Company NameSVM Plc
Company StatusDissolved
Company Number02760889
CategoryPublic Limited Company
Incorporation Date2 November 1992(31 years, 5 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Noel Carver
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1992(1 month after company formation)
Appointment Duration16 years, 8 months (closed 18 August 2009)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressLynch Farm
Kensworth
Bedfordshire
LU6 3QZ
Secretary NameMr David Frederick Tett
NationalityBritish
StatusClosed
Appointed08 December 1992(1 month after company formation)
Appointment Duration16 years, 8 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Broadway Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8LN
Director NameDavid Liptrot
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 18 August 2009)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThree Jays
Bunstrux
Tring
Hertfordshire
HP23 4HT
Director NameMr Paul Ronald Rushmer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(8 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 18 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Church Road
Studham
Dunstable
Bedfordshire
LU6 2QA
Director NameBryan Franklin
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(1 month after company formation)
Appointment Duration4 years (resigned 30 December 1996)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressLeacroft
Rambling Way
Potten End
Hertfordshire
HP4 2SF
Director NameDusan Markovic
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleConsulting Engineer
Correspondence Address5 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameRonald Arthur Rushmer
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(1 month after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleConsulting Engineer
Correspondence AddressThe Forge Church Road
Studham
Dunstable
Bedfordshire
LU6 2QA
Director NamePhilip Richard Searle Barnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(1 month after company formation)
Appointment Duration6 years (resigned 01 January 1999)
RoleConsulting Engineer
Correspondence AddressWell Cutt Cottage Chequer Hill
Flamstead
St Albans
Hertfordshire
AL3 8EU
Director NameStephanie Worboys
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 June 2003)
RoleCompany Director
Correspondence AddressLynch Farm
The Lynch, Kensworth
Dunstable
Bedfordshire
LU6 3QZ
Director NameDavid Peter Sworder
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 May 2002)
RoleConsulting Engineer
Correspondence Address2 Grove Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1NG
Director NameAndrew Edward Hayman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2002)
RoleConsultant
Correspondence Address3 Hampden
Kimpton
Hitchin
Hertfordshire
SG4 8QH
Director NameMr John Richard Newbold
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2004)
RoleConsulting Engineeer
Country of ResidenceEngland
Correspondence Address82 Chesterwood Road
Birmingham
B13 0QE
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressSmith & Williamson Limited
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£2,233,011
Gross Profit£983,919
Net Worth£309,986
Cash£160
Current Liabilities£1,163,461

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
18 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2009Liquidators statement of receipts and payments to 21 April 2009 (6 pages)
11 November 2008Liquidators statement of receipts and payments to 21 October 2008 (5 pages)
16 May 2008Liquidators statement of receipts and payments to 21 October 2008 (5 pages)
7 November 2007Liquidators statement of receipts and payments (5 pages)
18 May 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
22 April 2005Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
9 December 2004Administrator's progress report (9 pages)
6 September 2004Director resigned (1 page)
13 July 2004Statement of affairs (4 pages)
13 July 2004Result of meeting of creditors (2 pages)
29 June 2004Appointment of an administrator (1 page)
29 June 2004Statement of administrator's proposal (19 pages)
27 May 2004Registered office changed on 27/05/04 from: 33 great sutton street london EC1V 0DX (1 page)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
11 December 2003Full accounts made up to 30 June 2003 (23 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
11 June 2003Director resigned (1 page)
10 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
10 December 2002Director resigned (2 pages)
7 November 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
2 May 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
1 February 2002Delivery ext'd 3 mth 30/06/01 (1 page)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/02
(9 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Registered office changed on 11/12/01 from: telford house cornerhall hemel hempstead hertfordshire HP3 9HN (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
26 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
27 June 2000Full group accounts made up to 31 December 1999 (20 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999Full group accounts made up to 31 December 1998 (19 pages)
3 February 1999Director resigned (1 page)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 June 1998Full group accounts made up to 31 December 1997 (17 pages)
18 June 1998New director appointed (2 pages)
30 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 July 1997Full group accounts made up to 31 December 1996 (20 pages)
2 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1996Full group accounts made up to 31 December 1995 (12 pages)
24 May 1996Registered office changed on 24/05/96 from: hempstead house 2 selden hill hemel hempstead hertfordshire HP1 1DP (1 page)
17 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
2 November 1995Full group accounts made up to 31 December 1994 (14 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
5 October 1993Particulars of mortgage/charge (3 pages)
14 January 1993Ad 08/12/92--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 November 1992Incorporation (17 pages)