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

SERVEST (ECOCLEEN) LIMITED

BURY ST. EDMUNDS, SUFFOLK, IP28,
Company Registration Number
04757370
Private Limited Company
Dissolved

Dissolved 2014-10-07

Company Overview

About Servest (ecocleen) Ltd
SERVEST (ECOCLEEN) LIMITED was founded on 2003-05-08 and had its registered office in Bury St. Edmunds. The company was dissolved on the 2014-10-07 and is no longer trading or active.

Key Data
Company Name
SERVEST (ECOCLEEN) LIMITED
 
Legal Registered Office
BURY ST. EDMUNDS
SUFFOLK
 
Previous Names
ECOCLEEN RETAIL LIMITED24/02/2010
ECOCLEEN HOLDINGS LIMITED10/10/2007
NEWLINK VENTURES LIMITED01/12/2003
Filing Information
Company Number 04757370
Date formed 2003-05-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-10-07
Type of accounts FULL
Last Datalog update: 2015-06-06 20:59:25
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 SERVEST (ECOCLEEN) LIMITED

Current Directors
Officer Role Date Appointed
MAURICE BELCHER
Company Secretary 2004-10-29
KENTON JAMES FINE
Director 2007-10-31
ROBERT LEGGE
Director 2003-06-12
PAUL CHRISTOPHER MIDDLETON
Director 2005-03-30
PHILLIP MORRIS
Director 2010-10-01
DENNIS CHRISTOPHER ZIETSMAN
Director 2007-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN FRASER JONES
Director 2006-10-02 2011-02-23
SEAN MICHAEL CARR TAYLOR
Director 2008-01-24 2010-09-30
MAURICE BELCHER
Director 2005-08-01 2007-10-31
DENNIS VINCENT LOCKWOOD
Director 2003-06-12 2007-10-31
KEVIN BARRIE KERLEY
Director 2003-11-01 2004-11-04
BRIAN POLLARD
Company Secretary 2003-09-17 2004-10-29
BRIAN POLLARD
Director 2003-10-03 2004-10-29
SIMON BIGGINS
Director 2004-02-01 2004-05-11
ROBERT LEGGE
Company Secretary 2003-06-12 2003-09-17
GEOFFREY DAVID GROVER
Director 2003-06-12 2003-09-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-05-08 2003-06-12
COMPANY DIRECTORS LIMITED
Nominated Director 2003-05-08 2003-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENTON JAMES FINE OCS GROUP UK&I LIMITED Director 2014-09-10 CURRENT 2014-05-01 Active
KENTON JAMES FINE OCS UK&I LIMITED Director 2007-10-31 CURRENT 2007-08-29 Active
KENTON JAMES FINE OCS UK&I GROUP HOLDINGS LIMITED Director 1999-07-05 CURRENT 1999-06-10 Active
ROBERT LEGGE MS FACILITIES MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2012-08-13 Dissolved 2014-09-16
ROBERT LEGGE MS ENVIRONMENTAL LIMITED Director 2013-07-01 CURRENT 2012-08-10 Dissolved 2014-09-16
ROBERT LEGGE IMRIE STEWART LIMITED Director 2013-07-01 CURRENT 1996-05-03 Dissolved 2016-01-19
ROBERT LEGGE MS FIRE LIMITED Director 2013-07-01 CURRENT 2010-01-18 Dissolved 2016-01-19
ROBERT LEGGE SERVEST (COMMERCIAL & PUBLIC SECTOR) LIMITED Director 2011-08-15 CURRENT 1977-12-23 Active - Proposal to Strike off
ROBERT LEGGE OCS UK&I LIMITED Director 2007-10-31 CURRENT 2007-08-29 Active
ROBERT LEGGE NOTSALLOW 266 LIMITED Director 1999-09-01 CURRENT 1990-04-09 Active - Proposal to Strike off
PAUL CHRISTOPHER MIDDLETON NOTSALLOW 266 LIMITED Director 2005-03-30 CURRENT 1990-04-09 Active - Proposal to Strike off
PHILLIP MORRIS OCS UK&I LIMITED Director 2010-10-01 CURRENT 2007-08-29 Active
DENNIS CHRISTOPHER ZIETSMAN OCS UK&I LIMITED Director 2007-10-31 CURRENT 2007-08-29 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
2014-10-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-16DS01APPLICATION FOR STRIKING-OFF
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-07AC92ORDER OF COURT - RESTORATION
2013-06-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-03-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-02-22DS01APPLICATION FOR STRIKING-OFF
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-24LATEST SOC24/05/12 STATEMENT OF CAPITAL;GBP 110.7
2012-05-24AR0108/05/12 FULL LIST
2011-12-20SH1920/12/11 STATEMENT OF CAPITAL GBP 0.10
2011-12-20CAP-SSSOLVENCY STATEMENT DATED 16/12/11
2011-12-20SH20STATEMENT BY DIRECTORS
2011-12-20RES13SHARE PREMIUM & CAPITAL RED RESERVE 16/12/2011
2011-08-23RES13UNLIMITED GUARANTEE 12/08/2011
2011-08-10RES01ALTER ARTICLES 29/07/2011
2011-08-10RES13TRANSACTION / DOCUMENTS 29/07/2011
2011-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-12AR0108/05/11 FULL LIST
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER JONES
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN TAYLOR
2010-10-15AP01DIRECTOR APPOINTED MR PHILLIP MORRIS
2010-05-20AR0108/05/10 FULL LIST
2010-02-24RES15CHANGE OF NAME 26/01/2010
2010-02-24CERTNMCOMPANY NAME CHANGED ECOCLEEN RETAIL LIMITED CERTIFICATE ISSUED ON 24/02/10
2010-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CHRISTOPHER ZIETSMAN / 17/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL CARR TAYLOR / 17/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER MIDDLETON / 17/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEGGE / 17/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN FRASER JONES / 17/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON JAMES FINE / 17/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE BELCHER / 17/11/2009
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM PKF (UK) LLP 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-03AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-02363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-06-01353LOCATION OF REGISTER OF MEMBERS
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/08
2008-06-17363sRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-10-26RES13RE S 190 16/10/07
2007-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-22RES13SALE OF SHARES 01/10/07
2007-10-10CERTNMCOMPANY NAME CHANGED ECOCLEEN HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/10/07
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to SERVEST (ECOCLEEN) 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 SERVEST (ECOCLEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-05 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2007-11-20 Outstanding REAJ SECURITIES LIMITED
DEBENTURE 2007-11-20 Outstanding ROBERT LEGGE AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of SERVEST (ECOCLEEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVEST (ECOCLEEN) LIMITED
Trademarks
We have not found any records of SERVEST (ECOCLEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVEST (ECOCLEEN) 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 (81210 - General cleaning of buildings) as SERVEST (ECOCLEEN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SERVEST (ECOCLEEN) 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 SERVEST (ECOCLEEN) 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 SERVEST (ECOCLEEN) 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.