Company NameSVC Group Limited
Company StatusDissolved
Company Number05726341
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date31 January 2024 (2 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Amanda Jayne Simpson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address18 West Side Centre
London Road
Stanway
Essex
C03 8PH
Director NameMrs Melanie Dawn Carpenter
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 31 January 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Paul Robert John Goodchild
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 31 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMrs Rosalind Mortlock
StatusClosed
Appointed01 August 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 31 January 2024)
RoleCompany Director
Correspondence AddressCvr Global Llp, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMr Edward Clive Alfred Simpson
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House
Bures Road Wissington
Colchester
Essex
CO6 4ND
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitesvcgroup.co.uk
Telephone01206 262117
Telephone regionColchester

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

500 at £1Amanda Jayne Simpson
50.00%
Ordinary A
499 at £1Edward Clive Alfred Simpson
49.90%
Ordinary A
1 at £1Edward Clive Alfred Simpson
0.10%
Ordinary B

Financials

Year2014
Net Worth£4,729
Cash£50,140
Current Liabilities£276,958

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

18 April 2017Delivered on: 18 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 March 2012Delivered 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

Filing History

31 January 2024Final Gazette dissolved following liquidation (1 page)
31 October 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
18 August 2023Liquidators' statement of receipts and payments to 16 June 2023 (21 pages)
18 August 2022Liquidators' statement of receipts and payments to 16 June 2022 (21 pages)
25 August 2021Liquidators' statement of receipts and payments to 16 June 2021 (26 pages)
16 July 2020Registered 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 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 July 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 July 2020Statement of affairs (8 pages)
2 July 2020Appointment of a voluntary liquidator (3 pages)
2 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-17
(1 page)
4 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
4 February 2020Director's details changed for Mrs Melanie Dawn Carpenter on 4 February 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 31 July 2019 (14 pages)
10 October 2019Director's details changed for Mrs Amanda Jayne Simpson on 8 October 2019 (2 pages)
16 May 2019Director's details changed for Mr Paul Robert John Goodchild on 15 March 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
4 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
3 October 2018Director's details changed for Mrs Melanie Dawn Carpenter on 30 September 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
2 August 2017Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Melanie Dawn Carpenter as a director on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages)
1 August 2017Cessation of Amanda Jayne Simpson as a person with significant control on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Paul Robert John Goodchild as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Rosalind Mortlock as a secretary on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Edward Clive Alfred Simpson as a secretary on 31 July 2017 (1 page)
1 August 2017Cessation of Amanda Jayne Simpson as a person with significant control on 31 July 2017 (1 page)
1 August 2017Notification of Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Edward Clive Alfred Simpson as a secretary on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Paul Robert John Goodchild as a director on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages)
1 August 2017Notification of Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Melanie Dawn Carpenter as a director on 1 August 2017 (2 pages)
1 August 2017Cessation of Amanda Jayne Simpson as a person with significant control on 31 July 2017 (1 page)
1 August 2017Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages)
1 August 2017Appointment of Mrs Rosalind Mortlock as a secretary on 1 August 2017 (2 pages)
18 April 2017Registration of charge 057263410002, created on 18 April 2017 (42 pages)
18 April 2017Registration of charge 057263410002, created on 18 April 2017 (42 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
7 September 2015Registered 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 2015Registered 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 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
18 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
18 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Amanda Jayne Simpson on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Amanda Jayne Simpson on 1 March 2010 (2 pages)
6 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Amanda Jayne Simpson on 1 March 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 September 2009Registered office changed on 04/09/2009 from langford hall barn witham road langford maldon essex CM9 4ST (1 page)
4 September 2009Registered office changed on 04/09/2009 from langford hall barn witham road langford maldon essex CM9 4ST (1 page)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 May 2009Registered office changed on 12/05/2009 from moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page)
12 May 2009Registered office changed on 12/05/2009 from moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page)
5 March 2009Return made up to 01/03/09; full list of members (3 pages)
5 March 2009Return made up to 01/03/09; full list of members (3 pages)
24 October 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
24 October 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
24 April 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
24 April 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 March 2008Return made up to 01/03/08; full list of members (3 pages)
13 March 2008Return made up to 01/03/08; full list of members (3 pages)
28 March 2007Return made up to 01/03/07; full list of members (6 pages)
28 March 2007Return made up to 01/03/07; full list of members (6 pages)
29 December 2006Nc inc already adjusted 01/03/06 (1 page)
29 December 2006Ad 01/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2006Ad 01/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 December 2006Nc inc already adjusted 01/03/06 (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
1 March 2006Incorporation (17 pages)
1 March 2006Incorporation (17 pages)