Dissolved 2017-10-21
Company Information for SERVR LTD
BLACKBURN, LANCASHIRE, BB1,
|
Company Registration Number
07710417
Private Limited Company
Dissolved Dissolved 2017-10-21 |
Company Name | ||||
---|---|---|---|---|
SERVR LTD | ||||
Legal Registered Office | ||||
BLACKBURN LANCASHIRE BB1 Other companies in BB1 | ||||
Previous Names | ||||
|
Company Number | 07710417 | |
---|---|---|
Date formed | 2011-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2017-10-21 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB116330061 |
Last Datalog update: | 2018-01-26 20:18:24 |
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 |
---|---|---|
PAUL EARNSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE ANNE FOSTER |
Director | ||
ANTHONY GARNETT |
Director | ||
MICHAEL JOSEPH HEAPS |
Director | ||
STEPHANIE ROSE HIGGINS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/07/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE FOSTER | |
AP01 | DIRECTOR APPOINTED MR PAUL EARNSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARNETT | |
RES15 | CHANGE OF NAME 11/09/2013 | |
CERTNM | COMPANY NAME CHANGED SERVR FIRE & SECURITY LIMITED CERTIFICATE ISSUED ON 12/09/13 | |
AR01 | 19/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM C/O POSITIVE PRACTICE ACCOUNTANTS 1 PRIMET HILL COLNE LANCASHIRE BB8 9NF UNITED KINGDOM | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GARNETT | |
AR01 | 19/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ANNE FOSTER / 01/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HIGGINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAPS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM SUITE 23 INNOVATION CENTRE EVOLUTION PARK HASLINGDEN ROAD BLACKBURN LANCASHIRE BB1 2FD UNITED KINGDOM | |
RES15 | CHANGE OF NAME 01/05/2012 | |
CERTNM | COMPANY NAME CHANGED SERVR LTD CERTIFICATE ISSUED ON 29/05/12 | |
AP01 | DIRECTOR APPOINTED MS STEPHANIE ROSE HIGGINS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH HEAPS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 1 PRIMET HILL COLNE BB8 9NF UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-04-28 |
Petitions to Wind Up (Companies) | 2015-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
Creditors Due Within One Year | 2012-08-01 | £ 66,801 |
---|---|---|
Creditors Due Within One Year | 2011-07-19 | £ 55,966 |
Creditors and other liabilities
|
|
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 SERVR LTD
Called Up Share Capital | 2012-08-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-19 | £ 1 |
Cash Bank In Hand | 2012-08-01 | £ 918 |
Cash Bank In Hand | 2011-07-19 | £ 74 |
Current Assets | 2012-08-01 | £ 54,459 |
Current Assets | 2011-07-19 | £ 103,322 |
Debtors | 2012-08-01 | £ 53,541 |
Debtors | 2011-07-19 | £ 103,248 |
Fixed Assets | 2011-07-19 | £ 125 |
Shareholder Funds | 2012-08-01 | £ 12,342 |
Shareholder Funds | 2011-07-19 | £ 47,481 |
Tangible Fixed Assets | 2011-07-19 | £ 125 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as SERVR LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | SERVR LTD | Event Date | 2015-04-21 |
In the High Court Of Justice case number 001294 Liquidator appointed: N Bebbington Seneca House , Links Point , Amy Johnson Way , BLACKPOOL , FY4 2FF , telephone: 01253 830700 , email: Blackpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | SERVR LTD | Event Date | 2015-02-18 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1294 A Petition to wind up the above-named Company, Registration Number 07710417, of Innovation Centre Evolution Park, Haslingden Road, Blackburn, Lancashire, BB1 2FD, presented on 18 February 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 April 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 April 2015 . | |||
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. |