G4S MANAGEMENT SERVICES 127 (UK) LIMITED

Register to unlock more data on OkredoRegister

G4S MANAGEMENT SERVICES 127 (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00835411

Incorporation date

26/01/1965

Size

Full

Contacts

Registered address

Registered address

C/O MAZARS LLP, Tower Bridge House, St. Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon18/02/2017
Final Gazette dissolved following liquidation
dot icon18/11/2016
Return of final meeting in a members' voluntary winding up
dot icon24/10/2016
Appointment of Mr Timothy Peter Weller as a director on 2016-10-24
dot icon12/10/2016
Registered office address changed from The Manor Manor Royal Crawley RH10 9UN to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 2016-10-12
dot icon09/10/2016
Termination of appointment of Himanshu Haridas Raja as a director on 2016-10-01
dot icon05/10/2016
Appointment of a voluntary liquidator
dot icon05/10/2016
Insolvency court order
dot icon05/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon22/06/2016
Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to The Manor Manor Royal Crawley RH10 9UN on 2016-06-22
dot icon22/06/2016
Register inspection address has been changed to The Manor Manor Royal Crawley RH10 9UN
dot icon14/06/2016
Declaration of solvency
dot icon26/05/2016
Appointment of a voluntary liquidator
dot icon26/05/2016
Resolutions
dot icon11/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon12/02/2016
Appointment of Mr William Andrew Hayes as a secretary on 2016-01-31
dot icon12/02/2016
Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 2016-01-31
dot icon23/10/2015
Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 2015-10-23
dot icon21/10/2015
Auditor's resignation
dot icon12/10/2015
Auditor's resignation
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon02/04/2015
Withdraw the company strike off application
dot icon20/01/2015
First Gazette notice for voluntary strike-off
dot icon08/01/2015
Application to strike the company off the register
dot icon15/04/2014
Full accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon21/03/2014
Appointment of Mr Himanshu Haridas Raja as a director
dot icon23/09/2013
Appointment of Mr Soren Lundsberg-Nielsen as a director
dot icon22/08/2013
Termination of appointment of Trevor Dighton as a director
dot icon16/08/2013
Director's details changed for Mr Peter Vincent David on 2013-08-12
dot icon30/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon10/04/2013
Full accounts made up to 2012-12-31
dot icon23/04/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Director's details changed for Mr Trevor Leslie Dighton on 2011-03-01
dot icon10/05/2011
Director's details changed for Mr Peter Vincent David on 2011-03-01
dot icon06/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon09/11/2010
Termination of appointment of Stephen Lyell as a secretary
dot icon08/11/2010
Appointment of Ms Celine Arlette Virginie Barroche as a secretary
dot icon08/11/2010
Termination of appointment of Stephen Lyell as a secretary
dot icon01/09/2010
Certificate of change of name
dot icon01/09/2010
Change of name notice
dot icon07/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 10/04/09; full list of members
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 10/04/08; full list of members
dot icon22/07/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 10/04/07; full list of members
dot icon10/01/2007
Director resigned
dot icon10/01/2007
New director appointed
dot icon02/10/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 10/04/06; full list of members
dot icon09/09/2005
Auditor's resignation
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 10/04/05; change of members
dot icon04/01/2005
Secretary resigned
dot icon04/01/2005
Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
dot icon04/01/2005
New secretary appointed
dot icon02/08/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon29/04/2004
Return made up to 10/04/04; full list of members
dot icon19/04/2004
Full accounts made up to 2003-09-30
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned
dot icon17/04/2003
Return made up to 10/04/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-09-30
dot icon03/07/2002
Full accounts made up to 2001-09-30
dot icon11/06/2002
Director resigned
dot icon11/06/2002
New director appointed
dot icon24/04/2002
Return made up to 10/04/02; full list of members
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon18/12/2001
Secretary's particulars changed
dot icon19/06/2001
Full accounts made up to 2000-09-30
dot icon01/05/2001
Return made up to 10/04/01; full list of members
dot icon01/05/2001
Location of register of members address changed
dot icon09/01/2001
Director's particulars changed
dot icon15/08/2000
Ad 04/08/00--------- £ si 1999900@1=1999900 £ ic 100/2000000
dot icon15/08/2000
Resolutions
dot icon15/08/2000
£ nc 100000/3000000 04/08/00
dot icon09/08/2000
Full accounts made up to 1999-09-30
dot icon21/04/2000
Return made up to 10/04/00; full list of members
dot icon21/03/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon27/07/1999
Full accounts made up to 1998-09-30
dot icon07/07/1999
Director's particulars changed
dot icon04/05/1999
Return made up to 10/04/99; no change of members
dot icon17/03/1999
Director resigned
dot icon21/09/1998
New director appointed
dot icon27/08/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon07/05/1998
Return made up to 10/04/98; no change of members
dot icon18/04/1998
Director resigned
dot icon04/02/1998
New director appointed
dot icon08/01/1998
Director resigned
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon29/04/1997
Return made up to 10/04/97; full list of members
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon03/06/1996
New director appointed
dot icon30/05/1996
New director appointed
dot icon01/05/1996
Return made up to 10/04/96; change of members
dot icon02/08/1995
Full accounts made up to 1994-09-30
dot icon04/07/1995
Director's particulars changed
dot icon31/05/1995
Secretary's particulars changed
dot icon03/05/1995
Return made up to 10/04/95; no change of members
dot icon13/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Accounts for a dormant company made up to 1993-09-30
dot icon07/05/1994
Return made up to 10/04/94; full list of members
dot icon27/07/1993
Accounts for a dormant company made up to 1992-09-30
dot icon17/06/1993
New director appointed
dot icon25/04/1993
Return made up to 10/04/93; no change of members
dot icon15/09/1992
Memorandum and Articles of Association
dot icon08/07/1992
Resolutions
dot icon21/06/1992
Accounts for a dormant company made up to 1991-09-30
dot icon30/04/1992
Return made up to 10/04/92; no change of members
dot icon30/03/1992
Registered office changed on 30/03/92 from: sutton park house 15 carshalton road sutton surrey SM1 4LE
dot icon31/10/1991
New director appointed
dot icon31/10/1991
New director appointed
dot icon31/10/1991
New director appointed
dot icon31/10/1991
New director appointed
dot icon31/10/1991
New director appointed
dot icon31/10/1991
New director appointed
dot icon31/10/1991
Director resigned
dot icon26/09/1991
Memorandum and Articles of Association
dot icon24/09/1991
Certificate of change of name
dot icon19/07/1991
Accounts for a dormant company made up to 1990-09-30
dot icon28/05/1991
Return made up to 10/04/91; full list of members
dot icon24/04/1991
Resolutions
dot icon24/04/1991
Resolutions
dot icon24/04/1991
Resolutions
dot icon24/04/1991
Resolutions
dot icon24/04/1991
Resolutions
dot icon24/04/1991
Resolutions
dot icon12/07/1990
Accounts for a dormant company made up to 1989-09-30
dot icon12/07/1990
Return made up to 11/04/90; full list of members
dot icon30/08/1989
Accounts for a dormant company made up to 1988-09-30
dot icon30/08/1989
Return made up to 19/04/89; full list of members
dot icon07/03/1989
Director resigned
dot icon07/03/1989
New director appointed
dot icon12/12/1988
Accounts for a dormant company made up to 1987-09-30
dot icon12/12/1988
Return made up to 13/04/88; full list of members
dot icon03/05/1988
Registered office changed on 03/05/88 from: 24 gillingham street london SW1
dot icon21/05/1987
Accounts made up to 1986-09-30
dot icon21/05/1987
Return made up to 16/04/87; full list of members
dot icon24/06/1986
Accounts for a dormant company made up to 1985-09-30
dot icon24/06/1986
Return made up to 11/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dighton, Trevor Leslie
Director
31/05/2002 - 31/07/2013
60
Norton, Nicholas Charles
Director
04/09/1998 - 07/01/2002
8
Lundsberg Nielsen, Soren
Director
31/07/2013 - Present
55
Wiggs, Roger Sydney William Hale
Director
14/05/1993 - 07/01/2002
13
Weller, Timothy Peter
Director
24/10/2016 - Present
83

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 G4S MANAGEMENT SERVICES 127 (UK) LIMITED

G4S MANAGEMENT SERVICES 127 (UK) LIMITED is an(a) Dissolved company incorporated on 26/01/1965 with the registered office located at C/O MAZARS LLP, Tower Bridge House, St. Katharines Way, London E1W 1DD. There are currently 4 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 G4S MANAGEMENT SERVICES 127 (UK) LIMITED?

toggle

G4S MANAGEMENT SERVICES 127 (UK) LIMITED is currently Dissolved. It was registered on 26/01/1965 and dissolved on 18/02/2017.

Where is G4S MANAGEMENT SERVICES 127 (UK) LIMITED located?

toggle

G4S MANAGEMENT SERVICES 127 (UK) LIMITED is registered at C/O MAZARS LLP, Tower Bridge House, St. Katharines Way, London E1W 1DD.

What does G4S MANAGEMENT SERVICES 127 (UK) LIMITED do?

toggle

G4S MANAGEMENT SERVICES 127 (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for G4S MANAGEMENT SERVICES 127 (UK) LIMITED?

toggle

The latest filing was on 18/02/2017: Final Gazette dissolved following liquidation.