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

SERVISTA LIMITED

MILTON KEYNES, BUCKS, MK9,
Company Registration Number
03719982
Private Limited Company
Dissolved

Dissolved 2017-12-08

Company Overview

About Servista Ltd
SERVISTA LIMITED was founded on 1999-02-25 and had its registered office in Milton Keynes. The company was dissolved on the 2017-12-08 and is no longer trading or active.

Key Data
Company Name
SERVISTA LIMITED
 
Legal Registered Office
MILTON KEYNES
BUCKS
 
Previous Names
SERVISTA.COM LIMITED16/04/2002
EUTILITIES LIMITED01/02/2000
M&R 711 LIMITED23/06/1999
Filing Information
Company Number 03719982
Date formed 1999-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-06-30
Date Dissolved 2017-12-08
Type of accounts GROUP
Last Datalog update: 2018-01-26 20:17:47
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.
Companies with same name SERVISTA LIMITED
The following companies were found which have the same name as SERVISTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERVISTA CONVENIENCE STORES LLC 9011 JASMINE LN IRVING Texas 75063 FRANCHISE TAX ENDED Company formed on the 2014-02-05
SERVISTA INFO SYSTEMS PRIVATE LIMITED HOUSE NO:34/381A PADIVATTOM EDAPPALLY ERNAKULAM Kerala 682024 ACTIVE Company formed on the 2011-07-19
SERVISTA INC 7 BRITTNEY PL MONROE TWP NJ 08831 Forfeited Company formed on the 2013-07-01
SERVISTA INCORPORATED New Jersey Unknown
SERVISTA LTD 29 PARKWOOD RD PARKWOOD ROAD ISLEWORTH TW7 5HE Active Company formed on the 2018-11-14
Servista Oy Active Company formed on the 2003-07-15
SERVISTA TECHNOLOGIES LTD 97 HENLEY AVENUE CHEAM SUTTON SM3 9SE Active - Proposal to Strike off Company formed on the 2012-04-25
SERVISTA TECHNOLOGIES INDIA PRIVATE LIMITED OFFICE NO 15 3RD FLOORPRIMROSE THE MALL S NOS 76/3 77/1/1/ 2 3 BANER ROAD PUNE Maharashtra 411045 UNDER LIQUIDATION Company formed on the 2004-11-02
SERVISTA TRANSPORT AND REMOVALS ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-11
SERVISTAR LLC 6756 MALLARD DRIVE - BRECKSVILLE OH 44141 Active Company formed on the 2009-12-16
SERVISTAR CORPORATION 400 CORNERSTONE DR #240 WILLISTON VT 05495 Dissolved Company formed on the 1977-09-30
Servistar Corporation Delaware Unknown
SERVISTAR INDUSTRIE AB Delaware Unknown
SERVISTAR EAST LLC Delaware Unknown
SERVISTAR CORPORATION 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 1977-10-04
SERVISTAR LAWN CARE INC. 1101 ATKINSON AVENUE FORT LAUDERDALE FL Inactive Company formed on the 1989-04-26
SERVISTAR ASSET PRESERVATION, LLC 1402 ROYAL PALM BEACH BLVD #700 ROYAL PALM BEACH FL 33411 Inactive Company formed on the 2009-10-22
SERVISTAR CORPORATION Georgia Unknown
SERVISTAR CORPORATION California Unknown
SERVISTAR CORPORATION Michigan UNKNOWN

Company Officers of SERVISTA LIMITED

Current Directors
Officer Role Date Appointed
MANOJ KUMAR PARMAR
Company Secretary 2004-11-23
BENEDICT PIUS MARILAAN ANDRADI
Director 2005-01-31
CYRIL BERTRAND
Director 2009-01-22
CORENTIN DU ROY DE BLICQUAY
Director 2006-09-15
HOWARD FORD
Director 2001-03-15
CHANDER PRAKASH GURNANI
Director 2008-09-10
NICHOLAS PAUL MEARING-SMITH
Director 2007-06-01
MANOJ KUMAR PARMAR
Director 2004-11-23
JOHANNES RABINI
Director 2006-09-15
SOFINNOVA PARTNERS SA
Director 1999-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM ALEXANDER VALKIN
Director 2008-05-30 2009-05-21
HERVE SCHRICKE
Director 2007-02-02 2009-01-22
LAURENT PIERRE MARIE RAOUL EDMOND LAFFY
Director 1999-08-16 2008-06-12
DAVID GRAHAM BEST
Director 2005-01-04 2007-03-28
KYLE BOHANNON
Director 2004-11-30 2006-09-15
STEPHAN PETER LINDOW
Director 2004-11-30 2006-08-31
PHILIP RICHARD LANGSDALE
Director 2005-01-04 2006-05-31
COURTNEY TODD SHEETS
Director 1999-06-10 2006-01-09
MARTIN JOHN OVERTON
Company Secretary 2003-04-01 2004-11-23
DIVINE TAMAJONG NDUMU
Director 2001-11-27 2004-11-23
MARTIN JOHN OVERTON
Director 2003-04-01 2004-11-23
MIKAEL KARLIN
Director 2000-12-20 2004-03-31
DIVINE TAMAJONG NDUMU
Company Secretary 2001-11-27 2003-04-01
JOHN ALFRED GORMAN
Director 1999-06-10 2003-04-01
PETER RAYMOND BENNELL
Director 2000-12-20 2002-11-20
DAVID MICHAEL COX
Director 2001-10-22 2002-09-30
JOHN ALFRED GORMAN
Company Secretary 1999-09-10 2001-11-27
MICHAEL SHAYNE GARY
Director 1999-08-16 2001-11-27
ALEXANDER JOHN BATES
Director 1999-06-18 2000-12-15
COURTNEY TODD SHEETS
Company Secretary 1999-08-16 1999-09-10
ALEXANDER JOHN BATES
Company Secretary 1999-06-18 1999-08-16
MARTYN COURTNEY BAILEY WILLIAMS
Director 1999-06-18 1999-08-16
COURTNEY TODD SHEETS
Company Secretary 1999-06-10 1999-06-17
JULIE MOBED
Company Secretary 1999-02-25 1999-06-10
BRIAN MARSHALL
Nominated Director 1999-02-25 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENEDICT PIUS MARILAAN ANDRADI CATHOLIC CHILDRENS' SOCIETY (WESTMINSTER)(THE) Director 2018-05-04 CURRENT 1905-07-13 Active
BENEDICT PIUS MARILAAN ANDRADI TABLET PUBLISHING COMPANY LIMITED(THE) Director 2017-11-16 CURRENT 1936-03-05 Active
BENEDICT PIUS MARILAAN ANDRADI TERESA ASSOCIATES LTD Director 2015-03-16 CURRENT 2015-03-16 Active
BENEDICT PIUS MARILAAN ANDRADI THE COMMON GOOD FOUNDATION Director 2014-10-02 CURRENT 2014-01-07 Active
BENEDICT PIUS MARILAAN ANDRADI CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1999-12-06 Active
BENEDICT PIUS MARILAAN ANDRADI BJD SERVICES AND BUSINESS ADVICE LIMITED Director 2013-09-13 CURRENT 2012-05-25 Dissolved 2014-06-17
BENEDICT PIUS MARILAAN ANDRADI THE PAPAL VISIT LTD Director 2010-05-18 CURRENT 2010-05-18 Dissolved 2014-04-01
HOWARD FORD DISPLAYDATA NOMINEE LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
HOWARD FORD COURT GARDENS RESIDENTS ASSOCIATION LIMITED Director 2017-04-11 CURRENT 1979-10-31 Active
HOWARD FORD CAMBRIDGE NANOTHERM LTD Director 2015-04-01 CURRENT 2010-11-11 Liquidation
HOWARD FORD ZBD DISPLAYS LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
HOWARD FORD OSPREY PIR LIMITED Director 2012-12-01 CURRENT 2007-07-20 Active
HOWARD FORD DISPLAYDATA LIMITED Director 2012-03-29 CURRENT 2000-02-21 Active
HOWARD FORD BELLENFORD LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
CHANDER PRAKASH GURNANI SATYAM COMPUTER SERVICES LIMITED Director 2009-05-27 CURRENT 1998-07-01 Converted / Closed
NICHOLAS PAUL MEARING-SMITH MEARING CONSULTING LIMITED Director 2014-09-09 CURRENT 2014-09-09 Dissolved 2016-01-26
MANOJ KUMAR PARMAR MAIL WORKSHOP LTD. Director 2018-06-01 CURRENT 2003-01-15 Active
MANOJ KUMAR PARMAR PARCELHUB LIMITED Director 2018-06-01 CURRENT 2010-03-12 Active
MANOJ KUMAR PARMAR WHISTL GROUP HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-16 Active
MANOJ KUMAR PARMAR NOMINEE 71 LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
MANOJ KUMAR PARMAR WHISTL MARKETING SERVICES GROUP LIMITED Director 2011-05-13 CURRENT 1990-06-21 Active
MANOJ KUMAR PARMAR WHISTL UK LIMITED Director 2011-05-13 CURRENT 2002-04-15 Active
MANOJ KUMAR PARMAR WHISTL SCOTLAND LIMITED Director 2011-05-13 CURRENT 2006-02-02 Active
MANOJ KUMAR PARMAR WHISTL NORTH LIMITED Director 2011-05-13 CURRENT 2006-02-08 Active
MANOJ KUMAR PARMAR WHISTL SOUTH WEST LIMITED Director 2011-05-13 CURRENT 2006-10-31 Active
MANOJ KUMAR PARMAR WHISTL MIDLANDS LIMITED Director 2011-05-13 CURRENT 2007-12-20 Active
MANOJ KUMAR PARMAR WHISTL LONDON LIMITED Director 2011-05-13 CURRENT 2008-02-05 Active
MANOJ KUMAR PARMAR WHISTL GROUP LIMITED Director 2011-05-13 CURRENT 1974-03-12 Active
MANOJ KUMAR PARMAR WHISTL (DOORDROP MEDIA) LIMITED Director 2011-05-13 CURRENT 1958-10-21 Active
MANOJ KUMAR PARMAR WHISTL LIMITED Director 2011-05-13 CURRENT 2001-07-30 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
2017-12-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2017
2017-09-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-09-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-09-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2017
2017-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017
2016-09-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2016
2016-03-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2016
2015-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2015
2015-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2015
2014-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2014
2014-02-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2014
2013-08-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2013
2013-08-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2013:AMENDING FORM
2013-08-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012:AMENDING FORM
2013-02-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2013
2012-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012
2012-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2012
2011-10-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-10-10LIQ MISCINSOLVENCY:O/C APPOINTUING BRUCE ALEXANDER MACKAY AS LIQUIDATOR
2011-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-08-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011
2011-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2011
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM C/O BAKER TILLY RESTRUCTURUING AND 5TH FLOOR EXHANGE HOUSE 466 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2EA
2010-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-02-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2010
2010-02-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-07-312.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-07-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-07-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 2ND FLOOR 32-38 SAFFRON HILL LONDON EC1 8FH
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR ADAM VALKIN
2009-02-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-2788(2)AD 29/01/09 GBP SI 1767@0.002=3.534 GBP IC 77896.244/77899.778
2009-02-24288aDIRECTOR APPOINTED CYRIL BERTRAND
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR HERVE SCHRICKE
2008-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-02288aDIRECTOR APPOINTED CHANDER PRAKASH GURNANI
2008-09-15123NC INC ALREADY ADJUSTED 29/08/08
2008-09-15RES13RE - ARTICLE 7 OF NEW ARTICLES 29/08/2008
2008-09-15RES04GBP NC 92527/124000 29/08/2008
2008-09-1588(2)AD 29/08/08 GBP SI 11732622@0.002=23465.244 GBP IC 54431/77896.244
2008-06-30288aDIRECTOR APPOINTED ADAM ALEXANDER VALKIN
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR LAURENT LAFFY
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-12-1888(2)RAD 07/12/07--------- £ SI 1258862@.002=2517 £ IC 45912/48429
2007-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-06-21288aNEW DIRECTOR APPOINTED
2007-04-2788(2)RAD 09/03/07--------- £ SI 4780011@.002=9560 £ IC 36352/45912
2007-04-2788(2)RAD 09/03/07--------- £ SI 8116591@.002=16233 £ IC 20119/36352
2007-04-17RES12VARYING SHARE RIGHTS AND NAMES
2007-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-1788(2)RAD 23/03/07--------- £ SI 6457232@.002=12914 £ IC 7205/20119
2007-04-16363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-04-15288bDIRECTOR RESIGNED
2007-04-14122CONSO 28/02/07
2007-04-14123NC INC ALREADY ADJUSTED 28/02/07
2007-04-14RES04£ NC 13077/92527 28/02/
2007-04-14MEM/ARTSARTICLES OF ASSOCIATION
2007-04-14RES13CONSOLIDATION 28/02/07
2007-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-01288aNEW DIRECTOR APPOINTED
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 4TH FLOOR 32-38 SAFFRON HILL LONDON EC1 8FH
2007-01-23AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-01-18123NC INC ALREADY ADJUSTED 12/12/06
2007-01-18RES13CONSENT TO SHR ISSUE 14/12/06
2007-01-18RES04£ NC 12577/13077 14/12/
2007-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to SERVISTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-07-13
Fines / Sanctions
No fines or sanctions have been issued against SERVISTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-01-15 Outstanding SILICON VALLEY BANK
RENT DEPOSIT DEED 2006-12-21 Outstanding THE MOUNT STUART TRUST
RENT DEPOSIT DEED 2006-12-21 Outstanding THE MOUNT STUART TRUST
MORTGAGE DEBENTURE 2006-07-11 Outstanding SILICON VALLEY BANK (THE BANK)
RENT DEPOSIT DEED 2006-06-23 Satisfied THE MOUNT STUART TRUST
RENT DEPOSIT DEED 2004-01-16 Satisfied GRADECOURT LIMITED
RENT DEPOSIT DEED 2001-05-21 Satisfied GRADECOURT LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2000-05-13 Satisfied BARCLAYS BANK PLC
CHARGE 2000-05-05 Satisfied DIGITAL VENTURES II LIMITED
RENT SECURITY DEPOSIT DEED 2000-03-29 Satisfied TRANSWORLD LAND CO. LIMITED
Intangible Assets
Patents
We have not found any records of SERVISTA LIMITED registering or being granted any patents
Domain Names

SERVISTA LIMITED owns 1 domain names.

servista.co.uk  

Trademarks
We have not found any records of SERVISTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVISTA 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 (7487 - Other business activities) as SERVISTA LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where SERVISTA 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 Event TypeAppointment of Administrators
Defending partySERVISTA LIMITEDEvent Date2009-07-03
In the High Court of Justice, Chancery Division Companies Court case number 15810 Graham Paul Bushby and Simon Bower (IP Nos 8736 and 8338 ), both of Baker Tilly Restructuring and Recovery LLP , 5th Floor, Exchange House, 446 Midsummer Boulevard, Milton Keynes MK9 2EA . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVISTA 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 SERVISTA 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.