About

Registered Number: 02792192
Date of Incorporation: 19/02/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 7 Whiteladies Road, Bristol, BS8 1NN,

 

The Serviced Apartment Company Ltd was founded on 19 February 1993 and are based in Bristol, it has a status of "Dissolved". This organisation has no directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
CS01 - N/A 17 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 18 March 2019
AA01 - Change of accounting reference date 30 January 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AP04 - Appointment of corporate secretary 20 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2018
CS01 - N/A 07 March 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM02 - Termination of appointment of secretary 06 March 2018
RESOLUTIONS - N/A 16 February 2018
RESOLUTIONS - N/A 14 February 2018
SH19 - Statement of capital 14 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 February 2018
CAP-SS - N/A 14 February 2018
AA - Annual Accounts 21 November 2017
AD01 - Change of registered office address 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR05 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR05 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
MR04 - N/A 01 June 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 10 February 2016
MISC - Miscellaneous document 17 August 2015
MR01 - N/A 11 August 2015
MR04 - N/A 23 July 2015
RP04 - N/A 03 June 2015
AR01 - Annual Return 01 May 2015
MR04 - N/A 11 March 2015
RP04 - N/A 09 March 2015
AA - Annual Accounts 14 November 2014
AP01 - Appointment of director 30 April 2014
AR01 - Annual Return 27 February 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 15 November 2013
RESOLUTIONS - N/A 09 May 2013
MR01 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 14 January 2013
MG01 - Particulars of a mortgage or charge 07 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
RESOLUTIONS - N/A 29 March 2012
RESOLUTIONS - N/A 29 March 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 27 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
RESOLUTIONS - N/A 03 January 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
287 - Change in situation or address of Registered Office 21 January 2008
AA - Annual Accounts 05 October 2007
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 02 June 2007
363a - Annual Return 22 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
AA - Annual Accounts 22 September 2006
395 - Particulars of a mortgage or charge 20 September 2006
AUD - Auditor's letter of resignation 20 April 2006
AA - Annual Accounts 23 February 2006
395 - Particulars of a mortgage or charge 21 February 2006
363a - Annual Return 20 February 2006
395 - Particulars of a mortgage or charge 13 September 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 24 February 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 June 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 19 December 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
123 - Notice of increase in nominal capital 06 June 2003
395 - Particulars of a mortgage or charge 17 May 2003
CERTNM - Change of name certificate 01 May 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 27 February 2003
395 - Particulars of a mortgage or charge 07 February 2003
395 - Particulars of a mortgage or charge 08 January 2003
288b - Notice of resignation of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
287 - Change in situation or address of Registered Office 07 December 2002
395 - Particulars of a mortgage or charge 30 August 2002
363s - Annual Return 26 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2002
395 - Particulars of a mortgage or charge 22 January 2002
395 - Particulars of a mortgage or charge 08 December 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 29 September 2000
395 - Particulars of a mortgage or charge 04 May 2000
395 - Particulars of a mortgage or charge 14 March 2000
AA - Annual Accounts 08 February 2000
395 - Particulars of a mortgage or charge 20 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
RESOLUTIONS - N/A 13 December 1999
RESOLUTIONS - N/A 13 December 1999
123 - Notice of increase in nominal capital 13 December 1999
395 - Particulars of a mortgage or charge 14 August 1999
363s - Annual Return 03 March 1999
395 - Particulars of a mortgage or charge 16 February 1999
395 - Particulars of a mortgage or charge 09 February 1999
AA - Annual Accounts 06 January 1999
395 - Particulars of a mortgage or charge 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1998
395 - Particulars of a mortgage or charge 16 April 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 24 February 1998
395 - Particulars of a mortgage or charge 30 July 1997
395 - Particulars of a mortgage or charge 04 July 1997
395 - Particulars of a mortgage or charge 28 March 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 06 February 1997
395 - Particulars of a mortgage or charge 17 December 1996
395 - Particulars of a mortgage or charge 19 April 1996
395 - Particulars of a mortgage or charge 10 April 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 21 February 1996
363s - Annual Return 07 February 1995
AA - Annual Accounts 21 December 1994
363b - Annual Return 22 February 1994
RESOLUTIONS - N/A 14 May 1993
MEM/ARTS - N/A 14 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1993
MEM/ARTS - N/A 14 May 1993
CERTNM - Change of name certificate 13 May 1993
287 - Change in situation or address of Registered Office 11 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
NEWINC - New incorporation documents 19 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Fully Satisfied

N/A

A registered charge 22 April 2013 Fully Satisfied

N/A

Debenture 23 March 2012 Fully Satisfied

N/A

Share charge 23 March 2012 Fully Satisfied

N/A

Debenture 20 December 2011 Fully Satisfied

N/A

Legal mortgage 02 July 2007 Fully Satisfied

N/A

Legal mortgage 31 May 2007 Fully Satisfied

N/A

Legal mortgage 05 February 2007 Fully Satisfied

N/A

Legal mortgage 14 September 2006 Fully Satisfied

N/A

Legal mortgage 17 February 2006 Fully Satisfied

N/A

Legal mortgage 30 August 2005 Fully Satisfied

N/A

Legal mortgage 17 June 2005 Fully Satisfied

N/A

Legal mortgage 27 May 2005 Fully Satisfied

N/A

Legal mortgage 01 May 2003 Fully Satisfied

N/A

Charge of securities (UK) 07 March 2003 Fully Satisfied

N/A

Legal mortgage 03 February 2003 Fully Satisfied

N/A

Third party charge of securities 23 December 2002 Fully Satisfied

N/A

Legal mortgage 23 August 2002 Fully Satisfied

N/A

Third party legal charge 21 January 2002 Fully Satisfied

N/A

Legal mortgage 06 December 2001 Fully Satisfied

N/A

Legal mortgage 26 April 2000 Fully Satisfied

N/A

Charge over shares 29 February 2000 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 10TH january 2000 and 09 December 1999 Fully Satisfied

N/A

Legal mortgage 02 August 1999 Fully Satisfied

N/A

Legal mortgage 12 February 1999 Fully Satisfied

N/A

Legal mortgage 05 February 1999 Fully Satisfied

N/A

Memorandum of charge concerning a first charge over stocks and shares securing the obligations of a third party 11 November 1998 Fully Satisfied

N/A

Charge of agreements 08 April 1998 Fully Satisfied

N/A

Legal mortgage 25 July 1997 Fully Satisfied

N/A

Legal mortgage 01 July 1997 Fully Satisfied

N/A

Charge of agreements relating to developments at 33-35 westgate street bath (the charge) 17 March 1997 Fully Satisfied

N/A

Legal mortgage 13 December 1996 Fully Satisfied

N/A

Charge of agreement 04 April 1996 Fully Satisfied

N/A

Fixed and floating charge 04 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.