Dissolved
Dissolved 2017-08-04
Company Information for SEBS LIMITED
NORTHAMPTON, ENGLAND, NN5,
|
Company Registration Number
05182598
Private Limited Company
Dissolved Dissolved 2017-08-04 |
Company Name | |
---|---|
SEBS LIMITED | |
Legal Registered Office | |
NORTHAMPTON ENGLAND | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JANE DURAND |
||
JEAN SEBASTIEN DURAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CONTRACTOR (UK) SECRETARIES LTD |
Company Secretary | ||
CONTRACTOR (UK) DIRECTOR LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 52 ALLERDALE ROAD CLAYHANGER, WALSALL WEST-MIDLANDS WS8 7SA | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2015 TO 31/03/2015 | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN SEBASTIEN DURAND / 19/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 23/07/04--------- £ SI 98@1=98 £ IC 1/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-17 |
Notices to Creditors | 2016-03-03 |
Appointment of Liquidators | 2016-03-03 |
Resolutions for Winding-up | 2016-03-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
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
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 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SEBS LIMITED | Event Date | 2017-02-15 |
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 Type | Notices to Creditors | |
Defending party | SEBS LIMITED | Event Date | 2016-02-29 |
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 Type | Appointment of Liquidators | |
Defending party | SEBS LIMITED | Event Date | 2016-02-26 |
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 Type | Resolutions for Winding-up | |
Defending party | SEBS LIMITED | Event Date | 2016-02-26 |
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. | |||
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. |