Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEED PROPERTY CONSULTANTS LIMITED
Company Information for

SEED PROPERTY CONSULTANTS LIMITED

C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN,
Company Registration Number
06053257
Private Limited Company
Liquidation

Company Overview

About Seed Property Consultants Ltd
SEED PROPERTY CONSULTANTS LIMITED was founded on 2007-01-15 and has its registered office in Bromley. The organisation's status is listed as "Liquidation". Seed Property Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEED PROPERTY CONSULTANTS LIMITED
 
Legal Registered Office
C/O Edge Recovery Limited 5-7
Ravensbourne Road
Bromley
BR1 1HN
Other companies in E1
 
Previous Names
AVALON MAYFAIR LIMITED26/11/2013
Filing Information
Company Number 06053257
Company ID Number 06053257
Date formed 2007-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-06-16 12:06:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEED PROPERTY CONSULTANTS LIMITED
Is this data useful to you?
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.

Company Officers of SEED PROPERTY CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
AJITA DEB
Company Secretary 2008-01-30
RONABIR DEB
Director 2007-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
SHANGEETH JEGATHJENAN
Director 2016-03-01 2018-02-12
AJITA DEB
Director 2008-01-30 2009-10-12
APU DATTA
Company Secretary 2007-01-22 2008-01-30
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-01-15 2007-01-15
HANOVER DIRECTORS LIMITED
Nominated Director 2007-01-15 2007-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONABIR DEB 31A LOWER STONE STREET LTD Director 2018-04-07 CURRENT 2018-04-07 Active - Proposal to Strike off
RONABIR DEB SEED LOWER STONE ST LTD Director 2017-09-27 CURRENT 2016-10-04 Active - Proposal to Strike off
RONABIR DEB SIG LOWER STONE ST LTD Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
RONABIR DEB SEED CAPITAL PARTNERS LTD Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
RONABIR DEB HILL LODGE HOUSE LIMITED Director 2017-01-26 CURRENT 2017-01-26 Dissolved 2018-06-05
RONABIR DEB SEED INVESTMENT GROUP LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
RONABIR DEB SEED ASSET MANAGEMENT LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
RONABIR DEB 11 DENNINGTON PARK ROAD LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
RONABIR DEB SIG DEVELOPMENTS LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/21 FROM Hayes House 6 Hayes Road Bromley Kent BR2 9AA
2021-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-02
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM Holland House 4 Bury Street London EC3A 5AW England
2020-05-19LIQ02Voluntary liquidation Statement of affairs
2020-04-27600Appointment of a voluntary liquidator
2020-04-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-04-03
2020-01-22DISS40Compulsory strike-off action has been discontinued
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM C/O the Robert Woolfson Partnership 1 Bentinck Street London W1U 2ED England
2019-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/19 FROM Holland House 4 Bury Street London EC3A 5AW England
2019-06-28PSC04Change of details for Mr Ronabir Deb as a person with significant control on 2019-06-25
2019-06-28PSC07CESSATION OF AJITA DEB AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS AJITA DEB on 2018-05-11
2018-05-15CH01Director's details changed for Mr Ronabir Deb on 2018-05-11
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM Beaufort House 15 st.Botolph Street London EC3A 7BB United Kingdom
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SHANGEETH JEGATHJENAN
2018-02-16PSC09Withdrawal of a person with significant control statement on 2018-02-16
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CH01Director's details changed for Mr Shangeeth Jegathjenan on 2017-07-19
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16AP01DIRECTOR APPOINTED MR SHANGEETH JEGATHJENAN
2016-06-14CH01Director's details changed for Mr Ronabir Deb on 2016-06-14
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/16 FROM 133 Houndsditch London EC3A 7BX England
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0115/01/16 FULL LIST
2016-02-16CH01Director's details changed for Mr Ronabir Deb on 2016-01-01
2016-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS AJITA DEB on 2016-01-01
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2015 FROM WIDEGATE STUDIOS 23 WIDEGATE STREET LONDON E1 7HX
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-02-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0115/01/15 FULL LIST
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM UNIT E 50 HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DG
2014-03-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0115/01/14 FULL LIST
2013-11-26RES15CHANGE OF NAME 25/11/2013
2013-11-26CERTNMCOMPANY NAME CHANGED AVALON MAYFAIR LIMITED CERTIFICATE ISSUED ON 26/11/13
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM UNIT E 50 HITHERCROFT ROAD HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DG ENGLAND
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM UNIT E 50 HITHERCROFT ROAD HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DG ENGLAND
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 100 CHARTER WAY WALLINGFORD OXFORDSHIRE OX10 0TE
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-18AR0115/01/13 FULL LIST
2012-05-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-29AR0115/01/12 FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-03AR0115/01/11 FULL LIST
2010-08-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-12AR0115/01/10 FULL LIST
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR AJITA DEB
2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-1188(2)AD 01/04/09 GBP SI 15@1=15 GBP IC 85/100
2009-06-1188(2)AD 01/04/09 GBP SI 41@1=41 GBP IC 44/85
2009-06-1188(2)AD 01/04/09 GBP SI 42@1=42 GBP IC 2/44
2009-02-10363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-28225PREVSHO FROM 31/01/2009 TO 31/12/2008
2008-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-11363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-30288aNEW SECRETARY APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288bSECRETARY RESIGNED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-10288aNEW SECRETARY APPOINTED
2007-01-23288bSECRETARY RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SEED PROPERTY CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-04-06
Appointmen2020-04-06
Meetings o2020-03-27
Meetings o2019-08-08
Fines / Sanctions
No fines or sanctions have been issued against SEED PROPERTY CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-03-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Other Creditors Due Within One Year 2013-12-31 £ 82,585
Other Creditors Due Within One Year 2012-12-31 £ 31,788
Taxation Social Security Due Within One Year 2012-12-31 £ 1,153

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 SEED PROPERTY CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 100
Called Up Share Capital 2012-12-31 £ 100
Cash Bank In Hand 2013-12-31 £ 8,788
Cash Bank In Hand 2012-12-31 £ 291
Current Assets 2013-12-31 £ 11,796
Current Assets 2012-12-31 £ 291
Debtors 2013-12-31 £ 3,008
Other Debtors 2013-12-31 £ 3,008
Shareholder Funds 2013-12-31 £ -70,789
Shareholder Funds 2012-12-31 £ -32,650

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEED PROPERTY CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEED PROPERTY CONSULTANTS LIMITED
Trademarks
We have not found any records of SEED PROPERTY CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEED PROPERTY CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SEED PROPERTY CONSULTANTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SEED PROPERTY CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySEED PROPERTY CONSULTANTS LIMITEDEvent Date2020-04-06
 
Initiating party Event TypeAppointmen
Defending partySEED PROPERTY CONSULTANTS LIMITEDEvent Date2020-04-06
Company Number: 06053257 Name of Company: SEED PROPERTY CONSULTANTS LIMITED Nature of Business: Development of building projects Type of Liquidation: Creditors' Voluntary Liquidation Registered office…
 
Initiating party Event TypeMeetings o
Defending partySEED PROPERTY CONSULTANTS LIMITEDEvent Date2020-03-27
 
Initiating party Event TypeMeetings o
Defending partySEED PROPERTY CONSULTANTS LIMITEDEvent Date2019-08-08
SEED PROPERTY CONSULTANTS LIMITED (Company Number 06053257 ) Previous Name of Company: Avalon Mayfair Limited Registered office: Holland House, 4 Bury Street, London, EC3A 5AW Principal trading addres…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEED PROPERTY CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEED PROPERTY CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.