Liquidation
Company Information for SHOPFRONT SERVICES (SOUTHERN) LIMITED
CENTRE BLOCK, 4TH FLOOR, CENTRAL COURT, KNOLL RISE, ORPINGTON, KENT, BR6 0JA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SHOPFRONT SERVICES (SOUTHERN) LIMITED | |
Legal Registered Office | |
CENTRE BLOCK, 4TH FLOOR, CENTRAL COURT KNOLL RISE ORPINGTON KENT BR6 0JA Other companies in DA1 | |
Company Number | 06421919 | |
---|---|---|
Company ID Number | 06421919 | |
Date formed | 2007-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/10/2022 | |
Account next due | 29/07/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB923911626 |
Last Datalog update: | 2025-03-05 05:25:45 |
Companies House |
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 |
---|---|---|
ABLE DATA SERVICES LTD |
||
ASHLEY GOSBEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN LESLEY GOSBEE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHOPFRONT SERVICES (LONDON) LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 20/02/25 FROM 117 Dartford Road Dartford Kent DA1 3EN | ||
CONFIRMATION STATEMENT MADE ON 30/01/25, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
29/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
AA | 29/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/10/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/10/18 | |
AA01 | Previous accounting period shortened from 30/10/18 TO 29/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2017-10-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/10/17 | |
AA01 | Previous accounting period shortened from 31/10/17 TO 30/10/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY GOSBEE | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064219190002 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Able Data Services Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KAREN GOSBEE | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 FULL LIST | |
AA01 | CURREXT FROM 30/10/2010 TO 31/10/2010 | |
AA | 30/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GOSBEE / 11/02/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM C/O CROSSLEY & CO, STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX | |
AA | 30/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/10/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2025-02-21 |
Resolutions for Winding-up | 2025-02-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE) |
Creditors Due Within One Year | 2011-11-01 | £ 269,990 |
---|
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 SHOPFRONT SERVICES (SOUTHERN) LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 41,024 |
Current Assets | 2011-11-01 | £ 300,522 |
Debtors | 2011-11-01 | £ 247,998 |
Fixed Assets | 2011-11-01 | £ 24,593 |
Shareholder Funds | 2011-11-01 | £ 55,125 |
Stocks Inventory | 2011-11-01 | £ 11,500 |
Tangible Fixed Assets | 2011-11-01 | £ 24,593 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as SHOPFRONT SERVICES (SOUTHERN) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SHOPFRONT SERVICES (SOUTHERN) LIMITED | Event Date | 2025-02-21 |
Name of Company: SHOPFRONT SERVICES (SOUTHERN) LIMITED Company Number: 06421919 Nature of Business: Shopfront manufacture and installation Registered office: 117 Dartford Road, Dartford, Kent, DA1 3EN… | |||
Initiating party | Event Type | Resolution | |
Defending party | SHOPFRONT SERVICES (SOUTHERN) LIMITED | Event Date | 2025-02-21 |
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. |