About

Registered Number: 04147435
Date of Incorporation: 25/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: 16 Queen Street, Bristol, BS1 4NT

 

Severn Vale Services Ltd was founded on 25 January 2001, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAFIE POUR, Saeed 16 November 2006 - 1
BULL, Sarah Jane 25 January 2001 16 November 2006 1
Secretary Name Appointed Resigned Total Appointments
HOOPER, John 22 July 2010 - 1
SHAFIE POUR, Gillian 16 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2018
LIQ14 - N/A 19 March 2018
4.68 - Liquidator's statement of receipts and payments 30 May 2017
4.68 - Liquidator's statement of receipts and payments 22 April 2016
4.68 - Liquidator's statement of receipts and payments 22 April 2015
1.4 - Notice of completion of voluntary arrangement 11 April 2014
AD01 - Change of registered office address 26 March 2014
RESOLUTIONS - N/A 25 March 2014
RESOLUTIONS - N/A 25 March 2014
4.20 - N/A 25 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 March 2013
AR01 - Annual Return 30 January 2013
1.1 - Report of meeting approving voluntary arrangement 02 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 30 January 2012
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 24 January 2011
AP03 - Appointment of secretary 17 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 27 February 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 05 December 2008
395 - Particulars of a mortgage or charge 30 May 2008
363a - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
363a - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
395 - Particulars of a mortgage or charge 24 November 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2001
225 - Change of Accounting Reference Date 28 October 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
NEWINC - New incorporation documents 25 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2008 Outstanding

N/A

Legal mortgage 01 February 2008 Outstanding

N/A

Debenture 16 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.