BYRON PLACE SEAHAM LIMITED

Register to unlock more data on OkredoRegister

BYRON PLACE SEAHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04819259

Incorporation date

03/07/2003

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon29/02/2024
Final Gazette dissolved following liquidation
dot icon30/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon30/11/2022
Resolutions
dot icon25/11/2022
Liquidators' statement of receipts and payments to 2022-09-29
dot icon01/12/2021
Liquidators' statement of receipts and payments to 2021-09-29
dot icon02/11/2020
Statement of affairs
dot icon02/11/2020
Statement of affairs
dot icon29/10/2020
Appointment of a voluntary liquidator
dot icon24/10/2020
Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2020-10-24
dot icon19/05/2020
Appointment of receiver or manager
dot icon22/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon10/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon17/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon17/01/2018
Change of details for Redefine International P.L.C as a person with significant control on 2017-12-01
dot icon17/01/2018
Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 2018-01-17
dot icon12/12/2017
Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 2017-12-12
dot icon14/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon11/07/2017
Registration of charge 048192590013, created on 2017-07-07
dot icon26/06/2017
Appointment of Mr Matthew Richard Baddeley as a director on 2017-06-13
dot icon04/05/2017
Resolutions
dot icon27/04/2017
Satisfaction of charge 7 in full
dot icon27/04/2017
Satisfaction of charge 10 in full
dot icon19/04/2017
Registration of charge 048192590012, created on 2017-04-10
dot icon21/02/2017
Accounts for a dormant company made up to 2016-08-31
dot icon14/10/2016
Termination of appointment of Nicholas Alexander Gregory as a director on 2016-09-30
dot icon30/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon27/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon14/08/2015
Appointment of Mr Donald Aaron Grant as a director on 2015-08-03
dot icon14/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon24/06/2015
Termination of appointment of Andrew Rowell as a director on 2015-05-20
dot icon22/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon04/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon22/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon31/12/2013
Registration of charge 048192590011
dot icon28/10/2013
Director's details changed for Mr Nicholas Alexander Gregory on 2013-10-23
dot icon25/09/2013
Appointment of Mr Nicholas Alexander Gregory as a director
dot icon25/09/2013
Termination of appointment of Stephen Carlin as a director
dot icon08/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon24/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon03/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon03/07/2012
Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 2012-07-03
dot icon28/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon24/08/2011
Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 2011-08-24
dot icon13/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-08-31
dot icon18/05/2011
Appointment of Mr Andrew Rowell as a director
dot icon18/05/2011
Termination of appointment of Michael Watters as a director
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon23/09/2010
Duplicate mortgage certificatecharge no:8
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 7
dot icon20/08/2010
Resolutions
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Stephen Carlin on 2010-07-03
dot icon05/07/2010
Director's details changed for Michael John Watters on 2010-07-03
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon22/03/2010
Appointment of Mrs Lisa Jefferson Hibberd as a secretary
dot icon22/03/2010
Termination of appointment of Michael Dean as a secretary
dot icon18/03/2010
Current accounting period shortened from 2010-09-30 to 2010-08-31
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/09/2009
Return made up to 03/07/09; full list of members
dot icon03/07/2009
Accounting reference date shortened from 31/03/2010 to 30/09/2009
dot icon03/07/2009
Registered office changed on 03/07/2009 from the edge clowes street manchester greater manchester M3 5NB
dot icon01/07/2009
Certificate of change of name
dot icon24/06/2009
Secretary appointed michael john dean
dot icon15/06/2009
Appointment terminated director james riddell
dot icon15/06/2009
Appointment terminated director damian flood
dot icon15/06/2009
Appointment terminated director richard mcgawley
dot icon15/06/2009
Appointment terminated director brendan flood
dot icon15/06/2009
Appointment terminated secretary john davies
dot icon26/05/2009
Director appointed michael john watters
dot icon26/05/2009
Director appointed stephen carlin
dot icon29/04/2009
Return made up to 03/07/08; no change of members
dot icon13/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon12/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon19/07/2007
Return made up to 03/07/07; full list of members
dot icon20/03/2007
Director's particulars changed
dot icon06/11/2006
Director's particulars changed
dot icon07/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Accounts for a dormant company made up to 2005-03-31
dot icon04/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon30/09/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon11/08/2006
New director appointed
dot icon11/08/2006
Return made up to 03/07/06; full list of members
dot icon29/06/2006
Director's particulars changed
dot icon19/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Particulars of mortgage/charge
dot icon01/08/2005
Return made up to 03/07/05; full list of members
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
New secretary appointed
dot icon18/04/2005
Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester greater manchester M2 4LA
dot icon28/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon14/10/2004
Return made up to 03/07/04; full list of members
dot icon05/08/2003
Memorandum and Articles of Association
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon30/07/2003
New secretary appointed;new director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Registered office changed on 30/07/03 from: 16 churchill way cardiff CF10 2DX
dot icon28/07/2003
Certificate of change of name
dot icon03/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flood, Brendan
Director
14/07/2003 - 27/04/2009
212
Baddeley, Matthew Richard
Director
12/06/2017 - Present
14
Flood, Damian
Director
31/07/2006 - 27/04/2009
76
Carlin, Stephen
Director
27/04/2009 - 25/09/2013
43
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
02/07/2003 - 13/07/2003
16486

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYRON PLACE SEAHAM LIMITED

BYRON PLACE SEAHAM LIMITED is an(a) Dissolved company incorporated on 03/07/2003 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYRON PLACE SEAHAM LIMITED?

toggle

BYRON PLACE SEAHAM LIMITED is currently Dissolved. It was registered on 03/07/2003 and dissolved on 29/02/2024.

Where is BYRON PLACE SEAHAM LIMITED located?

toggle

BYRON PLACE SEAHAM LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does BYRON PLACE SEAHAM LIMITED do?

toggle

BYRON PLACE SEAHAM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BYRON PLACE SEAHAM LIMITED?

toggle

The latest filing was on 29/02/2024: Final Gazette dissolved following liquidation.