Company NameExecutive Relocation Services Limited
Company StatusDissolved
Company Number03368809
CategoryPrivate Limited Company
Incorporation Date9 May 1997(27 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Yogesh Mehta
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(3 years, 8 months after company formation)
Appointment Duration20 years, 2 months (closed 16 March 2021)
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Drury Way
London
NW10 0JN
Secretary NameMr Yogesh Mehta
NationalityBritish
StatusClosed
Appointed31 March 2005(7 years, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 16 March 2021)
RoleRelocation Consultt
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Drury Way
London
NW10 0JN
Director NameMr Timothy Paul Romer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 September 2008(11 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 16 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Drury Way
London
NW10 0JN
Director NameSally Crawford Gordon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleRelocation Consultant
Correspondence Address30a Danehurst Street
London
SW6 6SD
Director NameGeraldine Joyce Hidvegi
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Queensdale Place
London
W11 4SQ
Director NameSusie Elizabeth Payne
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleRelocation Consultant
Correspondence Address27 Colwith Road
London
W6 9EY
Secretary NameGeraldine Joyce Hidvegi
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Queensdale Place
London
W11 4SQ
Director NameFrank Clayton Grace
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 2008)
RoleRelocation Consultant
Correspondence Address5 Chesterfield Hill
London
W1X 7RP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.teamrelocations.com

Location

Registered AddressUnit 10 Drury Way
London
NW10 0JN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

1000 at £1Amertranseuro International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

2 May 2000Delivered on: 18 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Syndicated composite debenture (the "debenture") between the company ("chargor") and others and the governor and company of the bank of scotland in its capacity as trustee for the beneficiaries (the "security trustee")
Secured details: All monies obligations and liabilities (whether present or future actual or contingent) on the part of any original obligor (as defined) to any senior beneficiary (as defined) to be paid performed or discharged whether directly or indirectly under or pursuant to the terms of any of the senior finance documents (as defined) and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto, together with all expenses and any interest charged under the terms of the senior security documents (as defined) and for securing all monies obligations and liabilities (whether present or future actual or contingent) on the part of any original obligor (as defined) to any mezzanine beneficiary (as defined) to be paid performed or discharged whether directly or indirectly under or pursuant to the terms of any mezzanine finance document (as defined) and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto, together with all expenses and any interest charged under the terms of the mezzanine security documents (as defined).
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. See the mortgage charge document for full details.
Outstanding
3 June 1998Delivered on: 22 June 1998
Persons entitled: Rupert Philip Marks

Classification: Rent deposit deed
Secured details: The rent due from the company to the chargee reserved by the lease dated 3RD june 1998 and the performance of the company's covenants in the lease.
Particulars: £6,666.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (1 page)
19 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
24 July 2018Satisfaction of charge 2 in full (2 pages)
15 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
13 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
27 May 2010Registered office address changed from Team Relocations Drury Way London NW10 0JN on 27 May 2010 (1 page)
27 May 2010Registered office address changed from Team Relocations Drury Way London NW10 0JN on 27 May 2010 (1 page)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page)
11 January 2010Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Registered office changed on 12/05/2009 from drury way london NW10 0JN (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
12 May 2009Location of debenture register (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Registered office changed on 12/05/2009 from drury way london NW10 0JN (1 page)
23 September 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
23 September 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
12 September 2008Director appointed timothy paul romer (2 pages)
12 September 2008Appointment terminated director frank grace (1 page)
12 September 2008Director appointed timothy paul romer (2 pages)
12 September 2008Appointment terminated director frank grace (1 page)
11 August 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
11 August 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
25 June 2008Return made up to 09/05/08; full list of members (3 pages)
25 June 2008Return made up to 09/05/08; full list of members (3 pages)
10 August 2007Return made up to 09/05/07; full list of members (2 pages)
10 August 2007Return made up to 09/05/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
20 February 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
10 July 2006Registered office changed on 10/07/06 from: 1 laxcon close drury way london NW10 0JN (1 page)
10 July 2006Registered office changed on 10/07/06 from: 1 laxcon close drury way london NW10 0JN (1 page)
23 June 2006Return made up to 09/05/06; full list of members (2 pages)
23 June 2006Return made up to 09/05/06; full list of members (2 pages)
15 June 2006Full accounts made up to 30 June 2005 (9 pages)
15 June 2006Full accounts made up to 30 June 2005 (9 pages)
23 September 2005Full accounts made up to 30 June 2004 (11 pages)
23 September 2005Full accounts made up to 30 June 2004 (11 pages)
8 June 2005Return made up to 09/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2005Return made up to 09/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2005Secretary resigned;director resigned (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005Secretary resigned;director resigned (1 page)
23 December 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Full accounts made up to 30 June 2002 (14 pages)
23 March 2004Accounts for a dormant company made up to 30 June 2003 (12 pages)
23 March 2004Accounts for a dormant company made up to 30 June 2003 (12 pages)
23 March 2004Full accounts made up to 30 June 2002 (14 pages)
30 May 2003Return made up to 09/05/03; full list of members (6 pages)
30 May 2003Return made up to 09/05/03; full list of members (6 pages)
27 March 2003Full accounts made up to 30 June 2001 (14 pages)
27 March 2003Full accounts made up to 30 June 2001 (14 pages)
16 June 2002Return made up to 09/05/02; full list of members (6 pages)
16 June 2002Return made up to 09/05/02; full list of members (6 pages)
1 August 2001Full accounts made up to 30 June 2000 (12 pages)
1 August 2001Full accounts made up to 30 June 2000 (12 pages)
4 June 2001Return made up to 09/05/01; full list of members (6 pages)
4 June 2001Return made up to 09/05/01; full list of members (6 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: 5 wigmore street london W1H 0HY (1 page)
16 October 2000Registered office changed on 16/10/00 from: 5 wigmore street london W1H 0HY (1 page)
25 September 2000Auditor's resignation (1 page)
25 September 2000Auditor's resignation (1 page)
26 June 2000Location of debenture register (1 page)
26 June 2000Return made up to 09/05/00; full list of members (7 pages)
26 June 2000Return made up to 09/05/00; full list of members (7 pages)
26 June 2000Location of debenture register (1 page)
26 June 2000Location of register of members (1 page)
26 June 2000Location of register of members (1 page)
18 May 2000Particulars of mortgage/charge (19 pages)
18 May 2000Particulars of mortgage/charge (19 pages)
4 May 2000Full accounts made up to 30 June 1999 (12 pages)
4 May 2000Full accounts made up to 30 June 1999 (12 pages)
12 July 1999Return made up to 09/05/99; full list of members (5 pages)
12 July 1999Return made up to 09/05/99; full list of members (5 pages)
10 March 1999Full accounts made up to 30 June 1998 (12 pages)
10 March 1999Full accounts made up to 30 June 1998 (12 pages)
22 June 1998Particulars of mortgage/charge (3 pages)
22 June 1998Particulars of mortgage/charge (3 pages)
20 May 1998Return made up to 09/05/98; full list of members (6 pages)
20 May 1998Return made up to 09/05/98; full list of members (6 pages)
2 September 1997Ad 09/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 1997Ad 09/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
2 September 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Secretary resigned (1 page)
9 May 1997Incorporation (15 pages)
9 May 1997Incorporation (15 pages)