SERVOMAC (UK) LIMITED
MILTON KEYNES GLADEWAY LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BP

Company number 04777232
Status Liquidation
Incorporation Date 27 May 2003
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 2 December 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of SERVOMAC (UK) LIMITED are www.servomacuk.co.uk, and www.servomac-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Servomac Uk Limited is a Private Limited Company. The company registration number is 04777232. Servomac Uk Limited has been working since 27 May 2003. The present status of the company is Liquidation. The registered address of Servomac Uk Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire Mk9 1bp. . SNELL, Malcolm Reginald is a Secretary of the company. SNELL, Alex Malcolm George is a Director of the company. SNELL, Elizabeth is a Director of the company. SNELL, Malcolm Reginald is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director SIMPSON, Kevin Kynoch has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
SNELL, Malcolm Reginald
Appointed Date: 22 August 2003

Director
SNELL, Alex Malcolm George
Appointed Date: 01 October 2013
41 years old

Director
SNELL, Elizabeth
Appointed Date: 01 October 2013
69 years old

Director
SNELL, Malcolm Reginald
Appointed Date: 22 August 2003
74 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 14 July 2003
Appointed Date: 27 May 2003

Secretary
EMW SECRETARIES LIMITED
Resigned: 22 August 2003
Appointed Date: 14 July 2003

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 14 July 2003
Appointed Date: 27 May 2003

Director
SIMPSON, Kevin Kynoch
Resigned: 05 April 2013
Appointed Date: 22 August 2003
60 years old

Director
EMW DIRECTORS LIMITED
Resigned: 22 August 2003
Appointed Date: 14 July 2003

SERVOMAC (UK) LIMITED Events

05 Jan 2017
Appointment of a voluntary liquidator
03 Jan 2017
Administrator's progress report to 2 December 2016
14 Dec 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
11 Nov 2016
Statement of affairs with form 2.14B
16 Sep 2016
Result of meeting of creditors
...
... and 53 more events
20 Jul 2003
Nc inc already adjusted 14/07/03
20 Jul 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Jul 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

20 Jul 2003
Registered office changed on 20/07/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
27 May 2003
Incorporation

SERVOMAC (UK) LIMITED Charges

20 January 2009
Debenture
Delivered: 23 January 2009
Status: Satisfied on 3 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…