SENEX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SENEX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02550552

Incorporation date

21/10/1990

Size

Medium

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street, 31 Floor, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1990)
dot icon05/02/2016
Final Gazette dissolved following liquidation
dot icon05/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon02/09/2015
Liquidators' statement of receipts and payments to 2015-07-29
dot icon19/02/2015
Liquidators' statement of receipts and payments to 2015-01-29
dot icon24/09/2014
Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 2014-09-25
dot icon19/08/2014
Liquidators' statement of receipts and payments to 2014-07-29
dot icon03/03/2014
Liquidators' statement of receipts and payments to 2014-01-29
dot icon26/08/2013
Liquidators' statement of receipts and payments to 2013-07-29
dot icon21/02/2013
Liquidators' statement of receipts and payments to 2013-01-29
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2012-07-29
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-01-29
dot icon31/08/2011
Liquidators' statement of receipts and payments to 2011-07-29
dot icon27/02/2011
Liquidators' statement of receipts and payments to 2011-01-29
dot icon31/08/2010
Liquidators' statement of receipts and payments to 2010-07-29
dot icon29/07/2010
Insolvency filing
dot icon29/07/2010
Registered office address changed from Block a Unit 5 Quarry Fields Mere Wiltshire BA12 6LA on 2010-07-30
dot icon01/06/2010
Insolvency court order
dot icon01/06/2010
Notice of ceasing to act as a voluntary liquidator
dot icon15/02/2010
Liquidators' statement of receipts and payments to 2010-01-29
dot icon08/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon08/12/2009
Insolvency court order
dot icon08/12/2009
Appointment of a voluntary liquidator
dot icon19/08/2009
Liquidators' statement of receipts and payments to 2009-07-29
dot icon19/03/2009
Liquidators' statement of receipts and payments to 2009-01-29
dot icon10/03/2009
Liquidators' statement of receipts and payments to 2008-07-29
dot icon14/08/2007
Statement of affairs
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Appointment of a voluntary liquidator
dot icon07/05/2007
Accounts for a medium company made up to 2006-03-31
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Return made up to 22/10/06; full list of members
dot icon10/01/2007
Secretary resigned
dot icon10/01/2007
New secretary appointed
dot icon03/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon25/10/2005
Return made up to 22/10/05; full list of members
dot icon28/07/2005
Accounts for a medium company made up to 2004-03-31
dot icon19/10/2004
Return made up to 22/10/04; full list of members
dot icon13/10/2004
New director appointed
dot icon08/08/2004
Group of companies' accounts made up to 2003-03-31
dot icon26/05/2004
Director resigned
dot icon15/12/2003
Group of companies' accounts made up to 2002-03-31
dot icon17/10/2003
Return made up to 22/10/03; full list of members
dot icon05/08/2003
New secretary appointed
dot icon05/08/2003
Secretary resigned
dot icon02/07/2003
Auditor's resignation
dot icon23/06/2003
Group of companies' accounts made up to 2001-03-31
dot icon19/11/2002
Registered office changed on 20/11/02 from: 16 hudsons road elms farm industrial estate bedford MK41 0LZ
dot icon28/10/2002
Return made up to 22/10/02; full list of members
dot icon03/05/2002
Declaration of satisfaction of mortgage/charge
dot icon22/03/2002
Particulars of mortgage/charge
dot icon22/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon11/12/2001
Director's particulars changed
dot icon28/11/2001
Return made up to 22/10/01; full list of members
dot icon31/10/2001
Director's particulars changed
dot icon28/10/2001
Group of companies' accounts made up to 2000-03-31
dot icon02/10/2001
New secretary appointed
dot icon02/10/2001
Secretary resigned
dot icon27/09/2001
Registered office changed on 28/09/01 from: 57A catherine place london SW1E 6DY
dot icon06/02/2001
Registered office changed on 07/02/01 from: 110 york road london SW11 3RU
dot icon07/11/2000
Return made up to 22/10/00; full list of members
dot icon22/08/2000
Particulars of mortgage/charge
dot icon27/07/2000
Director resigned
dot icon13/03/2000
Particulars of mortgage/charge
dot icon02/02/2000
Full group accounts made up to 1999-03-31
dot icon29/12/1999
Particulars of mortgage/charge
dot icon26/10/1999
Return made up to 22/10/99; full list of members
dot icon18/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Registered office changed on 17/02/99 from: 21 buckingham gate london SW1E 6LS
dot icon04/02/1999
Full group accounts made up to 1998-03-31
dot icon19/10/1998
New secretary appointed
dot icon19/10/1998
Return made up to 22/10/98; full list of members
dot icon17/08/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full group accounts made up to 1997-03-31
dot icon26/10/1997
Secretary resigned;director resigned
dot icon26/10/1997
Return made up to 22/10/97; no change of members
dot icon22/09/1997
Particulars of mortgage/charge
dot icon07/05/1997
Declaration of satisfaction of mortgage/charge
dot icon06/05/1997
Declaration of satisfaction of mortgage/charge
dot icon06/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/02/1997
Full group accounts made up to 1996-03-31
dot icon20/01/1997
New secretary appointed
dot icon20/01/1997
Secretary resigned
dot icon16/10/1996
Return made up to 22/10/96; no change of members
dot icon10/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon09/10/1995
Return made up to 22/10/95; full list of members
dot icon04/10/1995
Full group accounts made up to 1994-12-31
dot icon12/07/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 22/10/94; full list of members
dot icon18/10/1994
Full group accounts made up to 1993-12-31
dot icon12/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon02/12/1993
Return made up to 22/10/93; no change of members
dot icon17/10/1993
Full accounts made up to 1992-12-31
dot icon10/11/1992
Return made up to 22/10/92; no change of members
dot icon23/09/1992
Full group accounts made up to 1991-12-31
dot icon10/12/1991
Return made up to 22/10/91; full list of members
dot icon12/07/1991
Particulars of mortgage/charge
dot icon12/07/1991
Particulars of mortgage/charge
dot icon06/07/1991
Accounting reference date notified as 31/12
dot icon20/12/1990
Resolutions
dot icon13/12/1990
Certificate of change of name
dot icon05/12/1990
Director resigned;new director appointed
dot icon05/12/1990
Secretary resigned;new secretary appointed
dot icon28/11/1990
Registered office changed on 29/11/90 from: 2 baches street london N1 6UB
dot icon21/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pryme, Malcolm John
Director
27/09/2004 - 03/11/2005
3
Elliott Frey, Andrew
Director
01/06/1994 - 29/11/1996
12
Simpson, James Robert
Secretary
12/05/1998 - 10/09/2001
2
Elliott Frey, Andrew
Secretary
01/06/1994 - 29/11/1996
3
White, Graham Mark
Secretary
10/09/2001 - 30/06/2003
4

Persons with Significant Control

0

No PSC data available.

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 SENEX HOLDINGS LIMITED

SENEX HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/10/1990 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street, 31 Floor, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SENEX HOLDINGS LIMITED?

toggle

SENEX HOLDINGS LIMITED is currently Dissolved. It was registered on 21/10/1990 and dissolved on 05/02/2016.

Where is SENEX HOLDINGS LIMITED located?

toggle

SENEX HOLDINGS LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street, 31 Floor, London E14 5NR.

What does SENEX HOLDINGS LIMITED do?

toggle

SENEX HOLDINGS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SENEX HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2016: Final Gazette dissolved following liquidation.