London Road
Stanway
Essex
C03 8PH
Director Name | Mrs Melanie Dawn Carpenter |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 31 January 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Paul Robert John Goodchild |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 31 January 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Mrs Rosalind Mortlock |
---|---|
Status | Closed |
Appointed | 01 August 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 31 January 2024) |
Role | Company Director |
Correspondence Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Mr Edward Clive Alfred Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Bures Road Wissington Colchester Essex CO6 4ND |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | svcgroup.co.uk |
---|---|
Telephone | 01206 262117 |
Telephone region | Colchester |
Registered Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
500 at £1 | Amanda Jayne Simpson 50.00% Ordinary A |
---|---|
499 at £1 | Edward Clive Alfred Simpson 49.90% Ordinary A |
1 at £1 | Edward Clive Alfred Simpson 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,729 |
Cash | £50,140 |
Current Liabilities | £276,958 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 April 2017 | Delivered on: 18 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 March 2012 | Delivered on: 2 April 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
31 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
18 August 2023 | Liquidators' statement of receipts and payments to 16 June 2023 (21 pages) |
18 August 2022 | Liquidators' statement of receipts and payments to 16 June 2022 (21 pages) |
25 August 2021 | Liquidators' statement of receipts and payments to 16 June 2021 (26 pages) |
16 July 2020 | Registered office address changed from 18 Westside Centre Westside Centre, London Road Stanway Colchester Essex CO3 8PH England to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 16 July 2020 (2 pages) |
4 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 July 2020 | Statement of affairs (8 pages) |
2 July 2020 | Appointment of a voluntary liquidator (3 pages) |
2 July 2020 | Resolutions
|
4 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
4 February 2020 | Director's details changed for Mrs Melanie Dawn Carpenter on 4 February 2020 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
10 October 2019 | Director's details changed for Mrs Amanda Jayne Simpson on 8 October 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr Paul Robert John Goodchild on 15 March 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
3 October 2018 | Director's details changed for Mrs Melanie Dawn Carpenter on 30 September 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
2 August 2017 | Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Melanie Dawn Carpenter as a director on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of Amanda Jayne Simpson as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Paul Robert John Goodchild as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Rosalind Mortlock as a secretary on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Edward Clive Alfred Simpson as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Cessation of Amanda Jayne Simpson as a person with significant control on 31 July 2017 (1 page) |
1 August 2017 | Notification of Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Edward Clive Alfred Simpson as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Paul Robert John Goodchild as a director on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Melanie Dawn Carpenter as a director on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of Amanda Jayne Simpson as a person with significant control on 31 July 2017 (1 page) |
1 August 2017 | Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Rosalind Mortlock as a secretary on 1 August 2017 (2 pages) |
18 April 2017 | Registration of charge 057263410002, created on 18 April 2017 (42 pages) |
18 April 2017 | Registration of charge 057263410002, created on 18 April 2017 (42 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
7 September 2015 | Registered office address changed from Nags Corner Nayland Colchester Essex CO6 4LT to 18 Westside Centre Westside Centre, London Road Stanway Colchester Essex CO3 8PH on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Nags Corner Nayland Colchester Essex CO6 4LT to 18 Westside Centre Westside Centre, London Road Stanway Colchester Essex CO3 8PH on 7 September 2015 (1 page) |
18 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Amanda Jayne Simpson on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Amanda Jayne Simpson on 1 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Amanda Jayne Simpson on 1 March 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from langford hall barn witham road langford maldon essex CM9 4ST (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from langford hall barn witham road langford maldon essex CM9 4ST (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page) |
5 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
24 October 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
24 October 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
13 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
28 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
28 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
29 December 2006 | Nc inc already adjusted 01/03/06 (1 page) |
29 December 2006 | Ad 01/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
29 December 2006 | Ad 01/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 December 2006 | Nc inc already adjusted 01/03/06 (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
1 March 2006 | Incorporation (17 pages) |
1 March 2006 | Incorporation (17 pages) |