Company NameSeccombe Properties Limited
Company StatusDissolved
Company Number00379053
CategoryPrivate Limited Company
Incorporation Date26 February 1943(81 years, 2 months ago)
Dissolution Date17 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan Percy Seccombe
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(48 years, 9 months after company formation)
Appointment Duration23 years, 7 months (closed 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP.A. Seccombe & Son Ltd Syon Lane
Isleworth
Middlesex
TW7 5PW
Director NameJohn Mirek Seccombe
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(56 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP.A. Seccombe & Son Ltd Syon Lane
Isleworth
Middlesex
TW7 5PW
Secretary NameMr David Michael Cox
StatusClosed
Appointed10 September 2013(70 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 17 July 2015)
RoleCompany Director
Correspondence AddressSyon Lane Syon Lane
Isleworth
Middlesex
TW7 5PW
Director NameRoyston Branson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(48 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 August 2005)
RoleCompany Director
Correspondence AddressHurst Lodge
14 Hammerwood Road Ashurst Wood
East Grinstead
West Sussex
RH19 3TH
Director NameSylvia Margaret Branson
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(48 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 August 2005)
RoleCompany Director
Correspondence AddressHurst Lodge
14 Hammerwood Road Ashurst Wood
East Grinstead
West Sussex
RH19 3TH
Director NameMrs Joan Winifred Holland
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(48 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 August 2005)
RoleCompany Director
Correspondence Address10 Yeomans Mews
Isleworth
Middlesex
TW7 7LZ
Director NameMr John Victor Lloyd
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(48 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressThe Old Rectory
Melverley
Shrewsbury
Shropshire
Sy22 69r
Director NameMrs Florence Winifred Seccombe
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(48 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address4 Gervis Court
Penwerms Avenue
Osterley
Middlesex
Director NameMr Javed Ur Rahaman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(48 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 1993)
RoleCompany Director
Correspondence Address35 Almeric Road
Battersea
London
SW11 1HL
Secretary NameMr John Victor Lloyd
NationalityBritish
StatusResigned
Appointed29 November 1991(48 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressThe Old Rectory
Melverley
Shrewsbury
Shropshire
Sy22 69r
Secretary NameMr Patrick Charles Fairchild
NationalityBritish
StatusResigned
Appointed01 March 1994(51 years after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Correspondence Address48 Court Hill
Sanderstead
South Croydon
Surrey
CR2 9NA
Director NameDavid Alan Seccombe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(56 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2000)
RoleMerchant
Correspondence Address164a Saint Jamess Road
Croydon
Surrey
CR9 2RT
Director NameMs Milana Elaine Seccombe
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(56 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP.A. Seccombe & Son Ltd Syon Lane
Isleworth
Middlesex
TW7 5PW
Secretary NameMs Milana Elaine Seccombe
NationalityBritish
StatusResigned
Appointed31 March 2009(66 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2013)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressP.A. Seccombe & Son Ltd Syon Lane
Isleworth
Middlesex
TW7 5PW

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

41 at £1Mark John Branson
4.10%
Ordinary
40 at £1Mr Royston Branson
4.00%
Ordinary
150 at £1Mr Alan Percy Seccombe
15.00%
Ordinary
137 at £1David Alan Seccombe
13.70%
Ordinary
130 at £1Mrs Joan Winifred Holland
13.00%
Ordinary
130 at £1Mrs Sylvia Margaret Branson
13.00%
Ordinary
121 at £1John Mirek Seccombe
12.10%
Ordinary
121 at £1Milana Elaine Seccombe
12.10%
Ordinary
121 at £1Paul Anthony Seccombe
12.10%
Ordinary
5 at £1Wendy Joan Batley
0.50%
Ordinary
2 at £1Claire Louise Haywood
0.20%
Ordinary
2 at £1Julie Margaret Leman
0.20%
Ordinary

Financials

Year2014
Net Worth£1,135,237
Cash£1,386,137
Current Liabilities£250,900

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2015Final Gazette dissolved following liquidation (1 page)
17 July 2015Final Gazette dissolved following liquidation (1 page)
17 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2015Return of final meeting in a members' voluntary winding up (15 pages)
17 April 2015Return of final meeting in a members' voluntary winding up (15 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Registered office address changed from P.A. Seccombe & Son Ltd Syon Lane, Isleworth Middlesex TW7 5PW to 257B Croydon Road Beckenham Kent BR3 3PS on 17 December 2014 (2 pages)
17 December 2014Registered office address changed from P.A. Seccombe & Son Ltd Syon Lane, Isleworth Middlesex TW7 5PW to 257B Croydon Road Beckenham Kent BR3 3PS on 17 December 2014 (2 pages)
15 December 2014Appointment of a voluntary liquidator (1 page)
15 December 2014Declaration of solvency (3 pages)
15 December 2014Declaration of solvency (3 pages)
15 December 2014Appointment of a voluntary liquidator (1 page)
15 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-02
(1 page)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(6 pages)
24 October 2014Appointment of Mr David Michael Cox as a secretary on 10 September 2013 (2 pages)
24 October 2014Appointment of Mr David Michael Cox as a secretary on 10 September 2013 (2 pages)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(6 pages)
23 October 2014Termination of appointment of Milana Elaine Seccombe as a secretary on 10 September 2013 (1 page)
23 October 2014Termination of appointment of Milana Elaine Seccombe as a secretary on 10 September 2013 (1 page)
29 August 2014Satisfaction of charge 1 in full (1 page)
29 August 2014Satisfaction of charge 2 in full (1 page)
29 August 2014Satisfaction of charge 2 in full (1 page)
29 August 2014Satisfaction of charge 1 in full (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Secretary's details changed for Ms Milana Elaine Seccombe on 10 September 2013 (1 page)
22 October 2013Termination of appointment of Milana Seccombe as a director (1 page)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(6 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(6 pages)
22 October 2013Termination of appointment of Milana Seccombe as a director (1 page)
22 October 2013Secretary's details changed for Ms Milana Elaine Seccombe on 10 September 2013 (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Director's details changed for Mr Alan Percy Seccombe on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Alan Percy Seccombe on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Ms Milana Elaine Seccombe on 6 October 2009 (1 page)
6 October 2009Director's details changed for John Mirek Seccombe on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ms Milana Elaine Seccombe on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Mirek Seccombe on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Ms Milana Elaine Seccombe on 6 October 2009 (1 page)
6 October 2009Director's details changed for Ms Milana Elaine Seccombe on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Ms Milana Elaine Seccombe on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Ms Milana Elaine Seccombe on 6 October 2009 (1 page)
6 October 2009Director's details changed for John Mirek Seccombe on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Alan Percy Seccombe on 6 October 2009 (2 pages)
30 September 2009Return made up to 29/09/09; full list of members (7 pages)
30 September 2009Registered office changed on 30/09/2009 from 158/162 st james's rd croydon surrey CR9 2RT (1 page)
30 September 2009Director's change of particulars / john seccombe / 29/09/2009 (1 page)
30 September 2009Director's change of particulars / john seccombe / 29/09/2009 (1 page)
30 September 2009Return made up to 29/09/09; full list of members (7 pages)
30 September 2009Registered office changed on 30/09/2009 from 158/162 st james's rd croydon surrey CR9 2RT (1 page)
31 March 2009Secretary appointed ms milana elaine seccombe (1 page)
31 March 2009Secretary appointed ms milana elaine seccombe (1 page)
31 March 2009Appointment terminated secretary patrick fairchild (1 page)
31 March 2009Appointment terminated secretary patrick fairchild (1 page)
18 November 2008Return made up to 29/09/08; no change of members (7 pages)
18 November 2008Return made up to 29/09/08; no change of members (7 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2007Return made up to 29/09/07; no change of members (7 pages)
2 November 2007Return made up to 29/09/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Return made up to 29/09/06; full list of members (10 pages)
26 October 2006Return made up to 29/09/06; full list of members (10 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 November 2005Return made up to 29/09/05; full list of members (12 pages)
3 November 2005Return made up to 29/09/05; full list of members (12 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 October 2004Return made up to 29/09/04; full list of members (12 pages)
26 October 2004Return made up to 29/09/04; full list of members (12 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
17 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 October 2000Full accounts made up to 31 March 2000 (9 pages)
16 October 2000Full accounts made up to 31 March 2000 (9 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
17 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 November 1998Return made up to 29/09/98; full list of members (8 pages)
3 November 1998Return made up to 29/09/98; full list of members (8 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
27 October 1997Return made up to 29/09/97; change of members (9 pages)
27 October 1997Return made up to 29/09/97; change of members (9 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
29 October 1996Return made up to 29/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1996Return made up to 29/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)