Company NameSebire Group Limited
Company StatusDissolved
Company Number04205027
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NamesDavey Investments Limited and Chase Estates Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Kelly Sebire
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleSurveyor
Correspondence Address22 Melody Road
London
SW18 2QF
Secretary NameDiane Rosemary Nesbitt
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleSurveyor
Correspondence AddressMellersh Cottage
Mellersh Hill Road Wonersh
Guildford
Surrey
GU5 0QL
Director NameDiane Rosemary Nesbitt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleSurveyor
Correspondence AddressMellersh Cottage
Mellersh Hill Road Wonersh
Guildford
Surrey
GU5 0QL
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address9 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
6 September 2007Amended accounts made up to 31 March 2006 (2 pages)
3 August 2007Company name changed chase estates LIMITED\certificate issued on 03/08/07 (2 pages)
3 August 2007Company name changed chase estates LIMITED\certificate issued on 03/08/07 (2 pages)
23 July 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 July 2007Accounts made up to 31 March 2006 (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 9 newbury street london EC1A 7HU (1 page)
3 May 2007Registered office changed on 03/05/07 from: 9 newbury street london EC1A 7HU (1 page)
15 March 2007Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/03/07
(6 pages)
15 March 2007Return made up to 18/10/06; full list of members (6 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Amended accounts made up to 31 March 2005 (4 pages)
31 May 2006Amended accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Particulars of mortgage/charge (4 pages)
4 January 2006Particulars of mortgage/charge (4 pages)
24 October 2005Director resigned (1 page)
24 October 2005Return made up to 18/10/05; full list of members (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Return made up to 18/10/05; full list of members (2 pages)
24 October 2005Director's particulars changed (1 page)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 October 2004Return made up to 18/10/04; full list of members (7 pages)
27 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
14 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Return made up to 24/04/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 September 2003Company name changed davey investments LIMITED\certificate issued on 25/09/03 (2 pages)
25 September 2003Company name changed davey investments LIMITED\certificate issued on 25/09/03 (2 pages)
1 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2003Return made up to 24/04/03; full list of members (7 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
19 September 2002Return made up to 24/04/02; full list of members (7 pages)
19 September 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 January 2002Particulars of mortgage/charge (4 pages)
22 January 2002Particulars of mortgage/charge (4 pages)
22 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
22 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Secretary resigned (1 page)
24 April 2001Incorporation (17 pages)