SEATON VALLEY PROPERTIES LIMITED

SEATON VALLEY PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSEATON VALLEY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00724547
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SEATON VALLEY PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is SEATON VALLEY PROPERTIES LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEATON VALLEY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for SEATON VALLEY PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SEATON VALLEY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Andrew Rolland Cunningham as a director on Dec 31, 2015

    2 pagesTM01

    Appointment of Helen Christine Gordon as a director on Dec 31, 2015

    3 pagesAP01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on Nov 27, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2014

    LRESSP

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Director's details changed for Mr Nicholas Peter On on Sep 29, 2012

    2 pagesCH01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Andrew Rolland Cunningham on Aug 10, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Director's details changed for Nicholas Peter On on Dec 22, 2011

    2 pagesCH01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Nicholas Peter On on May 17, 2011

    2 pagesCH01

    Full accounts made up to Sep 30, 2010

    11 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Nick On on Sep 16, 2010

    3 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2009

    6 pagesAA

    Termination of appointment of Rupert Dickinson as a director

    2 pagesTM01

    Who are the officers of SEATON VALLEY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    GORDON, Helen Christine
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish59902650001
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    MILBURN, Peter Michael
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    Secretary
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    British36406380001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DICKINSON, Ian Joicey
    The Manor House
    NE44 6HW Riding Mill
    Northumberland
    Director
    The Manor House
    NE44 6HW Riding Mill
    Northumberland
    British8256940001
    DICKINSON, Robert Henry
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    Director
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    United KingdomBritish1509850001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    DICKINSON, Stephen
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    Director
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    United KingdomBritish8256950001
    MILBURN, Peter Michael
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    Director
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    British36406380001

    Does SEATON VALLEY PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 29, 1994
    Delivered On Dec 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the f/h and l/h property of the company together with all buildings and fixtures fixed plant and machinery thereon the goodwill and uncalled capital and all the other undertaking and assets both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 1994Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Sep 30, 1992
    Delivered On Oct 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book and other debts see form 395 ref. M279C for full details.
    Persons Entitled
    • Bb
    Transactions
    • Oct 20, 1992Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1992
    Delivered On Oct 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north and south sides of beggarwood lane, kempshott, basingstoke, hampshire as comprised in a lease dated 30TH september 1992.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 08, 1992Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)

    Does SEATON VALLEY PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2016Dissolved on
    Nov 14, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0