EDUSERV TECHNOLOGIES LIMITED

EDUSERV TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameEDUSERV TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04256630
    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 EDUSERV TECHNOLOGIES LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is EDUSERV TECHNOLOGIES LIMITED located?

    Registered Office Address
    Royal Mead
    Railway Place
    BA1 1SR Bath
    Somerset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDUSERV TECHNOLOGIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2016
    Next Accounts Due OnApr 30, 2017
    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for EDUSERV TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Nevil Durrant as a director on Jan 27, 2017

    2 pagesAP01

    Termination of appointment of Edward Jan Zedlewski as a director on Jan 27, 2017

    1 pagesTM01

    Termination of appointment of Graham Charles Gilbert as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Stephen James Butcher as a director on Aug 29, 2016

    1 pagesTM01

    Termination of appointment of Stephen Butcher as a secretary on Aug 31, 2016

    1 pagesTM02

    Confirmation statement made on Jul 20, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Jul 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Jul 31, 2014

    6 pagesAA

    Annual return made up to Jul 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Hilary Singleton as a director on Sep 30, 2013

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2013

    6 pagesAA

    Annual return made up to Jul 20, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 1
    SH01

    Appointment of Mr Stephen Butcher as a secretary

    1 pagesAP03

    Termination of appointment of Hilary Singleton as a secretary

    1 pagesTM02

    Director's details changed for Mr Graham Charles Gilbert on Jul 25, 2013

    2 pagesCH01

    Secretary's details changed for Hilary Singleton on May 01, 2013

    2 pagesCH03

    Termination of appointment of David Teague as a director

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2012

    6 pagesAA

    Annual return made up to Jul 20, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a small company made up to Jul 31, 2011

    10 pagesAA

    Who are the officers of EDUSERV TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURRANT, Nevil Alexander
    Railway Place
    BA1 1SR Bath
    Royal Mead
    Somerset
    Director
    Railway Place
    BA1 1SR Bath
    Royal Mead
    Somerset
    EnglandBritishFinance Director223580210001
    AINLEY, Catherine Elizabeth Margaret
    54 Yeoman Way
    BA14 0QL Trowbridge
    Wiltshire
    Secretary
    54 Yeoman Way
    BA14 0QL Trowbridge
    Wiltshire
    British83098530001
    BUTCHER, Stephen
    Railway Place
    BA1 1SR Bath
    Royal Mead
    Somerset
    Secretary
    Railway Place
    BA1 1SR Bath
    Royal Mead
    Somerset
    181718760001
    GALLAGHER, Dawn Elaine
    27 Bampton Close
    BS16 7QZ Bristol
    South Gloucestershire
    Secretary
    27 Bampton Close
    BS16 7QZ Bristol
    South Gloucestershire
    BritishAdmin Manager77255210001
    SINGLETON, Hilary
    Winifred's Lane
    BA1 5SE Bath
    St Winifred's Well Cottage
    Somerset
    Great Britain
    Secretary
    Winifred's Lane
    BA1 5SE Bath
    St Winifred's Well Cottage
    Somerset
    Great Britain
    BritishAccountant119049410001
    TREGONNING, Martin Edward Treloar
    The Paddock 264 Overndale Road
    Fish Ponds
    BS16 2RG Bristol
    Secretary
    The Paddock 264 Overndale Road
    Fish Ponds
    BS16 2RG Bristol
    New Zealand77478420001
    BREAKS, Michael Lenox
    2 Corrennie Gardens
    EH10 6DG Edinburgh
    Midlothian
    Director
    2 Corrennie Gardens
    EH10 6DG Edinburgh
    Midlothian
    BritishUniversity Librarian63803680001
    BUTCHER, Stephen James
    The Old Rectory
    Whatley Frome
    BA11 3LA Bath
    Somerset
    Director
    The Old Rectory
    Whatley Frome
    BA11 3LA Bath
    Somerset
    United KingdomBritishManager85360550003
    CHADWICK, Thomas David
    33 Barons Hill Avenue
    EH49 7JU Linlithgow
    West Lothian
    Director
    33 Barons Hill Avenue
    EH49 7JU Linlithgow
    West Lothian
    ScotlandBritishDirector Of Procurement Dev65874670001
    EAGLESTONE, Ross David
    1 Clarks Place
    BA14 7HA Trowbridge
    Wiltshire
    Director
    1 Clarks Place
    BA14 7HA Trowbridge
    Wiltshire
    BritishSolicitor69085830002
    FORD, Peter Howard, Professor
    Tamarind 66a Stanton Lane
    Stanton On The Wolds
    NG12 5BG Nottingham
    Nottinghamshire
    Director
    Tamarind 66a Stanton Lane
    Stanton On The Wolds
    NG12 5BG Nottingham
    Nottinghamshire
    United KingdomBritishUniversity Professor2299860001
    GILBERT, Graham Charles
    Heslington Hall
    YO10 5DD York
    University Of York
    Great Britain
    Director
    Heslington Hall
    YO10 5DD York
    University Of York
    Great Britain
    United KingdomBritishFinance Director13198740004
    JOHNSON, Michael Owen
    3 Chepston Place
    BA14 9TA Trowbridge
    Wiltshire
    Director
    3 Chepston Place
    BA14 9TA Trowbridge
    Wiltshire
    BritishDirector55137610001
    LAYZELL, Paul John, Professor
    63 Houndean Rise
    BN7 1EH Lewes
    East Sussex
    Director
    63 Houndean Rise
    BN7 1EH Lewes
    East Sussex
    EnglandBritishDeputy Vice Chancellor97869350003
    LODGE, Nigel Hillary
    The Mathom House Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    Norfolk
    Director
    The Mathom House Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    Norfolk
    EnglandBritishPrincipal Negotiator55137690001
    MARSDEN, Simon Law
    10 Salisbury Road
    EH16 5AB Edinburgh
    Director
    10 Salisbury Road
    EH16 5AB Edinburgh
    BritishUniversity Director39532510003
    SINGLETON, Hilary
    91a The Common
    Broughton Gifford
    SN12 8ND Melksham
    Wiltshire
    Director
    91a The Common
    Broughton Gifford
    SN12 8ND Melksham
    Wiltshire
    United KingdomBritishAccountant119049410001
    TEAGUE, David John
    107 Queens Road
    TW11 0LZ Teddington
    Woodborough House
    Middlesex
    Uk
    Director
    107 Queens Road
    TW11 0LZ Teddington
    Woodborough House
    Middlesex
    Uk
    United KingdomBritishManagement Consultant144848790001
    TREGONNING, Martin Edward Treloar
    The Paddock 264 Overndale Road
    Fish Ponds
    BS16 2RG Bristol
    Director
    The Paddock 264 Overndale Road
    Fish Ponds
    BS16 2RG Bristol
    New ZealandAccountant77478420001
    ZEDLEWSKI, Edward Jan
    11 Tyning Road
    Winsley
    BA15 2JJ Bradford On Avon
    Wiltshire
    Director
    11 Tyning Road
    Winsley
    BA15 2JJ Bradford On Avon
    Wiltshire
    EnglandBritishIt Director55137790001

    What are the latest statements on persons with significant control for EDUSERV TECHNOLOGIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does EDUSERV TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 29, 2004
    Delivered On Oct 08, 2004
    Outstanding
    Amount secured
    £2,000,000 and all other 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. See the mortgage charge document for full details.
    Persons Entitled
    • Eduserv
    Transactions
    • Oct 08, 2004Registration of a charge (395)
    Debenture
    Created On Aug 15, 2001
    Delivered On Aug 17, 2001
    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
    • Eduserv
    Transactions
    • Aug 17, 2001Registration of a charge (395)

    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