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

SEVERN CROSSING DEVELOPMENTS LTD

TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET, QUEENSWAY, BIRMINGHAM, B3 3HN,
Company Registration Number
05747417
Private Limited Company
Liquidation

Company Overview

About Severn Crossing Developments Ltd
SEVERN CROSSING DEVELOPMENTS LTD was founded on 2006-03-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Severn Crossing Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEVERN CROSSING DEVELOPMENTS LTD
 
Legal Registered Office
TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
B3 3HN
Other companies in RG1
 
Previous Names
FRONTIER ESTATES (CHEPSTOW DEVELOPMENTS) LIMITED30/04/2008
Filing Information
Company Number 05747417
Company ID Number 05747417
Date formed 2006-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2022-12-28 23:52:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERN CROSSING DEVELOPMENTS LTD
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.

Company Officers of SEVERN CROSSING DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
MABEY HOLDINGS LIMITED
Company Secretary 2011-12-15
JOANNA KATE BEAUCHAMP
Director 2014-04-15
JULIETTE NATASHA STACEY
Director 2014-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LLOYD
Director 2010-01-07 2014-04-15
NICHOLAS CHARLES JAMES FAIRLIE
Director 2011-09-14 2012-12-20
SUSAN MARGARET PRECIOUS
Director 2011-09-14 2012-02-29
MARTIN SCOLES
Company Secretary 2010-01-07 2011-12-15
MARTIN PETER SCOLES
Director 2010-01-07 2011-12-15
RACHEL ELIZABETH FLETCHER
Company Secretary 2009-04-01 2010-01-07
STUART CURRIE SANDERS
Director 2009-04-01 2010-01-07
DAVID ALLAN SHAW
Director 2009-04-22 2010-01-07
BARBARA IDA MARY TURNBULL
Director 2009-04-01 2010-01-07
ADAM ELDRED
Company Secretary 2006-03-17 2009-04-01
LISA WOOD
Company Secretary 2008-03-12 2009-04-01
ANDREW JOHN CROWTHER
Director 2006-03-17 2009-04-01
ADAM ELDRED
Director 2006-03-17 2009-04-01
RAYMOND JOHN STEWART PALMER
Director 2006-03-17 2008-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA KATE BEAUCHAMP BLAGRAVE NO 1 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
JOANNA KATE BEAUCHAMP MABEY LIMITED Director 2016-02-01 CURRENT 2013-11-13 Active
JOANNA KATE BEAUCHAMP MABEY AND JOHNSON LIMITED Director 2014-11-27 CURRENT 1943-10-26 Liquidation
JOANNA KATE BEAUCHAMP FAIRFIELD-MABEY LIMITED Director 2014-10-06 CURRENT 1966-05-13 Liquidation
JOANNA KATE BEAUCHAMP MABEY HIRE INTERNATIONAL LIMITED Director 2014-06-04 CURRENT 2011-04-14 Dissolved 2017-07-04
JOANNA KATE BEAUCHAMP BEACHLEY (TWYFORD) LIMITED Director 2014-04-15 CURRENT 2009-07-01 Liquidation
JOANNA KATE BEAUCHAMP MABEY PROPERTY LIMITED Director 2014-04-15 CURRENT 1967-11-24 Liquidation
JOANNA KATE BEAUCHAMP MABEY HOLDINGS LIMITED Director 2014-04-08 CURRENT 1985-03-06 Active
JULIETTE NATASHA STACEY FULLER SMITH & TURNER PLC Director 2018-03-21 CURRENT 1929-08-22 Active
JULIETTE NATASHA STACEY FAIRFIELD-MABEY LIMITED Director 2014-10-06 CURRENT 1966-05-13 Liquidation
JULIETTE NATASHA STACEY MABEY HIRE INTERNATIONAL LIMITED Director 2014-06-04 CURRENT 2011-04-14 Dissolved 2017-07-04
JULIETTE NATASHA STACEY MABEY LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
JULIETTE NATASHA STACEY MABEY ENGINEERING (HOLDINGS) LIMITED Director 2012-11-14 CURRENT 1981-05-08 Active
JULIETTE NATASHA STACEY MABEY BRIDGING (AMERICAS) LIMITED Director 2012-07-16 CURRENT 1985-11-20 Liquidation
JULIETTE NATASHA STACEY BEACHLEY (CHEPSTOW) LIMITED Director 2012-02-28 CURRENT 2007-09-19 Liquidation
JULIETTE NATASHA STACEY BEACHLEY (TWYFORD) LIMITED Director 2012-02-28 CURRENT 2009-07-01 Liquidation
JULIETTE NATASHA STACEY MABEY PROPERTY LIMITED Director 2012-02-28 CURRENT 1967-11-24 Liquidation
JULIETTE NATASHA STACEY MABEY HOLDINGS LIMITED Director 2012-02-28 CURRENT 1985-03-06 Active
JULIETTE NATASHA STACEY ROCKFORT GREYS LTD Director 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off

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
2022-12-22Final Gazette dissolved via compulsory strike-off
2022-12-22GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-22AD03Registers moved to registered inspection location of Mabey Holdings Limited One Valpy 20 Valpy Street Reading RG1 1AR
2022-04-22AD02Register inspection address changed to Mabey Holdings Limited One Valpy 20 Valpy Street Reading RG1 1AR
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM One Valpy 20 Valpy Street Reading RG1 1AR
2021-10-11600Appointment of a voluntary liquidator
2021-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-28
2021-10-11LIQ01Voluntary liquidation declaration of solvency
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID DEVLIN
2021-07-07AP01DIRECTOR APPOINTED MR EDWARD GODWIN WILCOX
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-02-19AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW CAREY
2020-01-13AP01DIRECTOR APPOINTED IAN DAVID DEVLIN
2019-10-28AP01DIRECTOR APPOINTED MR MARK ANDREW CAREY
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE NATASHA STACEY
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-13CH01Director's details changed for Mrs Juliette Natasha Stacey on 2016-07-13
2016-05-06AR0117/03/16 ANNUAL RETURN FULL LIST
2016-04-29CH04SECRETARY'S DETAILS CHNAGED FOR MABEY HOLDINGS LIMITED on 2014-10-01
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-24AUDAUDITOR'S RESIGNATION
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-23AR0117/03/15 ANNUAL RETURN FULL LIST
2015-01-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM Mabey House Floral Mile Hare Hatch Reading RG10 9SQ
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD
2014-04-30AP01DIRECTOR APPOINTED MRS JOANNA KATE BEAUCHAMP
2014-04-30AP01DIRECTOR APPOINTED MRS JULIETTE NATASHA STACEY
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-16AR0117/03/14 ANNUAL RETURN FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-18AR0117/03/13 ANNUAL RETURN FULL LIST
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FAIRLIE
2012-04-12AR0117/03/12 ANNUAL RETURN FULL LIST
2012-04-12CH01Director's details changed for Dr Peter Lloyd on 2012-03-17
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PRECIOUS
2012-02-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOLES
2012-01-12AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES JAMES FAIRLIE
2012-01-11AP01DIRECTOR APPOINTED MRS SUSAN MARGARET PRECIOUS
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM STATION ROAD CHEPSTOW MONMOUTHSHIRE NP16 5YL
2011-12-23AP04CORPORATE SECRETARY APPOINTED MABEY HOLDINGS LIMITED
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SCOLES
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SCOLES
2011-03-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-22AR0117/03/11 FULL LIST
2010-10-26AAFULL ACCOUNTS MADE UP TO 07/01/10
2010-07-30AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2010-07-19RES13ALTER ACC. REF DATE 21/05/2010
2010-05-06AR0117/03/10 FULL LIST
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA TURNBULL
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 1 PRINCES STREET LONDON EC2R 8PB
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER
2010-01-21AP03SECRETARY APPOINTED MARTIN SCOLES
2010-01-21AP01DIRECTOR APPOINTED MR MARTIN PETER SCOLES
2010-01-21AP01DIRECTOR APPOINTED DR PETER LLOYD
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART SANDERS
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-08AA01CURREXT FROM 31/07/2009 TO 31/12/2009
2009-05-26288aDIRECTOR APPOINTED DAVID ALLAN SHAW
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADAM ELDRED
2009-04-21AUDAUDITOR'S RESIGNATION
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CROWTHER
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY LISA WOOD
2009-04-21288aDIRECTOR APPOINTED BARBARA IDA MARY TURNBULL
2009-04-21288aDIRECTOR APPOINTED STUART CURRIE SANDERS
2009-04-21288aSECRETARY APPOINTED RACHEL ELIZABETH FLETCHER
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM C/O SIMMONS GAINSFORD 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2009-03-18363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND PALMER
2008-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-07-29363sRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS; AMEND
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM SUNNINGDALE HOUSE 37 CALDECOTTE LAKE DRIVE CALDECOTTE, MILTON KEYNES BUCKS MK7 8LF
2008-04-30CERTNMCOMPANY NAME CHANGED FRONTIER ESTATES (CHEPSTOW DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 30/04/08
2008-04-02363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROWTHER / 12/04/2007
2008-03-17288aSECRETARY APPOINTED MS LISA WOOD
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-03-19363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SEVERN CROSSING DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-10-07
Fines / Sanctions
No fines or sanctions have been issued against SEVERN CROSSING DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SEVERN CROSSING DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN CROSSING DEVELOPMENTS LTD
Trademarks
We have not found any records of SEVERN CROSSING DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN CROSSING DEVELOPMENTS LTD. 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 (68209 - Other letting and operating of own or leased real estate) as SEVERN CROSSING DEVELOPMENTS LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SEVERN CROSSING DEVELOPMENTS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVERN CROSSING DEVELOPMENTS LTD 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 SEVERN CROSSING DEVELOPMENTS LTD 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.