SERVICETOTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSERVICETOTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03019711
    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 SERVICETOTAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SERVICETOTAL LIMITED located?

    Registered Office Address
    63 Walter Road
    SA1 4PT Swansea
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SERVICETOTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for SERVICETOTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Appointment of a voluntary liquidator

    17 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Liquidators' statement of receipts and payments to Nov 16, 2019

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2018

    23 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to 63 Walter Road Swansea SA1 4PT on Dec 05, 2017

    2 pagesAD01

    Statement of affairs

    11 pagesLIQ02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 17, 2017

    LRESEX

    Registration of charge 030197110006, created on Aug 31, 2017

    21 pagesMR01

    Confirmation statement made on Feb 08, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Peter Morse on Feb 08, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2016

    9 pagesAA

    Annual return made up to Feb 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 15,150
    SH01

    Termination of appointment of Nicola Jayne John as a secretary on Feb 05, 2016

    1 pagesTM02

    Registered office address changed from Gerald Thomas & Co Furze Bank 34 Hanover Street Swansea SA1 6BA to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on Dec 23, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2015

    9 pagesAA

    Annual return made up to Feb 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 15,150
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    8 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Feb 08, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 15,150
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    7 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Feb 08, 2013

    16 pagesRP04

    Who are the officers of SERVICETOTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORSE, Michael
    44 Clos Helyg
    Gowerton
    SA4 3GH Swansea
    West Glamorgan
    Director
    44 Clos Helyg
    Gowerton
    SA4 3GH Swansea
    West Glamorgan
    United KingdomBritishCompany Director127847580001
    MORSE, Peter
    Woodlands
    Gowerton
    SA4 3DP Swansea
    26
    Director
    Woodlands
    Gowerton
    SA4 3DP Swansea
    26
    United KingdomBritishCompany Director147612050005
    DANIEL, Sarah
    1 Heol Brynglas
    Gorseinon
    SA4 6SY Swansea
    West Glamorgan
    Secretary
    1 Heol Brynglas
    Gorseinon
    SA4 6SY Swansea
    West Glamorgan
    BritishOffice Manager123417210001
    JOHN, Nicola Jayne
    4 Cae Grug
    SA31 1TH Carmarthen
    Dyfed
    Secretary
    4 Cae Grug
    SA31 1TH Carmarthen
    Dyfed
    BritishGeneral Manager122539660001
    MORSE, Barbara
    44 Clos Helyg
    Gowerton
    SA4 3GH Swansea
    West Glamorgan
    Secretary
    44 Clos Helyg
    Gowerton
    SA4 3GH Swansea
    West Glamorgan
    BritishReceptionist42957030002
    MORSE, Barbara
    615 Gower Road
    Upper Killay
    SA2 7EX Swansea
    West Glamorgan
    Secretary
    615 Gower Road
    Upper Killay
    SA2 7EX Swansea
    West Glamorgan
    BritishCompany Secretary42957030001
    MORSE, Peter
    615 Gower Road
    Upper Killay
    SA2 7EX Swansea
    West Glamorgan
    Secretary
    615 Gower Road
    Upper Killay
    SA2 7EX Swansea
    West Glamorgan
    BritishSales Consultant2515360002
    STAUNTON, Sean Noel
    Hathaways 13 Talyfan Close
    Brookfield Park
    CF7 7HT Cowbridge
    South Glamorgan
    Secretary
    Hathaways 13 Talyfan Close
    Brookfield Park
    CF7 7HT Cowbridge
    South Glamorgan
    BritishSales Manager42956940001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    BRANNIGAN, Stephen
    121 Gorwydd Road
    Gowerton
    SA4 3AN Swansea
    West Glamorgan
    Wales
    Director
    121 Gorwydd Road
    Gowerton
    SA4 3AN Swansea
    West Glamorgan
    Wales
    BritishCompany Director45277490001
    MORSE, Barbara
    615 Gower Road
    Upper Killay
    SA2 7EX Swansea
    West Glamorgan
    Director
    615 Gower Road
    Upper Killay
    SA2 7EX Swansea
    West Glamorgan
    BritishHousewife42957030001
    STAUNTON, Sean Noel
    Hathaways 13 Talyfan Close
    Brookfield Park
    CF7 7HT Cowbridge
    South Glamorgan
    Director
    Hathaways 13 Talyfan Close
    Brookfield Park
    CF7 7HT Cowbridge
    South Glamorgan
    GbBritishSales Manager42956940001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of SERVICETOTAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Servicetotal Holdings Limited
    Swansea Enterprise Park
    SA7 9FG Swansea
    3 New Mill Court
    United Kingdom
    Apr 06, 2016
    Swansea Enterprise Park
    SA7 9FG Swansea
    3 New Mill Court
    United Kingdom
    No
    Legal FormCompany Limited By Shares.
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09042705
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SERVICETOTAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 31, 2017
    Delivered On Sep 08, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Finance Wales Investments (14) LTD
    Transactions
    • Sep 08, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2013
    Delivered On Apr 12, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 2013Registration of a charge (MR01)
    Charge of deposit
    Created On Mar 13, 2009
    Delivered On Mar 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 69789278 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 2009Registration of a charge (395)
    • Sep 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 06, 2007
    Delivered On Dec 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Close Invoice Finance Limited
    Transactions
    • Dec 11, 2007Registration of a charge (395)
    Debenture
    Created On Sep 18, 2006
    Delivered On Sep 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Bibby Financial Services Limited as Security Trustee
    Transactions
    • Sep 19, 2006Registration of a charge (395)
    • Dec 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Feb 04, 1998
    Delivered On Feb 13, 1998
    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
    • Feb 13, 1998Registration of a charge (395)
    • Dec 01, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does SERVICETOTAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2000Date of meeting to approve CVA
    Aug 26, 2004Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Duncan Roderick Morris
    The Till Morris Partnership
    32 Brook Street
    CV34 4BL Warwick
    practitioner
    The Till Morris Partnership
    32 Brook Street
    CV34 4BL Warwick
    2
    DateType
    Feb 19, 2021Due to be dissolved on
    Nov 17, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Stones
    63 Walter Road
    SA1 4PT Swansea
    practitioner
    63 Walter Road
    SA1 4PT Swansea
    Gary Stones
    Stones & Co
    63 Walter Road
    SA1 4PT Swansea
    practitioner
    Stones & Co
    63 Walter Road
    SA1 4PT Swansea

    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