About

Registered Number: 05045385
Date of Incorporation: 16/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (9 years and 6 months ago)
Registered Address: 5th Floor Maybrook House, 40 Blackfriars Street, Manchester, M3 2EG

 

Established in 2004, Segensworth Properties Ltd have registered office in Manchester, it has a status of "Dissolved". We don't know the number of employees at the company. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 16 June 2015
AR01 - Annual Return 22 April 2015
3.6 - Abstract of receipt and payments in receivership 03 March 2015
RM02 - N/A 03 March 2015
3.6 - Abstract of receipt and payments in receivership 12 February 2015
3.6 - Abstract of receipt and payments in receivership 12 February 2015
3.6 - Abstract of receipt and payments in receivership 12 February 2015
3.6 - Abstract of receipt and payments in receivership 12 February 2015
LQ01 - Notice of appointment of receiver or manager 12 February 2015
3.6 - Abstract of receipt and payments in receivership 13 August 2014
3.6 - Abstract of receipt and payments in receivership 04 February 2014
3.6 - Abstract of receipt and payments in receivership 08 August 2013
AR01 - Annual Return 22 February 2013
LQ01 - Notice of appointment of receiver or manager 03 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 31 January 2010
AD01 - Change of registered office address 14 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 11 July 2008
395 - Particulars of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 18 December 2007
395 - Particulars of a mortgage or charge 18 December 2007
AA - Annual Accounts 07 December 2007
363s - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 21 July 2005
225 - Change of Accounting Reference Date 04 July 2005
363s - Annual Return 27 April 2005
395 - Particulars of a mortgage or charge 10 November 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
CERTNM - Change of name certificate 02 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 25 February 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

Description Date Status Charge by
Charge over deposit account 19 December 2007 Outstanding

N/A

Debenture (floating charge) 10 December 2007 Outstanding

N/A

Legal charge 10 December 2007 Outstanding

N/A

Legal mortgage 26 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.