SE (MERSEYSIDE) LIMITED

10 Orange Street 10 Orange Street, London, WC2H 7WR
StatusLIQUIDATION
Company No.01990818
CategoryPrivate Limited Company
Incorporated18 Feb 1986
Age38 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution29 Nov 2013
Years10 years, 5 months, 23 days

SUMMARY

SE (MERSEYSIDE) LIMITED is an liquidation private limited company with number 01990818. It was incorporated 38 years, 3 months, 4 days ago, on 18 February 1986 and it was dissolved 10 years, 5 months, 23 days ago, on 29 November 2013. The company address is 10 Orange Street 10 Orange Street, London, WC2H 7WR.



Company Fillings

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-12

Officer name: Graham John Shaw

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Restoration order of court

Date: 03 Jun 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 29 Nov 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 11 Apr 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 25 Jan 2013

Action Date: 04 Jan 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-01-04

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 25 Jan 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation miscellaneous

Date: 20 Sep 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 2.40B - notice of appointment of replacement administrator

Documents

View document PDF

Liquidation miscellaneous

Date: 20 Sep 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 2.39B - notice of vacation of office by administrator

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Aug 2012

Action Date: 02 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-08-02

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 31 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 28 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 May 2012

Action Date: 09 Apr 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-04-09

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 17 Jan 2012

Action Date: 04 Jan 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2012-01-04

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 03 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 02 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2011

Action Date: 18 Oct 2011

Category: Address

Type: AD01

Old address: Shawton House Junction Lane Sankey Valley Industrial Estate, Newton Le Willows Merseyside WA12 8DN

Change date: 2011-10-18

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shawton engineering LIMITED\certificate issued on 28/09/11

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 09 Sep 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation court order miscellaneous

Date: 09 Sep 2011

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- replacement of supervisor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 01 Feb 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Termination secretary company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Crummey

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Move registers to sail company

Date: 24 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/12/05--------- £ si 3500000@1=3500000 £ ic 45000/3545000

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/12/05

Documents

View document PDF

Resolution

Date: 18 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 23/10/02 from: unit 1 junction lane sankey valley ind estate newton le willows WA12 8DN

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Oct 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/97; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Dec 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/96; no change of members

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Capital

Type: 88(2)R

Description: Ad 30/05/95--------- £ si 25000@1=25000 £ ic 20000/45000

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/94; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Capital

Type: 88(2)R

Description: Ad 09/03/94--------- £ si 19998@1=19998 £ ic 2/20000

Documents

View document PDF

Legacy

Date: 01 Feb 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/92; no change of members

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/91; no change of members

Documents

View document PDF

Resolution

Date: 15 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 1991

Category: Capital

Type: 123

Description: £ nc 1000/200000 31/07/91

Documents

View document PDF

Legacy

Date: 11 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 1990

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Legacy

Date: 23 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/12/89; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1989

Category: Address

Type: 287

Description: Registered office changed on 03/08/89 from: 12 cromfield aughton lancashire

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1989

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 14 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/09/88; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/05

Documents

View document PDF

Accounts with made up date

Date: 29 Jun 1988

Action Date: 31 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-31

Documents

View document PDF

Legacy

Date: 29 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF


Some Companies

83 BARNSBURY STREET LIMITED

83 BARNSBURY STREET,,N1 1EJ

Number:05358944
Status:ACTIVE
Category:Private Limited Company

H.A. TURNPENNY & CO (BELFAST) LIMITED

LIZ MCKEOWN & CO,MALONE ROAD,BT9 6DJ

Number:NI001323
Status:LIQUIDATION
Category:Private Limited Company

JOHNSTONE COURT LIMITED

CHALMERS HB,WELLS,BA5 2PF

Number:05248388
Status:ACTIVE
Category:Private Limited Company

KG INTERNATIONAL (UK) LTD

16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:07594168
Status:ACTIVE
Category:Private Limited Company

LONDON PERSONAL CONCIERGE LTD

CITY GATE BUILDING,LONDON,E7 9HZ

Number:11635734
Status:ACTIVE
Category:Private Limited Company
Number:08013699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source