SERVEQUIP LIMITED
Overview
| Company Name | SERVEQUIP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01065251 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SERVEQUIP LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SERVEQUIP LIMITED located?
| Registered Office Address | Suite 17, Building 6 Croxley Green Business Park Hatters Lane WD18 8YH Watford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SERVEQUIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLOVER CATERING EQUIPMENT LIMITED | Aug 10, 1972 | Aug 10, 1972 |
What are the latest accounts for SERVEQUIP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for SERVEQUIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 14, 2017 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Sherrards Solicitors 7 Swallow Place London W1B 2AG England to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on Aug 01, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 12, 2016
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 29 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Dec 31, 2015 to Mar 31, 2016 | 3 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Donald Hales as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald Hales as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to May 18, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 18, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Director's details changed for Mr Raymond John Cumbo on Feb 02, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Donald Hales on Feb 02, 2012 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 214 Purley Way Croydon Surrey CR0 4XG* on Feb 02, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of SERVEQUIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMBO, Raymond John | Director | Croxley Green Business Park Hatters Lane WD18 8YH Watford Suite 17, Building 6 | United Kingdom | British | 4819790005 | |||||
| PEARSON, Neill Thomas | Director | Croxley Green Business Park Hatters Lane WD18 8YH Watford Suite 17, Building 6 | England | British | 158640790001 | |||||
| DIAPER, Ian William | Secretary | 24 Larchwood Glade GU15 3UW Camberley Surrey | British | 55726040002 | ||||||
| GILLEN, Denis Patrick | Secretary | 11 Wentworth Way CR2 9EY Sanderstead Surrey | British | 92976140001 | ||||||
| HALES, Donald | Secretary | c/o Sherrards Solicitors Swallow Place W1B 2AG London 7 England | British | 134670950001 | ||||||
| HALES, Donald | Secretary | 77 Hayes Hill Hayes BR2 7HN Bromley Kent | British | 4819800001 | ||||||
| HALES, Donald | Secretary | 77 Hayes Hill Hayes BR2 7HN Bromley Kent | British | 4819800001 | ||||||
| MILLER, John David | Secretary | Apple Orchard Windmill Road, Weald TN14 6PH Sevenoaks Kent | British | 72113760001 | ||||||
| SHENNAN, Alan Chesney | Secretary | Red Cedars Rannoch Road West TN6 1RF Crowborough East Sussex | British | 27216090001 | ||||||
| BOWDEN, Jennifer | Director | Rhynie New Pond Hill Cross In Hand TN21 0LX Heathfield East Sussex | England | British | 55984840002 | |||||
| DIAPER, Ian William | Director | 24 Larchwood Glade GU15 3UW Camberley Surrey | British | 55726040002 | ||||||
| HALES, Donald | Director | c/o Sherrards Solicitors Swallow Place W1B 2AG London 7 England | United Kingdom | British | 134670950001 | |||||
| HALES, Donald | Director | 77 Hayes Hill Hayes BR2 7HN Bromley Kent | British | 4819800001 | ||||||
| HITCHENOR, Graham Price | Director | 63 New Road HP16 0EU Little Kingshill Buckinghamshire | British | 81066280001 | ||||||
| HODGE, Ronald Sydney | Director | Southwold Ridgeway Road RH4 3AP Dorking Surrey | England | British | 12381070001 | |||||
| ISAACS, Geoffrey Lewis | Director | 1 Kings Farm Road Chorleywood WD3 5HF Rickmansworth Hertfordshire | British | 35548210001 | ||||||
| LITTLEWOOD, Michael Roy | Director | 5 Manor Cottages Frogmore Lane HP18 9AB Long Crendon Buckinghamshire | British | 45941870002 | ||||||
| MCCARTNEY, William | Director | 4 Holly Grange WA14 2HU Bowdon Cheshire | British | 33576380001 | ||||||
| MILLER, John David | Director | Apple Orchard Windmill Road, Weald TN14 6PH Sevenoaks Kent | British | 72113760001 | ||||||
| OWEN, David Gwynn | Director | Field House Awre GL14 1EH Newnham On Severn Gloucestershire | England | British | 78109850006 | |||||
| SHAW, William George Nicholson | Director | 6 Tattershall Drive Market Deeping PE6 8BS Peterborough Kingfishers Cambridgeshire | England | English | 32080240001 | |||||
| VINES, Lee | Director | 72 The Cornfields Bishops Cleeve GL52 7YQ Cheltenham Gloucester | British | 95401180001 | ||||||
| WILLIAMS, Paul | Director | 92 First Avenue Bush Hill Park EN1 1BP Enfield Middlesex | British | 108304810001 |
Does SERVEQUIP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 15, 2011 Delivered On Nov 18, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the seller under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On May 07, 1997 Delivered On May 12, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property rear of one cromwell road waltham on thames elmbridge surrey t/no SY651264 and the proceeds of sale thereof with. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 06, 1997 Delivered On May 12, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 03, 1981 Delivered On Dec 10, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book and other debts due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Feb 04, 1980 Delivered On Feb 08, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SERVEQUIP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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