Active - Proposal to Strike off
Company Information for SEGURA LIMITED
8 MORVAH CLOSE, WEST DERBY, LIVERPOOL, MERSEYSIDE, L12 0RT,
|
Company Registration Number
07205707
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SEGURA LIMITED | |
Legal Registered Office | |
8 MORVAH CLOSE WEST DERBY LIVERPOOL MERSEYSIDE L12 0RT Other companies in L1 | |
Company Number | 07205707 | |
---|---|---|
Company ID Number | 07205707 | |
Date formed | 2010-03-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2022 | |
Account next due | 29/02/2024 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-10-13 16:57:12 |
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 | ||
---|---|---|---|---|
SEGURA & ASSOCIATES INC | 50 WEST STREET, APT # 14C New York NEW YORK NY 10006 | Active | Company formed on the 2020-09-21 | |
SEGURA & GALEANO, LLC | 15280 JOG ROAD DELRAY BEACH FL 33446 | Active | Company formed on the 2010-09-13 | |
SEGURA & MARTINEZ SCRAP PROCESSORS LLC | 6535 BOCA CHICA BLVD BROWNSVILLE TX 78521 | Active | Company formed on the 2023-09-27 | |
SEGURA & RODDY HOLDINGS LLC | 8912 HACHITA DR AUSTIN TX 78749 | Dissolved | Company formed on the 2017-08-24 | |
SEGURA & SEGURA SOLUCIONES LLC | 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 | Active | Company formed on the 2018-10-03 | |
SEGURA 1 CORP. | 700 W 175TH ST, BSMT New York NEW YORK NY 10033 | Active | Company formed on the 2022-02-25 | |
SEGURA 850 INC. | 14060 BEECH AV #5A Kings FLUSHING NY 11365 | Active | Company formed on the 2014-08-05 | |
SEGURA A.A.A IMPORTS LTD | British Columbia | Active | Company formed on the 2022-01-18 | |
SEGURA ACCOUNTING SOLUTIONS, INC. | 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NEW YORK 14221 | Active | Company formed on the 2016-02-04 | |
SEGURA ACCOUNTING SOLUTIONS, INC. | 5850 GRANITE PARKWAY SUITE 215 PLANO Texas 75024 | FRANCHISE TAX ENDED | Company formed on the 2016-02-02 | |
SEGURA ACCOUNTING STRATEGY LLC | 70 18 266 STREET Queens GLEN OAKS NY 11004 | Active | Company formed on the 2021-01-06 | |
SEGURA ACCOUNTING STRATEGY LLC | 8409 BONANZA ST AUBREY TX 76227 | Active | Company formed on the 2022-05-16 | |
SEGURA ACQUISITIONS LLC | 2208 LAMONT AVE DALLAS TX 75216 | Active | Company formed on the 2024-03-01 | |
SEGURA ADJUSTING SERVICES, L.L.C. | 8912 HACHITA DR AUSTIN TX 78749 | Active | Company formed on the 2017-05-05 | |
SEGURA AMZ LLC | 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 | Forfeited | Company formed on the 2022-11-09 | |
SEGURA AND SONS TRUCKING CORP. | 1421 BAYSHIRE LANE HERNDON VA 20170 | Active | Company formed on the 2007-04-06 | |
SEGURA AND SEGURA, LIMITED LIABILITY COMPANY | 18218 HAMPTON HILLS DR HUMBLE TX 77338 | Active | Company formed on the 2016-08-16 | |
SEGURA AND SON CONTRACTING INC | California | Unknown | ||
SEGURA AND ZAPATA CORPORATION | California | Unknown | ||
SEGURA AND WHITEMAN INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
ANGELA MARIE MAY |
||
TERENCE JOHN MAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GLEBE LIVERPOOL LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
ATM PROPERTY SERVICES LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
THE GLEBE LIVERPOOL LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
COMMUNITY INITIATIVE COUNTY C.I.C. | Director | 2013-09-06 | CURRENT | 2013-09-06 | Dissolved 2018-04-17 | |
THE COUNTY. LIVERPOOL LIMITED | Director | 2013-08-14 | CURRENT | 2013-08-14 | Dissolved 2016-06-28 | |
DERWENT SQUARE MANAGEMENT COMPANY LIMITED | Director | 2006-10-23 | CURRENT | 2006-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/22 TO 31/05/22 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/21 TO 30/09/21 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/09/19 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/19 FROM Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JOHN MAY | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 8 MORVAH CLOSE WEST DERBY LIVERPOOL MERSEYSIDE L12 0RT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-03-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 7,498 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 13,513 |
Creditors Due Within One Year | 2013-03-31 | £ 147,672 |
Creditors Due Within One Year | 2012-03-31 | £ 134,306 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 SEGURA LIMITED
Cash Bank In Hand | 2013-03-31 | £ 51,148 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 49,900 |
Current Assets | 2013-03-31 | £ 61,718 |
Current Assets | 2012-03-31 | £ 55,188 |
Debtors | 2013-03-31 | £ 5,145 |
Debtors | 2012-03-31 | £ 2,453 |
Shareholder Funds | 2013-03-31 | £ 35,419 |
Shareholder Funds | 2012-03-31 | £ 31,035 |
Stocks Inventory | 2013-03-31 | £ 5,425 |
Stocks Inventory | 2012-03-31 | £ 2,835 |
Tangible Fixed Assets | 2013-03-31 | £ 128,871 |
Tangible Fixed Assets | 2012-03-31 | £ 123,666 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SEGURA LIMITED are:
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. |