Company NameCourtesy Cleaning Services Limited
Company StatusDissolved
Company Number00972257
CategoryPrivate Limited Company
Incorporation Date12 February 1970(54 years, 2 months ago)
Dissolution Date9 May 2022 (1 year, 11 months ago)
Previous NameCleanflow Window Cleaning Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Twyman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(21 years, 9 months after company formation)
Appointment Duration30 years, 5 months (closed 09 May 2022)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address12 Private Road
Enfield
Middlesex
EN1 2EH
Secretary NameMr John David Griffin
NationalityBritish
StatusClosed
Appointed14 March 1999(29 years, 1 month after company formation)
Appointment Duration23 years, 2 months (closed 09 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lakin Close
Chelmer Village
Chelmsford
CM2 6RU
Director NameMs Christine Griffin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(33 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 09 May 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Private Road
Enfield
Middlesex
EN1 2EH
Director NameMr John David Griffin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(33 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 09 May 2022)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address19 Lakin Close
Chelmer Village
Chelmsford
CM2 6RU
Director NameMs Christine Griffin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(21 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Private Road
Enfield
Middlesex
EN1 2EH
Secretary NameMs Christine Griffin
NationalityBritish
StatusResigned
Appointed23 November 1991(21 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Private Road
Enfield
Middlesex
EN1 2EH

Contact

Websitecourtesycleaningservices.co.uk

Location

Registered AddressAlpha House
176a High Street
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

66 at £1Mr David Twyman
66.00%
Ordinary
17 at £1John David Griffin
17.00%
Ordinary
17 at £1Ms Christine Griffin
17.00%
Ordinary

Financials

Year2014
Net Worth£63,975
Cash£1,374
Current Liabilities£143,598

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

23 September 2011Delivered on: 26 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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
3 November 1998Delivered on: 10 November 1998
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 May 1997Delivered on: 9 May 1997
Satisfied on: 11 December 1998
Persons entitled: Tsb Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise.
Particulars: By way of fixed charge all book debts the ownership of which shall fail to vest absolutely and effectively in the security holder for any reason (specified debts) and all amounts of indebtedness due to the company. Floating charge over all undertaking property rights and assets present and future including stock in trade and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
6 January 1994Delivered on: 10 January 1994
Satisfied on: 15 September 1998
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 February 1984Delivered on: 22 February 1984
Satisfied on: 11 May 1995
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 May 2022Final Gazette dissolved following liquidation (1 page)
9 February 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
2 February 2021Liquidators' statement of receipts and payments to 22 December 2020 (26 pages)
10 June 2020Registered office address changed from Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 10 June 2020 (2 pages)
28 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 January 2020Appointment of a voluntary liquidator (3 pages)
9 January 2020Registered office address changed from Unit 20 Island Centre Way Enfield Island Village Enfield EN3 6GS England to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 9 January 2020 (2 pages)
8 January 2020Statement of affairs (9 pages)
8 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-23
(1 page)
18 September 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
10 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
5 June 2019Registered office address changed from Suite 35 the Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU to Unit 20 Island Centre Way Enfield Island Village Enfield EN3 6GS on 5 June 2019 (1 page)
26 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 January 2018Registered office address changed from 35 Woodall Road Redburn Industrial Estate Enfield Middlesex EN3 4LQ to Suite 35 the Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU on 12 January 2018 (2 pages)
24 October 2017Satisfaction of charge 4 in full (4 pages)
24 October 2017Satisfaction of charge 4 in full (4 pages)
30 September 2017Satisfaction of charge 5 in full (6 pages)
30 September 2017Satisfaction of charge 5 in full (6 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 November 2009Director's details changed for Mr David Twyman on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for John Griffin on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Ms Christine Griffin on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Ms Christine Griffin on 23 November 2009 (2 pages)
24 November 2009Director's details changed for John Griffin on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr David Twyman on 23 November 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 February 2009Return made up to 23/11/08; full list of members (4 pages)
4 February 2009Return made up to 23/11/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 February 2008Return made up to 23/11/07; full list of members (3 pages)
4 February 2008Return made up to 23/11/07; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 January 2007Return made up to 23/11/06; full list of members (3 pages)
24 January 2007Return made up to 23/11/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 December 2005Return made up to 23/11/05; full list of members (7 pages)
13 December 2005Return made up to 23/11/05; full list of members (7 pages)
14 December 2004Return made up to 23/11/04; full list of members (7 pages)
14 December 2004Return made up to 23/11/04; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Return made up to 23/11/03; full list of members (6 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Return made up to 23/11/03; full list of members (6 pages)
17 February 2004New director appointed (2 pages)
18 February 2003Return made up to 23/11/02; full list of members (6 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 February 2003Return made up to 23/11/02; full list of members (6 pages)
29 January 2003Registered office changed on 29/01/03 from: courtesy house 64 st marks rd enfield middx EN1 1BD (1 page)
29 January 2003Registered office changed on 29/01/03 from: courtesy house 64 st marks rd enfield middx EN1 1BD (1 page)
8 January 2002Return made up to 23/11/01; full list of members (6 pages)
8 January 2002Return made up to 23/11/01; full list of members (6 pages)
10 December 2001Accounts for a small company made up to 31 July 2001 (4 pages)
10 December 2001Accounts for a small company made up to 31 July 2001 (4 pages)
7 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/00
(6 pages)
7 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/00
(6 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
8 December 1999Return made up to 23/11/99; full list of members (4 pages)
8 December 1999Return made up to 23/11/99; full list of members (4 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned;director resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned;director resigned (1 page)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
8 December 1998Return made up to 23/11/98; no change of members (4 pages)
8 December 1998Return made up to 23/11/98; no change of members (4 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
7 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
7 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Return made up to 23/11/97; no change of members (4 pages)
24 December 1997Return made up to 23/11/97; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
16 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
9 May 1997Particulars of mortgage/charge (7 pages)
9 May 1997Particulars of mortgage/charge (7 pages)
3 December 1996Return made up to 23/11/96; full list of members (6 pages)
3 December 1996Return made up to 23/11/96; full list of members (6 pages)
25 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
25 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
19 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
19 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
8 December 1995Return made up to 23/11/95; no change of members (4 pages)
8 December 1995Return made up to 23/11/95; no change of members (4 pages)
11 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1995Declaration of satisfaction of mortgage/charge (2 pages)