Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERVOMAC (UK) LIMITED
Company Information for

SERVOMAC (UK) LIMITED

MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP,
Company Registration Number
04777232
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Servomac (uk) Ltd
SERVOMAC (UK) LIMITED was founded on 2003-05-27 and had its registered office in Milton Keynes. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
SERVOMAC (UK) LIMITED
 
Legal Registered Office
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1BP
Other companies in NN4
 
Previous Names
GLADEWAY LIMITED15/09/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVOMAC (UK) LIMITED
Is this data useful to you?
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.

Company Officers of SERVOMAC (UK) LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM REGINALD SNELL
Company Secretary 2003-08-22
ALEX MALCOLM GEORGE SNELL
Director 2013-10-01
ELIZABETH SNELL
Director 2013-10-01
MALCOLM REGINALD SNELL
Director 2003-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN KYNOCH SIMPSON
Director 2003-08-22 2013-04-05
EMW SECRETARIES LIMITED
Company Secretary 2003-07-14 2003-08-22
EMW DIRECTORS LIMITED
Director 2003-07-14 2003-08-22
A.C. SECRETARIES LIMITED
Nominated Secretary 2003-05-27 2003-07-14
A.C. DIRECTORS LIMITED
Nominated Director 2003-05-27 2003-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM REGINALD SNELL EDMR LIMITED Company Secretary 2006-10-17 CURRENT 2006-09-20 Dissolved 2016-12-20
MALCOLM REGINALD SNELL EUROPEAN DRIVES & MOTOR REPAIRS LIMITED Company Secretary 1991-12-03 CURRENT 1988-05-19 In Administration/Administrative Receiver
ALEX MALCOLM GEORGE SNELL EUROPEAN DRIVES & MOTOR REPAIRS LIMITED Director 2013-10-01 CURRENT 1988-05-19 In Administration/Administrative Receiver
ELIZABETH SNELL EUROPEAN DRIVES & MOTOR REPAIRS LIMITED Director 2013-10-01 CURRENT 1988-05-19 In Administration/Administrative Receiver
MALCOLM REGINALD SNELL EDMR LIMITED Director 2006-10-17 CURRENT 2006-09-20 Dissolved 2016-12-20
MALCOLM REGINALD SNELL EUROPEAN DRIVES & MOTOR REPAIRS LIMITED Director 1991-12-03 CURRENT 1988-05-19 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-09LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/12/2016
2016-12-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-11-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-09-162.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-09-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-08-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O GRANT THORNTON UK LLP 300 PAVILION DRIVE NORTHAMPTON NN4 7YE
2016-07-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-17AR0127/05/15 FULL LIST
2015-06-08AA31/08/14 TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-06AR0127/05/14 FULL LIST
2014-05-16AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM C/O GRANT THORNTON UK LLP 300 PAVILION DRIVE NORTHAMPTON NN4 7YE ENGLAND
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM GRANT THORNTON KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6XR
2013-10-01AP01DIRECTOR APPOINTED ALEX MALCOLM GEORGE SNELL
2013-10-01AP01DIRECTOR APPOINTED MRS ELIZABETH SNELL
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM REGINALD SNELL / 01/10/2013
2013-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM REGINALD SNELL / 01/10/2013
2013-06-13AR0127/05/13 FULL LIST
2013-05-02AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SIMPSON
2012-09-20AA31/08/11 TOTAL EXEMPTION SMALL
2012-06-12AR0127/05/12 FULL LIST
2011-06-24AR0127/05/11 FULL LIST
2011-04-05AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-21AR0127/05/10 FULL LIST
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-21AD02SAIL ADDRESS CHANGED FROM: C/O SERVOMAC (UK) LTD 9 MANSION CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6RU ENGLAND
2010-07-20AD02SAIL ADDRESS CREATED
2010-05-05AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-04-20AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-01-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-2888(2)AD 16/12/08 GBP SI 1@1=1 GBP IC 1/2
2008-06-27363sRETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS
2008-04-07AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-14363sRETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-21363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-06-16363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX
2004-06-01363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-09-20288bSECRETARY RESIGNED
2003-09-20288aNEW DIRECTOR APPOINTED
2003-09-20225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04
2003-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-20288bDIRECTOR RESIGNED
2003-09-15CERTNMCOMPANY NAME CHANGED GLADEWAY LIMITED CERTIFICATE ISSUED ON 15/09/03
2003-07-24288bDIRECTOR RESIGNED
2003-07-24288bSECRETARY RESIGNED
2003-07-24288aNEW SECRETARY APPOINTED
2003-07-24288aNEW DIRECTOR APPOINTED
2003-07-20RES04£ NC 100/10000 14/07/
2003-07-20287REGISTERED OFFICE CHANGED ON 20/07/03 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB
2003-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-20123NC INC ALREADY ADJUSTED 14/07/03
2003-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment




Licences & Regulatory approval
We could not find any licences issued to SERVOMAC (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-05-31
Appointment of Liquidators2016-12-23
Meetings of Creditors2016-08-12
Appointment of Administrators2016-06-24
Fines / Sanctions
No fines or sanctions have been issued against SERVOMAC (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-23 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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

Intangible Assets
Patents
We have not found any records of SERVOMAC (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVOMAC (UK) LIMITED
Trademarks
We have not found any records of SERVOMAC (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVOMAC (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as SERVOMAC (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SERVOMAC (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partySERVOMAC (UK) LIMITEDEvent Date2016-12-14
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 TypeMeetings of Creditors
Defending partySERVOMAC (UK) LIMITEDEvent Date2016-08-09
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 TypeAppointment of Administrators
Defending partySERVOMAC (UK) LIMITEDEvent Date2016-06-15
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVOMAC (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERVOMAC (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.