Company Name24Seven Group Holdings Ltd.
Company StatusDissolved
Company NumberSC269698
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 9 months ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)
Previous Name24/7 Group Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Carl Chapman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2010(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurbage Hall Aston Lane
Burbage
Hinckley
Leicestershire
LE10 2EN
Director NameMr Colin Leslie Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Dandie 11 Whiteside Farm Steadings
Bathgate
West Lothian
EH48 2HW
Scotland
Director NameMr Kerr Alexander Wilson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Birrell Gardens
Murieston Meadows
Livingston
EH54 9LF
Scotland
Director NameLaura Frances Wilson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Murieston Walk
Livingston
West Lothian
EH54 9EW
Scotland
Director NameLeslie Wilson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Murieston Walk
Livingston
West Lothian
EH54 9EW
Scotland
Secretary NameLeslie Wilson
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Murieston Walk
Livingston
West Lothian
EH54 9EW
Scotland
Secretary NameMr Colin Leslie Wilson
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Dandie 11 Whiteside Farm Steadings
Bathgate
West Lothian
EH48 2HW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2k at £1Chapco Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£75
Cash£9,022
Current Liabilities£226,344

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved following liquidation (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2014Notice of final meeting of creditors (4 pages)
18 February 2013Insolvency:form 4.9 scot and court order to replace the liquidator (2 pages)
15 June 2012Court order notice of winding up (1 page)
15 June 2012Notice of winding up order (1 page)
11 June 2012Registered office address changed from Leslie House, 6 Allen Road Livingston West Lothian EH54 6TQ on 11 June 2012 (2 pages)
2 February 2012Change of accounting reference date (3 pages)
23 September 2011Termination of appointment of Colin Wilson as a director (1 page)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 2,000
(4 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
10 September 2010Appointment of Mr Richard Carl Chapman as a director (2 pages)
10 September 2010Termination of appointment of Kerr Wilson as a director (1 page)
10 September 2010Termination of appointment of Colin Wilson as a secretary (1 page)
3 September 2010Change of accounting reference date (3 pages)
18 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr Colin Leslie Wilson on 2 February 2010 (2 pages)
16 August 2010Director's details changed for Mr Colin Leslie Wilson on 2 February 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Colin Leslie Wilson on 2 February 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 August 2010Annual return made up to 23 June 2009 with a full list of shareholders (4 pages)
6 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
20 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
27 June 2008Return made up to 23/06/08; full list of members (4 pages)
10 December 2007Return made up to 23/06/07; full list of members (3 pages)
23 November 2007Director resigned (1 page)
15 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
15 October 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
26 February 2007Total exemption full accounts made up to 31 December 2004 (11 pages)
23 February 2007New secretary appointed (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Return made up to 23/06/06; full list of members (3 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: fairbairn house, fairbairn place livingston west lothian EH54 6TN (1 page)
25 February 2006Partic of mort/charge * (3 pages)
21 December 2005Partic of mort/charge * (3 pages)
15 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
31 October 2005Company name changed 24/7 group holdings LIMITED\certificate issued on 31/10/05 (2 pages)
18 July 2005Return made up to 23/06/05; full list of members (8 pages)
22 December 2004Ad 23/06/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
22 December 2004Particulars of contract relating to shares (4 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Incorporation (17 pages)