SERCO EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSERCO EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00451392
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SERCO EUROPE LIMITED?

    • (7415) /

    Where is SERCO EUROPE LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of SERCO EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERCO SPACE SERVICES LIMITEDJul 02, 1993Jul 02, 1993
    SERCO SERVICES LIMITEDJul 29, 1987Jul 29, 1987
    RCA SERVICES LIMITEDDec 31, 1980Dec 31, 1980
    RCA PROPERTY HOLDINGS LIMITEDDec 31, 1976Dec 31, 1976
    WILLIAM LEES & CO.(LIVERPOOL)LIMITEDMar 23, 1948Mar 23, 1948

    What are the latest accounts for SERCO EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for SERCO EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Apr 29, 2011

    6 pages4.68

    Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY on May 20, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 30, 2010

    LRESSP

    Director's details changed for Michael Alner on Apr 21, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    14 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2004

    17 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages288a

    Who are the officers of SERCO EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SERCO CORPORATE SERVICES LIMITED
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Secretary
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    115898490001
    ALNER, Michael Geoffrey
    c/o Ernst & Young Llp
    More London Place
    SE1 2AF London
    1
    Director
    c/o Ernst & Young Llp
    More London Place
    SE1 2AF London
    1
    United KingdomBritish105833940002
    MORTON, Simon David
    Sundial Close
    Brailsford
    DE6 3DP Ashbourne
    1
    Derbyshire
    United Kingdom
    Director
    Sundial Close
    Brailsford
    DE6 3DP Ashbourne
    1
    Derbyshire
    United Kingdom
    British138022510001
    AMES, Nicholas
    23 Vicarage Road
    TW11 8EZ Teddington
    Middlesex
    Secretary
    23 Vicarage Road
    TW11 8EZ Teddington
    Middlesex
    British61615670002
    BOLSTER, John Roger
    42 Kings Road
    GU32 3QY Petersfield
    Hampshire
    Secretary
    42 Kings Road
    GU32 3QY Petersfield
    Hampshire
    British38490460001
    BRAXTON, Giles David
    627 Kings Road
    SW6 2ES London
    Secretary
    627 Kings Road
    SW6 2ES London
    British56624760001
    HOGBIN, Roger Phillip
    3 Ostlers View
    RH14 9LU Billingshurst
    West Sussex
    Secretary
    3 Ostlers View
    RH14 9LU Billingshurst
    West Sussex
    British2552590001
    ROBSON, Alan Lewis
    134 The Avenue
    TW16 5EA Sunbury On Thames
    Middlesex
    Secretary
    134 The Avenue
    TW16 5EA Sunbury On Thames
    Middlesex
    British8210750001
    TODD, Francesca Anne
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    Secretary
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    British72249980001
    WHITE, Letham Ian
    Flat 7 The Grange
    Grange Road
    W4 4DE London
    Secretary
    Flat 7 The Grange
    Grange Road
    W4 4DE London
    British71401010001
    AMES, Nicholas
    23 Vicarage Road
    TW11 8EZ Teddington
    Middlesex
    Director
    23 Vicarage Road
    TW11 8EZ Teddington
    Middlesex
    British61615670002
    ASTON, Leslie Harvey
    Farthings
    32 Mill Road
    MK44 1NX Sharnbrook
    Bedfordshire
    Director
    Farthings
    32 Mill Road
    MK44 1NX Sharnbrook
    Bedfordshire
    British33887700001
    BEESTON, Kevin Stanley
    Serco House
    16bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    British45842770004
    BEESTON, Kevin Stanley
    4 Millfield
    TW16 7HL Sunbury On Thames
    Middlesex
    Director
    4 Millfield
    TW16 7HL Sunbury On Thames
    Middlesex
    British45842770002
    BEESTON, Kevin Stanley
    4 Millfield
    TW16 7HL Sunbury On Thames
    Middlesex
    Director
    4 Millfield
    TW16 7HL Sunbury On Thames
    Middlesex
    British45842770002
    BRAXTON, Giles David
    627 Kings Road
    SW6 2ES London
    Director
    627 Kings Road
    SW6 2ES London
    British56624760001
    BRYAN, Everton
    1 Hartland Close
    Elmscott Gardens Winchmore Hill
    N21 2BG London
    Director
    1 Hartland Close
    Elmscott Gardens Winchmore Hill
    N21 2BG London
    British70901650001
    CLEMENT, Thomas
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    Director
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    British633700001
    FARNFIELD, Christopher James
    24 Dry Hill Road
    TN9 1LX Tonbridge
    Kent
    Director
    24 Dry Hill Road
    TN9 1LX Tonbridge
    Kent
    British50434080002
    FORAN, Raymond Christopher
    Flemington
    Balscadden
    IRISH Balbriggan
    Dublin
    Ireland
    Director
    Flemington
    Balscadden
    IRISH Balbriggan
    Dublin
    Ireland
    IrelandIrish149366250001
    FOUNTAINE, John Edward
    90 Hatch Lane
    Old Basing
    RG24 7EG Basingstoke
    Hampshire
    Director
    90 Hatch Lane
    Old Basing
    RG24 7EG Basingstoke
    Hampshire
    British54315370001
    GANGE, Peter Alan
    26 Diamond Ridge
    GU15 4LD Camberley
    Surrey
    Director
    26 Diamond Ridge
    GU15 4LD Camberley
    Surrey
    British67275020001
    HAMILTON, Craig Alexander
    10 Hamble Close
    HA4 7EP Ruislip
    Middlesex
    Director
    10 Hamble Close
    HA4 7EP Ruislip
    Middlesex
    British12152930001
    HARPER, Mark Bingham
    20 Brompton Court
    Dromara
    BT25 2DQ Dromore
    County Down
    Director
    20 Brompton Court
    Dromara
    BT25 2DQ Dromore
    County Down
    British69245030001
    HAYES, Declan Paul
    Evergreen
    Curley Hill Road
    GU18 5YG Lightwater
    Surrey
    Director
    Evergreen
    Curley Hill Road
    GU18 5YG Lightwater
    Surrey
    United KingdomIrish87344900001
    HYMAN, Christopher Rajendran
    261 Popes Lane
    Ealing
    W5 4NH London
    Director
    261 Popes Lane
    Ealing
    W5 4NH London
    British40401450003
    LOGAN, Mark James
    62 Fennel Close
    Chineham
    RG24 8XF Basingstoke
    Hampshire
    Director
    62 Fennel Close
    Chineham
    RG24 8XF Basingstoke
    Hampshire
    British71400910001
    MCGREGOR-SMITH, Ruby
    84 Harvest Road
    Englefield Green
    TW20 0QR Egham
    Surrey
    Director
    84 Harvest Road
    Englefield Green
    TW20 0QR Egham
    Surrey
    British39857280001
    MCKOEN, Paul Seth
    35 Numa Court
    Brentford Dock
    TW8 8QG Brentford
    Middlesex
    Director
    35 Numa Court
    Brentford Dock
    TW8 8QG Brentford
    Middlesex
    British49935600001
    PARRY, David John
    Appletree House, Upper Bourne Lane
    Wrecclesham
    GU10 4RQ Farnham
    Surrey
    Director
    Appletree House, Upper Bourne Lane
    Wrecclesham
    GU10 4RQ Farnham
    Surrey
    British67441950001
    PARTRIDGE, Mark
    River View
    Anick
    NE46 4LW Hexham
    Northumberland
    Director
    River View
    Anick
    NE46 4LW Hexham
    Northumberland
    United KingdomBritish70876290001
    PERKINS, David Ernest
    Flat 41 Devonhurst Place
    9 Heathfield Terrace Chiswick
    W4 4JB London
    Director
    Flat 41 Devonhurst Place
    9 Heathfield Terrace Chiswick
    W4 4JB London
    British11381240008
    PHEASANT, Barrie
    16 Codicote Road
    Whitwell
    SG4 8AB Hitchin
    Hertfordshire
    Director
    16 Codicote Road
    Whitwell
    SG4 8AB Hitchin
    Hertfordshire
    United KingdomBritish126449370001
    POCOCK, Raymond William
    8 Denmark Road
    GL1 3HW Gloucester
    Gloucestershire
    Director
    8 Denmark Road
    GL1 3HW Gloucester
    Gloucestershire
    British15933020001
    ROBSON, Alan Lewis
    134 The Avenue
    TW16 5EA Sunbury On Thames
    Middlesex
    Director
    134 The Avenue
    TW16 5EA Sunbury On Thames
    Middlesex
    British8210750001

    Does SERCO EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Nov 16, 1993
    Delivered On Dec 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 03, 1993Registration of a charge (395)
    • Mar 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 29, 1987
    Delivered On Feb 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 1987Registration of a charge
    • Mar 28, 2002Statement of satisfaction of a charge in full or part (403a)

    Does SERCO EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 27, 2012Dissolved on
    Apr 30, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0