MEMORIAL SERVICE LIMITED
SOUTHEND ON SEA S.P.R.M. IMPORTERS LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 02812596
Status Liquidation
Incorporation Date 26 April 1993
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EG
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 25 October 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of MEMORIAL SERVICE LIMITED are www.memorialservice.co.uk, and www.memorial-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Memorial Service Limited is a Private Limited Company. The company registration number is 02812596. Memorial Service Limited has been working since 26 April 1993. The present status of the company is Liquidation. The registered address of Memorial Service Limited is The Old Exchange 234 Southchurch Road Southend On Sea Ss1 2eg. . RICHARDSON, Diane Lesley is a Secretary of the company. RICHARDSON, Diane Lesley is a Director of the company. RICHARDSON, Stephen Paul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WILKINS, Charles William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
RICHARDSON, Diane Lesley
Appointed Date: 26 April 1993

Director
RICHARDSON, Diane Lesley
Appointed Date: 26 April 1993
69 years old

Director
RICHARDSON, Stephen Paul
Appointed Date: 26 April 1993
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 April 1993
Appointed Date: 26 April 1993

Director
WILKINS, Charles William
Resigned: 01 May 2006
Appointed Date: 26 April 1993
94 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 April 1993
Appointed Date: 26 April 1993

MEMORIAL SERVICE LIMITED Events

25 Oct 2016
Registered office address changed from Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 25 October 2016
20 Oct 2016
Statement of affairs with form 4.19
20 Oct 2016
Appointment of a voluntary liquidator
20 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-07

26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 80,000

...
... and 63 more events
26 Jul 1993
Particulars of mortgage/charge

03 Jun 1993
Ad 07/05/93--------- £ si 79998@1=79998 £ ic 2/80000

12 May 1993
Registered office changed on 12/05/93 from: c/o parlane purkis & co. 117 london road southend-on-sea essex SS1 1PW

29 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Apr 1993
Incorporation

MEMORIAL SERVICE LIMITED Charges

18 November 2015
Charge code 0281 2596 0004
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: All of the freehold and leasehold property now vested in…
1 May 2007
All assets debenture
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 September 1998
Debenture
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1993
Debenture
Delivered: 26 July 1993
Status: Satisfied on 24 January 2006
Persons entitled: Charles William Wilkins
Description: Fixed and floating charges over the undertaking and all…