Company NameFowler Road Plc
Company StatusDissolved
Company Number02699841
CategoryPublic Limited Company
Incorporation Date24 March 1992(32 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameSouth Eastern Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Patrick Davey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFishers Green Farm
Holyfield
Waltham Abbey
Essex
EN9 2ED
Director NameMr Jamie Philip Davey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(21 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-70 Fowler Road
Hainault
Essex
IG6 3UT
Secretary NameMr Rajesh Patel
StatusClosed
Appointed01 December 2014(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 17 January 2017)
RoleCompany Director
Correspondence Address62-70 Fowler Road
Hainault Business Park
Ilford
Essex
IG6 3UT
Director NameMrs Marjorie Anne Davey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleSecretary
Correspondence AddressBowers Farm House
Navestock Side
Brentwood
Essex
SS13 2EZ
Secretary NameMr John Joseph Roberts
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Cross House
High Street
Newport
Essex
CB11 3PG
Director NameMr Dennis Gordon Phillips
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(2 months, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 31 August 2011)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Francombe Gardens
Romford
Essex
RM1 2TH
Secretary NameMr Simon Hing-Lung Cheung
NationalityBritish
StatusResigned
Appointed13 September 1993(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 West Road
Stratford
London
E15 3PX
Secretary NameMr Sidney George Osbourn
NationalityBritish
StatusResigned
Appointed28 January 1999(6 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 November 2014)
RoleCompany Director
Correspondence Address7 Cubitt Wharf
Storers Quay
London
E14 3BF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesoutheastern.co.uk
Telephone020 85026900
Telephone regionLondon

Location

Registered Address62-70 Fowler Road
Hainault
Essex
IG6 3UT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£52,257
Cash£557
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 August 2007Delivered on: 30 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
26 November 2004Delivered on: 30 November 2004
Satisfied on: 20 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 38, south court, theydon bower bower hill epping essex.
Fully Satisfied
30 September 2002Delivered on: 4 October 2002
Satisfied on: 20 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 7SOUTH court, bower hill, epping and parking spaces, essex t/no. EX423134.
Fully Satisfied
1 February 2001Delivered on: 3 February 2001
Satisfied on: 20 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 140 high road south woodford london E18 2QS.
Fully Satisfied
1 February 2001Delivered on: 3 February 2001
Satisfied on: 20 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 2 high oaks park hill loughton essex IG10 4ES.
Fully Satisfied
10 November 1994Delivered on: 16 November 1994
Satisfied on: 20 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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. See the mortgage charge document for full details.
Fully Satisfied
12 June 1992Delivered on: 23 June 1992
Satisfied on: 20 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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: (Including trade fixtures- see form 395 for full details). 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.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
3 October 2016Full accounts made up to 31 March 2016 (13 pages)
3 October 2016Full accounts made up to 31 March 2016 (13 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(4 pages)
8 October 2015Full accounts made up to 31 March 2015 (12 pages)
8 October 2015Full accounts made up to 31 March 2015 (12 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
(4 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
(4 pages)
9 December 2014Appointment of Mr Rajesh Patel as a secretary on 1 December 2014 (2 pages)
9 December 2014Appointment of Mr Rajesh Patel as a secretary on 1 December 2014 (2 pages)
9 December 2014Appointment of Mr Rajesh Patel as a secretary on 1 December 2014 (2 pages)
9 December 2014Termination of appointment of Sidney George Osbourn as a secretary on 30 November 2014 (1 page)
9 December 2014Termination of appointment of Sidney George Osbourn as a secretary on 30 November 2014 (1 page)
30 September 2014Full accounts made up to 31 March 2014 (13 pages)
30 September 2014Full accounts made up to 31 March 2014 (13 pages)
23 July 2014Company name changed south eastern group PLC\certificate issued on 23/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
(2 pages)
23 July 2014Change of name notice (2 pages)
23 July 2014Company name changed south eastern group PLC\certificate issued on 23/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
(2 pages)
23 July 2014Change of name notice (2 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50,000
(4 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50,000
(4 pages)
14 November 2013Appointment of Mr Jamie Philip Davey as a director (2 pages)
14 November 2013Appointment of Mr Jamie Philip Davey as a director (2 pages)
30 September 2013Full accounts made up to 31 March 2013 (13 pages)
30 September 2013Full accounts made up to 31 March 2013 (13 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 March 2012 (13 pages)
25 September 2012Full accounts made up to 31 March 2012 (13 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
21 September 2011Full accounts made up to 31 March 2011 (11 pages)
21 September 2011Full accounts made up to 31 March 2011 (11 pages)
9 September 2011Termination of appointment of Dennis Phillips as a director (1 page)
9 September 2011Termination of appointment of Dennis Phillips as a director (1 page)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 March 2010 (12 pages)
30 September 2010Full accounts made up to 31 March 2010 (12 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 March 2009 (12 pages)
31 October 2009Full accounts made up to 31 March 2009 (12 pages)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
26 March 2009Secretary's change of particulars / sidney osbourn / 01/03/2009 (2 pages)
26 March 2009Secretary's change of particulars / sidney osbourn / 01/03/2009 (2 pages)
26 January 2009Return made up to 24/03/08; full list of members (4 pages)
26 January 2009Return made up to 24/03/08; full list of members (4 pages)
31 October 2008Full accounts made up to 31 March 2008 (12 pages)
31 October 2008Full accounts made up to 31 March 2008 (12 pages)
2 November 2007Full accounts made up to 31 March 2007 (13 pages)
2 November 2007Full accounts made up to 31 March 2007 (13 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2007Registered office changed on 21/03/07 from: 111 eleanor cross road waltham cross hertfordshire EN8 7NT (1 page)
21 March 2007Registered office changed on 21/03/07 from: 111 eleanor cross road waltham cross hertfordshire EN8 7NT (1 page)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
13 April 2006Return made up to 24/03/06; full list of members (7 pages)
13 April 2006Return made up to 24/03/06; full list of members (7 pages)
17 January 2006Full accounts made up to 31 March 2005 (15 pages)
17 January 2006Full accounts made up to 31 March 2005 (15 pages)
6 April 2005Return made up to 24/03/05; full list of members (7 pages)
6 April 2005Return made up to 24/03/05; full list of members (7 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Full accounts made up to 31 March 2004 (14 pages)
3 November 2004Full accounts made up to 31 March 2004 (14 pages)
28 June 2004Return made up to 24/03/04; full list of members (7 pages)
28 June 2004Return made up to 24/03/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 March 2003 (15 pages)
30 October 2003Full accounts made up to 31 March 2003 (15 pages)
1 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2003Registered office changed on 12/02/03 from: south eastern house 140 high road south woodfords london E18 2QS (1 page)
12 February 2003Registered office changed on 12/02/03 from: south eastern house 140 high road south woodfords london E18 2QS (1 page)
22 November 2002Full accounts made up to 31 March 2002 (15 pages)
22 November 2002Full accounts made up to 31 March 2002 (15 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Full accounts made up to 31 March 2001 (14 pages)
1 November 2001Full accounts made up to 31 March 2001 (14 pages)
5 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
29 March 2000Return made up to 24/03/00; full list of members (4 pages)
29 March 2000Return made up to 24/03/00; full list of members (4 pages)
2 November 1999Full accounts made up to 31 March 1999 (11 pages)
2 November 1999Full accounts made up to 31 March 1999 (11 pages)
13 May 1999Return made up to 24/03/99; full list of members (6 pages)
13 May 1999Return made up to 24/03/99; full list of members (6 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Secretary resigned (1 page)
24 November 1998Auditor's resignation (1 page)
24 November 1998Auditor's resignation (1 page)
15 October 1998Full group accounts made up to 31 March 1998 (23 pages)
15 October 1998Full group accounts made up to 31 March 1998 (23 pages)
29 April 1998Return made up to 24/03/98; no change of members (4 pages)
29 April 1998Return made up to 24/03/98; no change of members (4 pages)
7 January 1998Registered office changed on 07/01/98 from: unit 3 raven road south woodford london E18 (1 page)
7 January 1998Registered office changed on 07/01/98 from: unit 3 raven road south woodford london E18 (1 page)
4 September 1997Full group accounts made up to 31 March 1997 (24 pages)
4 September 1997Full group accounts made up to 31 March 1997 (24 pages)
18 July 1997Secretary's particulars changed (1 page)
18 July 1997Secretary's particulars changed (1 page)
23 April 1997Return made up to 24/03/97; no change of members (4 pages)
23 April 1997Return made up to 24/03/97; no change of members (4 pages)
22 October 1996Full group accounts made up to 31 March 1996 (22 pages)
22 October 1996Full group accounts made up to 31 March 1996 (22 pages)
17 April 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Full group accounts made up to 31 March 1995 (24 pages)
9 January 1996Full group accounts made up to 31 March 1995 (24 pages)
20 March 1995Return made up to 24/03/95; no change of members (4 pages)
20 March 1995Return made up to 24/03/95; no change of members (4 pages)
10 March 1995Registered office changed on 10/03/95 from: unit 2 raven road south woodford london E18 1HB (1 page)
10 March 1995Registered office changed on 10/03/95 from: unit 2 raven road south woodford london E18 1HB (1 page)
24 March 1992Incorporation (18 pages)
24 March 1992Incorporation (18 pages)