CIRCLE SERVICES (SOUTHEND) LIMITED

Register to unlock more data on OkredoRegister

CIRCLE SERVICES (SOUTHEND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02265479

Incorporation date

07/06/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

BEGBIES TRAYNOR (CENTRAL) LLP, 40 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1988)
dot icon16/09/2019
Final Gazette dissolved following liquidation
dot icon16/06/2019
Return of final meeting in a creditors' voluntary winding up
dot icon17/08/2018
Liquidators' statement of receipts and payments to 2018-06-22
dot icon30/08/2017
Liquidators' statement of receipts and payments to 2017-06-22
dot icon04/07/2016
Appointment of a voluntary liquidator
dot icon04/07/2016
Resolutions
dot icon04/07/2016
Statement of affairs with form 4.19
dot icon19/06/2016
Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 40 31st Floor 40 Bank Street London E14 5NR on 2016-06-20
dot icon29/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon17/08/2014
Termination of appointment of Trevor James Parrett as a director on 2014-08-15
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon01/01/2014
Resolutions
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-10-04
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-08-31
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-08-31
dot icon12/07/2013
Satisfaction of charge 16 in full
dot icon15/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/05/2013
Registration of charge 022654790017
dot icon17/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/01/2013
Termination of appointment of Gary Raven as a director
dot icon14/01/2013
Particulars of a mortgage or charge / charge no: 16
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon11/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon05/11/2012
Director's details changed for Mr Gary John Raven on 2012-10-28
dot icon05/11/2012
Director's details changed for Mr Martyn Peter Austin on 2012-10-28
dot icon05/11/2012
Director's details changed for Mr Trevor James Parrett on 2012-10-28
dot icon05/11/2012
Director's details changed for Miss Claire Nicola Austin on 2012-10-28
dot icon05/11/2012
Secretary's details changed for Mr Gary John Raven on 2012-10-28
dot icon26/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14
dot icon26/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11
dot icon26/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/08/2012
Termination of appointment of Ian Conetta as a director
dot icon01/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon22/05/2012
Appointment of Mr Trevor James Parrett as a director
dot icon22/05/2012
Appointment of Mr Gary John Raven as a director
dot icon22/05/2012
Appointment of Mr Ian Michael Conetta as a director
dot icon02/05/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon02/05/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon02/05/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon02/05/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon01/05/2012
Resolutions
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 15
dot icon29/11/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 14
dot icon30/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon29/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon10/11/2009
Appointment of Miss Claire Nicola Austin as a director
dot icon22/09/2009
Secretary's change of particulars / gary raven / 08/05/2009
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 13
dot icon11/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 12
dot icon30/11/2008
Return made up to 30/11/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon09/12/2007
Return made up to 30/11/07; full list of members
dot icon08/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon10/12/2006
Return made up to 30/11/06; full list of members
dot icon17/10/2006
Secretary's particulars changed
dot icon04/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon06/12/2005
Return made up to 30/11/05; full list of members
dot icon31/10/2005
Location of register of members
dot icon31/10/2005
Director's particulars changed
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/06/2005
Secretary's particulars changed
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon12/10/2004
£ ic 50000/25000 30/06/04 £ sr 25000@1=25000
dot icon12/10/2004
Resolutions
dot icon27/09/2004
Secretary resigned
dot icon27/09/2004
Director resigned
dot icon27/09/2004
New secretary appointed
dot icon07/04/2004
Particulars of mortgage/charge
dot icon22/03/2004
Full accounts made up to 2003-08-31
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon05/05/2003
Accounts for a small company made up to 2002-08-31
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon05/02/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2002
Return made up to 30/11/02; full list of members
dot icon08/09/2002
Particulars of mortgage/charge
dot icon02/09/2002
Particulars of mortgage/charge
dot icon19/08/2002
Director resigned
dot icon01/07/2002
Accounts for a small company made up to 2001-08-31
dot icon19/11/2001
Return made up to 30/11/01; full list of members
dot icon17/09/2001
Director resigned
dot icon03/07/2001
Full accounts made up to 2000-08-31
dot icon29/06/2001
Particulars of mortgage/charge
dot icon02/04/2001
New director appointed
dot icon20/11/2000
Return made up to 30/11/00; full list of members
dot icon29/10/2000
Registered office changed on 30/10/00 from: 2 royal terrace southend on sea essex SS1 1EB
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon21/11/1999
Return made up to 30/11/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon22/02/1999
Ad 01/12/98--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon19/11/1998
Return made up to 30/11/98; full list of members
dot icon19/11/1998
Location of debenture register address changed
dot icon19/11/1998
Secretary's particulars changed;director's particulars changed
dot icon08/04/1998
Accounts for a small company made up to 1997-08-31
dot icon10/03/1998
Return made up to 30/11/97; full list of members
dot icon10/03/1998
Location of register of members
dot icon06/02/1998
Particulars of mortgage/charge
dot icon12/01/1998
Registered office changed on 13/01/98 from: 12 john st london WC1N 2EB
dot icon20/01/1997
Return made up to 30/11/96; full list of members
dot icon02/11/1996
Accounts for a small company made up to 1996-08-31
dot icon23/05/1996
Accounts for a small company made up to 1995-08-31
dot icon27/02/1996
Return made up to 30/11/95; full list of members
dot icon27/02/1996
Location of register of members address changed
dot icon27/02/1996
Location of debenture register address changed
dot icon20/02/1996
Ad 31/08/95--------- £ si 10000@1=10000 £ ic 19900/29900
dot icon17/09/1995
Accounts for a small company made up to 1994-08-31
dot icon19/07/1995
Return made up to 30/11/94; full list of members
dot icon19/07/1995
Ad 30/08/94--------- £ si 9900@1=9900 £ ic 10000/19900
dot icon25/06/1995
Ad 30/08/94--------- £ si 9900@1=9900 £ ic 100/10000
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Declaration of satisfaction of mortgage/charge
dot icon18/07/1994
Particulars of mortgage/charge
dot icon11/04/1994
Particulars of mortgage/charge
dot icon11/04/1994
Particulars of mortgage/charge
dot icon06/04/1994
Accounts for a small company made up to 1993-08-31
dot icon04/01/1994
Return made up to 30/11/93; full list of members
dot icon03/07/1993
Accounts for a small company made up to 1992-08-31
dot icon19/04/1993
Particulars of mortgage/charge
dot icon11/03/1993
Return made up to 30/11/92; full list of members
dot icon13/10/1992
Particulars of mortgage/charge
dot icon08/07/1992
Full accounts made up to 1991-08-31
dot icon16/03/1992
Return made up to 30/11/91; full list of members
dot icon06/06/1991
Full accounts made up to 1990-08-31
dot icon23/01/1991
Return made up to 28/09/90; full list of members
dot icon13/11/1990
Full accounts made up to 1989-08-31
dot icon09/05/1990
Return made up to 30/11/89; full list of members
dot icon16/10/1988
Accounting reference date notified as 31/08
dot icon13/10/1988
Resolutions
dot icon13/10/1988
Resolutions
dot icon13/10/1988
£ nc 1000/100000
dot icon13/10/1988
Wd 07/10/88 ad 28/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/1988
Registered office changed on 19/07/88 from: 2 baches street london N1 6UB
dot icon18/07/1988
Director resigned;new director appointed
dot icon18/07/1988
Secretary resigned;new secretary appointed
dot icon14/07/1988
Certificate of change of name
dot icon11/07/1988
Resolutions
dot icon07/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rix, Stephen Arthur
Director
01/03/2001 - 01/07/2001
7
Raven, Gary John
Director
31/03/2012 - 17/01/2013
36
Conetta, Ian Michael
Director
31/03/2012 - 13/08/2012
11
Parrett, Trevor James
Director
31/03/2012 - 15/08/2014
4
Austin, Claire Nicola
Director
01/09/2009 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCLE SERVICES (SOUTHEND) LIMITED

CIRCLE SERVICES (SOUTHEND) LIMITED is an(a) Dissolved company incorporated on 07/06/1988 with the registered office located at BEGBIES TRAYNOR (CENTRAL) LLP, 40 31st Floor 40 Bank Street, London E14 5NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE SERVICES (SOUTHEND) LIMITED?

toggle

CIRCLE SERVICES (SOUTHEND) LIMITED is currently Dissolved. It was registered on 07/06/1988 and dissolved on 16/09/2019.

Where is CIRCLE SERVICES (SOUTHEND) LIMITED located?

toggle

CIRCLE SERVICES (SOUTHEND) LIMITED is registered at BEGBIES TRAYNOR (CENTRAL) LLP, 40 31st Floor 40 Bank Street, London E14 5NR.

What does CIRCLE SERVICES (SOUTHEND) LIMITED do?

toggle

CIRCLE SERVICES (SOUTHEND) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CIRCLE SERVICES (SOUTHEND) LIMITED?

toggle

The latest filing was on 16/09/2019: Final Gazette dissolved following liquidation.