SERVICE 2000 COMMERCIAL LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 04305006
Status Liquidation
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 12 May 2016; Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015; Liquidators' statement of receipts and payments to 12 May 2015. The most likely internet sites of SERVICE 2000 COMMERCIAL LTD are www.service2000commercial.co.uk, and www.service-2000-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Service 2000 Commercial Ltd is a Private Limited Company. The company registration number is 04305006. Service 2000 Commercial Ltd has been working since 16 October 2001. The present status of the company is Liquidation. The registered address of Service 2000 Commercial Ltd is Kendal House 41 Scotland Street Sheffield S3 7bs. . SAUNDERS, Matthew Peter is a Director of the company. SAUNDERS, Michael Easter Dobson is a Director of the company. Secretary TORBITT, Geoffrey Colin has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DIXON, Colin has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Director
SAUNDERS, Matthew Peter
Appointed Date: 17 October 2001
45 years old

Director
SAUNDERS, Michael Easter Dobson
Appointed Date: 17 October 2001
46 years old

Resigned Directors

Secretary
TORBITT, Geoffrey Colin
Resigned: 21 December 2010
Appointed Date: 17 October 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 18 October 2001
Appointed Date: 16 October 2001

Director
DIXON, Colin
Resigned: 31 December 2002
Appointed Date: 11 December 2001
55 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 18 October 2001
Appointed Date: 16 October 2001

SERVICE 2000 COMMERCIAL LTD Events

10 Jun 2016
Liquidators' statement of receipts and payments to 12 May 2016
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
15 Jul 2015
Liquidators' statement of receipts and payments to 12 May 2015
06 Nov 2014
Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company
06 Nov 2014
Notice of ceasing to act as a voluntary liquidator
...
... and 57 more events
08 Nov 2001
Ad 17/10/01--------- £ si 199@1=199 £ ic 1/200
08 Nov 2001
Registered office changed on 08/11/01 from: unit 4 park court ninth avenue east team valley trading estate gateshead tyne & wear NE11 0EJ
18 Oct 2001
Director resigned
18 Oct 2001
Secretary resigned
16 Oct 2001
Incorporation

SERVICE 2000 COMMERCIAL LTD Charges

22 March 2011
Debenture
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 November 2009
Debenture
Delivered: 3 November 2009
Status: Satisfied on 2 June 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 August 2008
Legal charge
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 4 park court, ninth avenue team valley trading estate…
23 August 2007
Debenture
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…