Company NameSearco Residential Ltd
Company StatusDissolved
Company Number09082915
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin John Harvey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMrs Trudi Gillian Nankeville
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1I N H Developments LTD
50.00%
Ordinary
10 at £1Rodd Properties LTD
50.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

10 November 2015Delivered on: 16 November 2015
Persons entitled: Rodd Properties Limited

Classification: A registered charge
Particulars: Charge over the freehold property known as 238 london road guildford surrey GU4 7HR.
Outstanding
9 September 2015Delivered on: 17 September 2015
Persons entitled: Bofort Limited

Classification: A registered charge
Particulars: All that freehold property known as 238 london road, guildford, GU4 7HR as the same is registered at h m land registry under title number SY417765.
Outstanding
9 September 2015Delivered on: 17 September 2015
Persons entitled: Bofort Limited

Classification: A registered charge
Particulars: All freehold and leasehold property of the company both present and future including (but not limited to) all buildings and fixtures (including trade fixtures) plant machinery vehicles computers and office and other equipment of the company both present and future (excluding stock in trade of the company) from time to time on any such property with the benefit of all existing and future leases underleases tenancies and agreements relating to such property (including all rents and profits from such property)('the charged property').
Outstanding
29 July 2015Delivered on: 7 August 2015
Persons entitled: Inh Developments Limited

Classification: A registered charge
Particulars: 238 london road guildford, surrey.
Outstanding
29 July 2015Delivered on: 6 August 2015
Persons entitled: Trudi Gillian Nankeville

Classification: A registered charge
Particulars: 238 london road guildford, surrey.
Outstanding

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
7 September 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
5 September 2017Notification of Martin John Harvey as a person with significant control on 1 January 2017 (2 pages)
5 September 2017Notification of Trudi Gillian Nankeville as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Trudi Gillian Nankeville as a person with significant control on 1 January 2017 (2 pages)
5 September 2017Notification of Martin John Harvey as a person with significant control on 1 January 2017 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Notification of Trudi Gillian Nankeville as a person with significant control on 1 January 2017 (2 pages)
5 September 2017Notification of Martin John Harvey as a person with significant control on 5 September 2017 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 August 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
1 August 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20
(4 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20
(4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 November 2015Registration of charge 090829150005, created on 10 November 2015 (9 pages)
16 November 2015Registration of charge 090829150005, created on 10 November 2015 (9 pages)
17 September 2015Registration of charge 090829150004, created on 9 September 2015 (9 pages)
17 September 2015Registration of charge 090829150003, created on 9 September 2015 (23 pages)
17 September 2015Registration of charge 090829150003, created on 9 September 2015 (23 pages)
17 September 2015Registration of charge 090829150004, created on 9 September 2015 (9 pages)
7 August 2015Registration of charge 090829150002, created on 29 July 2015 (9 pages)
7 August 2015Registration of charge 090829150002, created on 29 July 2015 (9 pages)
6 August 2015Registration of charge 090829150001, created on 29 July 2015 (9 pages)
6 August 2015Registration of charge 090829150001, created on 29 July 2015 (9 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20
(4 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20
(4 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 20
(54 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 20
(54 pages)