SERCO SYSTEMS LIMITED

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

    Company NameSERCO SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01861237
    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 SYSTEMS LIMITED?

    • (7499) /

    Where is SERCO SYSTEMS LIMITED located?

    Registered Office Address
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of SERCO SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RCA SYSTEMS LIMITEDNov 29, 1984Nov 29, 1984
    TWOLAKE LIMITEDNov 06, 1984Nov 06, 1984

    What are the latest accounts for SERCO SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for SERCO SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 29, 2009

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Sep 13, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 13, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 13, 2008

    5 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Miscellaneous

    Res re specie
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2005

    15 pagesAA

    legacy

    1 pages288a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of SERCO SYSTEMS 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
    HILL, Gavin
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    United KingdomBritish84457250005
    LAWLOR, Timothy Charles
    Elcombe
    Malthouse Lane
    GU3 3PS Worplesdon
    Surrey
    Director
    Elcombe
    Malthouse Lane
    GU3 3PS Worplesdon
    Surrey
    United KingdomBritish150988490001
    CLEMENT, Thomas
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    Secretary
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    British633700001
    ILAN, Ronen
    1 Saint Andrews Drive
    HA7 2LY Stanmore
    Middlesex
    Secretary
    1 Saint Andrews Drive
    HA7 2LY Stanmore
    Middlesex
    British60757970003
    MCGREGOR-SMITH, Ruby
    84 Harvest Road
    Englefield Green
    TW20 0QR Egham
    Surrey
    Secretary
    84 Harvest Road
    Englefield Green
    TW20 0QR Egham
    Surrey
    British39857280001
    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
    ASTON, Leslie Harvey
    Farthings
    32 Mill Road
    MK44 1NX Sharnbrook
    Bedfordshire
    Director
    Farthings
    32 Mill Road
    MK44 1NX Sharnbrook
    Bedfordshire
    British33887700001
    ASTON, Michael Philip
    79 Ferndale
    PO7 7PG Waterlooville
    Hampshire
    Director
    79 Ferndale
    PO7 7PG Waterlooville
    Hampshire
    British38870720001
    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
    BRYDEN, Gordon
    30 Tasman Court
    Staines Road West
    TW16 7BA Sunbury On Thames
    Middlesex
    Director
    30 Tasman Court
    Staines Road West
    TW16 7BA Sunbury On Thames
    Middlesex
    British53913100002
    CAVANAGH, Julia Naomi
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    British58204140007
    CHRISTIE, Michael John
    Whispering Springs
    Spring Lane, Cleeve Hill
    GL52 3PY Cheltenham
    Gloucestershire
    United Kindom
    Director
    Whispering Springs
    Spring Lane, Cleeve Hill
    GL52 3PY Cheltenham
    Gloucestershire
    United Kindom
    British107248770001
    CLEMENT, Thomas
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    Director
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    British633700001
    CORNWELL, Anthony Bruce
    The Cottage 134 London Road
    GU19 5BZ Bagshot
    Surrey
    Director
    The Cottage 134 London Road
    GU19 5BZ Bagshot
    Surrey
    United KingdomBritish3471920001
    DIXON, Josephine
    Hotspur House
    Allendale
    NE47 9BW Northumberland
    Director
    Hotspur House
    Allendale
    NE47 9BW Northumberland
    United KingdomBritish148347760001
    FELTON, Wayne Harold
    Treetops
    Furze Hill Road Headley Down
    GU35 8HA Bordon
    Hampshire
    Director
    Treetops
    Furze Hill Road Headley Down
    GU35 8HA Bordon
    Hampshire
    United KingdomBritish173205650001
    FROST, Richard James
    4 Hall Park
    Heslington
    YO1 5DT York
    Yorkshire
    Director
    4 Hall Park
    Heslington
    YO1 5DT York
    Yorkshire
    British33449650001
    FUTCHER, William Frank
    1 Beech Park
    HP6 6PY Amersham
    Buckinghamshire
    Director
    1 Beech Park
    HP6 6PY Amersham
    Buckinghamshire
    British51346890001
    HILL, Stephen Ronald
    7 Cransbill Drive
    Bure Park
    OX26 3WG Bicester
    Oxfordshire
    Director
    7 Cransbill Drive
    Bure Park
    OX26 3WG Bicester
    Oxfordshire
    British78629670001
    HUNTER-PARK, Ian
    Charlands
    Colwood Manor Spronketts Lane
    RH17 5SA Bolney
    West Sussex
    Director
    Charlands
    Colwood Manor Spronketts Lane
    RH17 5SA Bolney
    West Sussex
    British44861480001
    MCEWAN, Thomas John
    85 Bruton Way
    Forest Park
    RG12 3GJ Bracknell
    Berkshire
    Director
    85 Bruton Way
    Forest Park
    RG12 3GJ Bracknell
    Berkshire
    British33449630001
    MCGHIE, David Watt
    Old Post Cottage
    Silchester Road
    RG26 5ES Little London
    Hampshire
    Director
    Old Post Cottage
    Silchester Road
    RG26 5ES Little London
    Hampshire
    British84663430001
    MCGREGOR-SMITH, Ruby
    84 Harvest Road
    Englefield Green
    TW20 0QR Egham
    Surrey
    Director
    84 Harvest Road
    Englefield Green
    TW20 0QR Egham
    Surrey
    British39857280001
    MCLEAN, William Bell
    Alderbush 2 Wellington Terrace
    ML11 7QQ Lanark
    Strathclyde
    Director
    Alderbush 2 Wellington Terrace
    ML11 7QQ Lanark
    Strathclyde
    British46199850001
    PATERSON, Gordon Allan
    1 Heather Gardens
    RG14 7RG Newbury
    Berkshire
    Director
    1 Heather Gardens
    RG14 7RG Newbury
    Berkshire
    British46200410002
    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
    ROBSON, Alan Lewis
    134 The Avenue
    TW16 5EA Sunbury On Thames
    Middlesex
    Director
    134 The Avenue
    TW16 5EA Sunbury On Thames
    Middlesex
    British8210750001
    RODGERS, Gerrard
    Brecon House Canon Hill Close
    Bray
    SL6 2DH Maidenhead
    Berkshire
    Director
    Brecon House Canon Hill Close
    Bray
    SL6 2DH Maidenhead
    Berkshire
    British46199820002
    RODGERS, Gerry
    D3 Starling Close
    St Peters Park
    WA1 5RJ Worcester
    Worcestershire
    Director
    D3 Starling Close
    St Peters Park
    WA1 5RJ Worcester
    Worcestershire
    British33449670001
    SHORT, Jeffrey Adam
    2 St Thomas Walk
    SL3 0RH Colnbrook
    Buckinghamshire
    Director
    2 St Thomas Walk
    SL3 0RH Colnbrook
    Buckinghamshire
    British34307470002
    SIMPSON, John Lee
    Wymeswold
    Holyport Road
    SL6 2EY Holyport
    Berkshire
    Director
    Wymeswold
    Holyport Road
    SL6 2EY Holyport
    Berkshire
    United KingdomBritish199318970001
    TAYLOR, John Howard
    305 Norton Way South
    SG6 1SU Letchworth
    Hertfordshire
    Director
    305 Norton Way South
    SG6 1SU Letchworth
    Hertfordshire
    British54317070001
    WOOLF, David Joseph
    2 Knighton House 102 Manor Way
    Blackheath
    SE3 9AN London
    Director
    2 Knighton House 102 Manor Way
    Blackheath
    SE3 9AN London
    British77567100001

    Does SERCO SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Conveyance
    Created On Oct 31, 1994
    Delivered On Nov 11, 1994
    Outstanding
    Amount secured
    50% of the difference between the open market value of the land immediately before the grant of planning permission and such value immediately there-after where such grant permits development of the whole or any part of the property for purposes other than the current purpose being use for light industrial purposes and where such grant is made before 31ST october 2014
    Short particulars
    Land containing 0.419 hectares (1.282 acres) or thereabouts in the parish of rollestone near salisbury in the county of wiltshire together with the buildings erected thereon or on some part thereof and known as hangers numbers 79 and 80 rollerstone camp shrewton salisbury as is more particularly described in the conveyance. See the mortgage charge document for full details.
    Persons Entitled
    • The Secretary of State for Defence
    Transactions
    • Nov 11, 1994Registration of a charge (395)
    Conveyance
    Created On Oct 31, 1994
    Delivered On Nov 11, 1994
    Outstanding
    Amount secured
    Whichever is the greater of: one half of the amount by which the "total gross monetary consideration" realised on any "disposal" of the property charged before 31ST october 1997 exceeds the total of the purchase price (being £10000) plus the "cost of refurbishment. One half of the amount by which the "then open market value of the property" exceeds the total of the purchase price (being £10000) plus the "cost of refurbishment" all terms as defined in the conveyance
    Short particulars
    Land 0.419 hectares (1.282 acres) or thereabouts in parish of rollestone near salisbury wiltshire together with buildings erected thereon k/a hangers numbers 79 and 80 rollerstone camp shrewton salisbury (as described in the conveyance). See the mortgage charge document for full details.
    Persons Entitled
    • The Secretary of State for Defence
    Transactions
    • Nov 11, 1994Registration of a charge (395)
    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 13, 2001Statement of satisfaction of a charge in full or part (403a)

    Does SERCO SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2010Dissolved on
    Sep 14, 2007Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    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