Company Information for CRITERION SERVICES LIMITED
ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL,
|
Company Registration Number
06235767
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRITERION SERVICES LIMITED | |
Legal Registered Office | |
ARUNDEL HOUSE 1 AMBERLEY COURT WHITWORTH ROAD CRAWLEY WEST SUSSEX RH11 7XL Other companies in EC1M | |
Company Number | 06235767 | |
---|---|---|
Company ID Number | 06235767 | |
Date formed | 2007-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-28 03:19:23 |
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 | ||
---|---|---|---|---|
Criterion Services LLC | 4610 S Greeley Hwy Cheyenne WY 82007 | Active | Company formed on the 2016-04-18 | |
CRITERION SERVICES LLC | 1833 AUBURN WAY N STE T AUBURN WA 980023361 | Active | Company formed on the 2016-09-13 | |
CRITERION SERVICES, INC. | 7355 35TH COURT VERO BEACH FL 32967 | Inactive | Company formed on the 1988-03-24 | |
CRITERION SERVICES, L.L.C. | 5013 LAKE FOREST DR ROWLETT TX 75088 | Active | Company formed on the 2007-11-27 | |
CRITERION SERVICES LIMITED | Unknown | |||
CRITERION SERVICES INCORPORATED | California | Unknown | ||
Criterion Services LLC | 9615 E. County Line Rd - STE. B#349 B#349 Centennial CO 80112 | Delinquent | Company formed on the 2019-03-25 | |
CRITERION SERVICES INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARA LOUISE DENNEHY |
||
SARA LOUISE DENNEHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY MICHAEL JOSEPH DENNEHY |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/18 FROM 82 st. John Street London EC1M 4JN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/18 FROM 82 st. John Street London EC1M 4JN | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL JOSEPH DENNEHY | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SARA LOUISE DENNEHY | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 04/03/2014 | |
RES12 | Resolution of varying share rights or name | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL JOSEPH DENNEHY / 18/11/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARA LOUISE DENNEHY on 2011-11-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL JOSEPH DENNEHY / 18/11/2011 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL JOSEPH DENNEHY / 02/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARA LOUISE DENNEHY / 02/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL JOSEPH DENNEHY / 02/05/2011 | |
AR01 | 02/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SARA DENNEHY / 22/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DENNEHY / 22/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 63 LYNWOOD GROVE ORPINGTON KENT BR6 0BQ | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 145-157 ST. JOHN ST. 2ND FLOOR LONDON EC1V 4PY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-10-23 |
Notices to Creditors | 2018-10-23 |
Resolutions for Winding-up | 2018-10-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
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 CRITERION SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CRITERION SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CRITERION SERVICES LIMITED | Event Date | 2018-10-18 |
Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CRITERION SERVICES LIMITED | Event Date | 2018-10-18 |
Final Date For Submission: 30 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRITERION SERVICES LIMITED | Event Date | 2018-10-18 |
Place of meeting: 7 Mayfield Road, Tunbridge Wells, Kent, TN4 8ES. Date of meeting: 18 October 2018. Time of meeting: 10:00 am. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
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. |