Company NameSeddon Kings Reach Limited
Company StatusDissolved
Company Number05712368
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 week, 6 days after company formation)
Appointment Duration10 years, 6 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 week, 6 days after company formation)
Appointment Duration10 years, 6 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 13 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(7 years, 6 months after company formation)
Appointment Duration3 years (closed 13 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusClosed
Appointed02 December 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 13 September 2016)
RoleCompany Director
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Michael Stephen Slack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleSecretary
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Secretary NameDavid Michael Handley
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLantree
13 Shillingstone Close
Bolton
BL2 3PD
Secretary NameMrs Alison Jennifer Brooks
NationalityBritish
StatusResigned
Appointed01 March 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusResigned
Appointed29 June 2007(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN

Contact

Websitegjseddon.co.uk
Telephone01204 570400
Telephone regionBolton

Location

Registered AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Shareholders

1 at £1Seddon Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,259,944
Cash£717
Current Liabilities£1,260,662

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 November 2007Delivered on: 8 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a or being land at yew street, stockport t/no GM856071. F/h property k/a or being land formerly k/a ringvale house, yew street, stockport t/no GM657128. F/h property k/a or being land on the west side of yew street, stockport t/no GM898113. For details of further property charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
9 November 2007Delivered on: 22 November 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2016Voluntary strike-off action has been suspended (1 page)
21 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
14 June 2016Application to strike the company off the register (3 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (16 pages)
5 August 2015Full accounts made up to 31 December 2014 (16 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
20 August 2014Full accounts made up to 31 December 2013 (14 pages)
20 August 2014Full accounts made up to 31 December 2013 (14 pages)
14 March 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
14 March 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Termination of appointment of Christopher Wilcox as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Termination of appointment of Christopher Wilcox as a secretary (1 page)
22 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
22 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
3 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (14 pages)
13 August 2012Full accounts made up to 31 December 2011 (14 pages)
10 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
9 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
26 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Christopher Bruce Seddon on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Christopher Bruce Seddon on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page)
26 August 2009Full accounts made up to 31 December 2008 (13 pages)
26 August 2009Full accounts made up to 31 December 2008 (13 pages)
13 March 2009Return made up to 16/02/09; full list of members (4 pages)
13 March 2009Return made up to 16/02/09; full list of members (4 pages)
15 August 2008Full accounts made up to 31 December 2007 (13 pages)
15 August 2008Full accounts made up to 31 December 2007 (13 pages)
4 March 2008Return made up to 16/02/08; full list of members (4 pages)
4 March 2008Return made up to 16/02/08; full list of members (4 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 December 2007Particulars of mortgage/charge (7 pages)
8 December 2007Particulars of mortgage/charge (7 pages)
22 November 2007Particulars of mortgage/charge (15 pages)
22 November 2007Particulars of mortgage/charge (15 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Full accounts made up to 31 December 2006 (13 pages)
27 September 2007Full accounts made up to 31 December 2006 (13 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (1 page)
8 March 2007Registered office changed on 08/03/07 from: g & j seddon LTD ploder lane edge fold bolton lancashire BL4 0NN (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 16/02/07; full list of members (2 pages)
8 March 2007Return made up to 16/02/07; full list of members (2 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Registered office changed on 08/03/07 from: g & j seddon LTD ploder lane edge fold bolton lancashire BL4 0NN (1 page)
11 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
11 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New director appointed (2 pages)
16 February 2006Incorporation (17 pages)
16 February 2006Incorporation (17 pages)