Company NameChannel Services Limited
Company StatusDissolved
Company Number05947270
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NamePuddleglen Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Reese Michael Barlow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(6 months after company formation)
Appointment Duration7 years, 7 months (closed 28 October 2014)
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressMerrywinds Horse & Groom Lane
Galleywood
Chelmsford
Essex
CM2 8PJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameCatherine Mary Perry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(1 month, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 June 2007)
RoleBanking
Correspondence Address4 Frederica Road
Chingford
London
E4 7AL
Director NameMr Colin Lindsay Sturgeon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 10 September 2013)
RoleFinancial Services Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Orchard House Rectory Road
Newton Green
Sudbury
Suffolk
CO10 0RA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 April 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 2013)
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.3m at £1Cdpc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,091,000
Cash£2,000
Current Liabilities£172,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Return of final meeting in a members' voluntary winding up (5 pages)
27 December 2013Register inspection address has been changed (2 pages)
23 December 2013Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE on 23 December 2013 (2 pages)
20 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 December 2013Declaration of solvency (3 pages)
20 December 2013Appointment of a voluntary liquidator (1 page)
20 November 2013Full accounts made up to 31 March 2013 (20 pages)
18 November 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
28 October 2013Annual return made up to 26 September 2013
Statement of capital on 2013-10-28
  • GBP 2,266,097
(4 pages)
24 September 2013Termination of appointment of Colin Sturgeon as a director (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (19 pages)
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
1 February 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 1 February 2012 (1 page)
6 December 2011Full accounts made up to 31 March 2011 (19 pages)
25 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
19 October 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
9 November 2010Full accounts made up to 31 March 2010 (18 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
18 May 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
18 May 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
18 May 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 May 2010 (1 page)
8 December 2009Full accounts made up to 31 March 2009 (18 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
15 September 2009Director's change of particulars / colin sturgeon / 10/09/2009 (1 page)
20 October 2008Full accounts made up to 31 March 2008 (18 pages)
10 October 2008Return made up to 26/09/08; full list of members (3 pages)
9 October 2008Director's change of particulars / colin sturgeon / 26/09/2008 (1 page)
9 October 2008Nc inc already adjusted 06/12/07 (1 page)
19 June 2008Ad 11/06/08\gbp si 999630@1=999630\gbp ic 1266467/2266097\ (2 pages)
19 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2008Director's change of particulars / reese barlow / 19/03/2008 (1 page)
26 October 2007Full accounts made up to 31 March 2007 (13 pages)
4 October 2007Return made up to 26/09/07; full list of members (2 pages)
25 July 2007Director resigned (1 page)
24 July 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
17 April 2007New director appointed (3 pages)
5 April 2007Ad 23/03/07--------- £ si 1266466@1=1266466 £ ic 1/1266467 (2 pages)
5 April 2007Nc inc already adjusted 23/03/07 (1 page)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Memorandum and Articles of Association (19 pages)
16 November 2006Company name changed puddleglen LIMITED\certificate issued on 16/11/06 (2 pages)
26 September 2006Incorporation (25 pages)