SERCO INVESTMENTS LIMITED

SERCO INVESTMENTS LIMITED

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

    Company NameSERCO INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03287461
    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 INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SERCO INVESTMENTS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SERCO INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SERCO INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY on Apr 25, 2013

    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 Apr 04, 2013

    LRESSP

    Termination of appointment of Mark William Mead as a director on Feb 28, 2013

    1 pagesTM01

    Termination of appointment of Guy William Leach as a director on Feb 28, 2013

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2012

    Statement of capital on Mar 20, 2012

    • Capital: GBP 10,000,005
    SH01

    Director's details changed for Mark William Mead on Jan 01, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Mar 18, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Serco Corporate Services Limited on Oct 01, 2010

    2 pagesCH04

    Director's details changed for Mr Guy William Leach on Jan 20, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Appointment of Mr Rupert Stell Sykes as a director

    2 pagesAP01

    Termination of appointment of Andrew Crawshaw as a director

    1 pagesTM01

    Annual return made up to Mar 18, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Guy William Leach on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mark Mead on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mark Mead on Jan 01, 2003

    1 pagesCH01

    Amended full accounts made up to Dec 31, 2008

    12 pagesAAMD

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    Who are the officers of SERCO INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SERCO CORPORATE SERVICES LIMITED
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    Secretary
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03287461
    115898490001
    SYKES, Rupert Stell
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishChartered Accountant133931220001
    BESWICK, Nigel Lloyd
    44 Brantwood Road
    Herne Hill
    SE24 0DJ London
    Secretary
    44 Brantwood Road
    Herne Hill
    SE24 0DJ London
    BritishDirector56835390001
    HILL, Gavin
    Pine Ridge House
    4 Bourne Grove Close Lower Bourne
    GU10 3RA Farnham
    Surrey
    Secretary
    Pine Ridge House
    4 Bourne Grove Close Lower Bourne
    GU10 3RA Farnham
    Surrey
    BritishDirector84457250002
    HYMAN, Christopher Rajendran
    261 Popes Lane
    Ealing
    W5 4NH London
    Secretary
    261 Popes Lane
    Ealing
    W5 4NH London
    BritishCorporate Finance Director40401450003
    MCCORMACK, Lisa Philomena
    29 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    Secretary
    29 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    British62627440002
    TODD, Francesca Anne
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    Secretary
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    British72249980001
    UNSWORTH, John Warburton
    17 Lower Road
    HP22 5XA Stoke Mandeville
    Buckinghamshire
    Secretary
    17 Lower Road
    HP22 5XA Stoke Mandeville
    Buckinghamshire
    BritishDirector99164650001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARTON, Clive Stephen
    Gatsby House
    110 Rickmonsworth Lane
    SL9 0LX Chalfont St Peter
    Buckinghamshire
    Director
    Gatsby House
    110 Rickmonsworth Lane
    SL9 0LX Chalfont St Peter
    Buckinghamshire
    BritishMarketing Director102899880001
    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
    BritishDirector45842770004
    BESWICK, Nigel Lloyd
    44 Brantwood Road
    Herne Hill
    SE24 0DJ London
    Director
    44 Brantwood Road
    Herne Hill
    SE24 0DJ London
    United KingdomBritishDirector56835390001
    CORNWELL, Anthony Bruce
    The Cottage 134 London Road
    GU19 5BZ Bagshot
    Surrey
    Director
    The Cottage 134 London Road
    GU19 5BZ Bagshot
    Surrey
    United KingdomBritishDirector3471920001
    CRANLEY, Gerald
    95 Kingsway
    Chandlers Ford
    SO53 1FD Eastleigh
    Hampshire
    Director
    95 Kingsway
    Chandlers Ford
    SO53 1FD Eastleigh
    Hampshire
    BritishCompany Director44312450001
    CRAWSHAW, Andrew Julian
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    Director
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    EnglandBritishDirector130322170001
    DOWNIE, Ian Wilson
    Chapel Farm
    Gussage St Andrew
    DT11 8DL Blandford
    Dorset
    Director
    Chapel Farm
    Gussage St Andrew
    DT11 8DL Blandford
    Dorset
    BritishCompany Director35270820002
    DYER, Graham John
    129 Palewell Park
    East Sheen
    SW14 8JJ London
    Director
    129 Palewell Park
    East Sheen
    SW14 8JJ London
    EnglandBritishCompany Director106085470001
    DYER, Graham John
    129 Palewell Park
    East Sheen
    SW14 8JJ London
    Director
    129 Palewell Park
    East Sheen
    SW14 8JJ London
    EnglandBritishCompany Director106085470001
    FITZSIMMONS, Hugh
    1 Fawe Park Mews
    184a Fawe Park Road
    SW15 2EQ London
    Director
    1 Fawe Park Mews
    184a Fawe Park Road
    SW15 2EQ London
    United KingdomBritishAccountant98931030001
    FUTCHER, William Frank
    1 Beech Park
    HP6 6PY Amersham
    Buckinghamshire
    Director
    1 Beech Park
    HP6 6PY Amersham
    Buckinghamshire
    BritishDirector51346890001
    HILL, Gavin
    Pine Ridge House
    4 Bourne Grove Close Lower Bourne
    GU10 3RA Farnham
    Surrey
    Director
    Pine Ridge House
    4 Bourne Grove Close Lower Bourne
    GU10 3RA Farnham
    Surrey
    EnglandBritishDirector84457250002
    HYMAN, Christopher Rajendran
    261 Popes Lane
    Ealing
    W5 4NH London
    Director
    261 Popes Lane
    Ealing
    W5 4NH London
    BritishDirector40401450003
    HYMAN, Christopher Rajendran
    261 Popes Lane
    Ealing
    W5 4NH London
    Director
    261 Popes Lane
    Ealing
    W5 4NH London
    BritishCorporate Finance Director40401450003
    JENNER, Andrew Mark
    Holly Cottage
    128 Lower Road
    KT23 4AN Great Bookham
    Surrey
    Director
    Holly Cottage
    128 Lower Road
    KT23 4AN Great Bookham
    Surrey
    BritishChartered Accountant81935310001
    JENNER, Andrew Mark
    Holly Cottage
    128 Lower Road
    KT23 4AN Great Bookham
    Surrey
    Director
    Holly Cottage
    128 Lower Road
    KT23 4AN Great Bookham
    Surrey
    BritishChartered Accountant81935310001
    LEACH, Guy William
    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
    EnglandBritishDirector70877660005
    MCCORMACK, Lisa Philomena
    29 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    Director
    29 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    United KingdomBritishAccountant62627440002
    MCGHIE, David Watt
    Old Post Cottage
    Silchester Road
    RG26 5ES Little London
    Hampshire
    Director
    Old Post Cottage
    Silchester Road
    RG26 5ES Little London
    Hampshire
    BritishDirector84663430001
    MCNAUGHT, William Wright
    14 Church Road East
    GU14 6QJ Farnborough
    Hampshire
    Director
    14 Church Road East
    GU14 6QJ Farnborough
    Hampshire
    BritishManaging Director52531510002
    MEAD, Mark William
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    United KingdomBritishCompany Director151850410001
    NUNN, Craig Stuart
    Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    16
    Hampshire
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    16
    Hampshire
    United KingdomBritishChartered Accountant78601360003
    PATERSON, Gordon Allan
    7 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    7 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    BritishChartered Engineer46200410003
    RODGERS, Gerrard
    Brecon House Canon Hill Close
    Bray
    SL6 2DH Maidenhead
    Berkshire
    Director
    Brecon House Canon Hill Close
    Bray
    SL6 2DH Maidenhead
    Berkshire
    BritishManaging Director46199820002
    SEEAR, Julie Maria Barbara
    32 The Avenue
    BN7 1QU Lewes
    East Sussex
    Director
    32 The Avenue
    BN7 1QU Lewes
    East Sussex
    BritishBusiness Development49540260001
    TAIYEB, Serajul Islam
    14 Swan Lane
    IG10 4QW Loughton
    Essex
    Director
    14 Swan Lane
    IG10 4QW Loughton
    Essex
    BritishDirector36414160002

    Does SERCO INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share charge
    Created On Apr 24, 1997
    Delivered On May 13, 1997
    Satisfied
    Amount secured
    The "senior liabilities" which are defined in the share charge as meaning all moneys, debts and liabilities which now are or have been or at any time hereafter may be or become due, owing or incurred by the company to any senior creditor under or in connection with the senior creditors documents (in each case, whether alone or jointly, or jointly or severally, with any other person, whether actually or contingently and whether as principal debtor, guarantor, surety or otherwise)
    Short particulars
    All present and future shares and dividends.. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America International Limitedas Security Agent for the Senior Creditors Pursuant to the Terms of the Intercreditor Agreement, and Its Successors and Its Assigns in that Capacity (The "Security Agent")
    Transactions
    • May 13, 1997Registration of a charge (395)
    • Nov 28, 2006Statement of satisfaction of a charge in full or part (403a)

    Does SERCO INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2013Dissolved on
    Apr 04, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 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