Liquidation
Company Information for LAS SURVEYING SERVICES LIMITED
4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
LAS SURVEYING SERVICES LIMITED | ||||
Legal Registered Office | ||||
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BG Other companies in B68 | ||||
Previous Names | ||||
|
Company Number | 05540493 | |
---|---|---|
Company ID Number | 05540493 | |
Date formed | 2005-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2013 | |
Account next due | 30/06/2015 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 21:10:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAME ANDERSON LIDDIARD |
||
JANE SUZANNE HALL |
||
PAUL RAMSHAW IRVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN JAMES COOPER |
Director | ||
NEIL ANDREW MUNN |
Company Secretary | ||
NEIL ANDREW MUNN |
Director | ||
PETER ROBERT WAYLETT |
Director | ||
ANDREA LOUISE WAYLETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ON DIRECT GROUP LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
DATA CONTINUITY GROUP LIMITED | Director | 2017-01-18 | CURRENT | 2001-09-27 | Active | |
ALWAYSON GROUP LIMITED | Director | 2017-01-18 | CURRENT | 2002-01-07 | Active | |
ALWAYSON LIMITED | Director | 2017-01-18 | CURRENT | 2000-10-16 | Active | |
ON DIRECT BUSINESS SERVICES LIMITED | Director | 2016-08-01 | CURRENT | 2003-01-08 | Active | |
B & J HALL LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
LAS CLAIMS MANAGEMENT LIMITED | Director | 2014-03-14 | CURRENT | 2006-05-12 | Liquidation | |
BROOMCO (4211) LIMITED | Director | 2014-03-14 | CURRENT | 2010-02-03 | Liquidation | |
OUTSOURCERY PLC | Director | 2013-05-24 | CURRENT | 2013-01-21 | In Administration/Administrative Receiver | |
MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD | Director | 2012-05-23 | CURRENT | 1994-08-01 | Liquidation | |
ASSETCARE SERVICES LIMITED | Director | 2009-11-10 | CURRENT | 2004-04-05 | Dissolved 2013-10-29 | |
LAS CLAIMS MANAGEMENT LIMITED | Director | 2014-03-14 | CURRENT | 2006-05-12 | Liquidation | |
BROOMCO (4211) LIMITED | Director | 2014-03-14 | CURRENT | 2010-02-03 | Liquidation | |
MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD | Director | 2012-05-23 | CURRENT | 1994-08-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM TRIGATE BUSINESS CENTRE 210-222 HAGLEY ROAD WEST BIRMINGHAM WEST MIDLANDS B68 0NP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN COOPER | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JAME ANDERSON LIDDIARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL MUNN | |
AA01 | CURREXT FROM 31/07/2014 TO 30/09/2014 | |
AA | 31/07/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL RAMSHAW IRVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MUNN | |
AP01 | DIRECTOR APPOINTED JANE SUZANNE HALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055404930001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055404930001 | |
AR01 | 18/08/13 FULL LIST | |
RES15 | CHANGE OF NAME 17/05/2013 | |
CERTNM | COMPANY NAME CHANGED WAYLETT & CO LTD CERTIFICATE ISSUED ON 20/05/13 | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
AR01 | 18/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM SUITE 2 FENTON COURT 1-3 FENTON ROAD BRISTOL BS7 8ND ENGLAND | |
AP03 | SECRETARY APPOINTED MR NEIL ANDREW MUNN | |
AP01 | DIRECTOR APPOINTED MR DARREN JAMES COOPER | |
AP01 | DIRECTOR APPOINTED MR NEIL ANDREW MUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WAYLETT | |
AA01 | CURRSHO FROM 31/08/2012 TO 31/07/2012 | |
RES13 | ARTS FILED IN ERROR, IGNORE SHARE CAP CHANGE 09/03/2012 | |
AR01 | 18/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM SUITE 1 FENTON COURT 1-3 FENTON ROAD BRISTOL BS7 8ND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT WAYLETT / 16/08/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT WAYLETT / 18/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WAYLETT & CO. (SURVEY SERVICES) LTD CERTIFICATE ISSUED ON 20/10/08 | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM SUITE 7 FENTON COURT 1-3 FENTON ROAD BRISTOL BS7 8ND | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREA WAYLETT | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 29 QUEENS DRIVE BISHOPSTON BRISTOL BS7 8JR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as LAS SURVEYING SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LAS SURVEYING SERVICES LIMITED | Event Date | 2015-12-01 |
Notice is hereby given that the Creditors of the above named Companies are required, on or before 15 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Liquidators of the companies, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 December 2015 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . For further details contact: The Joint Liquidators on tel: 02380 827600. Alternative contact: Kevin Parish | |||
Initiating party | Event Type | ||
Defending party | LAS SURVEYING SERVICES LIMITED | Event Date | 2015-12-01 |
Notice is hereby given that the Creditors of the above named Companies are required, on or before 15 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Liquidators of the companies, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 December 2015 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . For further details contact: The Joint Liquidators on tel: 02380 827600. Alternative contact: Kevin Parish | |||
Initiating party | Event Type | ||
Defending party | LAS SURVEYING SERVICES LIMITED | Event Date | 2015-12-01 |
Notice is hereby given that the Creditors of the above named Companies are required, on or before 15 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Liquidators of the companies, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 December 2015 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . For further details contact: The Joint Liquidators on tel: 02380 827600. Alternative contact: Kevin Parish | |||
Initiating party | Event Type | ||
Defending party | LAS SURVEYING SERVICES LIMITED | Event Date | 2015-12-01 |
Notice is hereby given that the Creditors of the above named Companies are required, on or before 15 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Liquidators of the companies, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 December 2015 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . For further details contact: The Joint Liquidators on tel: 02380 827600. Alternative contact: Kevin Parish | |||
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. |