SEAWARD CITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSEAWARD CITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02129806
    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 SEAWARD CITY LIMITED?

    • Development of building projects (41100) / Construction

    Where is SEAWARD CITY LIMITED located?

    Registered Office Address
    1&2 The Barn
    Oldwick West Stoke Road
    PO18 9AA Lavant
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of SEAWARD CITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAMOUSBAY LIMITEDMay 08, 1987May 08, 1987

    What are the latest accounts for SEAWARD CITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for SEAWARD CITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2012

    Statement of capital on Jan 04, 2012

    • Capital: GBP 225,732
    SH01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Current accounting period shortened from Dec 31, 2011 to May 31, 2011

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Mercedes Benz of Exeter Matford Park Road Exeter Devon EX2 8FD on Dec 09, 2009

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    6 pages363s

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of SEAWARD CITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPPARD, Kevin Andrew
    Danesacre Mill Lane
    Sidlesham
    PO20 7LX Chichester
    West Sussex
    Secretary
    Danesacre Mill Lane
    Sidlesham
    PO20 7LX Chichester
    West Sussex
    British78148360001
    WICKINS, Anthony John
    Valdoe House
    East Lavant
    PO18 8AW Chichester
    West Sussex
    Director
    Valdoe House
    East Lavant
    PO18 8AW Chichester
    West Sussex
    United KingdomBritish2541040001
    WICKINS, Timothy James
    Hill View
    65 Coombe Crescent, Bury
    RH20 1PE Pulborough
    West Sussex
    Director
    Hill View
    65 Coombe Crescent, Bury
    RH20 1PE Pulborough
    West Sussex
    United KingdomBritish73583050004
    ELVIDGE, Christopher Edric David
    80 Beestonfields Drive
    NG9 3TD Bramcote
    Nottinghamshire
    Secretary
    80 Beestonfields Drive
    NG9 3TD Bramcote
    Nottinghamshire
    British91249380001
    SMITH, David Peter Ansley
    Copped Hall Barn
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    Secretary
    Copped Hall Barn
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    British2541030004
    ELVIDGE, Christopher Edric David
    80 Beestonfields Drive
    NG9 3TD Bramcote
    Nottinghamshire
    Director
    80 Beestonfields Drive
    NG9 3TD Bramcote
    Nottinghamshire
    British91249380001
    SMITH, David Peter Ansley
    Copped Hall Barn
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    Director
    Copped Hall Barn
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    British2541030004
    WICKINS, Timothy James
    Flat 1 Jubilee House
    Aldingbourne Drive, Crockerhill
    PO18 0LQ Chichester
    West Sussex
    Director
    Flat 1 Jubilee House
    Aldingbourne Drive, Crockerhill
    PO18 0LQ Chichester
    West Sussex
    British73583050001

    Does SEAWARD CITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 28, 2002
    Delivered On May 30, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as plot 29 terminus road industrial estate terminus road chichester west sussex; wsx 262593/fr/243. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 30, 2002Registration of a charge (395)
    Legal mortgage
    Created On Jul 04, 1997
    Delivered On Jul 23, 1997
    Outstanding
    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 land off king street & stanley road emsworth hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 23, 1997Registration of a charge (395)
    Mortgage debenture
    Created On Jun 06, 1997
    Delivered On Jun 13, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 13, 1997Registration of a charge (395)
    Legal mortgage
    Created On May 23, 1991
    Delivered On May 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 portsmouth wood close lindfield west sussex t/n wsx 58274.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 28, 1991Registration of a charge
    • Jun 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 1989
    Delivered On Aug 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks, shares and other securities.. 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
    • City Property (Chichester) Limited
    Transactions
    • Aug 18, 1989Registration of a charge
    • Jun 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 27, 1988
    Delivered On Aug 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Colwell cottage lyoth lane haywards heath & land to the rear of 53 lewes rd. Haywards heath. W. sussex t/no wsx 48003 & 131384 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 1988Registration of a charge
    • Jun 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 29, 1988
    Delivered On Jun 30, 1988
    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, sarisbury house, 8, bridge road, park gate, nr. Southompton. Hampshire and/or the proceeds of sale thereof, and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 30, 1988Registration of a charge
    • Jun 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 11, 1988
    Delivered On Apr 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Stocks shares lands securities.
    Persons Entitled
    • City Garage (Chichester) Limited
    Transactions
    • Apr 18, 1988Registration of a charge

    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