Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEBS LIMITED
Company Information for

SEBS LIMITED

NORTHAMPTON, ENGLAND, NN5,
Company Registration Number
05182598
Private Limited Company
Dissolved

Dissolved 2017-08-04

Company Overview

About Sebs Ltd
SEBS LIMITED was founded on 2004-07-19 and had its registered office in Northampton. The company was dissolved on the 2017-08-04 and is no longer trading or active.

Key Data
Company Name
SEBS LIMITED
 
Legal Registered Office
NORTHAMPTON
ENGLAND
 
Filing Information
Company Number 05182598
Date formed 2004-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-08-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 19:49:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEBS LIMITED
The following companies were found which have the same name as SEBS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEBS ASSOCIATES LIMITED 661 RAYLEIGH ROAD HUTTON BRENTWOOD CM13 1SS Active Company formed on the 2022-08-15
SEBS AUTO ENTERPRISE KAKI BUKIT AVENUE 6 Singapore 417883 Active Company formed on the 2008-09-10
Sebs auto sales Inc. 5419 Harvester Road Burlington Ontario L7L 5J7 Active Company formed on the 2020-10-14
SEBS CAPUCCINO INC 1928 DANFORTH AVE TORONTO, ON Ontario M4C 1J4 Active Company formed on the 2012-10-29
SEBS CARE LIMITED 7 COLE AVENUE 7 COLE AVENUE SOUTHEND-ON-SEA ENGLAND SS2 6BH Dissolved Company formed on the 2013-12-30
SEBS CARS LTD 17 CATTERICK CLOSE CORBY NN18 8RE Active Company formed on the 2023-11-01
SEBS CONTRACTING LTD. 8304 184 ST NW EDMONTON ALBERTA T5T 1G8 Active Company formed on the 2013-01-18
SEBS CUSTOM PANEL & PAINT PTY LTD NSW 2200 Active Company formed on the 2015-06-30
SEBS EXCAVATING PTY. LTD. VIC 3335 Active Company formed on the 2014-12-08
SEBS EXP LLC 435 Irving St Suffolk Central Islip NY 11722 Active Company formed on the 2023-09-18
SEBS G PTY LTD Active Company formed on the 2021-10-22
SEBS G PTY LTD Active Company formed on the 2021-10-22
SEBS HOLDING LLC 725 E 135TH ST. Bronx BRONX NY 10454 Active Company formed on the 2001-01-16
SEBS HOLDINGS LLC 4370 LA JOLLA VILLAGE DR STE 960 SAN DIEGO CA 92122 ACTIVE Company formed on the 2009-11-23
SEBS HOME WORKS TEMASEK BOULEVARD Singapore 038983 Dissolved Company formed on the 2008-09-11
SEBS INC 1700 ALMA DR SUITE 220 PLANO Texas 75075 Dissolved Company formed on the 2016-11-08
SEBS INTERNATIONAL INC FL Inactive Company formed on the 1967-12-29
SEBS INVESTMENTS Georgia Unknown
SEBS LANDSCAPES LLC 17315 E Wagontrail Pkwy Aurora CO 80015 Good Standing Company formed on the 2021-03-10
SEBS LANDSCAPING CORP 181 CHURCH STREET APT 1B YORKTOWN NY 10598 Active Company formed on the 2021-03-23

Company Officers of SEBS LIMITED

Current Directors
Officer Role Date Appointed
JANE DURAND
Company Secretary 2004-07-23
JEAN SEBASTIEN DURAND
Director 2004-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
CONTRACTOR (UK) SECRETARIES LTD
Company Secretary 2004-07-19 2004-07-23
CONTRACTOR (UK) DIRECTOR LTD
Director 2004-07-19 2004-07-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2017
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-094.70DECLARATION OF SOLVENCY
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-094.70DECLARATION OF SOLVENCY
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 52 ALLERDALE ROAD CLAYHANGER, WALSALL WEST-MIDLANDS WS8 7SA
2015-10-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-04AA01PREVSHO FROM 31/07/2015 TO 31/03/2015
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0119/07/15 FULL LIST
2014-10-31AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0119/07/14 FULL LIST
2013-09-26AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-06AR0119/07/13 FULL LIST
2012-10-22AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-30AR0119/07/12 FULL LIST
2011-10-13AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-09AR0119/07/11 FULL LIST
2011-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-08-09AD02SAIL ADDRESS CREATED
2010-09-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-05AR0119/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN SEBASTIEN DURAND / 19/07/2010
2010-01-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-10-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-13363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-22363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-01363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-01-27288cSECRETARY'S PARTICULARS CHANGED
2004-09-2788(2)RAD 23/07/04--------- £ SI 98@1=98 £ IC 1/99
2004-08-11288aNEW SECRETARY APPOINTED
2004-08-11288bDIRECTOR RESIGNED
2004-08-11288bSECRETARY RESIGNED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SEBS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-17
Notices to Creditors2016-03-03
Appointment of Liquidators2016-03-03
Resolutions for Winding-up2016-03-03
Fines / Sanctions
No fines or sanctions have been issued against SEBS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEBS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEBS LIMITED

Intangible Assets
Patents
We have not found any records of SEBS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEBS LIMITED
Trademarks
We have not found any records of SEBS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEBS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SEBS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SEBS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySEBS LIMITEDEvent Date2017-02-15
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above Company will be held at BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH on 25 April 2017 at 2.00 pm. The purpose of the meeting is for the Joint Liquidators account to be laid down before the meeting, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given. Date of Appointment: 26 February 2016. Office Holder details: John William Rimmer, (IP No. 13836) and Peter John Windatt, (IP No. 8611) both of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH Further details contact: Kiran Sehmi, Tel: 02476 226839. Ag FF111831
 
Initiating party Event TypeNotices to Creditors
Defending partySEBS LIMITEDEvent Date2016-02-29
Notice is hereby given that John William Rimmer and Peter John Windatt both of BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH were appointed Joint Liquidators of the above Company by the members on 26 February 2016. Notice is also hereby given that the creditors of the above named Company are required on or before 29 March 2016 to send in their names and addresses with particulars of their debts to the undersigned John William Rimmer and Peter John Windatt both of BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Office Holder details: John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry, CV1 3EH and Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton, NN5 5LF . For further details contact: Brian Coleman, Tel: 02476 226839.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySEBS LIMITEDEvent Date2016-02-26
John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry, CV1 3EH and Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry, CV1 3EH . : For further details contact: Brian Coleman, Tel: 02476 226839.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySEBS LIMITEDEvent Date2016-02-26
At a General Meeting of the Members of the above-named Company, duly convened, and held at Crompton & Co, 42 Queens Road, Coventry, CV1 3DX on 26 February 2016 , the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry, CV1 3EH and Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry, CV1 3EH be and they are hereby appointed joint liquidators for the purposes of the winding up and that they may act jointly and severally. For further details contact: Brian Coleman, Tel: 02476 226839.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEBS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEBS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1