Dissolved 2017-03-01
Company Information for SEYMOUR CONSTRUCTION (HEREFORD) LIMITED
33 BLAGRAVE STREET, READING, RG1 1PW,
|
Company Registration Number
03633453
Private Limited Company
Dissolved Dissolved 2017-03-01 |
Company Name | |
---|---|
SEYMOUR CONSTRUCTION (HEREFORD) LIMITED | |
Legal Registered Office | |
33 BLAGRAVE STREET READING RG1 1PW Other companies in HR4 | |
Company Number | 03633453 | |
---|---|---|
Date formed | 1998-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 21:23:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA JANE ROGERS |
||
LANCE STEPHEN ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD HUNTER YEOMAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:MCOURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM C/O HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE GREAT BRITAIN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 2 WYEVALE BUSINESS PARK KINGS ACRE HEREFORD HEREFORDSHIRE HR4 7BS | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/09/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 33 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DQ | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE ROGERS / 17/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LANCE STEPHEN ROGERS / 17/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM LOGASTON BARN LOGASTON COMMON WOONTON HEREFORD HR3 6QJ | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 15/10/09 FULL LIST | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / REBECCA ROGERS / 20/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LANCE ROGERS / 20/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: SCUDAMORE HOUSE SCUDAMORE STREET WHITECROSS HEREFORD HEREFORDSHIRE HR4 0HN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: UNIT 2 MORTIMER TRADING EST MORTIMER ROAD HEREFORD HR4 9SP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/10/04 | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99 | |
288b | SECRETARY RESIGNED | |
(W)ELRES | S366A DISP HOLDING AGM 17/09/98 | |
(W)ELRES | S252 DISP LAYING ACC 17/09/98 | |
(W)ELRES | S386 DIS APP AUDS 17/09/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-21 |
Appointment of Liquidators | 2016-01-05 |
Resolutions for Winding-up | 2016-01-05 |
Meetings of Creditors | 2015-12-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified
Creditors Due After One Year | 2013-03-31 | £ 15,414 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 108,104 |
Creditors Due Within One Year | 2012-03-31 | £ 161,048 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEYMOUR CONSTRUCTION (HEREFORD) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,481 |
---|---|---|
Current Assets | 2013-03-31 | £ 29,448 |
Current Assets | 2012-03-31 | £ 84,583 |
Debtors | 2013-03-31 | £ 12,217 |
Debtors | 2012-03-31 | £ 13,833 |
Stocks Inventory | 2013-03-31 | £ 15,750 |
Stocks Inventory | 2012-03-31 | £ 70,750 |
Tangible Fixed Assets | 2013-03-31 | £ 32,448 |
Tangible Fixed Assets | 2012-03-31 | £ 27,651 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as SEYMOUR CONSTRUCTION (HEREFORD) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SEYMOUR CONSTRUCTION (HEREFORD) LIMITED | Event Date | 2016-09-21 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , on 16 November 2016 at 3.00 pm and 3.30 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy-holder to attend and vote instead of him and such proxy-holder need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the business day before the meeting. Liquidator, IP number, firm and address: David Clements , 008765 and Paul Boyle , 008897 of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW : Date of Appointment: Appointed Joint Liquidators of Seymour Construction (Hereford) Limited on 23 December 2015 and 18 August 2016 Person to contact with enquiries about the case & telephone or email address: Lucy Garner , 0118 951 0798 Reading@harrisons.uk.com 15 September 2016 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SEYMOUR CONSTRUCTION (HEREFORD) LIMITED | Event Date | 2015-12-23 |
Paul Walker and David Clements of Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Hereford HR2 6FE , Tel: 01432 359 000 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SEYMOUR CONSTRUCTION (HEREFORD) LIMITED | Event Date | 2015-12-23 |
At a General Meeting of the Company convened and held at Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE on 23 December 2015 at 11.30 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1)That the Company be wound up voluntarily. 2)That Paul Walker and David Clements of Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3)That the Liquidators be authorised to act jointly and severally in the liquidation. Contact details: Paul Walker and David Clements 002649 and 008765 Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Hereford HR2 6FE , Tel: 01432 359 000 Lance Rogers - Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SEYMOUR CONSTRUCTION (HEREFORD) LIMITED | Event Date | 2015-12-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE on 23 December 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Paul Walker and David Clements of Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such Information concerning the Companys affairs as is reasonably required. Alternative person to contact with enquiries about the case: Julie Jones BY ORDER OF THE BOARD | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |