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

SURREY CAREERS SERVICES LIMITED

1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
Company Registration Number
03194229
Private Limited Company
Liquidation

Company Overview

About Surrey Careers Services Ltd
SURREY CAREERS SERVICES LIMITED was founded on 1996-05-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Surrey Careers Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SURREY CAREERS SERVICES LIMITED
 
Legal Registered Office
1 NEW STREET SQUARE
LONDON
EC4A 3HQ
Other companies in W1U
 
Filing Information
Company Number 03194229
Company ID Number 03194229
Date formed 1996-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2020-07-05 06:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY CAREERS SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE & TOUCHE ADVISORY LIMITED   DELOITTE INTERNATIONAL SERVICES LIMITED   DELOITTE SERVICES 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 SURREY CAREERS SERVICES LIMITED
The following companies were found which have the same name as SURREY CAREERS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SURREY CAREERS SERVICES LIMITED Unknown

Company Officers of SURREY CAREERS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES WILLIAM BORRETT
Company Secretary 2012-07-27
MATTHEW THOMAS ABBOTT
Director 2018-05-30
JAMES RICHARD PARKER
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
TOM NEWMAN
Director 2016-10-01 2018-05-30
AUSTIN SPENCER LEWIS
Director 2012-04-26 2016-10-01
VALERIE FRANCINE ANNE TELLER
Company Secretary 2010-07-09 2012-07-27
ALEXANDER PHILIP KHAN
Director 2010-08-31 2012-04-26
DAVID ELLISON
Director 2010-02-25 2010-08-31
MATTHEW PAUL JOWETT
Company Secretary 2005-05-03 2010-07-09
JOHN DOUGLAS DOWNING
Director 1997-12-17 2009-11-24
MICHAEL CHRISTOPHER REEVES
Director 2003-09-30 2007-06-06
FERGAL WILLIAM ROCHE
Director 2006-05-30 2007-02-12
ALLISTER HALBERT MCGOWAN
Director 2000-10-06 2006-05-30
FRANK OFFER
Director 2005-02-10 2005-09-22
PETER GRAHAM DAWES
Company Secretary 1999-07-26 2005-05-03
TIMOTHY JOHN LAKE
Director 2002-09-05 2003-03-25
DAVID EDWARD HALL
Director 2002-01-25 2002-09-05
FRANK OFFER
Director 2000-05-05 2002-01-25
MICHAEL JAMES ESSEX
Director 1996-12-20 2001-01-31
RICHARD PAUL LATHAM
Director 1997-04-01 2001-01-31
MARILYN SMITH
Director 1997-04-03 2001-01-31
KENNETH RUSSELL ANDERSON
Director 1996-09-09 2000-12-31
SHIRLEY JOAN GLADMAN
Director 1996-12-20 2000-12-31
ALLAN JONES
Director 1997-07-16 2000-07-26
WILLIAM ROBERT ABBOT
Director 1996-12-20 2000-05-05
NICHOLAS JOHN DAWES
Director 1998-06-24 2000-05-05
PAUL LUCAS GRAY
Director 1999-04-14 2000-05-05
WILLIAM ROBERT ABBOT
Company Secretary 1996-09-09 1999-07-26
PAUL LUCAS GRAY
Director 1996-12-20 1999-01-21
JOHN WETHERALL MAWLE
Director 1996-12-20 1998-02-28
YVONNE LESLEY EMMERSON-PEIRCE
Director 1996-12-20 1997-07-16
JOSEPH IAN BULLOCK
Director 1996-12-20 1997-03-26
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1996-05-03 1996-09-09
HUNTSMOOR LIMITED
Nominated Director 1996-05-03 1996-09-09
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1996-05-03 1996-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW THOMAS ABBOTT BABCOCK TECHNICAL SERVICES LIMITED Director 2017-11-09 CURRENT 1997-11-11 Liquidation
MATTHEW THOMAS ABBOTT CHART STORAGE & TRANSPORTATION LIMITED Director 2017-11-09 CURRENT 1971-09-20 Active - Proposal to Strike off
MATTHEW THOMAS ABBOTT BABCOCK LEASECO LIMITED Director 2017-11-09 CURRENT 2001-02-26 Liquidation
MATTHEW THOMAS ABBOTT CHART SERVICES LIMITED Director 2017-11-09 CURRENT 1978-12-28 Active - Proposal to Strike off
MATTHEW THOMAS ABBOTT TRANSFLEET TRUCK RENTALS LIMITED Director 2017-11-09 CURRENT 1985-06-07 Active - Proposal to Strike off
MATTHEW THOMAS ABBOTT TRANSFLEET DISTRIBUTION LIMITED Director 2017-11-09 CURRENT 1938-05-30 Active - Proposal to Strike off
MATTHEW THOMAS ABBOTT MUNICIPAL VEHICLE HIRE LIMITED Director 2017-11-09 CURRENT 1977-03-03 Active - Proposal to Strike off
MATTHEW THOMAS ABBOTT CHART DISTRIBUTION SERVICES LIMITED Director 2017-11-09 CURRENT 1943-02-18 Active - Proposal to Strike off
MATTHEW THOMAS ABBOTT BABCOCK ES 2019 LIMITED Director 2017-11-09 CURRENT 1997-03-27 Active - Proposal to Strike off
MATTHEW THOMAS ABBOTT INTERNATIONAL CHANNEL EUROPE LIMITED Director 2017-10-06 CURRENT 1997-10-20 Active - Proposal to Strike off
MATTHEW THOMAS ABBOTT GLOBAL BROADCAST TELECOMMUNICATION SERVICES LIMITED Director 2017-10-06 CURRENT 1998-07-03 Active - Proposal to Strike off
MATTHEW THOMAS ABBOTT WRN FACILITIES LIMITED Director 2017-10-06 CURRENT 2009-11-06 Dissolved 2018-02-20
MATTHEW THOMAS ABBOTT GUIDANCE SERVICES LIMITED Director 2017-10-06 CURRENT 1996-01-26 Active - Proposal to Strike off
MATTHEW THOMAS ABBOTT BABCOCK CAREER PROGRESSIONS LIMITED Director 2017-10-06 CURRENT 1996-09-20 Active - Proposal to Strike off
MATTHEW THOMAS ABBOTT KML (UK) LIMITED Director 2017-10-06 CURRENT 2004-06-18 Liquidation
MATTHEW THOMAS ABBOTT WESTMINSTER EDUCATION CONSULTANTS LIMITED Director 2017-10-06 CURRENT 1992-07-15 Liquidation
MATTHEW THOMAS ABBOTT TOUCHSTONE LEARNING & SKILLS LTD Director 2017-10-06 CURRENT 1993-08-24 Liquidation
MATTHEW THOMAS ABBOTT BABCOCK LIFESKILLS LIMITED Director 2017-10-06 CURRENT 1994-11-14 Liquidation
MATTHEW THOMAS ABBOTT BABCOCK SOUTHERN CAREERS LIMITED Director 2017-10-06 CURRENT 1995-01-09 Active
MATTHEW THOMAS ABBOTT FIRST PROJECTS LIMITED Director 2017-10-06 CURRENT 1995-11-27 Active - Proposal to Strike off
MATTHEW THOMAS ABBOTT BABCOCK POWER MAINTENANCE LIMITED Director 2017-10-06 CURRENT 1995-12-20 Active - Proposal to Strike off
MATTHEW THOMAS ABBOTT MERLIN COMMUNICATIONS GROUP LIMITED Director 2017-10-06 CURRENT 1996-10-17 Active - Proposal to Strike off
MATTHEW THOMAS ABBOTT CAPITAL CAREERS LIMITED Director 2017-10-06 CURRENT 1997-08-11 Liquidation
MATTHEW THOMAS ABBOTT MERLIN ORFORDNESS LIMITED Director 2017-10-06 CURRENT 1997-02-05 Active
MATTHEW THOMAS ABBOTT COSTPOOL LIMITED Director 2017-10-06 CURRENT 2000-04-18 Active - Proposal to Strike off
JAMES RICHARD PARKER KML (UK) LIMITED Director 2018-04-30 CURRENT 2004-06-18 Liquidation
JAMES RICHARD PARKER WESTMINSTER EDUCATION CONSULTANTS LIMITED Director 2018-04-30 CURRENT 1992-07-15 Liquidation
JAMES RICHARD PARKER TOUCHSTONE LEARNING & SKILLS LTD Director 2018-04-30 CURRENT 1993-08-24 Liquidation
JAMES RICHARD PARKER SKILLS2LEARN LTD Director 2018-04-30 CURRENT 2007-08-06 Liquidation
JAMES RICHARD PARKER BABCOCK CAREERS GUIDANCE LIMITED Director 2018-04-30 CURRENT 1994-08-18 Liquidation
JAMES RICHARD PARKER BABCOCK SOUTHERN CAREERS LIMITED Director 2018-04-30 CURRENT 1995-01-09 Active
JAMES RICHARD PARKER CAPITAL CAREERS LIMITED Director 2018-04-30 CURRENT 1997-08-11 Liquidation
JAMES RICHARD PARKER HCTC LIMITED Director 2018-04-30 CURRENT 1998-05-08 Liquidation
JAMES RICHARD PARKER BABCOCK CRITICAL SERVICES LIMITED Director 2016-12-20 CURRENT 1969-06-25 Active
JAMES RICHARD PARKER BABCOCK TECHNICAL SERVICES LIMITED Director 2016-11-28 CURRENT 1997-11-11 Liquidation
JAMES RICHARD PARKER CHART STORAGE & TRANSPORTATION LIMITED Director 2016-11-28 CURRENT 1971-09-20 Active - Proposal to Strike off
JAMES RICHARD PARKER BABCOCK POWER MAINTENANCE LIMITED Director 2016-11-28 CURRENT 1995-12-20 Active - Proposal to Strike off
JAMES RICHARD PARKER BABCOCK LEASECO LIMITED Director 2016-11-28 CURRENT 2001-02-26 Liquidation
JAMES RICHARD PARKER CHART SERVICES LIMITED Director 2016-11-28 CURRENT 1978-12-28 Active - Proposal to Strike off
JAMES RICHARD PARKER TRANSFLEET TRUCK RENTALS LIMITED Director 2016-11-28 CURRENT 1985-06-07 Active - Proposal to Strike off
JAMES RICHARD PARKER TRANSFLEET DISTRIBUTION LIMITED Director 2016-11-28 CURRENT 1938-05-30 Active - Proposal to Strike off
JAMES RICHARD PARKER MUNICIPAL VEHICLE HIRE LIMITED Director 2016-11-28 CURRENT 1977-03-03 Active - Proposal to Strike off
JAMES RICHARD PARKER CHART DISTRIBUTION SERVICES LIMITED Director 2016-11-28 CURRENT 1943-02-18 Active - Proposal to Strike off
JAMES RICHARD PARKER BABCOCK ES 2019 LIMITED Director 2016-11-28 CURRENT 1997-03-27 Active - Proposal to Strike off
JAMES RICHARD PARKER HOPE NORTH LONDON LIMITED Director 2011-09-20 CURRENT 1998-09-08 Active

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
2021-02-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-06AD03Registers moved to registered inspection location of Babcock International Plc 33 Wigmore Street London W1U 1QX
2020-05-06AD02Register inspection address changed to Babcock International Plc 33 Wigmore Street London W1U 1QX
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 33 Wigmore Street London W1U 1QX
2020-01-02LIQ01Voluntary liquidation declaration of solvency
2020-01-02600Appointment of a voluntary liquidator
2020-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD PARKER
2019-11-29AP01DIRECTOR APPOINTED MR IAIN STUART URQUHART
2019-10-11PSC05Change of details for Babcock Engineering Assessments Limited as a person with significant control on 2019-09-27
2019-08-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TOM NEWMAN
2018-05-30AP01DIRECTOR APPOINTED MR MATTHEW THOMAS ABBOTT
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MR JAMES RICHARD PARKER
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WEST
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-23PSC05Change of details for Babcock Engineering Assessments Limited as a person with significant control on 2017-02-15
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 149989
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04AP01DIRECTOR APPOINTED MR TOM NEWMAN
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN SPENCER LEWIS
2016-05-05AR0103/05/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK WILSON
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 149989
2015-05-11AR0103/05/15 ANNUAL RETURN FULL LIST
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN SPENCER LEWIS / 05/03/2015
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN SPENCER LEWIS / 05/03/2015
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 149989
2014-05-07AR0103/05/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-08AR0103/05/13 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-08AP03Appointment of Nicholas James William Borrett as company secretary
2012-08-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY VALERIE FRANCINE ANNE TELLER
2012-05-25AR0103/05/12 FULL LIST
2012-05-10AP01DIRECTOR APPOINTED DR AUSTIN SPENCER LEWIS
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KHAN
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEST / 09/05/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEST / 09/05/2012
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AR0103/05/11 FULL LIST
2011-03-22MISCSECTION 519 OF CA 2006
2011-03-08MISCRE SECTION 519
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-01AP01DIRECTOR APPOINTED ALEXANDER PHILIP KHAN
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WATSON
2010-10-01AP01DIRECTOR APPOINTED STEVEN WEST
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLISON
2010-09-20MISCSECTION 519
2010-08-11AP03SECRETARY APPOINTED MS VALERIE FRANCINE ANNE TELLER
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW JOWETT
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM VT HOUSE, GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ
2010-05-10AR0103/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK WILSON / 01/10/2009
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-04-01AP01DIRECTOR APPOINTED DAVID ELLISON
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JOWETT / 15/12/2009
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNING
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS JOHN WATSON / 01/10/2009
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN TREGIDGO
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SWIERS
2009-05-05363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-07363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-01288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-05-09363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: VT HOUSE GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ
2007-02-26288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-16288bDIRECTOR RESIGNED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-05-03363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-01288bDIRECTOR RESIGNED
2005-08-04288cSECRETARY'S PARTICULARS CHANGED
2005-08-02288cSECRETARY'S PARTICULARS CHANGED
2005-06-09363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-26288bSECRETARY RESIGNED
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-03-11288aNEW DIRECTOR APPOINTED
2004-06-14288bDIRECTOR RESIGNED
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-06-02363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-04-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SURREY CAREERS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-23
Resolution2019-12-23
Notices to2019-12-23
Fines / Sanctions
No fines or sanctions have been issued against SURREY CAREERS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURREY CAREERS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SURREY CAREERS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY CAREERS SERVICES LIMITED
Trademarks
We have not found any records of SURREY CAREERS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURREY CAREERS SERVICES 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 (74990 - Non-trading company) as SURREY CAREERS SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SURREY CAREERS SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySURREY CAREERS SERVICES LIMITEDEvent Date2019-12-19
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ : Ag NG91602
 
Initiating party Event TypeResolutions for Winding-up
Defending partySURREY CAREERS SERVICES LIMITEDEvent Date2019-12-19
At a General Meeting of the Company duly convened and held at 33 Wigmore Street, London W1U 1QX on 19 December 2019 the following resolutions were passed as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ (together "the Joint Liquidators") be and are hereby appointed Liquidators for the purposes of winding up the Company's affairs and that any act required or authorised under any enactment or resolution of the company to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: 020 7303 7169 Ag NG91602
 
Initiating party Event TypeNotices to Creditors
Defending partySURREY CAREERS SERVICES LIMITEDEvent Date2019-12-19
Notice is hereby given to creditors under Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final distribution to creditors. Creditors who have not yet done so are required to submit details of their proofs of debt in writing on or before 25 January 2020 , which is the last date for proving, to Ian Harvey Dean using the contact details provided below and, if so requested, to provide such further documentary evidence as may be requested by the Joint Liquidators. The first and final distribution will be declared within the period of two months from the last date for proving, and will be made without further regard to creditors' claims which were not proved by the last date for proving. The Joint Liquidators intend that, after paying and providing for a final distribution in respect of the clams of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 19 December 2019 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ Please contact George Dickenson on 020 7303 7169 , or at gdickenson@deloitte.co.uk , if you require further information or to request a proof of debt form. Ag NG91602
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURREY CAREERS SERVICES 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 SURREY CAREERS SERVICES 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.