L.C. SEWARD & SONS LIMITED

L.C. SEWARD & SONS LIMITED

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

    Company NameL.C. SEWARD & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01103018
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for L.C. SEWARD & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2014

    What is the status of the latest annual return for L.C. SEWARD & SONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for L.C. SEWARD & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ceased trading res 14/12/2015
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Resignation of an auditor

    3 pagesAA03

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Timothy Kenny as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of David Thomas Codd as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of Christopher Nicholas Martin as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of David Thomas Codd as a secretary on Sep 14, 2015

    1 pagesTM02

    Appointment of Mr Mark Chilton as a secretary on Sep 14, 2015

    2 pagesAP03

    Appointment of Mr Jonathan Paul Prentis as a director on Sep 14, 2015

    2 pagesAP01

    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 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 27, 2014

    13 pagesAA

    Annual return made up to Jul 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Jul 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Donal Horgan as a director

    1 pagesTM01

    Director's details changed for Mr Christopher Nicholas Martin on Dec 09, 2013

    2 pagesCH01

    Appointment of Mr. David Thomas Codd as a secretary

    1 pagesAP03

    Appointment of Mr. David Thomas Codd as a director

    2 pagesAP01

    Termination of appointment of Julie Wirth as a director

    1 pagesTM01

    Who are the officers of L.C. SEWARD & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHILTON, Mark
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    201369850001
    PRENTIS, Jonathan Paul
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritish177693990001
    CODD, David Thomas, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    182403050001
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Secretary
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Irish108011300001
    HARE, Richard Warren
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    Secretary
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    British2955620006
    O'FLYNN, David
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Secretary
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Irish123363960001
    SEWARD, Roger David
    33 Denmark Avenue
    Woodley
    RG5 4RS Reading
    Berkshire
    Secretary
    33 Denmark Avenue
    Woodley
    RG5 4RS Reading
    Berkshire
    British3451190001
    WIRTH, Julie Ann
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Secretary
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    British114305580001
    BACK, Steven John
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    Director
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    United KingdomBritish85825120001
    CODD, David Thomas, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrish182392430001
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Director
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Irish108011300001
    HORGAN, Donal Patrick
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    IrelandIrish163398920001
    HYSON, Martin John
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    Director
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    United KingdomBritish128460840001
    KENNY, Timothy, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrish113651250001
    MALONEY, Vincent
    Flat 9 Sunset House
    Grant Road
    HA3 7SA Wealdstone
    Middlesex
    Director
    Flat 9 Sunset House
    Grant Road
    HA3 7SA Wealdstone
    Middlesex
    British124418930001
    MARTIN, Christopher Nicholas
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritish48484090003
    O'FLYNN, David, Mr.
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    IrelandIrish163739400001
    O'FLYNN, David
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Director
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Irish123363960001
    PYE, James Francis
    11 Neville Crescent
    MK43 8JE Bromham
    Bedfordshire
    Director
    11 Neville Crescent
    MK43 8JE Bromham
    Bedfordshire
    British99123350001
    PYPER, Simon John
    160 Lauderdale Mansions
    Lauderdale Road
    W9 1NG London
    Director
    160 Lauderdale Mansions
    Lauderdale Road
    W9 1NG London
    British108173190001
    SEWARD, Derek Charles
    Menders Cottage
    Lockram Lane Wokefield
    RG7 3AS Reading
    Berks
    Director
    Menders Cottage
    Lockram Lane Wokefield
    RG7 3AS Reading
    Berks
    EnglandBritish15740450001
    SEWARD, Iris
    Menders Cottage
    Lockram Lane Wokefield
    RG7 3AS Reading
    Berks
    Director
    Menders Cottage
    Lockram Lane Wokefield
    RG7 3AS Reading
    Berks
    EnglandBritish15740460001
    SEWARD, Iris
    Menders Cottage
    Lockram Lane Wokefield
    RG7 3AS Reading
    Berks
    Director
    Menders Cottage
    Lockram Lane Wokefield
    RG7 3AS Reading
    Berks
    EnglandBritish15740460001
    SEWARD, Paul Christopher
    Fulwood Birch Lane
    Mortimer West End
    RG7 3UB Reading
    Berkshire
    Director
    Fulwood Birch Lane
    Mortimer West End
    RG7 3UB Reading
    Berkshire
    EnglandBritish15740470001
    SEWARD, Roger David
    33 Denmark Avenue
    Woodley
    RG5 4RS Reading
    Berkshire
    Director
    33 Denmark Avenue
    Woodley
    RG5 4RS Reading
    Berkshire
    EnglandBritish3451190001
    SMITH, Philip Anthony
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    EnglandBritish233299960001
    TAYLOR, Michael John
    The Old Parsonage
    Nether Winchendon
    HP18 0EA Aylesbury
    Buckinghamshire
    Director
    The Old Parsonage
    Nether Winchendon
    HP18 0EA Aylesbury
    Buckinghamshire
    United KingdomBritish122666080001
    WILSON, Lawrence Thomas
    3 Dudley Close
    Tilehurst
    RG31 6JJ Reading
    Director
    3 Dudley Close
    Tilehurst
    RG31 6JJ Reading
    British51059870001
    WIRTH, Julie Ann
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    EnglandBritish114305580002

    Does L.C. SEWARD & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 30, 1996Registration of a charge (395)
    • Feb 21, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 01, 1993Registration of a charge (395)
    • Feb 21, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Metal Distributors (UK) Limited
    Transactions
    • Apr 26, 1993Registration of a charge (395)
    • Jul 16, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 05, 1992Registration of a charge (395)
    • Feb 21, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 02, 1990Registration of a charge
    • Feb 21, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 01, 1979Registration of a charge
    • Feb 21, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Leonard Charles Steward
    Transactions
    • Sep 16, 1976Registration of a charge
    • Aug 22, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 07, 1973Registration of a charge
    • Feb 21, 2001Statement of satisfaction of a charge in full or part (403a)

    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