SERVEST BUILDING SERVICES LIMITED
Overview
| Company Name | SERVEST BUILDING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04626399 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SERVEST BUILDING SERVICES LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is SERVEST BUILDING SERVICES LIMITED located?
| Registered Office Address | Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SERVEST BUILDING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAXWELL STEWART MAINTENANCE LIMITED | Dec 31, 2002 | Dec 31, 2002 |
What are the latest accounts for SERVEST BUILDING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SERVEST BUILDING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Aug 09, 2021
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Graham Shane Peel as a director on Jul 05, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 046263990009 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 046263990008 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Claire-Jayne Green as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Shane Peel as a director on Sep 28, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Edward Evans as a director on Sep 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Morris as a director on Sep 03, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthieu De Baynast De Septfontaines as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Franck Aimé as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of SERVEST BUILDING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RYAN, Laura Clare | Secretary | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk | 246601840001 | |||||||
| EVANS, Thomas Edward | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk | England | British | 250761870001 | |||||
| DICKSON, Daniel | Secretary | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | 185251570001 | |||||||
| GEORGE, Belinda Mary | Secretary | Albert Embankment SE1 7TJ London Prince Consort House United Kingdom | British | 162982460001 | ||||||
| STOLLIDAY, John David | Secretary | 41 Hillside Road AL5 4BS Harpenden Hertfordshire | English | 26566640001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| AIMÉ, Franck | Director | Quai Jules Guesde 94400, Vitry Sur Seine 111 - 113 France | France | French | 246161130001 | |||||
| CLARKE, Declan James | Director | Heath Farm Business Centre Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk | United Kingdom | Irish | 187565910001 | |||||
| COWLING, Lennord John | Director | 7 Leybourne Road UB10 9HB Hillingdon Middlesex | United Kingdom | British | 95447880001 | |||||
| DE BAYNAST DE SEPTFONTAINES, Matthieu | Director | 110, Rue De L'Ourcq 75019, Paris La Financiére Atalian France | France | French | 245124870001 | |||||
| DICKSON, Daniel Grant | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk | United Kingdom | British | 204646470001 | |||||
| GREEN, Claire-Jayne | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | United Kingdom | British | 185836190002 | |||||
| LEGGE, Robert | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | United Kingdom | British | 71242880002 | |||||
| MIDDLETON, Paul Christopher | Director | Heath Farm Business Centre Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk | United Kingdom | British | 99603920003 | |||||
| MORGAN, Paul Richard | Director | Blenheim 10 Thirsk Gardens Bletchley MK3 5HY Milton Keynes Buckinghamshire | United Kingdom | British | 52314320001 | |||||
| MORRIS, Phillip James | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | England | British | 154417440001 | |||||
| PEEL, Graham Shane | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk | England | South African | 251204880001 | |||||
| PROCTOR, Michael Edward | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk England | United Kingdom | British | 154427080001 | |||||
| STOLLIDAY, John David | Director | 41 Hillside Road AL5 4BS Harpenden Hertfordshire | England | English | 26566640001 | |||||
| VERMERSCH, Stéphane | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 246339950001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of SERVEST BUILDING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Servest Group Limited | Apr 06, 2016 | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SERVEST BUILDING SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 10, 2017 Delivered On May 15, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 10, 2017 Delivered On May 12, 2017 | Satisfied | ||
Brief description Pursuant to the charge the company charged by way of first fixed charge all of its rights, title and interest in its intellectual property. For further detail, see clause 3.1(b)(ii) of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all freehold and leasehold property (including the property specified in schedule 2 (properties) of the charge). For further detail, see clause 3.1(a) of the charge. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 22, 2016 Delivered On Feb 22, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 07, 2014 Delivered On Nov 18, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 07, 2014 Delivered On Nov 14, 2014 | Satisfied | ||
Brief description As more particularly described in clause 4 of the debenture, fixed and floating charges over all the assets and undertaking (present and future) of servest building services limited. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 09, 2014 Delivered On May 15, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 01, 2013 Delivered On Jul 16, 2013 | Satisfied | ||
Brief description An accession deed to a debenture dated 21 december 2012 (as amended, novated, supplemented, extended or restated, from time to time) creating fixed and floating charges over all the assets and undertaking (present and future) of maxwell stewart maintenance limited, as more particularly described in clause 6 of the accession deed. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 01, 2013 Delivered On Jul 15, 2013 | Satisfied | ||
Brief description As more particularly described in clause 2 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of maxwell stewart maintenance limited.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 21, 2003 Delivered On Nov 11, 2003 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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