SERVEQUIP LIMITED

Register to unlock more data on OkredoRegister

SERVEQUIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01065251

Incorporation date

10/08/1972

Size

-

Contacts

Registered address

Registered address

Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1972)
dot icon07/03/2018
Final Gazette dissolved following liquidation
dot icon07/12/2017
Return of final meeting in a members' voluntary winding up
dot icon29/08/2017
Liquidators' statement of receipts and payments to 2017-07-14
dot icon01/08/2016
Registered office address changed from C/O Sherrards Solicitors 7 Swallow Place London W1B 2AG England to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 2016-08-01
dot icon26/07/2016
Declaration of solvency
dot icon26/07/2016
Appointment of a voluntary liquidator
dot icon26/07/2016
Resolutions
dot icon19/07/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon18/07/2016
Resolutions
dot icon11/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon03/06/2016
Satisfaction of charge 5 in full
dot icon11/03/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon24/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon11/06/2014
Termination of appointment of Donald Hales as a director
dot icon11/06/2014
Termination of appointment of Donald Hales as a secretary
dot icon10/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon28/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon14/06/2012
Director's details changed for Mr Raymond John Cumbo on 2012-02-02
dot icon14/06/2012
Secretary's details changed for Mr Donald Hales on 2012-02-02
dot icon02/02/2012
Registered office address changed from 214 Purley Way Croydon Surrey CR0 4XG on 2012-02-02
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/06/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon18/03/2011
Appointment of Mr Neill Thomas Pearson as a director
dot icon07/01/2011
Cancellation of shares. Statement of capital on 2011-01-07
dot icon07/01/2011
Resolutions
dot icon07/01/2011
Purchase of own shares.
dot icon21/06/2010
Statement by directors
dot icon21/06/2010
Statement of capital on 2010-06-21
dot icon21/06/2010
Solvency statement dated 18/06/10
dot icon21/06/2010
Resolutions
dot icon09/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Raymond John Cumbo on 2010-01-01
dot icon09/06/2010
Director's details changed for Mr Donald Hales on 2010-01-31
dot icon04/06/2010
Director's details changed for Mr Raymond John Cumbo on 2009-09-01
dot icon04/06/2010
Secretary's details changed for Mr Donald Hales on 2009-09-01
dot icon28/05/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Group of companies' accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 18/05/09; full list of members
dot icon18/11/2008
Secretary appointed mr donald hales
dot icon18/11/2008
Director appointed mr donald hales
dot icon17/11/2008
Appointment terminated director john miller
dot icon17/11/2008
Appointment terminated secretary john miller
dot icon06/08/2008
Miscellaneous
dot icon19/05/2008
Return made up to 18/05/08; full list of members
dot icon19/05/2008
Director's change of particulars / raymond cumbo / 05/09/2007
dot icon09/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon23/01/2008
Group of companies' accounts made up to 2006-12-31
dot icon05/09/2007
Director's particulars changed
dot icon31/07/2007
Auditor's resignation
dot icon07/06/2007
Director resigned
dot icon23/05/2007
Nc dec already adjusted 11/11/05
dot icon18/05/2007
Return made up to 18/05/07; full list of members
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
New secretary appointed
dot icon15/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon19/08/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2006
Return made up to 18/05/06; full list of members
dot icon22/05/2006
Director resigned
dot icon23/03/2006
Resolutions
dot icon18/01/2006
Director resigned
dot icon07/12/2005
£ ic 231220/229570 11/11/05 £ sr 1650@1=1650
dot icon07/12/2005
£ ic 233220/231220 11/11/05 £ sr 2000@1=2000
dot icon07/12/2005
£ ic 244220/233220 11/11/05 £ sr 11000@1=11000
dot icon07/12/2005
£ ic 252220/244220 11/11/05 £ sr 8000@1=8000
dot icon27/10/2005
Director resigned
dot icon18/10/2005
New director appointed
dot icon30/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/07/2005
Return made up to 18/05/05; full list of members
dot icon16/06/2005
Ad 01/01/04--------- £ si 16220@1
dot icon08/02/2005
Registered office changed on 08/02/05 from: 3 sheldon square london W2 6PS
dot icon27/01/2005
Director resigned
dot icon08/12/2004
Return made up to 18/05/04; full list of members
dot icon09/07/2004
Registered office changed on 09/07/04 from: 3 sheldon square paddington london W2 6PS
dot icon29/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/06/2004
Registered office changed on 14/06/04 from: new garden house 78 hatton garden london EC1N 8JA
dot icon14/06/2004
New director appointed
dot icon06/05/2004
Director's particulars changed
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon13/11/2003
Ad 03/10/03--------- £ si 28000@1=28000 £ ic 208000/236000
dot icon13/11/2003
Registered office changed on 13/11/03 from: the explorer building fleming way manor royal crawley west sussex RH10 9GT
dot icon11/11/2003
Return made up to 18/05/03; full list of members
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
New secretary appointed
dot icon16/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/04/2003
Registered office changed on 15/04/03 from: 214 purley way croydon surrey CR0 4XG
dot icon29/08/2002
Registered office changed on 29/08/02 from: ashdown house 125 high street crawley west sussex RH10 1DQ
dot icon21/08/2002
Return made up to 18/05/02; full list of members
dot icon31/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/06/2002
Resolutions
dot icon26/06/2002
Resolutions
dot icon26/06/2002
Resolutions
dot icon27/03/2002
New director appointed
dot icon10/01/2002
Resolutions
dot icon10/01/2002
£ ic 255000/200000 30/11/01 £ sr 55000@1=55000
dot icon08/01/2002
Return made up to 18/05/01; full list of members
dot icon03/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon10/12/2000
Director resigned
dot icon24/08/2000
Full group accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 18/05/00; full list of members
dot icon05/04/2000
Secretary resigned;director resigned
dot icon05/04/2000
New secretary appointed
dot icon21/05/1999
Full group accounts made up to 1998-12-31
dot icon21/05/1999
Return made up to 18/05/99; no change of members
dot icon09/06/1998
Full group accounts made up to 1997-12-31
dot icon05/06/1998
Return made up to 18/05/98; full list of members
dot icon16/01/1998
Memorandum and Articles of Association
dot icon13/01/1998
Resolutions
dot icon21/11/1997
New director appointed
dot icon09/09/1997
Declaration of satisfaction of mortgage/charge
dot icon09/09/1997
Declaration of satisfaction of mortgage/charge
dot icon18/08/1997
New director appointed
dot icon29/07/1997
Ad 15/07/97--------- £ si 55000@1=55000 £ ic 200000/255000
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
£ nc 220000/366667 15/07/97
dot icon11/07/1997
Director resigned
dot icon04/06/1997
Full group accounts made up to 1996-12-31
dot icon30/05/1997
Return made up to 18/05/97; full list of members
dot icon12/05/1997
Particulars of mortgage/charge
dot icon12/05/1997
Particulars of mortgage/charge
dot icon21/01/1997
Secretary resigned
dot icon21/01/1997
New secretary appointed
dot icon28/05/1996
Return made up to 18/05/96; change of members
dot icon24/03/1996
Full group accounts made up to 1995-12-31
dot icon12/01/1996
Director resigned;new director appointed
dot icon20/06/1995
Return made up to 18/05/95; no change of members
dot icon11/04/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Full group accounts made up to 1993-12-31
dot icon05/08/1994
Return made up to 18/05/94; full list of members
dot icon14/02/1994
New director appointed
dot icon26/07/1993
Full group accounts made up to 1992-12-31
dot icon16/06/1993
New director appointed
dot icon16/06/1993
Return made up to 18/05/93; no change of members
dot icon17/09/1992
Full group accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 18/05/92; full list of members
dot icon17/06/1992
Secretary resigned;new secretary appointed
dot icon08/10/1991
Full group accounts made up to 1990-12-31
dot icon11/07/1991
Return made up to 18/05/91; full list of members
dot icon28/06/1990
New director appointed
dot icon13/06/1990
Full accounts made up to 1989-12-31
dot icon13/06/1990
Return made up to 18/05/90; full list of members
dot icon29/01/1990
Memorandum and Articles of Association
dot icon29/01/1990
Resolutions
dot icon29/01/1990
Resolutions
dot icon20/01/1990
Director's particulars changed
dot icon20/01/1990
Director resigned
dot icon18/07/1989
Return made up to 28/04/89; full list of members
dot icon05/07/1989
Resolutions
dot icon05/07/1989
£ nc 208000/220000
dot icon03/07/1989
Full accounts made up to 1988-12-31
dot icon11/04/1989
Resolutions
dot icon23/01/1989
New director appointed
dot icon02/12/1988
Registered office changed on 02/12/88 from: hill house 1 little new street london EC4A 3TR
dot icon05/10/1988
Return made up to 02/05/88; full list of members
dot icon19/04/1988
Full accounts made up to 1987-12-31
dot icon23/02/1988
New director appointed
dot icon29/07/1987
Return made up to 22/05/87; full list of members
dot icon09/07/1987
Full accounts made up to 1986-12-31
dot icon08/04/1987
Return made up to 31/12/86; full list of members
dot icon08/04/1987
Secretary resigned;new secretary appointed
dot icon30/09/1986
New director appointed
dot icon09/09/1986
Full accounts made up to 1985-12-31
dot icon09/09/1986
New director appointed
dot icon05/07/1986
Return made up to 31/12/85; full list of members
dot icon26/06/1984
Annual return made up to 31/12/83
dot icon04/05/1984
Accounts made up to 1983-12-31
dot icon09/02/1984
Accounts made up to 1982-12-31
dot icon04/02/1984
Annual return made up to 31/12/82
dot icon12/03/1983
Accounts made up to 1981-12-31
dot icon16/01/1978
Certificate of change of name
dot icon10/08/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchenor, Graham Price
Director
15/03/2002 - 27/09/2003
1
Hales, Donald
Director
17/11/2008 - 14/04/2014
-
Williams, Paul
Director
08/07/2005 - 07/06/2007
1
Vines, Lee
Director
01/01/2004 - 12/05/2006
1
Pearson, Neill Thomas
Director
18/03/2011 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SERVEQUIP LIMITED

SERVEQUIP LIMITED is an(a) Dissolved company incorporated on 10/08/1972 with the registered office located at Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SERVEQUIP LIMITED?

toggle

SERVEQUIP LIMITED is currently Dissolved. It was registered on 10/08/1972 and dissolved on 07/03/2018.

Where is SERVEQUIP LIMITED located?

toggle

SERVEQUIP LIMITED is registered at Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH.

What does SERVEQUIP LIMITED do?

toggle

SERVEQUIP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SERVEQUIP LIMITED?

toggle

The latest filing was on 07/03/2018: Final Gazette dissolved following liquidation.