Company NameSeagraves (Contractors) Limited
Company StatusDissolved
Company Number02038194
CategoryPrivate Limited Company
Incorporation Date17 July 1986(37 years, 9 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Seagrave
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(4 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 05 November 2013)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Bungalow Checker Leazes
Farm Copeland Road West Auckland
Bishop Auckland
County Durham
DL14 9NQ
Secretary NameMiss Jane Elizabeth Seagrave
NationalityBritish
StatusClosed
Appointed30 April 2001(14 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 05 November 2013)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheckerleazes Farm Copeland Road
West Auckland
County Durham
DL14 9NQ
Director NameMiss Jane Elizabeth Seagrave
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(15 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 05 November 2013)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheckerleazes Farm Copeland Road
West Auckland
County Durham
DL14 9NQ
Director NameElizabeth Seagrave
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 22 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChecker Leazes Farm Copeland Road
West Auckland
Bishop Auckland
County Durham
DL14 9NQ
Director NameRonald Seagrave
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 10 April 2008)
RoleContractor
Correspondence AddressChecker Leazes Farm Copeland Road
West Auckland
Bishop Auckland
County Durham
DL14 9NQ
Secretary NameClifford Robbins
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address29 Dearness Road
Bishop Auckland
Durham
DL14 6UB

Location

Registered AddressUnit B Shipley Wharf
Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

75k at 1Peter Seagrave
100.00%
Ordinary

Financials

Year2014
Net Worth£135,734
Cash£4,621
Current Liabilities£154,282

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 November 2013Final Gazette dissolved following liquidation (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved following liquidation (1 page)
5 August 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
5 August 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
14 January 2013Liquidators' statement of receipts and payments to 15 November 2012 (17 pages)
14 January 2013Liquidators' statement of receipts and payments to 15 November 2012 (17 pages)
14 January 2013Liquidators statement of receipts and payments to 15 November 2012 (17 pages)
8 February 2012Liquidators' statement of receipts and payments to 15 November 2011 (17 pages)
8 February 2012Liquidators statement of receipts and payments to 15 November 2011 (17 pages)
8 February 2012Liquidators' statement of receipts and payments to 15 November 2011 (17 pages)
21 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
21 April 2011Court order insolvency:- replacement of liquidator (14 pages)
21 April 2011Court order insolvency:- replacement of liquidator (14 pages)
21 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-16
(1 page)
22 November 2010Appointment of a voluntary liquidator (1 page)
22 November 2010Statement of affairs with form 4.19 (5 pages)
22 November 2010Statement of affairs with form 4.19 (5 pages)
22 November 2010Appointment of a voluntary liquidator (1 page)
22 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2010Registered office address changed from Checkerleazes Farm Copeland Road West Auckland Co Durham DL14 9NQ on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Checkerleazes Farm Copeland Road West Auckland Co Durham DL14 9NQ on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Checkerleazes Farm Copeland Road West Auckland Co Durham DL14 9NQ on 9 November 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 May 2010Director's details changed for Jane Elizabeth Seagrave on 27 April 2010 (2 pages)
24 May 2010Director's details changed for Elizabeth Seagrave on 27 April 2010 (2 pages)
24 May 2010Director's details changed for Elizabeth Seagrave on 27 April 2010 (2 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 75,000
(5 pages)
24 May 2010Director's details changed for Peter Seagrave on 27 April 2010 (2 pages)
24 May 2010Director's details changed for Jane Elizabeth Seagrave on 27 April 2010 (2 pages)
24 May 2010Termination of appointment of Elizabeth Seagrave as a director (1 page)
24 May 2010Termination of appointment of Elizabeth Seagrave as a director (1 page)
24 May 2010Director's details changed for Peter Seagrave on 27 April 2010 (2 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 75,000
(5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 June 2009Return made up to 27/04/09; full list of members (4 pages)
26 June 2009Director and Secretary's Change of Particulars / jane west / 26/02/2009 / Surname was: west, now: seagrave; HouseName/Number was: , now: checkerleazes farm; Street was: chatsworth house, now: copeland road; Area was: 246 toft hill, now: ; Post Town was: bishop auckland, now: west auckland; Region was: , now: county durham (2 pages)
26 June 2009Return made up to 27/04/09; full list of members (4 pages)
26 June 2009Director and secretary's change of particulars / jane west / 26/02/2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 April 2008Appointment Terminated Director ronald seagrave (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Return made up to 27/04/08; full list of members (4 pages)
30 April 2008Return made up to 27/04/08; full list of members (4 pages)
30 April 2008Appointment terminated director ronald seagrave (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Location of register of members (1 page)
13 November 2007Return made up to 27/04/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2007Return made up to 27/04/07; change of members (8 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 May 2006Return made up to 27/04/06; full list of members (8 pages)
19 May 2006Return made up to 27/04/06; full list of members (8 pages)
18 April 2005Return made up to 27/04/05; full list of members (8 pages)
18 April 2005Return made up to 27/04/05; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
19 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 May 2004Return made up to 27/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 May 2004Return made up to 27/04/04; full list of members (8 pages)
28 July 2003Full accounts made up to 30 September 2002 (15 pages)
28 July 2003Full accounts made up to 30 September 2002 (15 pages)
30 May 2003Return made up to 18/05/03; full list of members (8 pages)
30 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 August 2002Full accounts made up to 30 September 2001 (17 pages)
6 August 2002Full accounts made up to 30 September 2001 (17 pages)
15 May 2002Return made up to 18/05/02; full list of members (8 pages)
15 May 2002Return made up to 18/05/02; full list of members (8 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
3 July 2001Full accounts made up to 30 September 2000 (12 pages)
3 July 2001Full accounts made up to 30 September 2000 (12 pages)
23 May 2001Return made up to 18/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2001Return made up to 18/05/01; full list of members (7 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
5 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
9 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 June 1996Return made up to 31/05/96; full list of members (6 pages)
13 June 1996Return made up to 31/05/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
23 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)