SEYMOUR PIERCE HOLDINGS LIMITED

SEYMOUR PIERCE HOLDINGS LIMITED

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

    Company NameSEYMOUR PIERCE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04719360
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SEYMOUR PIERCE HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is SEYMOUR PIERCE HOLDINGS LIMITED located?

    Registered Office Address
    GRANT THORNTON UK LLP
    4 Hardman Square
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SEYMOUR PIERCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIN SPG LIMITEDApr 01, 2003Apr 01, 2003

    What are the latest accounts for SEYMOUR PIERCE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for SEYMOUR PIERCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Dec 19, 2013

    10 pages2.24B

    Notice of move from Administration to Dissolution on Dec 19, 2013

    10 pages2.35B

    Administrator's progress report to Aug 07, 2013

    10 pages2.24B

    Registered office address changed from 20 Old Bailey London EC4M 7EN on Jul 29, 2013

    2 pagesAD01

    Statement of administrator's revised proposal

    4 pages2.22B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    6 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Sep 30, 2011

    31 pagesAA

    Termination of appointment of Phillip Andrew Wale as a director on May 31, 2012

    1 pagesTM01

    Termination of appointment of Nigel William Wray as a director on May 31, 2012

    1 pagesTM01

    Annual return made up to Apr 01, 2012 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2012

    Statement of capital on May 09, 2012

    • Capital: GBP 11,250
    SH01

    Appointment of Thomas Wesley Forcier as a secretary on Feb 08, 2012

    3 pagesAP03

    Appointment of Thomas Wesley Forcier as a director on Feb 08, 2012

    3 pagesAP01

    legacy

    pagesANNOTATION

    Termination of appointment of Graham John Franks as a secretary on Feb 08, 2012

    2 pagesTM02

    Appointment of Mr Phillip Andrew Wale as a director on Jul 11, 2011

    2 pagesAP01

    Group of companies' accounts made up to Sep 30, 2010

    27 pagesAA

    Annual return made up to Apr 01, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Derek Zissman on Oct 08, 2010

    2 pagesCH01

    Director's details changed for Dr Keith Reginald Harris on Nov 26, 2010

    2 pagesCH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Sep 30, 2009

    26 pagesAA

    Who are the officers of SEYMOUR PIERCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORCIER, Thomas Wesley
    Criffel Avenue
    SW2 4AY London
    9
    United Kingdom
    Secretary
    Criffel Avenue
    SW2 4AY London
    9
    United Kingdom
    British166690060001
    FORCIER, Thomas Wesley
    Criffel Avenue
    SW2 4AY London
    9
    United Kingdom
    Director
    Criffel Avenue
    SW2 4AY London
    9
    United Kingdom
    United KingdomBritishHead Of Compliance106330720002
    HARRIS, Keith Reginald, Dr
    Hardman Square
    M3 3EB Manchester
    4
    Director
    Hardman Square
    M3 3EB Manchester
    4
    United KingdomBritishInvestment Banker65647540004
    ZISSMAN, Derek
    Viceroy Court Prince Albert Road
    Regents Park
    NW8 7PR London
    35
    Director
    Viceroy Court Prince Albert Road
    Regents Park
    NW8 7PR London
    35
    EnglandBritishChartered Accountant130528980001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    FRANKS, Graham John
    School House
    The Street Stockbury
    ME9 7UD Sittingbourne
    Kent
    Secretary
    School House
    The Street Stockbury
    ME9 7UD Sittingbourne
    Kent
    British98590410001
    PORT, Michael Kelvin
    Brambly Hedge
    Folly Chase
    SS5 4NF Hockley
    Essex
    Secretary
    Brambly Hedge
    Folly Chase
    SS5 4NF Hockley
    Essex
    BritishDirector10377520002
    BOLLAND, Martin Keith
    6 Whittaker Street
    SW1W 8JQ London
    Director
    6 Whittaker Street
    SW1W 8JQ London
    EnglandBritishVenture Capitalist109683390002
    FEIGEN, Richard
    43 Ember Lane
    KT10 8EA Esher
    Surrey
    Director
    43 Ember Lane
    KT10 8EA Esher
    Surrey
    EnglandBritishDirector24450310004
    MATTOCK, John Clive
    Beacon Plant
    Dormansland
    RH7 6RB Lingfield
    Surrey
    Director
    Beacon Plant
    Dormansland
    RH7 6RB Lingfield
    Surrey
    EnglandBritishStockbroker5064080003
    MOULTON, Jonathan Paul
    The Mount
    Church Street, Shoreham
    TN14 7SD Sevenoaks
    Kent
    Director
    The Mount
    Church Street, Shoreham
    TN14 7SD Sevenoaks
    Kent
    United KingdomBritishCompany Director148687630001
    SLADE, Dominic James Haviland
    13 Hasker Street
    SW3 2LE London
    Director
    13 Hasker Street
    SW3 2LE London
    BritishVenture Capitalist111640410001
    WALE, Phillip Andrew
    20 Old Bailey
    London
    EC4M 7EN
    Director
    20 Old Bailey
    London
    EC4M 7EN
    United KingdomBritishStockbroker158507440001
    WRAY, Nigel William
    The Priory
    54 Totteridge Village
    N20 8PS London
    Director
    The Priory
    54 Totteridge Village
    N20 8PS London
    United KingdomBritishDirector45400750007

    Does SEYMOUR PIERCE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2013Administration started
    Dec 19, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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