SEVENTHREE LIMITED

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

    Company NameSEVENTHREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03724757
    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 SEVENTHREE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SEVENTHREE LIMITED located?

    Registered Office Address
    Newton House Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEVENTHREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for SEVENTHREE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SEVENTHREE 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

    3 pagesDS01

    Annual return made up to Mar 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 998
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Mr Haywood Chapman as a director on Dec 01, 2014

    2 pagesAP01

    Annual return made up to Mar 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 998
    SH01

    Appointment of Mr Spencer Neal Dredge as a director

    2 pagesAP01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

    Appointment of Mr Paul Harvey Myhill as a secretary

    2 pagesAP03

    Termination of appointment of Nicola Busby as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Mar 03, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    7 pagesAA

    Termination of appointment of David Memory as a director

    1 pagesTM01

    Registered office address changed from * Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA* on Jan 21, 2013

    1 pagesAD01

    Termination of appointment of Kelvin Harrison as a director

    1 pagesTM01

    Current accounting period shortened from May 31, 2013 to Mar 31, 2013

    1 pagesAA01

    Appointment of Mr Peter John Hallett as a director

    2 pagesAP01

    Appointment of Mr Anthony Charles Weaver as a director

    2 pagesAP01

    Annual return made up to Mar 03, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to May 31, 2011

    10 pagesAA

    Who are the officers of SEVENTHREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYHILL, Paul Harvey
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    184977080001
    CHAPMAN, Haywood Trefor
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Director
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United KingdomBritish193406100001
    BREARTON, John Robert
    16 Glendyke Road
    L18 6JR Liverpool
    Secretary
    16 Glendyke Road
    L18 6JR Liverpool
    British63153110001
    BUSBY, Nicola
    Pheasant Way
    GL7 1BL Cirencester
    6
    Gloucestershire
    United Kingdom
    Secretary
    Pheasant Way
    GL7 1BL Cirencester
    6
    Gloucestershire
    United Kingdom
    British134382880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Linda Margaret
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    Director
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    United KingdomBritish72431750001
    BREARTON, John Robert
    16 Glendyke Road
    L18 6JR Liverpool
    Director
    16 Glendyke Road
    L18 6JR Liverpool
    United KingdomBritish63153110001
    DREDGE, Spencer Neal
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish138270950001
    HALLETT, Peter John
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish20621770002
    HARRISON, Kelvin Frank
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    Director
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    United KingdomBritish152236760001
    HOWSE, David John Edward
    12 Mailes Close
    Barton
    CB3 7BQ Cambridge
    Cambridgeshire
    Director
    12 Mailes Close
    Barton
    CB3 7BQ Cambridge
    Cambridgeshire
    United KingdomBritish70066370001
    MEMORY, David William
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    Director
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    EnglandEnglish20274060001
    PARKIN, Ronald Joseph
    Olde Farm Barn
    School Lane
    LE9 8JR Stapleton
    Leicestershire
    Director
    Olde Farm Barn
    School Lane
    LE9 8JR Stapleton
    Leicestershire
    British3043710004
    ROSE, Claire Frances
    22 Elm Road
    B76 2PH Sutton Coldfield
    Director
    22 Elm Road
    B76 2PH Sutton Coldfield
    EnglandBritish201503940001
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritish138774840001
    WEAVER, Anthony Charles
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish153397180001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SEVENTHREE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jan 17, 2002
    Delivered On Jan 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or branall group limited 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
    • Barclays Bank PLC
    Transactions
    • Jan 29, 2002Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jul 12, 2000
    Delivered On Jul 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jul 18, 2000Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)

    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