Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIRVA RELOCATION (NO.2) LIMITED
Company Information for

SIRVA RELOCATION (NO.2) LIMITED

MULBERRY BUILDING, KEMBREY PARK, SWINDON, WILTSHIRE, SN2 8UY,
Company Registration Number
02089184
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sirva Relocation (no.2) Ltd
SIRVA RELOCATION (NO.2) LIMITED was founded on 1987-01-14 and has its registered office in Swindon. The organisation's status is listed as "Active - Proposal to Strike off". Sirva Relocation (no.2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SIRVA RELOCATION (NO.2) LIMITED
 
Legal Registered Office
MULBERRY BUILDING
KEMBREY PARK
SWINDON
WILTSHIRE
SN2 8UY
Other companies in SN2
 
Previous Names
ROWAN ATTORNEY LIMITED06/02/2007
Filing Information
Company Number 02089184
Company ID Number 02089184
Date formed 1987-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-10-18
Return next due 2017-11-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-12-09 15:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIRVA RELOCATION (NO.2) LIMITED
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 SIRVA RELOCATION (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
ALAN RUSSELL CULLENS
Director 2017-01-01
STEVEN DAVID MARSHALL
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET RANKINE RYAN
Director 2015-06-12 2017-01-01
VALERIE ELAINE WAKEHAM
Director 2014-12-19 2016-09-12
DIANE ELIZABETH REED
Director 2011-10-06 2014-12-19
KATHRYN ANNE CASSIDY
Director 2007-04-26 2011-10-18
SIRVA RELOCATION (NO.2) LIMITED
Director 2011-10-06 2011-10-18
KAY ROSEMARY WHITEHALL
Company Secretary 2008-04-01 2011-10-06
KAY ROSEMARY WHITEHALL
Director 2008-04-01 2011-10-06
SOUTHBURY SECRETARIES LIMITED
Company Secretary 2002-07-29 2008-04-01
WALTER JOZEF VERMEEREN
Director 2005-09-09 2008-03-10
KAREN PEARSON
Director 2005-09-09 2008-01-14
PATRICK JOSEPH O'MALLEY
Director 2005-09-09 2007-10-01
KEVIN DOUGLAS PICKFORD
Director 2005-03-31 2006-10-31
STEPHEN DAVID ALDER
Director 2001-09-12 2005-09-09
MICHAEL JOHN DAVID FALVEY
Director 2003-09-10 2005-09-09
KAY ROSEMARY WHITEHALL
Director 2002-11-15 2005-09-09
WILLIAM ALLAN DONALDSON
Director 2004-03-31 2004-12-13
JEREMY CHARLES BEGLIN
Director 2000-08-10 2003-10-07
PAUL GORDON HEATON
Director 1997-02-14 2003-08-26
PAUL ANDREW RICHARDS
Company Secretary 1994-09-16 2002-07-29
JOHN CURTIS LADD
Director 1996-11-21 2002-07-29
JOHN MANKTELOW
Director 1994-09-16 2002-07-29
MICHAEL JOHN MARGRAVE
Director 1996-11-21 2002-07-29
PAUL ANDREW RICHARDS
Director 1994-09-16 2002-07-29
ROGER CHARLES BRAY
Director 1992-10-18 2001-02-19
RAYMOND KENNETH BOWKER
Director 1997-02-14 1998-07-08
RICHARD LANGFORD FENTON-JONES
Director 1992-10-18 1996-11-18
VANESSA IRIS EVANS
Director 1994-01-07 1996-10-14
MICHAEL ANTHONY LANGDON
Company Secretary 1992-10-18 1994-09-16
JOHN JOSEPH BURKE
Director 1992-10-18 1994-09-16
ANTHONY CHARLES EDWARD TAYLOR
Director 1992-10-18 1994-09-16
PATRICK ANTHONY FITZSIMONS
Director 1992-10-18 1993-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RUSSELL CULLENS SIRVA FINANCE LIMITED Director 2017-01-01 CURRENT 2003-05-09 Active - Proposal to Strike off
ALAN RUSSELL CULLENS SIRVA RELOCATION (NO.1) LIMITED Director 2017-01-01 CURRENT 1986-07-14 Active
ALAN RUSSELL CULLENS SIRVA RELOCATION HOLDINGS LIMITED Director 2017-01-01 CURRENT 1992-12-11 Active
STEVEN DAVID MARSHALL THE WACKA WAGON COMPANY LTD Director 2017-06-28 CURRENT 2017-06-28 Liquidation
STEVEN DAVID MARSHALL SIRVA FINANCE LIMITED Director 2012-06-27 CURRENT 2003-05-09 Active - Proposal to Strike off
STEVEN DAVID MARSHALL SIRVA RELOCATION (NO.3) LIMITED Director 2012-06-27 CURRENT 1975-07-16 Active - Proposal to Strike off
STEVEN DAVID MARSHALL SIRVA RELOCATION (NO.1) LIMITED Director 2012-06-27 CURRENT 1986-07-14 Active
STEVEN DAVID MARSHALL SIRVA RELOCATION HOLDINGS LIMITED Director 2012-06-27 CURRENT 1992-12-11 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
2017-12-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-20DS01Application to strike the company off the register
2017-02-10AP01DIRECTOR APPOINTED MR ALAN RUSSELL CULLENS
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RANKINE RYAN
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ELAINE WAKEHAM
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-06AP01DIRECTOR APPOINTED MRS MARGARET RANKINE RYAN
2015-07-06AP01DIRECTOR APPOINTED MRS MARGARET RANKINE RYAN
2014-12-19AP01DIRECTOR APPOINTED MRS VALERIE ELAINE WAKEHAM
2014-12-19AP01DIRECTOR APPOINTED MR STEVEN DAVID MARSHALL
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ELIZABETH REED
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0118/10/13 ANNUAL RETURN FULL LIST
2013-11-06AD02Register inspection address changed from C/O Sirva Relocation Sirva House Apple 3 Kembrey Park Swindon Wilts
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/13 FROM Sirva House Apple 3 Kembrey Park Swindon SN2 8BL
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0118/10/12 ANNUAL RETURN FULL LIST
2012-04-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0118/10/11 ANNUAL RETURN FULL LIST
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SIRVA RELOCATION (NO.2) LIMITED
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN CASSIDY
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY KAY WHITEHALL
2011-10-07AP02CORPORATE DIRECTOR APPOINTED SIRVA RELOCATION (NO.2) LIMITED
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KAY WHITEHALL
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY KAY WHITEHALL
2011-10-07AP01DIRECTOR APPOINTED MRS DIANE ELIZABETH REED
2011-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-22AR0118/10/10 FULL LIST
2010-12-22AD02SAIL ADDRESS CHANGED FROM: C/O VERSEC 39 ALMA ROAD ST ALBANS AL1 3AT
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-11AR0114/11/09 FULL LIST
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-27AR0118/10/09 FULL LIST
2009-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-27AD02SAIL ADDRESS CREATED
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY ROSEMARY WHITEHALL / 18/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNE CASSIDY / 18/10/2009
2009-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAY WHITEHALL / 02/01/2009
2009-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR WALTER VERMEEREN
2008-10-28363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-04-15288aSECRETARY APPOINTED KAY ROSEMARY WHITEHALL
2008-04-15288aDIRECTOR APPOINTED KAY ROSEMARY WHITEHALL
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY SOUTHBURY SECRETARIES LIMITED
2008-01-15288bDIRECTOR RESIGNED
2007-10-18363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-17288bDIRECTOR RESIGNED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-02-06CERTNMCOMPANY NAME CHANGED ROWAN ATTORNEY LIMITED CERTIFICATE ISSUED ON 06/02/07
2006-11-16288bDIRECTOR RESIGNED
2006-10-20363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-25395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-26288bDIRECTOR RESIGNED
2005-09-26288bDIRECTOR RESIGNED
2005-09-26288bDIRECTOR RESIGNED
2005-06-28288cDIRECTOR'S PARTICULARS CHANGED
2005-04-06288aNEW DIRECTOR APPOINTED
2004-12-29288bDIRECTOR RESIGNED
2004-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03
2004-12-08363aRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-12-08353LOCATION OF REGISTER OF MEMBERS
2004-11-25288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SIRVA RELOCATION (NO.2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIRVA RELOCATION (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 11TH JULY 2000 2005-10-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1999-10-20 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SIRVA RELOCATION (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIRVA RELOCATION (NO.2) LIMITED
Trademarks
We have not found any records of SIRVA RELOCATION (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIRVA RELOCATION (NO.2) 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 (64999 - Financial intermediation not elsewhere classified) as SIRVA RELOCATION (NO.2) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SIRVA RELOCATION (NO.2) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIRVA RELOCATION (NO.2) 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 SIRVA RELOCATION (NO.2) 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.