L.C. SEWARD & SONS LIMITED
Overview
| Company Name | L.C. SEWARD & SONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01103018 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of L.C. SEWARD & SONS LIMITED?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is L.C. SEWARD & SONS LIMITED located?
| Registered Office Address | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for L.C. SEWARD & SONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2014 |
What is the status of the latest annual return for L.C. SEWARD & SONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for L.C. SEWARD & SONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resignation of an auditor | 3 pages | AA03 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Timothy Kenny as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Thomas Codd as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Nicholas Martin as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Thomas Codd as a secretary on Sep 14, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Chilton as a secretary on Sep 14, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Jonathan Paul Prentis as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on Sep 29, 2015 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 27, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Donal Horgan as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Nicholas Martin on Dec 09, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr. David Thomas Codd as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr. David Thomas Codd as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Wirth as a director | 1 pages | TM01 | ||||||||||
Who are the officers of L.C. SEWARD & SONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHILTON, Mark | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | 201369850001 | |||||||
| PRENTIS, Jonathan Paul | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | 177693990001 | |||||
| CODD, David Thomas, Mr. | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | 182403050001 | |||||||
| DUNLEA, Aidan Finbar | Secretary | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | 108011300001 | ||||||
| HARE, Richard Warren | Secretary | Sunnyside Main Street Gawcott MK18 4HZ Buckingham Buckinghamshire | British | 2955620006 | ||||||
| O'FLYNN, David | Secretary | Ballyphilip IRISH Glanmire Co. Cork Ireland | Irish | 123363960001 | ||||||
| SEWARD, Roger David | Secretary | 33 Denmark Avenue Woodley RG5 4RS Reading Berkshire | British | 3451190001 | ||||||
| WIRTH, Julie Ann | Secretary | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | British | 114305580001 | ||||||
| BACK, Steven John | Director | Fennels 119 Bicester Road Lower End HP18 9EF Long Crendon | United Kingdom | British | 85825120001 | |||||
| CODD, David Thomas, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | 182392430001 | |||||
| DUNLEA, Aidan Finbar | Director | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | 108011300001 | ||||||
| HORGAN, Donal Patrick | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | Ireland | Irish | 163398920001 | |||||
| HYSON, Martin John | Director | Poplar Lane RG10 0DJ Hurst Reading White Rose Cottage Berkshire | United Kingdom | British | 128460840001 | |||||
| KENNY, Timothy, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | 113651250001 | |||||
| MALONEY, Vincent | Director | Flat 9 Sunset House Grant Road HA3 7SA Wealdstone Middlesex | British | 124418930001 | ||||||
| MARTIN, Christopher Nicholas | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | 48484090003 | |||||
| O'FLYNN, David, Mr. | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | Ireland | Irish | 163739400001 | |||||
| O'FLYNN, David | Director | Ballyphilip IRISH Glanmire Co. Cork Ireland | Irish | 123363960001 | ||||||
| PYE, James Francis | Director | 11 Neville Crescent MK43 8JE Bromham Bedfordshire | British | 99123350001 | ||||||
| PYPER, Simon John | Director | 160 Lauderdale Mansions Lauderdale Road W9 1NG London | British | 108173190001 | ||||||
| SEWARD, Derek Charles | Director | Menders Cottage Lockram Lane Wokefield RG7 3AS Reading Berks | England | British | 15740450001 | |||||
| SEWARD, Iris | Director | Menders Cottage Lockram Lane Wokefield RG7 3AS Reading Berks | England | British | 15740460001 | |||||
| SEWARD, Iris | Director | Menders Cottage Lockram Lane Wokefield RG7 3AS Reading Berks | England | British | 15740460001 | |||||
| SEWARD, Paul Christopher | Director | Fulwood Birch Lane Mortimer West End RG7 3UB Reading Berkshire | England | British | 15740470001 | |||||
| SEWARD, Roger David | Director | 33 Denmark Avenue Woodley RG5 4RS Reading Berkshire | England | British | 3451190001 | |||||
| SMITH, Philip Anthony | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | England | British | 233299960001 | |||||
| TAYLOR, Michael John | Director | The Old Parsonage Nether Winchendon HP18 0EA Aylesbury Buckinghamshire | United Kingdom | British | 122666080001 | |||||
| WILSON, Lawrence Thomas | Director | 3 Dudley Close Tilehurst RG31 6JJ Reading | British | 51059870001 | ||||||
| WIRTH, Julie Ann | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | England | British | 114305580002 |
Does L.C. SEWARD & SONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Mar 13, 1996 Delivered On Mar 30, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a southern view victoria road stratfield mortimer berkshire t/no:- BK145946 together with all buildings and fixtures thereon the goodwill of the business carried on at the property and full benefit of all rentals payable to the company by the tenant. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 29, 1993 Delivered On May 01, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H-heather cottage 9 victoria road mortimer reading berkshire. T/n-BK305024 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 07, 1993 Delivered On Apr 26, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the underlease dated 7 april 1993 | |
Short particulars £7,750. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Apr 27, 1992 Delivered On May 05, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 29, 1990 Delivered On Feb 02, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property known as heatherdown, kings street, mortimer, reading, berkshire assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Jul 19, 1979 Delivered On Aug 01, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars "Sewards groceries" victoria rd mortimer berkshire title no bk 122105 fixed & floating charge on undertaking and all property and assets present and future including goodwil & uncalled capital with all fixtures (including trade fixtus) fixed plant & machinery (see doc M20 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 09, 1976 Delivered On Sep 16, 1976 | Satisfied | Amount secured Sterling pounds 29000 | |
Short particulars Shop and premises on the north side of victoria road mortimer berkshire known as sewards fruiterers and off licence together with the yard at rear and all that freehold property hitherto known as southern view victoria road mortimer. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 01, 1973 Delivered On May 07, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Seward stores victoria road mortimer berks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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