Company Name24-7-Services Ltd
Company StatusDissolved
Company Number05534648
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Stephen Hutchinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Moseley Grange
Cheadle Hulme
Cheadle
Cheshire
SK8 5EZ
Secretary NameAndrew Noel Pickford
NationalityBritish
StatusClosed
Appointed19 September 2008(3 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 04 May 2021)
RoleCompany Director
Correspondence Address11 Plymouth Grove
Cheadle Heath
Stockport
Cheshire
SK3 0UG
Secretary NameIan William Moss
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Chetwyn Avenue
Bromley Cross
Bolton
Lancashire
BL7 9BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLaurel House, 173 Chorley New
Road, Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Mark Stephen Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,442,185
Current Liabilities£967,480

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

11 January 2010Delivered on: 13 January 2010
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 September 2008Delivered on: 25 September 2008
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge any f/h or l/h property uncalled capital goodwill copyrights intellectual property all stocks and sharesall book debts all other undertaking and assets see image for full details.
Outstanding
22 September 2008Delivered on: 25 September 2008
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment commercial vehicle contractors & re-handling plant and waste skips as per the attached schedule of goods reference DB180908 dated 18 september 2008 see image for full details.
Outstanding
2 October 2007Delivered on: 16 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
14 September 2016Director's details changed for Mark Stephen Hutchinson on 14 September 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 11 August 2015 (21 pages)
13 October 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
29 September 2015Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
15 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 17/11/2015
(5 pages)
15 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 August 2014Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
6 August 2014Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
6 August 2014Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2010-08-24
(4 pages)
23 August 2010Director's details changed for Mark Hutchinson on 11 August 2010 (2 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2009Return made up to 11/08/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 September 2008Appointment terminated secretary ian moss (1 page)
23 September 2008Secretary appointed andrew pickford (2 pages)
27 August 2008Return made up to 11/08/08; full list of members (3 pages)
21 May 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
16 October 2007Particulars of mortgage/charge (3 pages)
23 August 2007Return made up to 11/08/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
6 October 2006Return made up to 11/08/06; full list of members (2 pages)
2 November 2005New director appointed (3 pages)
2 November 2005New secretary appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
11 August 2005Incorporation (9 pages)