HEATHROW SERVICE CENTRE LIMITED

Register to unlock more data on OkredoRegister

HEATHROW SERVICE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07315039

Incorporation date

14/07/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2010)
dot icon02/04/2026
Final Gazette dissolved following liquidation
dot icon02/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon03/02/2025
Liquidators' statement of receipts and payments to 2024-12-04
dot icon26/01/2024
Liquidators' statement of receipts and payments to 2023-12-04
dot icon05/02/2023
Liquidators' statement of receipts and payments to 2022-12-04
dot icon23/12/2021
Liquidators' statement of receipts and payments to 2021-12-04
dot icon23/02/2021
Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2021-02-23
dot icon02/02/2021
Liquidators' statement of receipts and payments to 2020-12-04
dot icon03/02/2020
Liquidators' statement of receipts and payments to 2019-12-04
dot icon23/01/2019
Liquidators' statement of receipts and payments to 2018-12-04
dot icon22/12/2017
Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to 81 Station Road Marlow SL7 1NS on 2017-12-22
dot icon20/12/2017
Statement of affairs
dot icon20/12/2017
Appointment of a voluntary liquidator
dot icon20/12/2017
Resolutions
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon25/11/2017
Compulsory strike-off action has been suspended
dot icon28/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon28/07/2017
Notification of Mark Churchward as a person with significant control on 2016-07-25
dot icon28/07/2017
Notification of Mark Patrick Ambrose as a person with significant control on 2016-04-06
dot icon07/11/2016
Termination of appointment of Allan Paul Gardner as a director on 2016-07-07
dot icon04/11/2016
Confirmation statement made on 2016-07-14 with updates
dot icon25/10/2016
Director's details changed for Mr Mark Patrick Ambrose on 2016-05-01
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Director's details changed for Mr Allan Paul Gardner on 2016-07-14
dot icon05/08/2016
Director's details changed for Mr Mark Patrick Ambrose on 2016-07-14
dot icon05/08/2016
Registered office address changed from C/O Haines Watts Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 2016-08-05
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon07/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon28/09/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Amanda Ambrose as a director on 2015-05-11
dot icon14/05/2015
Appointment of Mark Ambrose as a director on 2015-05-11
dot icon28/04/2015
Termination of appointment of a director
dot icon28/04/2015
Appointment of Mr Allan Paul Gardner as a director on 2015-03-23
dot icon10/04/2015
Termination of appointment of Mark Churchward as a director on 2015-03-20
dot icon29/01/2015
Director's details changed for Mr Mark Churchward on 2015-01-29
dot icon27/11/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon27/11/2014
Director's details changed for Mr Mark Churchward on 2014-11-19
dot icon27/11/2014
Director's details changed for Mrs Amanda Ambrose on 2014-11-19
dot icon22/11/2014
Compulsory strike-off action has been discontinued
dot icon21/11/2014
Registered office address changed from C/O Tax Matters Llp Priory House 45-51a High Street Reigate Surrey RH2 9AE United Kingdom to C/O Haines Watts Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP on 2014-11-21
dot icon11/11/2014
First Gazette notice for compulsory strike-off
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon09/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon28/05/2012
Termination of appointment of Dennis Morcom as a director
dot icon01/02/2012
Previous accounting period extended from 2011-07-31 to 2011-12-31
dot icon22/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon15/03/2011
Appointment of Mr Dennis Albert Morcom as a director
dot icon14/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
14/07/2018
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Churchward, Mark
Director
14/07/2010 - 20/03/2015
-
Ambrose, Amanda
Director
14/07/2010 - 11/05/2015
2
Morcom, Dennis Albert
Director
07/03/2011 - 21/05/2012
5
Gardner, Allan Paul
Director
23/03/2015 - 07/07/2016
18
Ambrose, Mark Patrick
Director
11/05/2015 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HEATHROW SERVICE CENTRE LIMITED

HEATHROW SERVICE CENTRE LIMITED is an(a) Dissolved company incorporated on 14/07/2010 with the registered office located at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHROW SERVICE CENTRE LIMITED?

toggle

HEATHROW SERVICE CENTRE LIMITED is currently Dissolved. It was registered on 14/07/2010 and dissolved on 02/04/2026.

Where is HEATHROW SERVICE CENTRE LIMITED located?

toggle

HEATHROW SERVICE CENTRE LIMITED is registered at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX.

What does HEATHROW SERVICE CENTRE LIMITED do?

toggle

HEATHROW SERVICE CENTRE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for HEATHROW SERVICE CENTRE LIMITED?

toggle

The latest filing was on 02/04/2026: Final Gazette dissolved following liquidation.