Dissolved
Dissolved 2018-01-09
Company Information for SERVOMAC (UK) LIMITED
MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP,
|
Company Registration Number
04777232
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | ||
---|---|---|
SERVOMAC (UK) LIMITED | ||
Legal Registered Office | ||
MILTON KEYNES BUCKINGHAMSHIRE MK9 1BP Other companies in NN4 | ||
Previous Names | ||
|
Company Number | 04777232 | |
---|---|---|
Date formed | 2003-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 21:18:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM REGINALD SNELL |
||
ALEX MALCOLM GEORGE SNELL |
||
ELIZABETH SNELL |
||
MALCOLM REGINALD SNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN KYNOCH SIMPSON |
Director | ||
EMW SECRETARIES LIMITED |
Company Secretary | ||
EMW DIRECTORS LIMITED |
Director | ||
A.C. SECRETARIES LIMITED |
Nominated Secretary | ||
A.C. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDMR LIMITED | Company Secretary | 2006-10-17 | CURRENT | 2006-09-20 | Dissolved 2016-12-20 | |
EUROPEAN DRIVES & MOTOR REPAIRS LIMITED | Company Secretary | 1991-12-03 | CURRENT | 1988-05-19 | In Administration/Administrative Receiver | |
EUROPEAN DRIVES & MOTOR REPAIRS LIMITED | Director | 2013-10-01 | CURRENT | 1988-05-19 | In Administration/Administrative Receiver | |
EUROPEAN DRIVES & MOTOR REPAIRS LIMITED | Director | 2013-10-01 | CURRENT | 1988-05-19 | In Administration/Administrative Receiver | |
EDMR LIMITED | Director | 2006-10-17 | CURRENT | 2006-09-20 | Dissolved 2016-12-20 | |
EUROPEAN DRIVES & MOTOR REPAIRS LIMITED | Director | 1991-12-03 | CURRENT | 1988-05-19 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/12/2016 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O GRANT THORNTON UK LLP 300 PAVILION DRIVE NORTHAMPTON NN4 7YE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM C/O GRANT THORNTON UK LLP 300 PAVILION DRIVE NORTHAMPTON NN4 7YE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM GRANT THORNTON KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6XR | |
AP01 | DIRECTOR APPOINTED ALEX MALCOLM GEORGE SNELL | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH SNELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM REGINALD SNELL / 01/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM REGINALD SNELL / 01/10/2013 | |
AR01 | 27/05/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SIMPSON | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 FULL LIST | |
AR01 | 27/05/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SERVOMAC (UK) LTD 9 MANSION CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6RU ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 16/12/08 GBP SI 1@1=1 GBP IC 1/2 | |
363s | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/04 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED GLADEWAY LIMITED CERTIFICATE ISSUED ON 15/09/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/10000 14/07/ | |
287 | REGISTERED OFFICE CHANGED ON 20/07/03 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 14/07/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-05-31 |
Appointment of Liquidators | 2016-12-23 |
Meetings of Creditors | 2016-08-12 |
Appointment of Administrators | 2016-06-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERVOMAC (UK) LIMITED
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as SERVOMAC (UK) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SERVOMAC (UK) LIMITED | Event Date | 2016-12-14 |
Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard. Milton Keynes, MK9 1BP by 30 June 2017 . Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 14 December 2016 Office Holder Details: Nick Edwards (IP No. 9005 ) and Graham Bushby (IP No. 8736 ) both of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP Correspondence address and contact details of case manager: Louise Eames, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687868. Further details contact: Nick Edwards, Tel: 01908 687841 or Graham Bushby, Tel: 01908 687826 . Ag IF21565 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SERVOMAC (UK) LIMITED | Event Date | 2016-08-09 |
In the High Court of Justice case number 003148 Notice is hereby given by Nick Edwards (IP No. 9005) and Graham Bushby (IP No. 8736) of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP that a meeting of the creditors of Servomac (UK) Limited is to be held at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP on 22 August 2016 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The business of the meeting shall include: Approval of the Joint Administrators proposals for achieving the purpose of the administration; the establishment of a creditors committee; agreeing the basis upon which the Joint Administrators will be remunerated; approval of the Joint Administrators unpaid pre-administration costs. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of appointment: 15 June 2016. For further details contact: Jemini Shukla, Tel: 01908 687800. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SERVOMAC (UK) LIMITED | Event Date | 2016-06-15 |
In the High Court of Justice case number 003148-CR Nick Edwards and Graham Bushby (IP Nos 9005 and 8736 ), both of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP Correspondence address & contact details of case manager: Marco Piacquadio of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687893. Contact details of Joint Administrators, Nick Edwards, Tel: 01908 687841 and Graham Bushby, Tel: 01908 687826 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |