Liquidation
Company Information for SURREY CAREERS SERVICES LIMITED
1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
|
Company Registration Number
03194229
Private Limited Company
Liquidation |
Company Name | |
---|---|
SURREY CAREERS SERVICES LIMITED | |
Legal Registered Office | |
1 NEW STREET SQUARE LONDON EC4A 3HQ Other companies in W1U | |
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 |
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 | ||
---|---|---|---|---|
SURREY CAREERS SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JAMES WILLIAM BORRETT |
||
MATTHEW THOMAS ABBOTT |
||
JAMES RICHARD PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM NEWMAN |
Director | ||
AUSTIN SPENCER LEWIS |
Director | ||
VALERIE FRANCINE ANNE TELLER |
Company Secretary | ||
ALEXANDER PHILIP KHAN |
Director | ||
DAVID ELLISON |
Director | ||
MATTHEW PAUL JOWETT |
Company Secretary | ||
JOHN DOUGLAS DOWNING |
Director | ||
MICHAEL CHRISTOPHER REEVES |
Director | ||
FERGAL WILLIAM ROCHE |
Director | ||
ALLISTER HALBERT MCGOWAN |
Director | ||
FRANK OFFER |
Director | ||
PETER GRAHAM DAWES |
Company Secretary | ||
TIMOTHY JOHN LAKE |
Director | ||
DAVID EDWARD HALL |
Director | ||
FRANK OFFER |
Director | ||
MICHAEL JAMES ESSEX |
Director | ||
RICHARD PAUL LATHAM |
Director | ||
MARILYN SMITH |
Director | ||
KENNETH RUSSELL ANDERSON |
Director | ||
SHIRLEY JOAN GLADMAN |
Director | ||
ALLAN JONES |
Director | ||
WILLIAM ROBERT ABBOT |
Director | ||
NICHOLAS JOHN DAWES |
Director | ||
PAUL LUCAS GRAY |
Director | ||
WILLIAM ROBERT ABBOT |
Company Secretary | ||
PAUL LUCAS GRAY |
Director | ||
JOHN WETHERALL MAWLE |
Director | ||
YVONNE LESLEY EMMERSON-PEIRCE |
Director | ||
JOSEPH IAN BULLOCK |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Nominated Secretary | ||
HUNTSMOOR LIMITED |
Nominated Director | ||
HUNTSMOOR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BABCOCK TECHNICAL SERVICES LIMITED | Director | 2017-11-09 | CURRENT | 1997-11-11 | Liquidation | |
CHART STORAGE & TRANSPORTATION LIMITED | Director | 2017-11-09 | CURRENT | 1971-09-20 | Active - Proposal to Strike off | |
BABCOCK LEASECO LIMITED | Director | 2017-11-09 | CURRENT | 2001-02-26 | Liquidation | |
CHART SERVICES LIMITED | Director | 2017-11-09 | CURRENT | 1978-12-28 | Active - Proposal to Strike off | |
TRANSFLEET TRUCK RENTALS LIMITED | Director | 2017-11-09 | CURRENT | 1985-06-07 | Active - Proposal to Strike off | |
TRANSFLEET DISTRIBUTION LIMITED | Director | 2017-11-09 | CURRENT | 1938-05-30 | Active - Proposal to Strike off | |
MUNICIPAL VEHICLE HIRE LIMITED | Director | 2017-11-09 | CURRENT | 1977-03-03 | Active - Proposal to Strike off | |
CHART DISTRIBUTION SERVICES LIMITED | Director | 2017-11-09 | CURRENT | 1943-02-18 | Active - Proposal to Strike off | |
BABCOCK ES 2019 LIMITED | Director | 2017-11-09 | CURRENT | 1997-03-27 | Active - Proposal to Strike off | |
INTERNATIONAL CHANNEL EUROPE LIMITED | Director | 2017-10-06 | CURRENT | 1997-10-20 | Active - Proposal to Strike off | |
GLOBAL BROADCAST TELECOMMUNICATION SERVICES LIMITED | Director | 2017-10-06 | CURRENT | 1998-07-03 | Active - Proposal to Strike off | |
WRN FACILITIES LIMITED | Director | 2017-10-06 | CURRENT | 2009-11-06 | Dissolved 2018-02-20 | |
GUIDANCE SERVICES LIMITED | Director | 2017-10-06 | CURRENT | 1996-01-26 | Active - Proposal to Strike off | |
BABCOCK CAREER PROGRESSIONS LIMITED | Director | 2017-10-06 | CURRENT | 1996-09-20 | Active - Proposal to Strike off | |
KML (UK) LIMITED | Director | 2017-10-06 | CURRENT | 2004-06-18 | Liquidation | |
WESTMINSTER EDUCATION CONSULTANTS LIMITED | Director | 2017-10-06 | CURRENT | 1992-07-15 | Liquidation | |
TOUCHSTONE LEARNING & SKILLS LTD | Director | 2017-10-06 | CURRENT | 1993-08-24 | Liquidation | |
BABCOCK LIFESKILLS LIMITED | Director | 2017-10-06 | CURRENT | 1994-11-14 | Liquidation | |
BABCOCK SOUTHERN CAREERS LIMITED | Director | 2017-10-06 | CURRENT | 1995-01-09 | Active | |
FIRST PROJECTS LIMITED | Director | 2017-10-06 | CURRENT | 1995-11-27 | Active - Proposal to Strike off | |
BABCOCK POWER MAINTENANCE LIMITED | Director | 2017-10-06 | CURRENT | 1995-12-20 | Active - Proposal to Strike off | |
MERLIN COMMUNICATIONS GROUP LIMITED | Director | 2017-10-06 | CURRENT | 1996-10-17 | Active - Proposal to Strike off | |
CAPITAL CAREERS LIMITED | Director | 2017-10-06 | CURRENT | 1997-08-11 | Liquidation | |
MERLIN ORFORDNESS LIMITED | Director | 2017-10-06 | CURRENT | 1997-02-05 | Active | |
COSTPOOL LIMITED | Director | 2017-10-06 | CURRENT | 2000-04-18 | Active - Proposal to Strike off | |
KML (UK) LIMITED | Director | 2018-04-30 | CURRENT | 2004-06-18 | Liquidation | |
WESTMINSTER EDUCATION CONSULTANTS LIMITED | Director | 2018-04-30 | CURRENT | 1992-07-15 | Liquidation | |
TOUCHSTONE LEARNING & SKILLS LTD | Director | 2018-04-30 | CURRENT | 1993-08-24 | Liquidation | |
SKILLS2LEARN LTD | Director | 2018-04-30 | CURRENT | 2007-08-06 | Liquidation | |
BABCOCK CAREERS GUIDANCE LIMITED | Director | 2018-04-30 | CURRENT | 1994-08-18 | Liquidation | |
BABCOCK SOUTHERN CAREERS LIMITED | Director | 2018-04-30 | CURRENT | 1995-01-09 | Active | |
CAPITAL CAREERS LIMITED | Director | 2018-04-30 | CURRENT | 1997-08-11 | Liquidation | |
HCTC LIMITED | Director | 2018-04-30 | CURRENT | 1998-05-08 | Liquidation | |
BABCOCK CRITICAL SERVICES LIMITED | Director | 2016-12-20 | CURRENT | 1969-06-25 | Active | |
BABCOCK TECHNICAL SERVICES LIMITED | Director | 2016-11-28 | CURRENT | 1997-11-11 | Liquidation | |
CHART STORAGE & TRANSPORTATION LIMITED | Director | 2016-11-28 | CURRENT | 1971-09-20 | Active - Proposal to Strike off | |
BABCOCK POWER MAINTENANCE LIMITED | Director | 2016-11-28 | CURRENT | 1995-12-20 | Active - Proposal to Strike off | |
BABCOCK LEASECO LIMITED | Director | 2016-11-28 | CURRENT | 2001-02-26 | Liquidation | |
CHART SERVICES LIMITED | Director | 2016-11-28 | CURRENT | 1978-12-28 | Active - Proposal to Strike off | |
TRANSFLEET TRUCK RENTALS LIMITED | Director | 2016-11-28 | CURRENT | 1985-06-07 | Active - Proposal to Strike off | |
TRANSFLEET DISTRIBUTION LIMITED | Director | 2016-11-28 | CURRENT | 1938-05-30 | Active - Proposal to Strike off | |
MUNICIPAL VEHICLE HIRE LIMITED | Director | 2016-11-28 | CURRENT | 1977-03-03 | Active - Proposal to Strike off | |
CHART DISTRIBUTION SERVICES LIMITED | Director | 2016-11-28 | CURRENT | 1943-02-18 | Active - Proposal to Strike off | |
BABCOCK ES 2019 LIMITED | Director | 2016-11-28 | CURRENT | 1997-03-27 | Active - Proposal to Strike off | |
HOPE NORTH LONDON LIMITED | Director | 2011-09-20 | CURRENT | 1998-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD03 | Registers moved to registered inspection location of Babcock International Plc 33 Wigmore Street London W1U 1QX | |
AD02 | Register inspection address changed to Babcock International Plc 33 Wigmore Street London W1U 1QX | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/20 FROM 33 Wigmore Street London W1U 1QX | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD PARKER | |
AP01 | DIRECTOR APPOINTED MR IAIN STUART URQUHART | |
PSC05 | Change of details for Babcock Engineering Assessments Limited as a person with significant control on 2019-09-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM NEWMAN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW THOMAS ABBOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WEST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
PSC05 | Change of details for Babcock Engineering Assessments Limited as a person with significant control on 2017-02-15 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 149989 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR TOM NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUSTIN SPENCER LEWIS | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK WILSON | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 149989 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN SPENCER LEWIS / 05/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN SPENCER LEWIS / 05/03/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 149989 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP03 | Appointment of Nicholas James William Borrett as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VALERIE FRANCINE ANNE TELLER | |
AR01 | 03/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR AUSTIN SPENCER LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KHAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEST / 09/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEST / 09/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 03/05/11 FULL LIST | |
MISC | SECTION 519 OF CA 2006 | |
MISC | RE SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED ALEXANDER PHILIP KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS WATSON | |
AP01 | DIRECTOR APPOINTED STEVEN WEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELLISON | |
MISC | SECTION 519 | |
AP03 | SECRETARY APPOINTED MS VALERIE FRANCINE ANNE TELLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW JOWETT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM VT HOUSE, GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ | |
AR01 | 03/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK WILSON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED DAVID ELLISON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JOWETT / 15/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS JOHN WATSON / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN TREGIDGO | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN SWIERS | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: VT HOUSE GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Appointmen | 2019-12-23 |
Resolution | 2019-12-23 |
Notices to | 2019-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SURREY CAREERS SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SURREY CAREERS SERVICES LIMITED | Event Date | 2019-12-19 |
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 Type | Resolutions for Winding-up | |
Defending party | SURREY CAREERS SERVICES LIMITED | Event Date | 2019-12-19 |
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 Type | Notices to Creditors | |
Defending party | SURREY CAREERS SERVICES LIMITED | Event Date | 2019-12-19 |
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 | |||
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. |