Company NameSiebe Europe Limited
Company StatusDissolved
Company Number03516616
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date13 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(6 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 13 May 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 13 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 2000(2 years after company formation)
Appointment Duration13 years, 2 months (closed 13 May 2013)
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1999(1 year after company formation)
Appointment Duration2 years (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Coutts Crescent
13-23 St Albans Road
London
NW5 1RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

698.5k at £1Btr Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 February 2013Return of final meeting in a members' voluntary winding up (8 pages)
13 February 2013Return of final meeting in a members' voluntary winding up (8 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-03
(1 page)
16 July 2012Declaration of solvency (3 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2012Declaration of solvency (3 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 698,532
(4 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 698,532
(4 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 May 2011Director's details changed for Rachel Louise Spencer on 31 October 2009 (2 pages)
17 May 2011Director's details changed for Rachel Louise Spencer on 31 October 2009 (2 pages)
17 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
17 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
17 May 2011Director's details changed for Victoria Mary Hull on 31 October 2009 (2 pages)
17 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
17 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Victoria Mary Hull on 31 October 2009 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
7 December 2007Accounts made up to 31 March 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 February 2007Return made up to 19/02/07; full list of members (3 pages)
27 February 2007Return made up to 19/02/07; full list of members (3 pages)
21 December 2006Accounts made up to 31 March 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 March 2006Return made up to 19/02/06; full list of members (2 pages)
27 March 2006Return made up to 19/02/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006New director appointed (1 page)
14 June 2005Accounts made up to 31 March 2005 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
8 March 2005Return made up to 19/02/05; full list of members (2 pages)
8 March 2005Return made up to 19/02/05; full list of members (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 September 2004Accounts made up to 31 March 2004 (2 pages)
27 February 2004Return made up to 19/02/04; full list of members (5 pages)
27 February 2004Return made up to 19/02/04; full list of members (5 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 August 2003Accounts made up to 31 March 2003 (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
28 February 2003Return made up to 19/02/03; full list of members (5 pages)
28 February 2003Return made up to 19/02/03; full list of members (5 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
15 August 2002Full accounts made up to 31 March 2002 (12 pages)
15 August 2002Full accounts made up to 31 March 2002 (12 pages)
12 March 2002Return made up to 19/02/02; full list of members (6 pages)
12 March 2002Return made up to 19/02/02; full list of members (6 pages)
18 September 2001Full accounts made up to 31 March 2001 (12 pages)
18 September 2001Full accounts made up to 31 March 2001 (12 pages)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 31 March 2000 (12 pages)
3 May 2001Full accounts made up to 31 March 2000 (12 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
26 March 2001Return made up to 19/02/01; full list of members (5 pages)
26 March 2001Return made up to 19/02/01; full list of members (5 pages)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
21 December 2000Auditor's resignation (2 pages)
21 December 2000Auditor's resignation (2 pages)
22 June 2000Particulars of contract relating to shares (3 pages)
22 June 2000Ad 26/03/99--------- £ si 48958@1 (2 pages)
22 June 2000Ad 17/03/99--------- £ si 64@1 (2 pages)
22 June 2000Ad 26/03/99--------- £ si 48958@1 (2 pages)
22 June 2000Particulars of contract relating to shares (3 pages)
22 June 2000Ad 17/03/99--------- £ si 64@1 (2 pages)
22 June 2000Particulars of contract relating to shares (3 pages)
22 June 2000Particulars of contract relating to shares (3 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
27 March 2000Return made up to 19/02/00; full list of members (7 pages)
27 March 2000Return made up to 19/02/00; full list of members (7 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Memorandum and Articles of Association (10 pages)
23 March 2000Memorandum and Articles of Association (10 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 January 2000Particulars of contract relating to shares (3 pages)
20 January 2000Particulars of contract relating to shares (3 pages)
20 December 1999Full accounts made up to 31 March 1999 (14 pages)
20 December 1999Full accounts made up to 31 March 1999 (14 pages)
9 December 1999Ad 20/10/99--------- £ si 10214@1=10214 £ ic 442012/452226 (2 pages)
9 December 1999Ad 20/10/99--------- £ si 197284@1=197284 £ ic 452226/649510 (2 pages)
9 December 1999Ad 20/10/99--------- £ si 197284@1=197284 £ ic 452226/649510 (2 pages)
9 December 1999Ad 20/10/99--------- £ si 10214@1=10214 £ ic 442012/452226 (2 pages)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
22 October 1999£ nc 4000000/425000000 04/10/99 (1 page)
22 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 October 1999£ nc 4000000/425000000 04/10/99 (1 page)
22 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
8 April 1999New director appointed (3 pages)
8 April 1999New director appointed (3 pages)
16 March 1999Return made up to 19/02/99; full list of members (5 pages)
16 March 1999Return made up to 19/02/99; full list of members (5 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
7 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
7 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
2 September 1998Ad 17/07/98--------- £ si 7502@1=7502 £ ic 434510/442012 (2 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 01/07/98--------- £ si 7344@1=7344 £ ic 210866/218210 (2 pages)
2 September 1998Ad 07/07/98--------- £ si 24360@1=24360 £ ic 392510/416870 (2 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 01/07/98--------- £ si 11400@1=11400 £ ic 218210/229610 (1 page)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 01/07/98--------- £ si 14292@1=14292 £ ic 187454/201746 (2 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 02/07/98--------- £ si 11352@1=11352 £ ic 350798/362150 (2 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 01/07/98--------- £ si 142800@1=142800 £ ic 44654/187454 (2 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 02/07/98--------- £ si 11352@1=11352 £ ic 350798/362150 (2 pages)
2 September 1998Ad 01/07/98--------- £ si 11400@1=11400 £ ic 218210/229610 (1 page)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 02/07/98--------- £ si 1800@1=1800 £ ic 348998/350798 (2 pages)
2 September 1998Ad 01/07/98--------- £ si 14292@1=14292 £ ic 187454/201746 (2 pages)
2 September 1998Ad 02/07/98--------- £ si 33600@1=33600 £ ic 315398/348998 (2 pages)
2 September 1998Ad 07/07/98--------- £ si 25560@1=25560 £ ic 366950/392510 (2 pages)
2 September 1998Ad 02/07/98--------- £ si 33600@1=33600 £ ic 315398/348998 (2 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 02/07/98--------- £ si 4800@1=4800 £ ic 362150/366950 (2 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 07/07/98--------- £ si 17640@1=17640 £ ic 416870/434510 (2 pages)
2 September 1998Ad 02/07/98--------- £ si 1800@1=1800 £ ic 348998/350798 (2 pages)
2 September 1998Ad 07/07/98--------- £ si 25560@1=25560 £ ic 366950/392510 (2 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 10/07/98--------- £ si 80400@1=80400 £ ic 234998/315398 (2 pages)
2 September 1998Ad 10/07/98--------- £ si 80400@1=80400 £ ic 234998/315398 (2 pages)
2 September 1998Ad 07/07/98--------- £ si 17640@1=17640 £ ic 416870/434510 (2 pages)
2 September 1998Ad 07/07/98--------- £ si 24360@1=24360 £ ic 392510/416870 (2 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 01/07/98--------- £ si 9120@1=9120 £ ic 201746/210866 (1 page)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 01/07/98--------- £ si 7344@1=7344 £ ic 210866/218210 (2 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 17/07/98--------- £ si 5388@1=5388 £ ic 229610/234998 (2 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 02/07/98--------- £ si 4800@1=4800 £ ic 362150/366950 (2 pages)
2 September 1998Ad 17/07/98--------- £ si 5388@1=5388 £ ic 229610/234998 (2 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 17/07/98--------- £ si 7502@1=7502 £ ic 434510/442012 (2 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 01/07/98--------- £ si 142800@1=142800 £ ic 44654/187454 (2 pages)
2 September 1998Particulars of contract relating to shares (4 pages)
2 September 1998Ad 01/07/98--------- £ si 9120@1=9120 £ ic 201746/210866 (1 page)
11 May 1998£ nc 1000/4000000 26/02/98 (1 page)
11 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1998£ nc 1000/4000000 26/02/98 (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
19 February 1998Incorporation (17 pages)
19 February 1998Incorporation (17 pages)