Company NameSeymour Realisations Limited
Company StatusDissolved
Company Number03329381
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 1 month ago)
Dissolution Date27 September 2012 (11 years, 6 months ago)
Previous NameScomark Engineering Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Brian Lakin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMill Farm
Church Street, Netherseal
Swadlincote
Derbyshire
DE12 8DF
Secretary NameMr James Robert Holland
NationalityBritish
StatusClosed
Appointed31 October 1997(8 months after company formation)
Appointment Duration14 years, 11 months (closed 27 September 2012)
RoleCompany Director
Correspondence Address11 Chatham Court
Belper
Derbyshire
DE73 1WG
Director NameMr James Robert Holland
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 27 September 2012)
RoleCompany Director
Correspondence Address11 Chatham Court
Belper
Derbyshire
DE73 1WG
Secretary NameJohn Terence Finch
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House Upper Packington Road
Ashby De La Zouch
Leicestershire
LE65 1ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£704,065
Cash£6,584
Current Liabilities£2,866,442

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2012Final Gazette dissolved following liquidation (1 page)
27 September 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2012Liquidators' statement of receipts and payments to 21 June 2012 (5 pages)
27 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2012Liquidators' statement of receipts and payments to 21 June 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 21 June 2012 (5 pages)
10 January 2012Liquidators' statement of receipts and payments to 21 December 2011 (5 pages)
10 January 2012Liquidators' statement of receipts and payments to 21 December 2011 (5 pages)
10 January 2012Liquidators statement of receipts and payments to 21 December 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
29 June 2011Liquidators statement of receipts and payments to 21 June 2011 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 21 December 2010 (7 pages)
13 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (7 pages)
13 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (7 pages)
13 July 2010Liquidators statement of receipts and payments to 21 June 2010 (8 pages)
13 July 2010Liquidators' statement of receipts and payments to 21 June 2010 (8 pages)
13 July 2010Liquidators' statement of receipts and payments to 21 June 2010 (8 pages)
22 June 2009Administrator's progress report to 11 June 2009 (26 pages)
22 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
22 June 2009Administrator's progress report to 11 June 2009 (26 pages)
22 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
21 January 2009Administrator's progress report to 18 December 2008 (27 pages)
21 January 2009Administrator's progress report to 18 December 2008 (27 pages)
3 September 2008Result of meeting of creditors (4 pages)
3 September 2008Result of meeting of creditors (4 pages)
18 August 2008Statement of administrator's proposal (76 pages)
18 August 2008Statement of administrator's proposal (76 pages)
7 August 2008Statement of affairs with form 2.15B/2.14B (9 pages)
7 August 2008Statement of affairs with form 2.15B/2.14B (9 pages)
25 July 2008Company name changed scomark engineering LIMITED\certificate issued on 28/07/08 (2 pages)
25 July 2008Company name changed scomark engineering LIMITED\certificate issued on 28/07/08 (2 pages)
3 July 2008Registered office changed on 03/07/2008 from hartshorne road woodville swadlincote derbyshire DE11 7JF (1 page)
3 July 2008Registered office changed on 03/07/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
3 July 2008Registered office changed on 03/07/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
3 July 2008Registered office changed on 03/07/2008 from hartshorne road woodville swadlincote derbyshire DE11 7JF (1 page)
24 June 2008Appointment of an administrator (1 page)
24 June 2008Appointment of an administrator (1 page)
5 June 2008Director and secretary's change of particulars / james holland / 01/05/2008 (2 pages)
5 June 2008Director and Secretary's Change of Particulars / james holland / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 35 glendevon way, now: chatham court; Area was: chellaston, now: ; Post Town was: derby, now: belper; Region was: , now: derbyshire; Post Code was: DE73 1WG, now: DE56 0DX; Country was: , now: united kingd (2 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
4 April 2006Return made up to 28/02/06; full list of members (7 pages)
4 April 2006Return made up to 28/02/06; full list of members (7 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
3 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
3 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
21 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
22 March 2005Return made up to 28/02/05; full list of members (6 pages)
22 March 2005Return made up to 28/02/05; full list of members (6 pages)
24 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
24 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
5 March 2004Return made up to 28/02/04; full list of members (6 pages)
5 March 2004Return made up to 28/02/04; full list of members (6 pages)
8 October 2003Accounts for a medium company made up to 28 February 2003 (15 pages)
8 October 2003Accounts for a medium company made up to 28 February 2003 (15 pages)
25 March 2003Return made up to 28/02/03; full list of members (6 pages)
25 March 2003Return made up to 28/02/03; full list of members (6 pages)
25 September 2002Accounts for a medium company made up to 28 February 2002 (13 pages)
25 September 2002Accounts for a medium company made up to 28 February 2002 (13 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 December 2001Full accounts made up to 28 February 2001 (14 pages)
18 December 2001Full accounts made up to 28 February 2001 (14 pages)
27 March 2001Return made up to 03/03/01; full list of members (6 pages)
27 March 2001Return made up to 03/03/01; full list of members (6 pages)
3 January 2001Full accounts made up to 29 February 2000 (14 pages)
3 January 2001Full accounts made up to 29 February 2000 (14 pages)
30 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Return made up to 03/03/00; full list of members (6 pages)
12 November 1999Full accounts made up to 28 February 1999 (11 pages)
12 November 1999Full accounts made up to 28 February 1999 (11 pages)
2 March 1999Return made up to 03/03/99; no change of members (4 pages)
2 March 1999Return made up to 03/03/99; no change of members (4 pages)
23 July 1998Accounts for a medium company made up to 28 February 1998 (11 pages)
23 July 1998Accounts for a medium company made up to 28 February 1998 (11 pages)
17 April 1998Return made up to 03/03/98; full list of members (6 pages)
17 April 1998Return made up to 03/03/98; full list of members (6 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
25 March 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
25 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Ad 03/03/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 March 1997Ad 03/03/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
3 March 1997Incorporation (18 pages)
3 March 1997Incorporation (18 pages)