CIRCLE SERVICES (SOUTHEND) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 02265479
Status Liquidation
Incorporation Date 8 June 1988
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 40 31ST FLOOR, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-06-23 ; Statement of affairs with form 4.19. The most likely internet sites of CIRCLE SERVICES (SOUTHEND) LIMITED are www.circleservicessouthend.co.uk, and www.circle-services-southend.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Circle Services Southend Limited is a Private Limited Company. The company registration number is 02265479. Circle Services Southend Limited has been working since 08 June 1988. The present status of the company is Liquidation. The registered address of Circle Services Southend Limited is Begbies Traynor Central Llp 40 31st Floor London E14 5nr. . RAVEN, Gary John is a Secretary of the company. AUSTIN, Claire Nicola is a Director of the company. AUSTIN, Martyn Peter is a Director of the company. Secretary AUSTIN, Martyn Peter has been resigned. Director AUSTIN, Anthony John has been resigned. Director AUSTIN, Peter Ernest has been resigned. Director CONETTA, Ian Michael has been resigned. Director PARRETT, Trevor James has been resigned. Director RAVEN, Gary John has been resigned. Director RIX, Stephen Arthur has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
RAVEN, Gary John
Appointed Date: 30 June 2004

Director
AUSTIN, Claire Nicola
Appointed Date: 01 September 2009
45 years old

Director
AUSTIN, Martyn Peter

70 years old

Resigned Directors

Secretary
AUSTIN, Martyn Peter
Resigned: 30 June 2004

Director
AUSTIN, Anthony John
Resigned: 30 June 2004
65 years old

Director
AUSTIN, Peter Ernest
Resigned: 01 December 2001
96 years old

Director
CONETTA, Ian Michael
Resigned: 13 August 2012
Appointed Date: 31 March 2012
56 years old

Director
PARRETT, Trevor James
Resigned: 15 August 2014
Appointed Date: 31 March 2012
55 years old

Director
RAVEN, Gary John
Resigned: 17 January 2013
Appointed Date: 31 March 2012
58 years old

Director
RIX, Stephen Arthur
Resigned: 01 July 2001
Appointed Date: 01 March 2001
72 years old

CIRCLE SERVICES (SOUTHEND) LIMITED Events

05 Jul 2016
Appointment of a voluntary liquidator
05 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-23

05 Jul 2016
Statement of affairs with form 4.19
20 Jun 2016
Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 40 31st Floor 40 Bank Street London E14 5NR on 20 June 2016
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300,000

...
... and 137 more events
19 Jul 1988
Director resigned;new director appointed

19 Jul 1988
Secretary resigned;new secretary appointed

15 Jul 1988
Company name changed betterswish LIMITED\certificate issued on 18/07/88

12 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jun 1988
Incorporation

CIRCLE SERVICES (SOUTHEND) LIMITED Charges

30 April 2013
Charge code 0226 5479 0017
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
14 January 2013
Debenture
Delivered: 15 January 2013
Status: Satisfied on 13 July 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 February 2012
Mortgage
Delivered: 1 March 2012
Status: Satisfied on 9 November 2012
Persons entitled: Heritage Trustees LTD and Martyn Peter Austin and Anthony John Austin as Trustees of the Circle Pension Fund
Description: Heidelberg speed master SM74-5-p-h 52CM x 74CM five colour…
18 November 2011
Debenture
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 July 2009
Debenture
Delivered: 9 July 2009
Status: Satisfied on 18 September 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2009
Chattel mortgage
Delivered: 4 February 2009
Status: Satisfied on 21 September 2012
Persons entitled: Circle Services Pension Fund
Description: Heidelberg 102 press.
6 April 2004
Debenture
Delivered: 8 April 2004
Status: Satisfied on 13 February 2013
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: All. Undertaking and all property and assets. See the…
4 April 2003
Debenture
Delivered: 5 April 2003
Status: Satisfied on 26 April 2003
Persons entitled: Brian Henry Ashley
Description: Fixed and floating charges over the undertaking and all…
3 September 2002
Legal charge
Delivered: 9 September 2002
Status: Satisfied on 11 June 2010
Persons entitled: Barclays Bank PLC
Description: The property k/a 7 stock road, southend on sea, essex t/no…
29 August 2002
Debenture
Delivered: 3 September 2002
Status: Satisfied on 11 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2001
Fixed charge over chattels
Delivered: 30 June 2001
Status: Satisfied on 28 June 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of fixed charge (1) polar 115 guillotine-s/n hpm 109…
6 February 1998
Fixed and floating charge
Delivered: 7 February 1998
Status: Satisfied on 6 February 2003
Persons entitled: Bank of Ireland
Description: 1. used heidelberg 72V colour press serial no. 519293,2…
1 July 1994
Mortgage
Delivered: 19 July 1994
Status: Satisfied on 6 February 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 7 stock rd,southend on sea;…
28 March 1994
Mortgage
Delivered: 12 April 1994
Status: Satisfied on 6 February 2003
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a 2/4 clarence…
28 March 1994
Mortgage
Delivered: 12 April 1994
Status: Satisfied on 6 February 2003
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a 2/4 clarence…
19 April 1993
Fixed charge over book debts
Delivered: 20 April 1993
Status: Satisfied on 20 August 1994
Persons entitled: Trade Indemnity-Heller Commercial Limited
Description: First the ultimate balance due or owing to the company by…
30 September 1992
Single debenture
Delivered: 14 October 1992
Status: Satisfied on 6 February 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…