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

C SERV LTD

66 EARL STREET, MAIDSTONE, KENT, ME14 1PS,
Company Registration Number
03835166
Private Limited Company
Liquidation

Company Overview

About C Serv Ltd
C SERV LTD was founded on 1999-09-02 and has its registered office in Maidstone. The organisation's status is listed as "Liquidation". C Serv Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
C SERV LTD
 
Legal Registered Office
66 EARL STREET
MAIDSTONE
KENT
ME14 1PS
Other companies in IG4
 
Filing Information
Company Number 03835166
Company ID Number 03835166
Date formed 1999-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts 
VAT Number /Sales tax ID GB209945384  
Last Datalog update: 2019-09-05 05:51:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C SERV LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAPITAL BOOKS (UK) LIMITED   HAMILTON COOPERS ACCOUNTANTS LIMITED   R K CHADHA & CO LTD
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 C SERV LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES PACE
Director 2002-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
RAJINDER KUMAR CHADHA
Company Secretary 2009-08-31 2012-08-01
NATALIE CALVERT
Company Secretary 2002-02-23 2009-08-31
ANGELA KUMARI CHADHA
Company Secretary 2000-08-31 2002-02-20
RAJINDER KUMAR CHADHA
Director 2000-08-31 2002-02-20
SURINDER PAUL SEHDEV
Company Secretary 1999-09-15 2000-08-31
SUNIL SEHDEV
Director 1999-09-15 2000-08-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-09-02 1999-09-06
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-09-02 1999-09-06

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
2018-07-27LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-27AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 6 RODING LANE SOUTH ILFORD ESSEX IG4 5NX
2017-09-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-29GAZ1FIRST GAZETTE
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-05-26AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-14AR0102/09/15 FULL LIST
2015-05-07AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0102/09/14 FULL LIST
2014-04-29AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-09AR0102/09/13 FULL LIST
2013-05-08AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-06AR0102/09/12 FULL LIST
2012-09-06TM02APPOINTMENT TERMINATED, SECRETARY RAJINDER CHADHA
2012-06-12AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-08AR0102/09/11 FULL LIST
2011-07-06AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 6 RODING LANE SOUTH ILFORD ESSEX IG4 5NX UNITED KINGDOM
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 86A ALBERT ROAD ILFORD ESSEX IG1 1HW
2010-09-08AR0102/09/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PACE / 01/12/2009
2010-06-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-06363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-09-06288bAPPOINTMENT TERMINATED SECRETARY NATALIE CALVERT
2009-09-06288aSECRETARY APPOINTED MR RAJINDER KUMAR CHADHA
2009-07-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-05-28AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-30363sRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-04363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-31363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-20363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-13363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-10-0188(2)RAD 12/08/02--------- £ SI 1@1
2002-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-09-26363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-19288bSECRETARY RESIGNED
2002-03-19288aNEW SECRETARY APPOINTED
2002-03-19288bDIRECTOR RESIGNED
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 453 GREEN LANE ILFORD ESSEX IG3 9TD
2001-10-04363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-04-20RES03EXEMPTION FROM APPOINTING AUDITORS
2000-10-11288bDIRECTOR RESIGNED
2000-10-11288bSECRETARY RESIGNED
2000-10-11288aNEW SECRETARY APPOINTED
2000-10-11288aNEW DIRECTOR APPOINTED
2000-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-11363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
1999-09-16288aNEW SECRETARY APPOINTED
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-16287REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 453 GREEN LANE ILFORD ESSEX IG3 9TD
1999-09-09288bDIRECTOR RESIGNED
1999-09-09288bSECRETARY RESIGNED
1999-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C SERV LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-08-31
Appointment of Liquidators2017-08-31
Resolutions for Winding-up2017-08-31
Fines / Sanctions
No fines or sanctions have been issued against C SERV LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C SERV LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-10-01 £ 10,469
Creditors Due Within One Year 2011-10-01 £ 17,461

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C SERV LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 2
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2012-10-01 £ 3,204
Cash Bank In Hand 2011-10-01 £ 3,335
Current Assets 2012-10-01 £ 10,563
Current Assets 2011-10-01 £ 13,694
Debtors 2012-10-01 £ 7,359
Debtors 2011-10-01 £ 10,359
Fixed Assets 2012-10-01 £ 1
Fixed Assets 2011-10-01 £ 1
Shareholder Funds 2012-10-01 £ 95
Shareholder Funds 2011-10-01 £ 3,766
Tangible Fixed Assets 2012-10-01 £ 1
Tangible Fixed Assets 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C SERV LTD registering or being granted any patents
Domain Names
We do not have the domain name information for C SERV LTD
Trademarks
We have not found any records of C SERV LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C SERV LTD. 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 (82990 - Other business support service activities n.e.c.) as C SERV LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where C SERV LTD 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 TypeNotices to Creditors
Defending partyC SERV LTDEvent Date2017-08-18
Mansoor Mubarik (IP No. 009667 ) of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS give notice that I was appointed liquidator of the above named company on 17 August 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 16 December 2017 to prove their debts by sending to the undersigned Mansoor Mubarik of Capital Books (UK) Limited the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Moeed Anwar Telephone no. 02088523707 e-mail address: mail@capital-books.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Mansoor Mubarik :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC SERV LTDEvent Date2017-08-17
Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS : Contact person: Moeed Anwar Telephone no. 02088523707 e-mail address: mail@capital-books.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC SERV LTDEvent Date2017-08-17
At a General Meeting of the members of the above-named company, duly convened and held at 122 Hither Green Lane, Hither Green, London, SE13 6QA on 17 August 2017 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution ii. "That Mansoor Mubarik, ACA FCCA FABRP (IP No: 009667 ) of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS be and is hereby appointed liquidator of the company".
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C SERV LTD 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 C SERV LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1