Company Information for ALAN SEWARD SERVICES LIMITED
C/O MILSTED LANGDON LLP FRESHFORD HOUSE, REDCLIFFE WAY, BRISTOL, BS1 6NL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALAN SEWARD SERVICES LIMITED | ||
Legal Registered Office | ||
C/O MILSTED LANGDON LLP FRESHFORD HOUSE REDCLIFFE WAY BRISTOL BS1 6NL Other companies in BA1 | ||
Previous Names | ||
|
Company Number | 04892413 | |
---|---|---|
Company ID Number | 04892413 | |
Date formed | 2003-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-10-13 23:25:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALAN SEWARD SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIE SEWARD |
||
ALAN PETER SEWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALAN SEWARD LIMITED | Director | 2012-12-04 | CURRENT | 2011-08-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-13 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-13 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-13 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/19 FROM 1a Queen Square, Old King Street Bath Avon BA1 2HA | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 8000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Seward Alan on 2014-01-01 | |
RES15 | CHANGE OF NAME 14/11/2013 | |
CERTNM | Company name changed alan seward financial services LIMITED\certificate issued on 12/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/11 TO 31/10/11 | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/09/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04 | |
88(2)R | AD 25/05/04--------- £ SI 7999@1=7999 £ IC 1/8000 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointmen | 2020-01-14 |
Appointment of Liquidators | 2018-12-27 |
Notices to Creditors | 2018-12-27 |
Resolutions for Winding-up | 2018-12-27 |
Petitions to Wind Up (Companies) | 2011-09-12 |
Petitions to Wind Up (Companies) | 2011-09-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due After One Year | 2011-10-31 | £ 11,929 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 12,805 |
Creditors Due Within One Year | 2011-10-31 | £ 136,813 |
Provisions For Liabilities Charges | 2011-10-31 | £ 3,803 |
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 ALAN SEWARD SERVICES LIMITED
Called Up Share Capital | 2012-10-31 | £ 8,000 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 8,000 |
Current Assets | 2011-10-31 | £ 19,413 |
Debtors | 2011-10-31 | £ 19,300 |
Fixed Assets | 2011-10-31 | £ 120,328 |
Tangible Fixed Assets | 2011-10-31 | £ 20,328 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ALAN SEWARD SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ALAN SEWARD SERVICES LIMITED | Event Date | 2020-01-14 |
Company Number: 04892413 Name of Company: ALAN SEWARD SERVICES LIMITED Nature of Business: Financial Consultant Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Milsted Lan… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALAN SEWARD SERVICES LIMITED | Event Date | 2018-12-14 |
Simon Ashley Rowe of Milsted Langdon LLP , Freshford House, Redcliffe Way, Bristol BS1 6NL : Further information about this case is available from Jenny Young at the offices of Milsted Langdon LLP on 0117 9452500 or at jyoung@milsted-langdon.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALAN SEWARD SERVICES LIMITED | Event Date | 2018-12-14 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 28 March 2019, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 to Simon Rowe of Milsted Langdon LLP, Freshford House, Redcliffe Way, Bristol BS1 6NL, the Liquidator of the said company. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Director of the Company has made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder Details: Simon Ashley Rowe (IP number 9577 ) of Milsted Langdon LLP , Freshford House, Redcliffe Way, Bristol BS1 6NL . Date of Appointment: 14 December 2018 . Further information about this case is available from Jenny Young at the offices of Milsted Langdon LLP on 0117 9452500 or at jyoung@milsted-langdon.co.uk. Simon Ashley Rowe , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALAN SEWARD SERVICES LIMITED | Event Date | 2018-12-14 |
Notice of hereby given that the following resolutions were passed on 14 December 2018, as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily; and That Simon Rowe of Milsted Langdon LLP, Freshford House, Redcliffe Way, Bristol BS1 6NL be appointed as its liquidator for the purposes of such voluntary winding up. Office Holder Details: Simon Ashley Rowe (IP number 9577 ) of Milsted Langdon LLP , Freshford House, Redcliffe Way, Bristol BS1 6NL . Date of Appointment: 14 December 2018 . Further information about this case is available from Jenny Young at the offices of Milsted Langdon LLP on 0117 9452500 or at jyoung@milsted-langdon.co.uk. Alan Seward , Director : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALAN SEWARD FINANCIAL SERVICES LIMITED | Event Date | 2011-09-05 |
In the High Court of Justice (Chancery Division) Companies Court case number 6198 We hereby retract notice published on page 17328 in The London Gazette on 9 September 2011 . This notice should not have appeared and is hereby retracted. The Petitioners Solicitor is Bevans Solicitors , Grove House, Grove Road, Bristol BS6 6UL , telephone 0117 923 7249 fax 0117 923 7253. (Ref AHB/CH/010041.0001.) : | |||
Initiating party | ROBERT PORTER | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALAN SEWARD FINANCIAL SERVICES LTD | Event Date | 2011-07-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 6198 A Petition to wind up the above-named Company having its registered office at 1A Queen Square, Old King Street, Bath BA1 2HA , presented on 14 July 2011 by ROBERT PORTER , Upper Lentney Farm, Writhlington, Radstock, Bath BA3 5SL , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 19 September 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2011 . The Petitioners Solicitor is Bevans Solicitors , Grove House, Grove Road, Bristol BS6 6UL , telephone 0117 923 7249 , facsimile 0117 923 7253.(Ref AHB/CH/O10041.0001.) : | |||
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. |