Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERVICISED LIMITED
Company Information for

SERVICISED LIMITED

7 SHAKESPEARE ROAD, LONDON, N3,
Company Registration Number
01046441
Private Limited Company
Dissolved

Dissolved 2014-05-10

Company Overview

About Servicised Ltd
SERVICISED LIMITED was founded on 1972-03-16 and had its registered office in 7 Shakespeare Road. The company was dissolved on the 2014-05-10 and is no longer trading or active.

Key Data
Company Name
SERVICISED LIMITED
 
Legal Registered Office
7 SHAKESPEARE ROAD
LONDON
 
Previous Names
DEARBORN EUROPE LIMITED06/09/1996
Filing Information
Company Number 01046441
Date formed 1972-03-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-05-10
Type of accounts DORMANT
Last Datalog update: 2015-05-20 22:16:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SERVICISED LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL
Company Secretary 1998-06-09
ANDREW JULIAN KELLY
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY STEWART FREEMAN
Director 2005-07-19 2010-06-01
GUY MORGAN
Director 1998-06-09 2005-07-19
ROBERT EDWARD GREEN
Company Secretary 1994-01-01 1998-06-09
ROBERT EDWARD GREEN
Director 1996-04-26 1998-06-09
DAVID PAGE
Director 1996-04-26 1998-06-09
CLIFFORD BRIAN CAPPER
Director 1994-06-17 1996-06-28
DOUGLAS JOHN CHAMBERLAIN
Director 1992-09-14 1996-06-28
TREVOR HUGH RAWLING
Director 1992-08-03 1996-06-28
IAN PRIESTNELL
Director 1992-09-14 1994-04-14
RAYMOND LESLIE HOLLOWOOD
Company Secretary 1992-09-14 1994-01-01
RAYMOND LESLIE HOLLOWOOD
Director 1992-08-03 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL PIERI U.K. LIMITED Company Secretary 2002-10-25 CURRENT 1983-11-11 Dissolved 2014-05-10
DAVID MICHAEL EMERSON & CUMING (TRADING) LIMITED Company Secretary 1998-06-09 CURRENT 1966-03-28 Dissolved 2014-05-10
DAVID MICHAEL BORNDEAR 1 LIMITED Company Secretary 1998-06-09 CURRENT 1979-09-27 Dissolved 2014-05-10
DAVID MICHAEL BORNDEAR 3 LIMITED Company Secretary 1998-06-09 CURRENT 1993-11-19 Dissolved 2014-05-10
DAVID MICHAEL CORMIX LIMITED Company Secretary 1998-06-09 CURRENT 1929-06-20 Dissolved 2014-05-10
DAVID MICHAEL BORNDEAR 2 LIMITED Company Secretary 1998-06-09 CURRENT 1933-09-25 Dissolved 2014-05-10
DAVID MICHAEL EMERSON & CUMING (U.K.) LIMITED Company Secretary 1998-06-09 CURRENT 1961-10-23 Dissolved 2014-05-10
DAVID MICHAEL A.A. CONSULTANCY & CLEANING COMPANY LIMITED Company Secretary 1998-06-09 CURRENT 1984-03-08 Dissolved 2014-05-10
ANDREW JULIAN KELLY RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2000-06-22 Active
ANDREW JULIAN KELLY GCP RIW HOLDINGS LIMITED Director 2018-05-04 CURRENT 2017-02-17 Active
ANDREW JULIAN KELLY R.I.W. LIMITED Director 2018-05-04 CURRENT 1921-10-25 Active
ANDREW JULIAN KELLY STIRLING LLOYD POLYCHEM LIMITED Director 2017-05-17 CURRENT 1989-07-06 Active
ANDREW JULIAN KELLY STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED Director 2017-05-17 CURRENT 1990-04-09 Active
ANDREW JULIAN KELLY STIRLING LLOYD HOLDINGS LIMITED Director 2017-05-17 CURRENT 1990-11-15 Liquidation
ANDREW JULIAN KELLY STIRLING LLOYD LIMITED Director 2017-05-17 CURRENT 2002-09-10 Liquidation
ANDREW JULIAN KELLY GCP CONSTRUCTION PRODUCTS HOLDINGS (UK) LIMITED Director 2017-04-24 CURRENT 2017-04-24 Liquidation
ANDREW JULIAN KELLY GCP (UK) HOLDINGS LIMITED Director 2016-05-18 CURRENT 2015-06-03 Active
ANDREW JULIAN KELLY EMERSON & CUMING (TRADING) LIMITED Director 2010-06-01 CURRENT 1966-03-28 Dissolved 2014-05-10
ANDREW JULIAN KELLY BORNDEAR 1 LIMITED Director 2010-06-01 CURRENT 1979-09-27 Dissolved 2014-05-10
ANDREW JULIAN KELLY BORNDEAR 3 LIMITED Director 2010-06-01 CURRENT 1993-11-19 Dissolved 2014-05-10
ANDREW JULIAN KELLY CORMIX LIMITED Director 2010-06-01 CURRENT 1929-06-20 Dissolved 2014-05-10
ANDREW JULIAN KELLY BORNDEAR 2 LIMITED Director 2010-06-01 CURRENT 1933-09-25 Dissolved 2014-05-10
ANDREW JULIAN KELLY EMERSON & CUMING (U.K.) LIMITED Director 2010-06-01 CURRENT 1961-10-23 Dissolved 2014-05-10
ANDREW JULIAN KELLY PIERI U.K. LIMITED Director 2010-06-01 CURRENT 1983-11-11 Dissolved 2014-05-10
ANDREW JULIAN KELLY A.A. CONSULTANCY & CLEANING COMPANY LIMITED Director 2010-06-01 CURRENT 1984-03-08 Dissolved 2014-05-10
ANDREW JULIAN KELLY GCP APPLIED TECHNOLOGIES (UK) LIMITED Director 2009-01-22 CURRENT 1958-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2013
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 580/581 IPSWICH ROAD SLOUGH BERKSHIRE SL1 4EQ UNITED KINGDOM
2012-06-214.20STATEMENT OF AFFAIRS/4.19
2012-06-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-06-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-10-18LATEST SOC18/10/11 STATEMENT OF CAPITAL;GBP 100
2011-10-18AR0114/09/11 FULL LIST
2011-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 635 AJAX AVENUE SLOUGH BERKSHIRE SL1 4BH
2010-09-27AR0114/09/10 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-06AP01DIRECTOR APPOINTED MR ANDREW KELLY
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY FREEMAN
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STEWART FREEMAN / 03/11/2009
2009-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-23363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-20363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-19363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-20288bDIRECTOR RESIGNED
2004-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-23363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2003-09-26363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-07363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-05363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2000-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-12363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
1999-10-14363sRETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-10-23363sRETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1998-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-01288aNEW DIRECTOR APPOINTED
1998-06-30288aNEW SECRETARY APPOINTED
1998-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-26287REGISTERED OFFICE CHANGED ON 26/06/98 FROM: CLIFTON HOUSE 1 MARSTON ROAD ST NEOTS CAMBRIDGESHIRE PE19 2HN
1998-06-26288bDIRECTOR RESIGNED
1997-09-25363sRETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS
1997-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-05-19287REGISTERED OFFICE CHANGED ON 19/05/97 FROM: NORTHDALE HOUSE NORTH CIRCULAR ROAD LONDON NW10 7UH
1996-09-18363sRETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS
1996-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-09-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-09-05CERTNMCOMPANY NAME CHANGED DEARBORN EUROPE LIMITED CERTIFICATE ISSUED ON 06/09/96
1996-08-28287REGISTERED OFFICE CHANGED ON 28/08/96 FROM: C/O GRACE DEARBORN LTD FOUNDRY LANE WIDNES CHESHIRE.WA8 8UD
1996-07-18288DIRECTOR RESIGNED
1996-07-18288DIRECTOR RESIGNED
1996-07-18288DIRECTOR RESIGNED
1996-05-16288NEW DIRECTOR APPOINTED
1996-05-16288NEW DIRECTOR APPOINTED
1995-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to SERVICISED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-10-26
Fines / Sanctions
No fines or sanctions have been issued against SERVICISED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SERVICISED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of SERVICISED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVICISED LIMITED
Trademarks
We have not found any records of SERVICISED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVICISED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as SERVICISED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SERVICISED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partySERVICISED LIMITEDEvent Date2011-08-31
In the High Court of Justice (Chancery Division) Companies Court case number 7638 A Petition to wind up the above-named Company, Registration Number 1046441, of 580-581 Ipswich Road, Slough, Berkshire SL1 4EQ , presented on 31 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 7 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 November 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1561892/37/N.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVICISED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERVICISED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.