Company NameSevarg Engineering Limited
Company StatusDissolved
Company Number01273776
CategoryPrivate Limited Company
Incorporation Date18 August 1976(47 years, 8 months ago)
Dissolution Date25 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameAlbert Frederick John Scruby
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1992(15 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 25 February 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Tudor Avenue
Watford
Hertfordshire
WD24 7NU
Director NameOlive Pauline Scruby
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1992(15 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 25 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Tudor Avenue
Watford
Hertfordshire
WD24 7NU
Director NameRaymond Robert George Simmonds
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1992(15 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 25 February 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Park Lane
Bulmer
Sudbury
Suffolk
CO10 7EQ
Director NameVicky May Simmonds
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1992(15 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Lane
Bulmer
Sudbury
Suffolk
CO10 7EQ
Secretary NameOlive Pauline Scruby
NationalityBritish
StatusClosed
Appointed21 April 1992(15 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 25 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Tudor Avenue
Watford
Hertfordshire
WD24 7NU

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Mr Albert Frederick John Scruby
25.00%
Ordinary
2.5k at £1Mr Raymond Robert George Simmonds
25.00%
Ordinary
2.5k at £1Mrs Olive Pauline Scruby
25.00%
Ordinary
2.5k at £1Mrs Vicky May Simmonds
25.00%
Ordinary

Financials

Year2014
Net Worth-£57,596
Cash£3,327
Current Liabilities£6,612

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 February 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
25 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
15 July 2015Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH to 136 Hertford Road Enfield Middlesex EN3 5AX on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH to 136 Hertford Road Enfield Middlesex EN3 5AX on 15 July 2015 (1 page)
9 February 2015Statement of affairs with form 4.19 (5 pages)
9 February 2015Statement of affairs with form 4.19 (5 pages)
15 January 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-29
(1 page)
15 January 2015Appointment of a voluntary liquidator (1 page)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(7 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(7 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
9 April 2013Director's details changed for Vicky May Simmonds on 31 March 2013 (2 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
9 April 2013Director's details changed for Raymond Robert George Simmonds on 31 March 2013 (2 pages)
9 April 2013Director's details changed for Vicky May Simmonds on 31 March 2013 (2 pages)
9 April 2013Director's details changed for Raymond Robert George Simmonds on 31 March 2013 (2 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
2 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
2 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Olive Pauline Scruby on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Raymond Robert George Simmonds on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Vicky May Simmonds on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Albert Frederick John Scruby on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Raymond Robert George Simmonds on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Vicky May Simmonds on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Albert Frederick John Scruby on 1 April 2010 (2 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Olive Pauline Scruby on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Albert Frederick John Scruby on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Raymond Robert George Simmonds on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Olive Pauline Scruby on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Vicky May Simmonds on 1 April 2010 (2 pages)
13 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
13 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
27 May 2009Return made up to 01/04/09; full list of members (5 pages)
27 May 2009Return made up to 01/04/09; full list of members (5 pages)
10 November 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
10 November 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
9 April 2008Return made up to 01/04/08; full list of members (5 pages)
9 April 2008Return made up to 01/04/08; full list of members (5 pages)
16 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
16 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
5 April 2007Return made up to 01/04/07; full list of members (3 pages)
5 April 2007Return made up to 01/04/07; full list of members (3 pages)
18 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
18 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
3 April 2006Return made up to 01/04/06; full list of members (3 pages)
3 April 2006Return made up to 01/04/06; full list of members (3 pages)
8 December 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
8 December 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
12 April 2005Return made up to 01/04/05; full list of members (9 pages)
12 April 2005Return made up to 01/04/05; full list of members (9 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
10 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
8 April 2004Return made up to 01/04/04; full list of members (9 pages)
8 April 2004Return made up to 01/04/04; full list of members (9 pages)
2 February 2004Registered office changed on 02/02/04 from: 72 london road st. Albans hertfordshire AL1 1NS (1 page)
2 February 2004Registered office changed on 02/02/04 from: 72 london road st. Albans hertfordshire AL1 1NS (1 page)
24 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 April 2003Return made up to 01/04/03; full list of members (9 pages)
13 April 2003Return made up to 01/04/03; full list of members (9 pages)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 April 2002Return made up to 01/04/02; full list of members (8 pages)
5 April 2002Return made up to 01/04/02; full list of members (8 pages)
16 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(8 pages)
5 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(8 pages)
10 May 1999Return made up to 01/04/99; full list of members (6 pages)
10 May 1999Return made up to 01/04/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 April 1998Return made up to 01/04/98; no change of members (4 pages)
24 April 1998Return made up to 01/04/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 May 1997Accounts for a small company made up to 31 October 1996 (10 pages)
27 May 1997Accounts for a small company made up to 31 October 1996 (10 pages)
8 April 1997Return made up to 01/04/97; full list of members (6 pages)
8 April 1997Return made up to 01/04/97; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 April 1996Return made up to 01/04/96; full list of members (6 pages)
3 April 1996Return made up to 01/04/96; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
25 April 1995Return made up to 05/04/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
25 April 1995Return made up to 05/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)