SEVENTHREE LIMITED
Overview
| Company Name | SEVENTHREE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03724757 |
| 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 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 Address | No |
What are the latest accounts for SEVENTHREE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for SEVENTHREE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SEVENTHREE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Haywood Chapman as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Spencer Neal Dredge as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Hallett as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Harvey Myhill as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicola Busby as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of David Memory as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA* on Jan 21, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kelvin Harrison as a director | 1 pages | TM01 | ||||||||||
Current accounting period shortened from May 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Mr Peter John Hallett as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Charles Weaver as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to May 31, 2011 | 10 pages | AA | ||||||||||
Who are the officers of SEVENTHREE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MYHILL, Paul Harvey | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 184977080001 | |||||||
| CHAPMAN, Haywood Trefor | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | 193406100001 | |||||
| BREARTON, John Robert | Secretary | 16 Glendyke Road L18 6JR Liverpool | British | 63153110001 | ||||||
| BUSBY, Nicola | Secretary | Pheasant Way GL7 1BL Cirencester 6 Gloucestershire United Kingdom | British | 134382880001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDREWS, Linda Margaret | Director | 61 Ravenswood Drive Shawlands G41 3UH Glasgow | United Kingdom | British | 72431750001 | |||||
| BREARTON, John Robert | Director | 16 Glendyke Road L18 6JR Liverpool | United Kingdom | British | 63153110001 | |||||
| DREDGE, Spencer Neal | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 138270950001 | |||||
| HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 20621770002 | |||||
| HARRISON, Kelvin Frank | Director | Turners Hall Farm Mackeyre End AL5 5DU Harpenden Hertfordshire | United Kingdom | British | 152236760001 | |||||
| HOWSE, David John Edward | Director | 12 Mailes Close Barton CB3 7BQ Cambridge Cambridgeshire | United Kingdom | British | 70066370001 | |||||
| MEMORY, David William | Director | 5 Holbein Gate HA6 3SH Northwood Middlesex | England | English | 20274060001 | |||||
| PARKIN, Ronald Joseph | Director | Olde Farm Barn School Lane LE9 8JR Stapleton Leicestershire | British | 3043710004 | ||||||
| ROSE, Claire Frances | Director | 22 Elm Road B76 2PH Sutton Coldfield | England | British | 201503940001 | |||||
| TAYLOR, John James | Director | Ben Sayers Park North Berwick EH39 5PT Edinburgh 19 East Lothian | Scotland | British | 138774840001 | |||||
| WEAVER, Anthony Charles | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 153397180001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does SEVENTHREE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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