About

Registered Number: 01345753
Date of Incorporation: 23/12/1977 (46 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 10 months ago)
Registered Address: Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG

 

Having been setup in 1977, Servest (Commercial & Public Sector) Ltd has its registered office in Bury St Edmunds, Suffolk, it's status at Companies House is "Dissolved". This company has 5 directors listed as Dickson, Daniel, Stafford, Anthony Linton, Turner, Eileen, Turner, Peter Lawrence, Turner, Terry Peter at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAFFORD, Anthony Linton 01 March 1997 01 June 2011 1
TURNER, Eileen N/A 15 August 2011 1
TURNER, Peter Lawrence N/A 15 August 2011 1
TURNER, Terry Peter N/A 15 August 2011 1
Secretary Name Appointed Resigned Total Appointments
DICKSON, Daniel 04 February 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 26 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 07 February 2018
DISS40 - Notice of striking-off action discontinued 02 November 2017
CS01 - N/A 01 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
MR04 - N/A 27 February 2017
MR04 - N/A 27 February 2017
MR04 - N/A 27 February 2017
MR04 - N/A 27 February 2017
CS01 - N/A 20 October 2016
RESOLUTIONS - N/A 19 October 2016
SH19 - Statement of capital 19 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 October 2016
CAP-SS - N/A 19 October 2016
MR01 - N/A 22 February 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 18 September 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 02 December 2014
MR01 - N/A 18 November 2014
MR01 - N/A 14 November 2014
AR01 - Annual Return 27 October 2014
RESOLUTIONS - N/A 17 July 2014
MA - Memorandum and Articles 17 July 2014
RESOLUTIONS - N/A 16 July 2014
RESOLUTIONS - N/A 09 June 2014
AA - Annual Accounts 03 June 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
MR01 - N/A 15 May 2014
MR04 - N/A 26 April 2014
AP03 - Appointment of secretary 04 February 2014
AR01 - Annual Return 18 October 2013
AUD - Auditor's letter of resignation 27 August 2013
MR01 - N/A 02 July 2013
AUD - Auditor's letter of resignation 07 May 2013
TM01 - Termination of appointment of director 29 April 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 25 October 2012
CERTNM - Change of name certificate 04 July 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 24 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2011
AA - Annual Accounts 08 September 2011
RESOLUTIONS - N/A 23 August 2011
RESOLUTIONS - N/A 23 August 2011
RESOLUTIONS - N/A 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2011
AA01 - Change of accounting reference date 23 August 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
AD01 - Change of registered office address 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AUD - Auditor's letter of resignation 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
TM01 - Termination of appointment of director 08 June 2011
AA - Annual Accounts 15 November 2010
CH01 - Change of particulars for director 03 November 2010
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 03 September 2010
CERTNM - Change of name certificate 17 August 2010
CONNOT - N/A 17 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
AA - Annual Accounts 05 November 2009
SA - Shares agreement 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 23 October 2008
395 - Particulars of a mortgage or charge 20 September 2008
SA - Shares agreement 26 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
395 - Particulars of a mortgage or charge 11 January 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 25 September 2006
287 - Change in situation or address of Registered Office 27 April 2006
AUD - Auditor's letter of resignation 15 February 2006
AA - Annual Accounts 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 15 September 2004
RESOLUTIONS - N/A 23 December 2003
363a - Annual Return 05 December 2003
288c - Notice of change of directors or secretaries or in their particulars 05 December 2003
AA - Annual Accounts 09 October 2003
RESOLUTIONS - N/A 30 May 2003
RESOLUTIONS - N/A 30 May 2003
RESOLUTIONS - N/A 27 October 2002
RESOLUTIONS - N/A 27 October 2002
RESOLUTIONS - N/A 27 October 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 24 October 2002
395 - Particulars of a mortgage or charge 03 August 2002
287 - Change in situation or address of Registered Office 19 June 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 10 November 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 26 July 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 30 October 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288c - Notice of change of directors or secretaries or in their particulars 17 December 1996
363s - Annual Return 06 December 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 09 October 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 11 December 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 24 November 1993
288 - N/A 26 August 1993
395 - Particulars of a mortgage or charge 18 August 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 22 July 1992
288 - N/A 25 October 1991
363b - Annual Return 23 October 1991
AA - Annual Accounts 24 June 1991
363 - Annual Return 09 November 1990
AA - Annual Accounts 09 November 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
363 - Annual Return 21 October 1988
AA - Annual Accounts 21 October 1988
287 - Change in situation or address of Registered Office 14 October 1988
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
288 - N/A 26 September 1987
363 - Annual Return 03 October 1986
AA - Annual Accounts 11 September 1986
NEWINC - New incorporation documents 23 December 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2016 Fully Satisfied

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

A registered charge 09 May 2014 Fully Satisfied

N/A

A registered charge 19 June 2013 Fully Satisfied

N/A

Debenture 21 December 2012 Fully Satisfied

N/A

Debenture 15 August 2011 Fully Satisfied

N/A

Mortgage deed 18 September 2008 Fully Satisfied

N/A

Legal charge 03 January 2007 Fully Satisfied

N/A

Mortgage deed 31 July 2002 Fully Satisfied

N/A

Single debenture 11 August 1993 Fully Satisfied

N/A

Single debenture 05 October 1984 Fully Satisfied

N/A

Single debenture 10 November 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.