Company NameGroup Services Limited
Company StatusDissolved
Company Number04903217
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date31 August 2018 (5 years, 7 months ago)
Previous NameGroup Housing Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAmeet Kotecha
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(1 week, 5 days after company formation)
Appointment Duration14 years, 11 months (closed 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Director NameMrs Ranjan Madhusudan Kotecha
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(1 week, 5 days after company formation)
Appointment Duration14 years, 11 months (closed 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Secretary NameAmeet Kotecha
NationalityBritish
StatusClosed
Appointed30 September 2003(1 week, 5 days after company formation)
Appointment Duration14 years, 11 months (closed 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitechurchgateservices.co.uk

Location

Registered Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

300k at £1Churchgate Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£190,567
Cash£32,387
Current Liabilities£206,366

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

8 June 2006Delivered on: 20 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The eastbrook transport depot eastbrook avenue dagenham essex t/n EGL414039. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
8 January 2004Delivered on: 17 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 622 chigwell road woodford green t/n EGL444939. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

31 August 2018Final Gazette dissolved following liquidation (1 page)
31 May 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
3 April 2017Registered office address changed from 227 London Road Romford Essex RM7 9BQ to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from 227 London Road Romford Essex RM7 9BQ to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 3 April 2017 (2 pages)
29 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-20
(1 page)
29 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-20
(1 page)
29 March 2017Appointment of a voluntary liquidator (1 page)
29 March 2017Statement of affairs with form 4.19 (6 pages)
29 March 2017Statement of affairs with form 4.19 (6 pages)
29 March 2017Appointment of a voluntary liquidator (1 page)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 300,000
(4 pages)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 300,000
(4 pages)
1 July 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
1 July 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
24 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
24 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 300,000
(4 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 300,000
(4 pages)
29 July 2014Registered office address changed from 622 Chigwell Road Woodford Green Essex IG8 8AA to 227 London Road Romford Essex RM7 9BQ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 622 Chigwell Road Woodford Green Essex IG8 8AA to 227 London Road Romford Essex RM7 9BQ on 29 July 2014 (1 page)
2 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
2 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 300,000
(4 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 300,000
(4 pages)
17 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
17 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
12 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
12 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
12 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
12 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
18 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
18 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
1 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 300,000
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 300,000
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 300,000
(4 pages)
25 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
25 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 January 2011Company name changed group housing LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
(2 pages)
28 January 2011Company name changed group housing LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
(2 pages)
20 January 2011Change of name notice (2 pages)
20 January 2011Change of name notice (2 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Change of name notice (2 pages)
22 September 2010Secretary's details changed for Ameet Kotecha on 17 September 2010 (1 page)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Mrs Ranjan Madhusudan Kotecha on 17 September 2010 (2 pages)
22 September 2010Director's details changed for Ameet Kotecha on 17 September 2010 (2 pages)
22 September 2010Secretary's details changed for Ameet Kotecha on 17 September 2010 (1 page)
22 September 2010Director's details changed for Mrs Ranjan Madhusudan Kotecha on 17 September 2010 (2 pages)
22 September 2010Director's details changed for Ameet Kotecha on 17 September 2010 (2 pages)
8 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
21 September 2009Return made up to 18/09/09; full list of members (3 pages)
21 September 2009Return made up to 18/09/09; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from klsa klaco house 28-30 st johns square london EC1M 4DN (1 page)
12 March 2009Registered office changed on 12/03/2009 from klsa klaco house 28-30 st johns square london EC1M 4DN (1 page)
17 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
17 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
14 October 2008Return made up to 18/09/08; full list of members (3 pages)
14 October 2008Return made up to 18/09/08; full list of members (3 pages)
13 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
13 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
2 October 2007Return made up to 18/09/07; full list of members (2 pages)
2 October 2007Return made up to 18/09/07; full list of members (2 pages)
20 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
20 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
25 October 2006Return made up to 18/09/06; full list of members (2 pages)
25 October 2006Return made up to 18/09/06; full list of members (2 pages)
20 June 2006Particulars of mortgage/charge (4 pages)
20 June 2006Particulars of mortgage/charge (4 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
29 September 2005Return made up to 18/09/05; full list of members (7 pages)
29 September 2005Return made up to 18/09/05; full list of members (7 pages)
14 June 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
14 June 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
27 October 2004Return made up to 18/09/04; full list of members (7 pages)
27 October 2004Return made up to 18/09/04; full list of members (7 pages)
19 July 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
19 July 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
9 October 2003Registered office changed on 09/10/03 from: crabhill house, kings cross lane south nutfield surrey RH1 5PA (1 page)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: crabhill house, kings cross lane south nutfield surrey RH1 5PA (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
18 September 2003Incorporation (9 pages)
18 September 2003Incorporation (9 pages)