SERVISTA LIMITED

Register to unlock more data on OkredoRegister

SERVISTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03719982

Incorporation date

24/02/1999

Size

Group

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Bucks MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon07/12/2017
Final Gazette dissolved following liquidation
dot icon11/09/2017
Liquidators' statement of receipts and payments to 2017-08-29
dot icon11/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon07/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon01/09/2017
Liquidators' statement of receipts and payments to 2017-08-04
dot icon20/02/2017
Liquidators' statement of receipts and payments to 2017-02-04
dot icon06/09/2016
Liquidators' statement of receipts and payments to 2016-08-04
dot icon03/03/2016
Liquidators' statement of receipts and payments to 2016-02-04
dot icon23/08/2015
Liquidators' statement of receipts and payments to 2015-08-04
dot icon25/02/2015
Liquidators' statement of receipts and payments to 2015-02-04
dot icon27/08/2014
Liquidators' statement of receipts and payments to 2014-08-04
dot icon26/02/2014
Liquidators' statement of receipts and payments to 2014-02-04
dot icon29/08/2013
Liquidators' statement of receipts and payments to 2013-08-04
dot icon29/08/2013
Liquidators' statement of receipts and payments
dot icon29/08/2013
Liquidators' statement of receipts and payments
dot icon19/02/2013
Liquidators' statement of receipts and payments to 2013-02-04
dot icon16/08/2012
Liquidators' statement of receipts and payments to 2012-08-04
dot icon14/02/2012
Liquidators' statement of receipts and payments to 2012-02-04
dot icon10/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon09/10/2011
Insolvency filing
dot icon09/10/2011
Appointment of a voluntary liquidator
dot icon13/09/2011
Result of meeting of creditors
dot icon15/08/2011
Liquidators' statement of receipts and payments to 2011-08-04
dot icon15/02/2011
Liquidators' statement of receipts and payments to 2011-02-04
dot icon20/04/2010
Registered office address changed from C/O Baker Tilly Restructuruing and 5Th Floor Exhange House 466 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 2010-04-21
dot icon16/02/2010
Appointment of a voluntary liquidator
dot icon11/02/2010
Administrator's progress report to 2010-01-28
dot icon04/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/07/2009
Statement of affairs with form 2.14B
dot icon12/07/2009
Statement of administrator's proposal
dot icon08/07/2009
Appointment of an administrator
dot icon08/07/2009
Registered office changed on 09/07/2009 from 2ND floor 32-38 saffron hill london EC1 8FH
dot icon28/05/2009
Appointment terminated director adam valkin
dot icon26/02/2009
Return made up to 31/01/09; full list of members
dot icon26/02/2009
Ad 29/01/09\gbp si [email protected]=3.534\gbp ic 77896.244/77899.778\
dot icon23/02/2009
Director appointed cyril bertrand
dot icon23/02/2009
Appointment terminated director herve schricke
dot icon02/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon01/10/2008
Director appointed chander prakash gurnani
dot icon14/09/2008
Nc inc already adjusted 29/08/08
dot icon14/09/2008
Resolutions
dot icon14/09/2008
Ad 29/08/08\gbp si [email protected]=23465.244\gbp ic 54431/77896.244\
dot icon29/06/2008
Director appointed adam alexander valkin
dot icon19/06/2008
Appointment terminated director laurent laffy
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon14/01/2008
Particulars of mortgage/charge
dot icon17/12/2007
Ad 07/12/07--------- £ si [email protected]=2517 £ ic 45912/48429
dot icon10/10/2007
Group of companies' accounts made up to 2007-06-30
dot icon20/06/2007
New director appointed
dot icon26/04/2007
Ad 09/03/07--------- £ si [email protected]=9560 £ ic 36352/45912
dot icon26/04/2007
Ad 09/03/07--------- £ si [email protected]=16233 £ ic 20119/36352
dot icon16/04/2007
Ad 23/03/07--------- £ si [email protected]=12914 £ ic 7205/20119
dot icon16/04/2007
Resolutions
dot icon15/04/2007
Return made up to 25/02/07; full list of members
dot icon14/04/2007
Director resigned
dot icon13/04/2007
Nc inc already adjusted 28/02/07
dot icon13/04/2007
Memorandum and Articles of Association
dot icon13/04/2007
Conso 28/02/07
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon28/02/2007
New director appointed
dot icon23/01/2007
Registered office changed on 24/01/07 from: 4TH floor 32-38 saffron hill london EC1 8FH
dot icon22/01/2007
Amended group of companies' accounts made up to 2006-06-30
dot icon17/01/2007
Nc inc already adjusted 12/12/06
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon08/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon22/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon10/07/2006
Particulars of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Return made up to 25/02/06; full list of members
dot icon26/01/2006
Director resigned
dot icon20/11/2005
Ad 03/11/05--------- £ si [email protected]=2 £ ic 7154/7156
dot icon21/09/2005
Ad 07/09/05--------- £ si [email protected]=70 £ ic 7084/7154
dot icon19/09/2005
Group of companies' accounts made up to 2005-06-30
dot icon11/09/2005
Nc inc already adjusted 05/08/05
dot icon30/08/2005
Ad 12/08/05--------- £ si [email protected]=655 £ ic 6429/7084
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon27/07/2005
Ad 05/07/05--------- £ si [email protected] £ ic 6429/6429
dot icon25/05/2005
Return made up to 25/02/05; full list of members
dot icon15/03/2005
New director appointed
dot icon07/02/2005
Full accounts made up to 2004-06-30
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon20/12/2004
New director appointed
dot icon13/12/2004
Ad 30/11/04--------- £ si [email protected]=1394 £ ic 5035/6429
dot icon13/12/2004
Nc inc already adjusted 30/11/04
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Nc inc already adjusted 24/09/04
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon07/12/2004
Secretary resigned;director resigned
dot icon07/12/2004
Director resigned
dot icon07/12/2004
New secretary appointed;new director appointed
dot icon07/04/2004
Director resigned
dot icon28/03/2004
Return made up to 25/02/04; full list of members
dot icon15/03/2004
Full accounts made up to 2003-06-30
dot icon16/02/2004
Secretary resigned
dot icon21/01/2004
Particulars of mortgage/charge
dot icon31/08/2003
New secretary appointed;new director appointed
dot icon31/08/2003
Director resigned
dot icon31/08/2003
Director resigned
dot icon09/03/2003
Return made up to 25/02/03; full list of members
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Director resigned
dot icon12/11/2002
Registered office changed on 13/11/02 from: rolls house 7 rolls buildins fetter lane london EC4A 1NH
dot icon04/11/2002
Accounts for a small company made up to 2002-06-30
dot icon20/06/2002
Return made up to 25/02/02; full list of members
dot icon20/06/2002
New secretary appointed
dot icon01/06/2002
Full accounts made up to 2001-06-30
dot icon15/04/2002
Certificate of change of name
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon18/02/2002
Director resigned
dot icon15/11/2001
Return made up to 25/02/01; full list of members
dot icon29/05/2001
Particulars of mortgage/charge
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon07/03/2001
New director appointed
dot icon19/02/2001
Ad 22/12/00--------- £ si [email protected]=2765 £ ic 1962/4727
dot icon19/02/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon26/12/2000
Full accounts made up to 2000-06-30
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon23/05/2000
Particulars of mortgage/charge
dot icon19/05/2000
Particulars of mortgage/charge
dot icon10/05/2000
Return made up to 25/02/00; full list of members
dot icon27/04/2000
Registered office changed on 28/04/00 from: 6-16 huntsworth mews london NW1 6DD
dot icon29/03/2000
Particulars of mortgage/charge
dot icon13/03/2000
Secretary's particulars changed;director's particulars changed
dot icon05/02/2000
New secretary appointed
dot icon05/02/2000
Secretary resigned
dot icon31/01/2000
Certificate of change of name
dot icon05/01/2000
Ad 07/12/99--------- £ si [email protected]=431 £ ic 1531/1962
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon27/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon07/09/1999
Secretary resigned
dot icon07/09/1999
Registered office changed on 08/09/99 from: 112 hills road cambridge CB2 1PH
dot icon07/09/1999
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon07/09/1999
Director resigned
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New secretary appointed
dot icon07/09/1999
Ad 16/08/99--------- £ si [email protected]=531 £ ic 1000/1531
dot icon08/08/1999
Ad 26/07/99--------- £ si [email protected]=998 £ ic 2/1000
dot icon28/07/1999
Resolutions
dot icon28/07/1999
S-div 20/07/99
dot icon18/07/1999
Secretary resigned
dot icon18/07/1999
New secretary appointed;new director appointed
dot icon18/07/1999
New director appointed
dot icon27/06/1999
Resolutions
dot icon27/06/1999
Resolutions
dot icon27/06/1999
Resolutions
dot icon21/06/1999
Certificate of change of name
dot icon20/06/1999
Secretary resigned
dot icon20/06/1999
Director resigned
dot icon20/06/1999
New secretary appointed;new director appointed
dot icon20/06/1999
New director appointed
dot icon19/06/1999
S-div 10/06/99
dot icon19/06/1999
£ nc 1000/10000 10/06/99
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laffy, Laurent Pierre Marie Raoul Edmond
Director
15/08/1999 - 11/06/2008
17
Best, David Graham
Director
03/01/2005 - 27/03/2007
11
Mearing-Smith, Nicholas Paul
Director
31/05/2007 - Present
98
Du Roy De Blicquy, Corentin
Director
14/09/2006 - Present
3
Rabini, Johannes
Director
14/09/2006 - Present
1

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 SERVISTA LIMITED

SERVISTA LIMITED is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Bucks MK9 1BP. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SERVISTA LIMITED?

toggle

SERVISTA LIMITED is currently Dissolved. It was registered on 24/02/1999 and dissolved on 07/12/2017.

Where is SERVISTA LIMITED located?

toggle

SERVISTA LIMITED is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Bucks MK9 1BP.

What does SERVISTA LIMITED do?

toggle

SERVISTA LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SERVISTA LIMITED?

toggle

The latest filing was on 07/12/2017: Final Gazette dissolved following liquidation.