SERVASSURE LIMITED

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

    Company NameSERVASSURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03021117
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SERVASSURE LIMITED?

    • (6420) /

    Where is SERVASSURE LIMITED located?

    Registered Office Address
    Greenway House
    Greenway Business Park
    CM19 5QD Pinnacles, Harlow
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of SERVASSURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERRY COMMUNICATIONS (UK) LIMITEDApr 25, 1995Apr 25, 1995
    NEMOURE LIMITEDFeb 13, 1995Feb 13, 1995

    What are the latest accounts for SERVASSURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for SERVASSURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed sterry communications (uk) limit ed\certificate issued on 18/02/08
    2 pagesCERTNM

    legacy

    1 pages403a

    legacy

    2 pages403a

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages190

    Who are the officers of SERVASSURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEST, Michael David
    6 Woodside Place
    Wildhill Road Woodside
    AL9 6DN Hatfield
    Hertfordshire
    Secretary
    6 Woodside Place
    Wildhill Road Woodside
    AL9 6DN Hatfield
    Hertfordshire
    British112844320001
    WEST, Michael David
    6 Woodside Place
    Wildhill Road Woodside
    AL9 6DN Hatfield
    Hertfordshire
    Secretary
    6 Woodside Place
    Wildhill Road Woodside
    AL9 6DN Hatfield
    Hertfordshire
    British112844320001
    KEAN, Scott Charles
    39 Lawrence Moorings
    CM21 9PE Sawbridgeworth
    Hertfordshire
    Director
    39 Lawrence Moorings
    CM21 9PE Sawbridgeworth
    Hertfordshire
    British80444700003
    BULTITUDE, David John, Mr.
    The Old Cottage Bucks Hill
    Watford
    WD4 9AE Kings Langley
    Hertfordshire
    Secretary
    The Old Cottage Bucks Hill
    Watford
    WD4 9AE Kings Langley
    Hertfordshire
    British61307690002
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    POWER, Mark Peter
    8 Whitewillow Close
    Failsworth
    M35 9GG Manchester
    Secretary
    8 Whitewillow Close
    Failsworth
    M35 9GG Manchester
    British24900380002
    WILKINSON, Alexander Mcnish
    71 Mount Pleasant Village
    Nangreaves
    BL9 6SP Bury
    Lancashire
    Secretary
    71 Mount Pleasant Village
    Nangreaves
    BL9 6SP Bury
    Lancashire
    British76710610001
    WOODBRIDGE, Mark Gavin
    The Bungalow
    Marton
    CV23 9RS Rugby
    Warwickshire
    Secretary
    The Bungalow
    Marton
    CV23 9RS Rugby
    Warwickshire
    British74738270002
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    BLOOMFIELD, Garry James
    Lower Ridge Farm
    Plucksbridge Road
    SK6 7DY Marple
    Cheshire
    Director
    Lower Ridge Farm
    Plucksbridge Road
    SK6 7DY Marple
    Cheshire
    EnglandBritish43196770002
    DICKER, Timothy Stanley
    260 Rayleigh Road
    SS9 5XL Leigh On Sea
    Essex
    Director
    260 Rayleigh Road
    SS9 5XL Leigh On Sea
    Essex
    British98850820001
    FOX, John Martin
    The Haven
    Carters Lane
    CM22 6AQ Henham
    Hertfordshire
    Director
    The Haven
    Carters Lane
    CM22 6AQ Henham
    Hertfordshire
    Great BritainBritish127207050001
    FREEMAN, William Ian Bede
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    Director
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    EnglandBritish64442870001
    GLOVER, Michael John
    Commerce House
    2-6 Bath Street
    Slough
    Berkshire
    Director
    Commerce House
    2-6 Bath Street
    Slough
    Berkshire
    British2239730001
    KEEVIL, Geoffrey Charles
    65 Shepherds Lane
    HP9 2DU Beaconsfield
    Buckinghamshire
    Director
    65 Shepherds Lane
    HP9 2DU Beaconsfield
    Buckinghamshire
    British19845180001
    TUPMAN, Timothy Alexander
    Highlands
    Berden
    CM23 1AB Bishops Stortford
    Hertfordshire
    Director
    Highlands
    Berden
    CM23 1AB Bishops Stortford
    Hertfordshire
    EnglandBritish67184090006
    WILKINSON, Alexander Mcnish
    71 Mount Pleasant Village
    Nangreaves
    BL9 6SP Bury
    Lancashire
    Director
    71 Mount Pleasant Village
    Nangreaves
    BL9 6SP Bury
    Lancashire
    British76710610001
    WOODBRIDGE, Mark Gavin
    The Bungalow
    Marton
    CV23 9RS Rugby
    Warwickshire
    Director
    The Bungalow
    Marton
    CV23 9RS Rugby
    Warwickshire
    British74738270002
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Does SERVASSURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Mar 24, 2000
    Delivered On Apr 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and all monies and liabilities due or to become due from sterry group limited, sterry holdings limited and the company to the chargee on any account whatsoever in accordance with the terms of the deferred consideration agreement dated on or around 24TH march 2000
    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
    • !Siemens Communications Limited
    Transactions
    • Apr 14, 2000Registration of a charge (395)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Omnibus guarantee and set-off agreement
    Created On Nov 22, 1999
    Delivered On Dec 02, 1999
    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
    The sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 02, 1999Registration of a charge (395)
    • Jan 31, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 22, 1999
    Delivered On Nov 29, 1999
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 29, 1999Registration of a charge (395)
    • Jan 31, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 02, 1995
    Delivered On May 11, 1995
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 11, 1995Registration of a charge (395)
    • May 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On May 02, 1995
    Delivered On May 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of assignment any monies payable to the bank for or in connection with the disposal (by way of sale or otherwise) of any chattels the chattels :-nom code 70182 pd no 08/93 invoice date FEB93 internal ref 210762 invoice VALUE6,270,00 david polland asset description 610MB 498/33. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 11, 1995Registration of a charge (395)
    • May 25, 2000Statement of satisfaction of a charge in full or part (403a)

    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