SERVISION PLC

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

    Company NameSERVISION PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05143241
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SERVISION PLC?

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

    Where is SERVISION PLC located?

    Registered Office Address
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SERVISION PLC?

    Previous Company Names
    Company NameFromUntil
    SER VISION (UK) LIMITEDJun 22, 2004Jun 22, 2004
    FORSTERS SHELFCO 202 LIMITEDJun 02, 2004Jun 02, 2004

    What are the latest accounts for SERVISION PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SERVISION PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Statement of affairs

    13 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 25, 2018

    LRESEX

    Registered office address changed from Commonwealth House, 55-58 Pall Mall London SW1Y 5JH England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Jul 23, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    51 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2016

    37 pagesAA

    Confirmation statement made on Jun 02, 2017 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 25, 2017

    • Capital: GBP 1,421,954.615
    3 pagesSH01

    Registered office address changed from Quadrant House 55-58 Pall Mall London SW1Y 5JH to Commonwealth House, 55-58 Pall Mall London SW1Y 5JH on Jun 15, 2017

    1 pagesAD01

    Statement of capital following an allotment of shares on Mar 01, 2017

    • Capital: GBP 1,350,876.12
    3 pagesSH01

    Annual return made up to Jun 02, 2016 no member list

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2016

    Statement of capital on Dec 30, 2016

    • Capital: GBP 1,268,402.125
    SH01

    Register(s) moved to registered inspection location Capita Asset Services, 40 Duke's Place London EC3A 7NH

    1 pagesAD03

    Register inspection address has been changed to Capita Asset Services, 40 Duke's Place London EC3A 7NH

    1 pagesAD02

    Director's details changed for Chaim Levy on Jun 02, 2016

    2 pagesCH01

    Director's details changed for Gideon Tahan on Jun 02, 2016

    2 pagesCH01

    Director's details changed for Eitan Tzitz Yanuv on Jun 02, 2016

    2 pagesCH01

    Appointment of Mr Antony Fabian Legge as a director on Aug 01, 2016

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-appoint auditors re-appoint a director 26/07/2016
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2015

    38 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jun 02, 2015

    22 pagesRP04

    Registered office address changed from , C/O Adams & Remers Llp Dukes Court, 32 Duke Street St James's, London, SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on Apr 06, 2016

    2 pagesAD01

    Statement of capital following an allotment of shares on Nov 27, 2015

    • Capital: GBP 1,087,963.57
    4 pagesSH01

    Who are the officers of SERVISION PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TZITZ YANUV, Eitan
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Secretary
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Israeli101491430001
    LEGGE, Antony Fabian
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    United KingdomBritish111693440001
    LEVY, Chaim
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    IsraelIsraeli101491160001
    TAHAN, Gideon
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    IsraelIsraeli99068340001
    TZITZ YANUV, Eitan
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    IsraelIsraeli101491430001
    STEINBERG, Nathan Anthony
    9 Bancroft Avenue
    N2 0AR London
    Secretary
    9 Bancroft Avenue
    N2 0AR London
    British47289570001
    TAHAN, Gideon
    Klonimus Street 20
    Jerusalem
    Israel
    Secretary
    Klonimus Street 20
    Jerusalem
    Israel
    Israeli99068340001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    FORSTERS SECRETARIES LIMITED
    67 Grosvenor Street
    W1K 3JN London
    Secretary
    67 Grosvenor Street
    W1K 3JN London
    60863750002
    GRAY, Kenneth Walter, Doctor
    1a King Street
    SW1Y 6QG London
    Director
    1a King Street
    SW1Y 6QG London
    British38348300003
    MUMFORD, Philippa Sarah Holland
    27b Jedburgh Street
    SW11 5QA London
    Director
    27b Jedburgh Street
    SW11 5QA London
    British98056830001
    STEINBERG, Nathan Anthony
    9 Bancroft Avenue
    N2 0AR London
    Director
    9 Bancroft Avenue
    N2 0AR London
    United KingdomBritish47289570001

    Does SERVISION PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2018Commencement of winding up
    Dec 18, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Duncan
    Leonard Curtis 5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    practitioner
    Leonard Curtis 5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Alex David Cadwallader
    C/O Leonard Curtis Riverside House Level 5 The Grove
    248a Marylebone Road
    NW1 6BB London
    practitioner
    C/O Leonard Curtis Riverside House Level 5 The Grove
    248a Marylebone Road
    NW1 6BB 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