SERVEQUIP LIMITED

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

    Company NameSERVEQUIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01065251
    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 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 AddressNo

    What were the previous names of SERVEQUIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOVER CATERING EQUIPMENT LIMITEDAug 10, 1972Aug 10, 1972

    What are the latest accounts for SERVEQUIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SERVEQUIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 14, 2017

    13 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 15, 2016

    LRESSP

    Statement of capital following an allotment of shares on Jul 12, 2016

    • Capital: GBP 189,702.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Jun 10, 2016 with full list of shareholders

    29 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2016

    Statement of capital on Jul 11, 2016

    • Capital: GBP 43,522
    SH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    3 pagesAA01

    Total exemption full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Jun 10, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 43,522
    SH01

    Annual return made up to Jun 10, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 43,522
    SH01

    Termination of appointment of Donald Hales as a director

    1 pagesTM01

    Termination of appointment of Donald Hales as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to May 18, 2013 with full list of shareholders

    15 pagesAR01

    Total exemption full accounts made up to Dec 31, 2012

    13 pagesAA

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to May 18, 2012 with full list of shareholders

    15 pagesAR01

    Director's details changed for Mr Raymond John Cumbo on Feb 02, 2012

    2 pagesCH01

    Secretary's details changed for Mr Donald Hales on Feb 02, 2012

    1 pagesCH03

    Registered office address changed from * 214 Purley Way Croydon Surrey CR0 4XG* on Feb 02, 2012

    1 pagesAD01

    Who are the officers of SERVEQUIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMBO, Raymond John
    Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    Suite 17, Building 6
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    Suite 17, Building 6
    United KingdomBritish4819790005
    PEARSON, Neill Thomas
    Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    Suite 17, Building 6
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    Suite 17, Building 6
    EnglandBritish158640790001
    DIAPER, Ian William
    24 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    Secretary
    24 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    British55726040002
    GILLEN, Denis Patrick
    11 Wentworth Way
    CR2 9EY Sanderstead
    Surrey
    Secretary
    11 Wentworth Way
    CR2 9EY Sanderstead
    Surrey
    British92976140001
    HALES, Donald
    c/o Sherrards Solicitors
    Swallow Place
    W1B 2AG London
    7
    England
    Secretary
    c/o Sherrards Solicitors
    Swallow Place
    W1B 2AG London
    7
    England
    British134670950001
    HALES, Donald
    77 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    Secretary
    77 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    British4819800001
    HALES, Donald
    77 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    Secretary
    77 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    British4819800001
    MILLER, John David
    Apple Orchard
    Windmill Road, Weald
    TN14 6PH Sevenoaks
    Kent
    Secretary
    Apple Orchard
    Windmill Road, Weald
    TN14 6PH Sevenoaks
    Kent
    British72113760001
    SHENNAN, Alan Chesney
    Red Cedars Rannoch Road West
    TN6 1RF Crowborough
    East Sussex
    Secretary
    Red Cedars Rannoch Road West
    TN6 1RF Crowborough
    East Sussex
    British27216090001
    BOWDEN, Jennifer
    Rhynie
    New Pond Hill Cross In Hand
    TN21 0LX Heathfield
    East Sussex
    Director
    Rhynie
    New Pond Hill Cross In Hand
    TN21 0LX Heathfield
    East Sussex
    EnglandBritish55984840002
    DIAPER, Ian William
    24 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    Director
    24 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    British55726040002
    HALES, Donald
    c/o Sherrards Solicitors
    Swallow Place
    W1B 2AG London
    7
    England
    Director
    c/o Sherrards Solicitors
    Swallow Place
    W1B 2AG London
    7
    England
    United KingdomBritish134670950001
    HALES, Donald
    77 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    Director
    77 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    British4819800001
    HITCHENOR, Graham Price
    63 New Road
    HP16 0EU Little Kingshill
    Buckinghamshire
    Director
    63 New Road
    HP16 0EU Little Kingshill
    Buckinghamshire
    British81066280001
    HODGE, Ronald Sydney
    Southwold Ridgeway Road
    RH4 3AP Dorking
    Surrey
    Director
    Southwold Ridgeway Road
    RH4 3AP Dorking
    Surrey
    EnglandBritish12381070001
    ISAACS, Geoffrey Lewis
    1 Kings Farm Road
    Chorleywood
    WD3 5HF Rickmansworth
    Hertfordshire
    Director
    1 Kings Farm Road
    Chorleywood
    WD3 5HF Rickmansworth
    Hertfordshire
    British35548210001
    LITTLEWOOD, Michael Roy
    5 Manor Cottages Frogmore Lane
    HP18 9AB Long Crendon
    Buckinghamshire
    Director
    5 Manor Cottages Frogmore Lane
    HP18 9AB Long Crendon
    Buckinghamshire
    British45941870002
    MCCARTNEY, William
    4 Holly Grange
    WA14 2HU Bowdon
    Cheshire
    Director
    4 Holly Grange
    WA14 2HU Bowdon
    Cheshire
    British33576380001
    MILLER, John David
    Apple Orchard
    Windmill Road, Weald
    TN14 6PH Sevenoaks
    Kent
    Director
    Apple Orchard
    Windmill Road, Weald
    TN14 6PH Sevenoaks
    Kent
    British72113760001
    OWEN, David Gwynn
    Field House
    Awre
    GL14 1EH Newnham On Severn
    Gloucestershire
    Director
    Field House
    Awre
    GL14 1EH Newnham On Severn
    Gloucestershire
    EnglandBritish78109850006
    SHAW, William George Nicholson
    6 Tattershall Drive
    Market Deeping
    PE6 8BS Peterborough
    Kingfishers
    Cambridgeshire
    Director
    6 Tattershall Drive
    Market Deeping
    PE6 8BS Peterborough
    Kingfishers
    Cambridgeshire
    EnglandEnglish32080240001
    VINES, Lee
    72 The Cornfields
    Bishops Cleeve
    GL52 7YQ Cheltenham
    Gloucester
    Director
    72 The Cornfields
    Bishops Cleeve
    GL52 7YQ Cheltenham
    Gloucester
    British95401180001
    WILLIAMS, Paul
    92 First Avenue
    Bush Hill Park
    EN1 1BP Enfield
    Middlesex
    Director
    92 First Avenue
    Bush Hill Park
    EN1 1BP Enfield
    Middlesex
    British108304810001

    Does SERVEQUIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Raymond John Cumbo
    Transactions
    • Nov 18, 2011Registration of a charge (MG01)
    • Jun 03, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • May 12, 1997Registration of a charge (395)
    • Aug 19, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 12, 1997Registration of a charge (395)
    • Nov 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Midland Bank PLC
    Transactions
    • Dec 10, 1981Registration of a charge
    • Sep 09, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Feb 08, 1980Registration of a charge
    • Sep 09, 1997Statement of satisfaction of a charge in full or part (403a)

    Does SERVEQUIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2016Commencement of winding up
    Mar 07, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Finch
    Suite 17, Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    practitioner
    Suite 17, Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford

    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