanctions
No fines or sanctions have been issued against SERVICES SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-05 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
DEBENTURE 2012-03-01 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 7,946
Creditors Due After One Year 2012-06-30 £ 6,781
Creditors Due After One Year 2012-06-30 £ 6,781
Creditors Due Within One Year 2013-06-30 £ 245,929
Creditors Due Within One Year 2012-06-30 £ 260,853
Creditors Due Within One Year 2012-06-30 £ 260,853
Creditors Due Within One Year 2011-06-30 £ 531,065

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 SERVICES SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 24,616
Cash Bank In Hand 2012-06-30 £ 37,165
Cash Bank In Hand 2012-06-30 £ 37,165
Cash Bank In Hand 2011-06-30 £ 8,699
Current Assets 2013-06-30 £ 269,639
Current Assets 2012-06-30 £ 286,400
Current Assets 2012-06-30 £ 286,400
Current Assets 2011-06-30 £ 559,662
Debtors 2013-06-30 £ 150,441
Debtors 2012-06-30 £ 85,156
Debtors 2012-06-30 £ 85,156
Debtors 2011-06-30 £ 459,158
Shareholder Funds 2013-06-30 £ 42,901
Shareholder Funds 2012-06-30 £ 43,042
Shareholder Funds 2012-06-30 £ 43,042
Shareholder Funds 2011-06-30 £ 41,227
Stocks Inventory 2013-06-30 £ 94,582
Stocks Inventory 2012-06-30 £ 164,079
Stocks Inventory 2012-06-30 £ 164,079
Stocks Inventory 2011-06-30 £ 91,805
Tangible Fixed Assets 2013-06-30 £ 27,137
Tangible Fixed Assets 2012-06-30 £ 24,276
Tangible Fixed Assets 2012-06-30 £ 24,276
Tangible Fixed Assets 2011-06-30 £ 12,630

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SERVICES SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVICES SOLUTIONS LIMITED
Trademarks
We have not found any records of SERVICES SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVICES SOLUTIONS 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 (43999 - Other specialised construction activities n.e.c.) as SERVICES SOLUTIONS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SERVICES SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by SERVICES SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0073269098Articles of iron or steel, n.e.s.
2016-08-0076169990Articles of aluminium, uncast, n.e.s.
2016-07-0073269060Ventilators, non-mechanical, guttering, hooks and like articles used in the building industry, n.e.s., of iron or steel
2016-07-0073269098Articles of iron or steel, n.e.s.
2016-07-0076169990Articles of aluminium, uncast, n.e.s.
2016-06-0073269060Ventilators, non-mechanical, guttering, hooks and like articles used in the building industry, n.e.s., of iron or steel
2016-05-0073269060Ventilators, non-mechanical, guttering, hooks and like articles used in the building industry, n.e.s., of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySERVICES SOLUTIONS LIMITEDEvent Date2016-11-29
Nature of Business: Specialised Construction Activities Notice is hereby given that the Creditors of the Company are required on or before 12 March 2016 to send their names and addresses and particulars of their debts or claims to the joint liquidators of the Company, Steven John Currie, 9675 and Robert Michael Young, 7875 of Currie Young Limited, Suite 1, Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent, ST4 4DB. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Steven John Currie and Robert Michael Young (IP numbers 9675 and 7875 ) of Currie Young Limited , Suite 1, Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB . Date of Appointment: 29 November 2016 . Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500. Steven John Currie and Robert Michael Young , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partySERVICES SOLUTIONS LIMITEDEvent Date2016-11-29
Liquidator's name and address: Steven John Currie and Robert Michael Young of Currie Young Limited , Suite 1, Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB : Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySERVICES SOLUTIONS LIMITEDEvent Date2016-11-29
At a general meeting of the Company, duly convened and held at the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP on 29 November 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: "That the Company be wound up voluntarily, that Steven John Currie and Robert Michael Young of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up". Office Holder Details: Steven John Currie and Robert Michael Young (IP numbers 9675 and 7875 ) of Currie Young Limited , Suite 1, Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent, ST4 4DB . Date of Appointment: 29 November 2016 . Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500. Adrian Bartlam , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partySERVICES SOLUTIONS LIMITEDEvent Date2016-11-17
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP, on 29 November 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP on 25 and 28 November 2016 between the hours of 10.00 am and 4.00 pm. Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500. Adrian Bartlam :
 
Initiating party COMMERCIAL AND DOMESTIC GAS SERVICES SOUTHERN LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySERVICES SOLUTIONS LIMITEDEvent Date2016-09-16
In the High Court of Justice (Chancery Division) Companies Court case number 5792 CR No. 2016/5792 A Petition to wind up the above-named Company of Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA , presented on 16th September 2016 by COMMERCIAL AND DOMESTIC GAS SERVICES SOUTHERN LIMITED , 34 Dunkeld Road, Gosport, Hampshire, PO12 4NH , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Companies Court, Rolls Building, Fetter Lane, London EC4A 1NL , on 7th November 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 4th November 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVICES SOLUTIONS 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 SERVICES SOLUTIONS 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1