Company NameBest Service (Europe) Limited
DirectorsFrank Robert Butterfield and Christopher Frank Butterfield
Company StatusLiquidation
Company Number04342873
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Frank Robert Butterfield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(same day as company formation)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address34 Beech Close
Sproatley
Hull
HU11 4XB
Secretary NameCarole Elizabeth Butterfield
NationalityBritish
StatusCurrent
Appointed19 December 2001(same day as company formation)
RoleSecretary
Correspondence Address34 Beech Close
Sproatley
Hull
HU11 4XB
Director NameMr Christopher Frank Butterfield
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(15 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Little Red Street
Hull
HU2 8JL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebestserviceeurope.co.uk

Location

Registered AddressUnit 5
Little Red Street
Hull
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1 at £1Frank Robert Butterfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,165
Cash£2,208
Current Liabilities£104,388

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2022 (1 year, 4 months ago)
Next Return Due29 December 2023 (overdue)

Charges

9 December 2005Delivered on: 13 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 November 2023Registered office address changed from 34 Beech Close Sproatley Hull HU11 4XB to Unit 5 Little Red Street Hull HU2 8JL on 19 November 2023 (2 pages)
17 November 2023Appointment of a voluntary liquidator (3 pages)
17 November 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-16
(1 page)
17 November 2023Statement of affairs (8 pages)
22 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
9 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 March 2017Appointment of Mr Christopher Frank Butterfield as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr Christopher Frank Butterfield as a director on 21 March 2017 (2 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
25 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 5
(5 pages)
25 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 5
(5 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
12 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Frank Robert Butterfield on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Frank Robert Butterfield on 26 January 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 19/12/08; full list of members (3 pages)
9 February 2009Return made up to 19/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 January 2008Return made up to 19/12/07; full list of members (2 pages)
11 January 2008Return made up to 19/12/07; full list of members (2 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2007Return made up to 19/12/06; full list of members (2 pages)
16 January 2007Return made up to 19/12/06; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2006Return made up to 19/12/05; full list of members (6 pages)
16 January 2006Return made up to 19/12/05; full list of members (6 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2005Return made up to 19/12/04; full list of members (6 pages)
5 January 2005Return made up to 19/12/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 February 2004Return made up to 19/12/03; full list of members (6 pages)
12 February 2004Return made up to 19/12/03; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 December 2002Return made up to 19/12/02; full list of members (6 pages)
23 December 2002Return made up to 19/12/02; full list of members (6 pages)
8 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 January 2002Registered office changed on 10/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002Director resigned (1 page)
19 December 2001Incorporation (16 pages)
19 December 2001Incorporation (16 pages)