Company NameSurveyingpro.co.uk Limited
Company StatusDissolved
Company Number07584514
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameCapital Private Wealth Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(10 years, 8 months after company formation)
Appointment Duration3 months (closed 01 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed04 November 2013(2 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 01 March 2022)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameMrs Shirley Gaik Heah Law
StatusResigned
Appointed02 April 2012(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Servpro LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Servpro Limited as a person with significant control on 18 March 2019 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
23 October 2017Notification of Servpro Limited as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
23 October 2017Notification of Servpro Limited as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
21 February 2014Company name changed capital private wealth consultants LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2014Company name changed capital private wealth consultants LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
9 January 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
9 January 2014Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 9 January 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
2 April 2012Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
2 April 2012Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page)
24 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
24 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)