SEWARD (WESSEX) LIMITED

Register to unlock more data on OkredoRegister

SEWARD (WESSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03948238

Incorporation date

14/03/2000

Size

Full

Contacts

Registered address

Registered address

4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon27/11/2018
Final Gazette dissolved following liquidation
dot icon27/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon30/08/2017
Liquidators' statement of receipts and payments to 2017-07-03
dot icon04/12/2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT England to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2016-12-05
dot icon04/08/2016
Liquidators' statement of receipts and payments to 2016-07-03
dot icon13/08/2015
Liquidators' statement of receipts and payments to 2015-07-03
dot icon03/09/2014
Liquidators' statement of receipts and payments to 2014-07-03
dot icon10/07/2013
Appointment of a voluntary liquidator
dot icon10/07/2013
Administrator's progress report to 2013-07-04
dot icon10/07/2013
Administrator's progress report to 2013-06-30
dot icon03/07/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/02/2013
Administrator's progress report to 2012-12-31
dot icon07/02/2013
Notice of extension of period of Administration
dot icon24/09/2012
Administrator's progress report to 2012-08-20
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/05/2012
Statement of affairs with form 2.15B
dot icon14/05/2012
Notice of deemed approval of proposals
dot icon24/04/2012
Statement of affairs with form 2.14B
dot icon18/04/2012
Statement of administrator's proposal
dot icon14/03/2012
Registered office address changed from 10 Chiswell Street London EC1Y 4UQ England on 2012-03-15
dot icon28/02/2012
Appointment of an administrator
dot icon15/01/2012
Registered office address changed from 4 Chiswell Street London EC1Y 4UP on 2012-01-16
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon10/03/2011
Statement by directors
dot icon10/03/2011
Statement of capital on 2011-03-11
dot icon10/03/2011
Solvency statement dated 09/02/11
dot icon10/03/2011
Resolutions
dot icon12/01/2011
Termination of appointment of Paul Marden as a director
dot icon12/01/2011
Termination of appointment of Robert Clark as a director
dot icon12/01/2011
Termination of appointment of Kevin Clark as a director
dot icon12/01/2011
Termination of appointment of Ian Clark as a director
dot icon28/07/2010
Resolutions
dot icon28/07/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon18/03/2010
Director's details changed for Motors Directors Limited on 2010-03-15
dot icon18/03/2010
Secretary's details changed for Motors Secretaries Limited on 2010-03-15
dot icon28/01/2010
Termination of appointment of Mark Laming as a director
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon05/07/2009
Director appointed vincent arnold courtney
dot icon16/03/2009
Return made up to 15/03/09; full list of members
dot icon02/09/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Director's change of particulars / paul marden / 22/04/2008
dot icon18/03/2008
Return made up to 15/03/08; full list of members
dot icon05/09/2007
Full accounts made up to 2006-12-31
dot icon24/03/2007
Return made up to 15/03/07; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 15/03/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon02/03/2006
Registered office changed on 03/03/06 from: charter court third avenue southampton hampshire SO15 0AP
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
Secretary resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Director resigned
dot icon03/08/2005
Auditor's resignation
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 15/03/05; full list of members
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/05/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 15/03/04; full list of members
dot icon15/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Particulars of mortgage/charge
dot icon31/03/2004
New director appointed
dot icon24/06/2003
Ad 07/05/03--------- £ si 8598@1=8598 £ ic 851250/859848
dot icon24/06/2003
£ ic 862600/851250 07/05/03 £ sr 11350@1=11350
dot icon27/05/2003
New secretary appointed
dot icon27/05/2003
Secretary resigned
dot icon19/05/2003
Return made up to 15/03/03; full list of members
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
Particulars of mortgage/charge
dot icon16/02/2003
Resolutions
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon14/10/2002
Secretary's particulars changed
dot icon18/07/2002
£ ic 951719/862600 01/07/02 £ sr 89119@1=89119
dot icon16/07/2002
Return made up to 15/03/02; full list of members
dot icon09/07/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Certificate of change of name
dot icon11/06/2002
Registered office changed on 12/06/02 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HA
dot icon28/05/2002
£ ic 1135000/951719 01/05/02 £ sr [email protected]=183281
dot icon28/05/2002
New secretary appointed
dot icon28/05/2002
Secretary resigned
dot icon18/09/2001
Director resigned
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon05/08/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
New director appointed
dot icon24/05/2001
Resolutions
dot icon22/05/2001
Return made up to 15/03/01; full list of members
dot icon21/05/2001
Particulars of mortgage/charge
dot icon21/05/2001
Ad 03/05/01--------- £ si 334999@1=334999 £ ic 800001/1135000
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
£ nc 801000/1143598 03/05/01
dot icon15/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Particulars of mortgage/charge
dot icon04/05/2001
Particulars of mortgage/charge
dot icon26/04/2001
Particulars of mortgage/charge
dot icon17/04/2001
Particulars of mortgage/charge
dot icon07/09/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Ad 27/04/00--------- £ si 800000@1=800000 £ ic 1/800001
dot icon30/05/2000
Resolutions
dot icon30/05/2000
Resolutions
dot icon30/05/2000
Resolutions
dot icon24/05/2000
Particulars of mortgage/charge
dot icon24/05/2000
Particulars of mortgage/charge
dot icon23/05/2000
Director resigned
dot icon22/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon22/05/2000
Nc inc already adjusted 27/04/00
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New secretary appointed
dot icon03/04/2000
New director appointed
dot icon03/04/2000
New secretary appointed
dot icon03/04/2000
Registered office changed on 04/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
Director resigned
dot icon14/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOTORS DIRECTORS LIMITED
Corporate Director
03/04/2000 - Present
40
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/03/2000 - 26/03/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/03/2000 - 26/03/2000
43699
SECRETARIAL LAW LIMITED
Corporate Secretary
16/05/2002 - 30/04/2003
115
CHARTER COURT SECRETARIES LTD
Corporate Secretary
30/04/2003 - 21/02/2006
34

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 SEWARD (WESSEX) LIMITED

SEWARD (WESSEX) LIMITED is an(a) Dissolved company incorporated on 14/03/2000 with the registered office located at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. There are currently 4 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 SEWARD (WESSEX) LIMITED?

toggle

SEWARD (WESSEX) LIMITED is currently Dissolved. It was registered on 14/03/2000 and dissolved on 27/11/2018.

Where is SEWARD (WESSEX) LIMITED located?

toggle

SEWARD (WESSEX) LIMITED is registered at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG.

What does SEWARD (WESSEX) LIMITED do?

toggle

SEWARD (WESSEX) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for SEWARD (WESSEX) LIMITED?

toggle

The latest filing was on 27/11/2018: Final Gazette dissolved following liquidation.