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

SERVECORP LIMITED

2nd Floor 110 Cannon Street, 110 CANNON STREET, London, EC4N 6EU,
Company Registration Number
02992782
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Servecorp Ltd
SERVECORP LIMITED was founded on 1994-11-21 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Servecorp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SERVECORP LIMITED
 
Legal Registered Office
2nd Floor 110 Cannon Street
110 CANNON STREET
London
EC4N 6EU
Other companies in RH15
 
Telephone0144-423-9052
 
Filing Information
Company Number 02992782
Company ID Number 02992782
Date formed 1994-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-10-12 13:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVECORP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name SERVECORP LIMITED
The following companies were found which have the same name as SERVECORP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERVECORP LIMITED Dissolved Company formed on the 1989-04-07
SERVECORP MANAGEMENT SERVICES GENERAL FUNDING, INC. 2665 SW 37TH AVENUE MIAMI FL 33133 Inactive Company formed on the 2015-06-23

Company Officers of SERVECORP LIMITED

Current Directors
Officer Role Date Appointed
LEE JAMES BUTTERFIELD
Director 2017-08-31
ROGER GEORGE CLEMENTS
Director 2017-08-31
STEVEN LINDSAY CLORAN
Director 2016-03-16
NEIL ANDREW WATKINS
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RAYMOND LAWES
Director 2016-03-16 2017-08-31
GLYN WALL
Director 2016-09-28 2017-08-31
AMANDA LESLEY WHITE
Company Secretary 2000-02-04 2016-03-16
AMANDA LESLEY WHITE
Director 2000-02-04 2016-03-16
NOEL GREGORY PHILIP WHITE
Director 1994-11-24 2016-03-16
VIVIAN WILLIAM GEORGE SWALES WEEDON
Company Secretary 1994-11-24 2000-02-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-11-21 1994-11-24
WATERLOW NOMINEES LIMITED
Nominated Director 1994-11-21 1994-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JAMES BUTTERFIELD AIRBASE INTERIORS LIMITED Director 2017-08-31 CURRENT 2005-11-23 In Administration
LEE JAMES BUTTERFIELD TRENCHARD AVIATION LIMITED Director 2017-08-31 CURRENT 2015-10-14 In Administration
ROGER GEORGE CLEMENTS AIRBASE INTERIORS LIMITED Director 2017-08-31 CURRENT 2005-11-23 In Administration
ROGER GEORGE CLEMENTS AERO TECHNICS AVIATION LIMITED Director 2017-08-31 CURRENT 2014-11-13 In Administration/Administrative Receiver
ROGER GEORGE CLEMENTS AERO TECHNICS COMPOSITES LIMITED Director 2017-08-31 CURRENT 2015-10-02 Active - Proposal to Strike off
ROGER GEORGE CLEMENTS REHEAT INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1997-11-21 In Administration
STEVEN LINDSAY CLORAN REHEAT INTERNATIONAL LIMITED Director 2016-11-08 CURRENT 1997-11-21 In Administration
STEVEN LINDSAY CLORAN ASIO LTD Director 2016-09-09 CURRENT 2011-11-17 Liquidation
STEVEN LINDSAY CLORAN AIRBASE INTERIORS LIMITED Director 2015-11-30 CURRENT 2005-11-23 In Administration
STEVEN LINDSAY CLORAN TRENCHARD AVIATION HOLDINGS 1 LIMITED Director 2015-11-30 CURRENT 2015-10-12 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN TRENCHARD AVIATION GROUP LIMITED Director 2015-11-30 CURRENT 2015-10-13 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN TRENCHARD AVIATION LIMITED Director 2015-11-30 CURRENT 2015-10-14 In Administration
STEVEN LINDSAY CLORAN TRENCHARD AVIATION HOLDINGS LIMITED Director 2015-11-30 CURRENT 2015-10-07 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN AERO TECHNICS COMPOSITES LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
STEVEN LINDSAY CLORAN SAVIOUR BOX LTD Director 2015-06-23 CURRENT 2012-04-12 Dissolved 2017-03-21
STEVEN LINDSAY CLORAN FOOD&BEYOND LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
STEVEN LINDSAY CLORAN BLUE DRAKE LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
STEVEN LINDSAY CLORAN AERO TECHNICS AVIATION LIMITED Director 2014-11-13 CURRENT 2014-11-13 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN DELTIC SOUTHAMPTON LIMITED Director 2011-12-09 CURRENT 2011-12-05 Liquidation
STEVEN LINDSAY CLORAN THE DELTIC GROUP LIMITED Director 2011-12-09 CURRENT 2011-12-05 In Administration
STEVEN LINDSAY CLORAN THE DELTIC GROUP HOLDINGS LIMITED Director 2011-12-09 CURRENT 2011-12-05 In Administration/Administrative Receiver
STEVEN LINDSAY CLORAN DELTIC 3 LIMITED Director 2011-12-09 CURRENT 2011-12-05 Active - Proposal to Strike off
STEVEN LINDSAY CLORAN AERO TECHNICS CONSUMABLES LIMITED Director 2011-03-16 CURRENT 2011-03-16 Dissolved 2015-08-25
STEVEN LINDSAY CLORAN AERO TECHNICS DESIGN LIMITED Director 2004-04-27 CURRENT 2004-04-27 In Administration/Administrative Receiver
NEIL ANDREW WATKINS AERO TECHNICS LIMITED Director 2017-09-29 CURRENT 2001-10-12 In Administration
NEIL ANDREW WATKINS AIRBASE INTERIORS LIMITED Director 2017-08-31 CURRENT 2005-11-23 In Administration
NEIL ANDREW WATKINS TRENCHARD AVIATION LIMITED Director 2016-11-08 CURRENT 2015-10-14 In Administration
NEIL ANDREW WATKINS REHEAT INTERNATIONAL LIMITED Director 1998-09-23 CURRENT 1997-11-21 In Administration

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
2022-10-12Final Gazette dissolved via compulsory strike-off
2022-07-12AM23Liquidation. Administration move to dissolve company
2022-02-10Administrator's progress report
2022-02-10AM10Administrator's progress report
2021-08-11AM10Administrator's progress report
2021-06-15AM19liquidation-in-administration-extension-of-period
2021-02-17AM10Administrator's progress report
2020-10-06AM06Notice of deemed approval of proposals
2020-09-30AM02Liquidation statement of affairs AM02SOA
2020-09-18AM03Statement of administrator's proposal
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW WATKINS
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD PERKINS
2020-07-17AM01Appointment of an administrator
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM Unit 2a Gatwick Gate, Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG England
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES BUTTERFIELD
2020-01-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-13AP01DIRECTOR APPOINTED MR STEPHEN EDWARD PERKINS
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LINDSAY CLORAN
2019-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-08-14AP01DIRECTOR APPOINTED MR MARK CARL FAULKNER
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GEORGE CLEMENTS
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-09-13AP01DIRECTOR APPOINTED ME LEE JAMES BUTTERFIELD
2017-09-13AP01DIRECTOR APPOINTED MR ROGER GEORGE CLEMENTS
2017-09-13AP01DIRECTOR APPOINTED MR NEIL ANDREW WATKINS
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GLYN WALL
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWES
2017-01-18AP01DIRECTOR APPOINTED MR GLYN WALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-24RES01ALTER ARTICLES 07/11/2016
2016-11-24RES13Resolutions passed:The special resolution and requires members holding not less than 75 per cent of the total voting rights of members entitled to vote on the resolution to vote in favour of it to be passed. If the company has not received the necessar...
2016-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 029927820011
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM Unit 1 Garcia Estate Canterbury Road Worthing West Sussex BN13 1AL
2016-08-22AA01Previous accounting period shortened from 30/09/16 TO 31/03/16
2016-03-31AA01Current accounting period extended from 30/04/16 TO 30/09/16
2016-03-31TM02Termination of appointment of Amanda Lesley White on 2016-03-16
2016-03-31AP01DIRECTOR APPOINTED STEVEN LINDSAY CLORAN
2016-03-31AP01DIRECTOR APPOINTED MR PAUL RAYMOND LAWES
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM 70 Victoria Road Burgess Hill W Sussex RH15 9LY
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NOEL WHITE
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WHITE
2015-12-10RP04SECOND FILING WITH MUD 21/11/15 FOR FORM AR01
2015-12-10RP04SECOND FILING WITH MUD 21/11/14 FOR FORM AR01
2015-12-10ANNOTATIONClarification
2015-11-23LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0121/11/15 FULL LIST
2015-09-08AA30/04/15 TOTAL EXEMPTION SMALL
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0121/11/14 FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LESLEY WHITE / 19/11/2014
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL GREGORY PHILIP WHITE / 19/11/2014
2015-01-09AR0121/11/14 FULL LIST
2014-11-03AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-17RES13SUB DIVISION OF SHARES 29/05/2014
2014-06-17RES12VARYING SHARE RIGHTS AND NAMES
2014-06-17RES01ADOPT ARTICLES 29/05/2014
2014-06-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-16RES12VARYING SHARE RIGHTS AND NAMES
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16SH02SUB-DIVISION 29/05/14
2014-06-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-16RES12VARYING SHARE RIGHTS AND NAMES
2013-12-09AR0121/11/13 FULL LIST
2013-09-24AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 10
2013-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2013-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 6
2013-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5
2013-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 7
2012-11-21AR0121/11/12 FULL LIST
2012-09-25AA30/04/12 TOTAL EXEMPTION SMALL
2011-11-24AR0121/11/11 FULL LIST
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-11AA30/04/11 TOTAL EXEMPTION SMALL
2010-11-30AR0121/11/10 FULL LIST
2010-09-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-01AR0121/11/09 FULL LIST
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-26363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-10-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-28363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: NORTON HOUSE FIRCROF WAY EDENBRIDGE KENT TN8 6EJ
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: NORTON HOUSE, FIRCROF WAY, EDENBRIDGE, KENT TN8 6EJ
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2004-12-07363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2003-12-02363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-12-04363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/01
2001-12-20363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-12-10AUDAUDITOR'S RESIGNATION
2001-11-23225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2001-02-17395PARTICULARS OF MORTGAGE/CHARGE
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-24395PARTICULARS OF MORTGAGE/CHARGE
2000-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-10288bSECRETARY RESIGNED
1999-12-17363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-04-19287REGISTERED OFFICE CHANGED ON 19/04/99 FROM: CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL RH1 6AA
1998-12-08363aRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-09-17(W)ELRESS366A DISP HOLDING AGM 10/09/98
1998-09-17(W)ELRESS386 DIS APP AUDS 10/09/98
1998-09-17(W)ELRESS252 DISP LAYING ACC 10/09/98
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-03-05287REGISTERED OFFICE CHANGED ON 05/03/98 FROM: C/O MANSER HUNOT & CO MILL GREEN HOUSE MILL GREEN ROAD HAYWARDS HEATH WEST SUSSEX RH16 1XQ
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0225775 Expired Licenced property: 76 VICTORIA ROAD BURGESS HILL RH15 9LZ;70 VICTORIA ROAD BURGESS HILL RH15 9LY;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-07-14
Fines / Sanctions
No fines or sanctions have been issued against SERVECORP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2009-09-30 Satisfied HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2009-01-07 Satisfied HSBC INVOICE FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2009-01-07 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2006-01-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-12-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-03-30 Satisfied HSBC BANK PLC
DEBENTURE 2001-02-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-02-24 Partially Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1997-01-31 Satisfied MIDLAND BANK PLC
DEBENTURE 1995-02-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 779,426
Creditors Due After One Year 2012-04-30 £ 991,758
Creditors Due Within One Year 2013-04-30 £ 514,495
Creditors Due Within One Year 2012-04-30 £ 614,067
Provisions For Liabilities Charges 2013-04-30 £ 14,522
Provisions For Liabilities Charges 2012-04-30 £ 10,938

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 SERVECORP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 273,307
Cash Bank In Hand 2012-04-30 £ 9,782
Current Assets 2013-04-30 £ 512,804
Current Assets 2012-04-30 £ 336,198
Debtors 2013-04-30 £ 217,280
Debtors 2012-04-30 £ 300,569
Fixed Assets 2013-04-30 £ 1,695,089
Fixed Assets 2012-04-30 £ 1,822,856
Secured Debts 2013-04-30 £ 872,628
Secured Debts 2012-04-30 £ 1,067,204
Shareholder Funds 2013-04-30 £ 899,450
Shareholder Funds 2012-04-30 £ 542,291
Stocks Inventory 2013-04-30 £ 22,217
Stocks Inventory 2012-04-30 £ 25,847
Tangible Fixed Assets 2013-04-30 £ 1,689,688
Tangible Fixed Assets 2012-04-30 £ 1,820,379

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by SERVECORP LIMITED

SERVECORP LIMITED has registered 1 patents

GB2492813 ,

Domain Names
We could not find the registrant information for the domain

SERVECORP LIMITED owns 1 domain names.

servecorpsvs.com  

Trademarks
We have not found any records of SERVECORP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVECORP 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 (96010 - Washing and (dry-)cleaning of textile and fur products) as SERVECORP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SERVECORP 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.
Import/Export of Goods
Goods imported/exported by SERVECORP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184519000Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s.
2014-09-0184519000Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s.
2014-06-0184515000Machines for reeling, unreeling, folding, cutting or pinking textile fabrics
2014-06-0184519000Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s.
2014-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-06-0184411070Cutting machines for paper or paperboard (other than bookbinding machinery of heading 8440, combined reel slitting and re-reeling machines, other slitting and cross-cutting machines and guillotines)
2012-05-0194019010Parts of seats used for aircraft, n.e.s.
2010-02-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-01-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySERVECORP LIMITEDEvent Date2020-07-14
In the High Court of Justice Court Number: CR-2020-002868 SERVECORP LIMITED (Company Number 02992782 ) Nature of Business: Washing and (dry-)cleaning of textile and fur products Registered office: 2nd…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVECORP 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 SERVECORP 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.