Company NameChannel Site Services (Sussex) Limited
Company StatusDissolved
Company Number04511433
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 7 months ago)
Dissolution Date23 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCharlotte Jane Burton
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(4 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 23 February 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 12 Montpelier Place
Brighton
East Sussex
BN1 3BF
Secretary NameMr Philip Alan Jackson
StatusClosed
Appointed29 October 2009(7 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 23 February 2019)
RoleCompany Director
Correspondence AddressGranville Woodside Road
Chiddingfold
Godalming
Surrey
GU8 4QR
Director NameRonald John Burton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleSite Manager
Correspondence Address1 Workhouse Cottages
Mouse Lane
Steyning
West Sussex
BN44 3LY
Secretary NameGeorge Vernon Cooper
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Carlyle House Bridge Road
Worthing
West Sussex
BN14 7BS
Director NameJane Vernon Burton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2007)
RoleSecretary
Correspondence Address1 Workhouse Cottages
Mouse Lane
Steyning
West Sussex
BN44 3LY
Director NameGeorge Vernon Cooper
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2007)
RoleAccountant
Correspondence Address10 Carlyle House Bridge Road
Worthing
West Sussex
BN14 7BS
Director NameHarriet Jane Neame
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 July 2005)
RoleSales Manager
Correspondence Address60a Old Shoreham Road
Brighton
Sussex
BN1 5DD
Secretary NameFern Suppel
NationalityBritish
StatusResigned
Appointed11 May 2007(4 years, 9 months after company formation)
Appointment Duration5 days (resigned 16 May 2007)
RoleCompany Director
Correspondence AddressFlat 3 30 Holland Road
Hove
East Sussex
BN3 1JJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameMercury Data Limited (Corporation)
StatusResigned
Appointed16 May 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 2009)
Correspondence AddressBank House Southwick Square
Southwick
West Sussex
BN42 4FN

Contact

Websitechannelsiteservices.com
Email address[email protected]
Telephone01273 729777
Telephone regionBrighton

Location

Registered AddressQuadrant House 4
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

100 at £1Charlotte Burton
100.00%
Ordinary

Financials

Year2014
Net Worth£116,072
Cash£37,769
Current Liabilities£57,975

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

13 August 2012Delivered on: 15 August 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 May 2008Delivered on: 31 May 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 September 2017Liquidators' statement of receipts and payments to 4 August 2017 (19 pages)
17 August 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 August 2016Registered office address changed from Hayes & Company Staplefields Farm Steyning West Sussex BN44 3AA to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 17 August 2016 (2 pages)
16 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-05
(1 page)
16 August 2016Statement of affairs with form 4.19 (8 pages)
16 August 2016Appointment of a voluntary liquidator (1 page)
12 July 2016Satisfaction of charge 1 in full (4 pages)
30 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 August 2010Director's details changed for Charlotte Burton on 14 August 2010 (2 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
18 November 2009Termination of appointment of Mercury Data Limited as a secretary (1 page)
18 November 2009Appointment of Mr Philip Alan Jackson as a secretary (1 page)
16 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 November 2009Registered office address changed from 47 Selhurst Road Brighton BN2 6WE on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 47 Selhurst Road Brighton BN2 6WE on 5 November 2009 (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 14/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 January 2009Registered office changed on 06/01/2009 from bank house southwick square southwick west sussex BN43 4FN (1 page)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
27 August 2008Director's change of particulars / charlotte burton / 16/05/2008 (1 page)
18 June 2008Secretary appointed mercury data LIMITED (2 pages)
18 June 2008Appointment terminated secretary fern suppel (1 page)
18 June 2008Registered office changed on 18/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 September 2007Return made up to 14/08/07; full list of members (3 pages)
1 June 2007Registered office changed on 01/06/07 from: 10A buckingham road shoreham by sea west sussex BN43 5UA (1 page)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
14 May 2007New secretary appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
17 August 2006Return made up to 14/08/06; full list of members (2 pages)
17 August 2006Location of register of members (1 page)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Registered office changed on 20/12/05 from: 6 trinity road sheerness kent ME12 2PJ (1 page)
19 August 2005Director resigned (1 page)
16 August 2005Return made up to 14/08/05; full list of members (3 pages)
16 August 2005Director resigned (1 page)
16 August 2005Location of register of members (1 page)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 September 2004Return made up to 14/08/04; full list of members (8 pages)
2 July 2004Director's particulars changed (1 page)
8 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
7 October 2003Return made up to 14/08/03; full list of members (7 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Ad 01/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 July 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
22 July 2003Registered office changed on 22/07/03 from: 1 workhouse cottages mouse lane steyning west sussex BN44 3LY (1 page)
21 November 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
14 August 2002Incorporation (15 pages)