SERVEST BUILDING SERVICES LIMITED

SERVEST BUILDING SERVICES LIMITED

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

    Company NameSERVEST BUILDING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04626399
    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 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 AddressNo

    What were the previous names of SERVEST BUILDING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAXWELL STEWART MAINTENANCE LIMITEDDec 31, 2002Dec 31, 2002

    What are the latest accounts for SERVEST BUILDING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SERVEST BUILDING SERVICES 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

    Statement of capital on Aug 09, 2021

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Graham Shane Peel as a director on Jul 05, 2021

    1 pagesTM01

    Satisfaction of charge 046263990009 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    15 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 046263990008 in full

    1 pagesMR04

    Termination of appointment of Claire-Jayne Green as a director on Sep 28, 2018

    1 pagesTM01

    Appointment of Mr Graham Shane Peel as a director on Sep 28, 2018

    2 pagesAP01

    Appointment of Mr Thomas Edward Evans as a director on Sep 28, 2018

    2 pagesAP01

    Termination of appointment of Phillip Morris as a director on Sep 03, 2018

    1 pagesTM01

    Termination of appointment of Matthieu De Baynast De Septfontaines as a director on Jul 05, 2018

    1 pagesTM01

    Termination of appointment of Franck Aimé as a director on Jul 05, 2018

    1 pagesTM01

    Who are the officers of SERVEST BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYAN, Laura Clare
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    Secretary
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    246601840001
    EVANS, Thomas Edward
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    EnglandBritish250761870001
    DICKSON, Daniel
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    Secretary
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    185251570001
    GEORGE, Belinda Mary
    Albert Embankment
    SE1 7TJ London
    Prince Consort House
    United Kingdom
    Secretary
    Albert Embankment
    SE1 7TJ London
    Prince Consort House
    United Kingdom
    British162982460001
    STOLLIDAY, John David
    41 Hillside Road
    AL5 4BS Harpenden
    Hertfordshire
    Secretary
    41 Hillside Road
    AL5 4BS Harpenden
    Hertfordshire
    English26566640001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    AIMÉ, Franck
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    Director
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    FranceFrench246161130001
    CLARKE, Declan James
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    Director
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United KingdomIrish187565910001
    COWLING, Lennord John
    7 Leybourne Road
    UB10 9HB Hillingdon
    Middlesex
    Director
    7 Leybourne Road
    UB10 9HB Hillingdon
    Middlesex
    United KingdomBritish95447880001
    DE BAYNAST DE SEPTFONTAINES, Matthieu
    110, Rue De L'Ourcq
    75019, Paris
    La Financiére Atalian
    France
    Director
    110, Rue De L'Ourcq
    75019, Paris
    La Financiére Atalian
    France
    FranceFrench245124870001
    DICKSON, Daniel Grant
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    United KingdomBritish204646470001
    GREEN, Claire-Jayne
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    United KingdomBritish185836190002
    LEGGE, Robert
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    United KingdomBritish71242880002
    MIDDLETON, Paul Christopher
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    Director
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United KingdomBritish99603920003
    MORGAN, Paul Richard
    Blenheim 10 Thirsk Gardens
    Bletchley
    MK3 5HY Milton Keynes
    Buckinghamshire
    Director
    Blenheim 10 Thirsk Gardens
    Bletchley
    MK3 5HY Milton Keynes
    Buckinghamshire
    United KingdomBritish52314320001
    MORRIS, Phillip James
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    EnglandBritish154417440001
    PEEL, Graham Shane
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    EnglandSouth African251204880001
    PROCTOR, Michael Edward
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House
    Suffolk
    England
    United KingdomBritish154427080001
    STOLLIDAY, John David
    41 Hillside Road
    AL5 4BS Harpenden
    Hertfordshire
    Director
    41 Hillside Road
    AL5 4BS Harpenden
    Hertfordshire
    EnglandEnglish26566640001
    VERMERSCH, Stéphane
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    Director
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    FranceFrench246339950001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of SERVEST BUILDING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Servest Group Limited
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    England
    Apr 06, 2016
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06355228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SERVEST BUILDING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 10, 2017
    Delivered On May 15, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 15, 2017Registration of a charge (MR01)
    • Jul 09, 2021Satisfaction of a charge (MR04)
    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
    • Wilmington Trust (London) Limited
    Transactions
    • May 12, 2017Registration of a charge (MR01)
    • Dec 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 22, 2016
    Delivered On Feb 22, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 22, 2016Registration of a charge (MR01)
    • May 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2014
    Delivered On Nov 18, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 18, 2014Registration of a charge (MR01)
    • May 11, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 14, 2014Registration of a charge (MR01)
    • May 11, 2017Satisfaction of a charge (MR04)
    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
    • Wilmington Trust (London) Limited as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • May 15, 2014Registration of a charge (MR01)
    • May 11, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC as Security Agent
    Transactions
    • Jul 16, 2013Registration of a charge (MR01)
    • May 29, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 15, 2013Registration of a charge (MR01)
    • May 29, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 11, 2003Registration of a charge (395)
    • Nov 29, 2012Statement of satisfaction of a charge in full or part (MG02)

    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