About

Registered Number: 02379695
Date of Incorporation: 04/05/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2020 (3 years and 9 months ago)
Registered Address: Four Brindleyplace, Birmingham, Midlands, B1 2HZ

 

Severn River Crossing Plc was founded on 04 May 1989, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The current directors of Severn River Crossing Plc are listed as Rawle, James Alexander, Hayward, Ryan Paul, Mistry, Jiten, Neyrand, Marc Marie Joseph, Singh, Siddharth, Beatrix, Marc Charles Marie, Bresolin, Antoine, Burgard, Louis-roch, Cavill, John Ivor, Daussy, Philippe-emmanuel, De Lacerda Teixeira Ecoito, Joao Paulo, Delseny, Pierre-louis, Evans, John Elwyn, Gidwani, Krishna, Haste, Norman David, Labeyrie, Christian, Le Caignec, Herve, Leon-dufour, Pierre, Letondot, Jacques, Logue, David Andrew, Morton, Marcus, Pierre, Lafarge, Piron, Vincent, Stringer, Michael, Tarbes, Bernard Michel Eloi, Treharne, Timothy, Vial, Marcel, Vigny, Jean Pierre, Wells, David, Wood, Rosemary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Ryan Paul 11 April 2017 - 1
MISTRY, Jiten 03 March 2017 - 1
NEYRAND, Marc Marie Joseph 12 January 2017 - 1
SINGH, Siddharth 21 May 2015 - 1
BEATRIX, Marc Charles Marie 25 May 1994 02 October 1997 1
BRESOLIN, Antoine 22 January 2008 12 November 2009 1
BURGARD, Louis-Roch 12 November 2009 06 June 2012 1
CAVILL, John Ivor 30 December 2011 08 November 2013 1
DAUSSY, Philippe-Emmanuel 17 April 2000 28 June 2001 1
DE LACERDA TEIXEIRA ECOITO, Joao Paulo 12 February 2002 11 October 2002 1
DELSENY, Pierre-Louis 11 October 2002 31 January 2018 1
EVANS, John Elwyn 01 January 2007 30 March 2007 1
GIDWANI, Krishna 01 December 2009 29 March 2011 1
HASTE, Norman David 03 April 2000 31 May 2006 1
LABEYRIE, Christian 12 February 2002 12 November 2009 1
LE CAIGNEC, Herve 15 December 2008 30 June 2009 1
LEON-DUFOUR, Pierre 11 September 1996 28 July 2001 1
LETONDOT, Jacques N/A 25 May 1994 1
LOGUE, David Andrew 01 December 2015 11 April 2017 1
MORTON, Marcus 20 November 2013 31 January 2014 1
PIERRE, Lafarge 01 June 1998 17 April 2000 1
PIRON, Vincent 12 February 2002 22 January 2008 1
STRINGER, Michael 16 April 2013 08 February 2017 1
TARBES, Bernard Michel Eloi 31 December 1994 11 September 1996 1
TREHARNE, Timothy 16 May 2001 08 November 2002 1
VIAL, Marcel 06 June 2012 22 May 2015 1
VIGNY, Jean Pierre 20 April 1995 01 June 1998 1
WELLS, David 27 February 2014 30 November 2015 1
WOOD, Rosemary 04 January 1994 01 January 1995 1
Secretary Name Appointed Resigned Total Appointments
RAWLE, James Alexander 05 July 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2020
LIQ13 - N/A 08 June 2020
LIQ03 - N/A 06 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2019
AD01 - Change of registered office address 03 January 2019
RESOLUTIONS - N/A 31 December 2018
LIQ01 - N/A 31 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2018
CS01 - N/A 19 November 2018
TM01 - Termination of appointment of director 06 August 2018
MR04 - N/A 30 July 2018
TM01 - Termination of appointment of director 02 July 2018
AD01 - Change of registered office address 13 June 2018
AA - Annual Accounts 24 May 2018
AA01 - Change of accounting reference date 11 April 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 21 November 2017
CH01 - Change of particulars for director 03 October 2017
CH01 - Change of particulars for director 02 October 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 28 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
MR04 - N/A 28 December 2016
MR04 - N/A 28 December 2016
CS01 - N/A 23 November 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 13 April 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 04 December 2015
MR04 - N/A 15 October 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 24 June 2015
MR01 - N/A 09 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 21 November 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 29 July 2014
AA - Annual Accounts 22 April 2014
MR04 - N/A 01 April 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 12 March 2014
TM01 - Termination of appointment of director 07 March 2014
AR01 - Annual Return 26 November 2013
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
MR04 - N/A 15 July 2013
MR01 - N/A 09 July 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 15 November 2012
CH01 - Change of particulars for director 15 November 2012
AP01 - Appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
AA - Annual Accounts 11 April 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 10 January 2012
AR01 - Annual Return 03 January 2012
TM01 - Termination of appointment of director 17 November 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 01 December 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 21 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
AR01 - Annual Return 28 January 2010
AP01 - Appointment of director 07 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
TM01 - Termination of appointment of director 31 December 2009
AP01 - Appointment of director 24 December 2009
AP01 - Appointment of director 24 December 2009
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 17 November 2009
TM01 - Termination of appointment of director 21 October 2009
AP01 - Appointment of director 07 October 2009
RESOLUTIONS - N/A 28 September 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 09 April 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
363a - Annual Return 28 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
363s - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
AA - Annual Accounts 02 April 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
363s - Annual Return 01 December 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
363s - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
AA - Annual Accounts 18 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 January 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
395 - Particulars of a mortgage or charge 02 January 2003
395 - Particulars of a mortgage or charge 02 January 2003
395 - Particulars of a mortgage or charge 21 December 2002
RESOLUTIONS - N/A 09 December 2002
363s - Annual Return 27 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
AUD - Auditor's letter of resignation 09 September 2002
353 - Register of members 15 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
AA - Annual Accounts 29 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
363s - Annual Return 04 December 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
AA - Annual Accounts 19 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
363a - Annual Return 15 February 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
AA - Annual Accounts 18 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
363a - Annual Return 09 February 2000
363a - Annual Return 26 August 1999
363(190) - N/A 26 August 1999
287 - Change in situation or address of Registered Office 29 July 1999
353 - Register of members 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
AA - Annual Accounts 16 April 1999
363a - Annual Return 30 December 1998
287 - Change in situation or address of Registered Office 04 December 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
AA - Annual Accounts 26 March 1998
363a - Annual Return 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
AA - Annual Accounts 08 May 1997
288b - Notice of resignation of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
363a - Annual Return 27 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
AA - Annual Accounts 17 May 1996
363x - Annual Return 15 November 1995
288 - N/A 09 May 1995
AA - Annual Accounts 11 April 1995
288 - N/A 09 March 1995
288 - N/A 19 January 1995
288 - N/A 15 January 1995
363x - Annual Return 14 November 1994
288 - N/A 20 June 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
AA - Annual Accounts 26 April 1994
288 - N/A 01 March 1994
363x - Annual Return 25 November 1993
288 - N/A 22 September 1993
PROSP - Prospectus 20 April 1993
AA - Annual Accounts 06 April 1993
363x - Annual Return 18 November 1992
288 - N/A 15 October 1992
AA - Annual Accounts 10 August 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1992
363x - Annual Return 22 November 1991
288 - N/A 15 October 1991
288 - N/A 04 October 1991
288 - N/A 07 September 1991
288 - N/A 15 August 1991
AA - Annual Accounts 01 August 1991
288 - N/A 06 December 1990
RESOLUTIONS - N/A 22 November 1990
RESOLUTIONS - N/A 22 November 1990
RESOLUTIONS - N/A 22 November 1990
RESOLUTIONS - N/A 22 November 1990
123 - Notice of increase in nominal capital 22 November 1990
363 - Annual Return 20 November 1990
397 - Particulars for the registration of a charge to secure a series of debentures 09 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
RESOLUTIONS - N/A 10 October 1990
CERT5 - Re-registration of a company from private to public 10 October 1990
MAR - Memorandum and Articles - used in re-registration 10 October 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 10 October 1990
AUDR - Auditor's report 10 October 1990
BS - Balance sheet 10 October 1990
AUDS - Auditor's statement 10 October 1990
43(3) - Application by a private company for re-registration as a public company 10 October 1990
AA - Annual Accounts 08 October 1990
MEM/ARTS - N/A 05 October 1990
RESOLUTIONS - N/A 19 September 1990
RESOLUTIONS - N/A 19 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1990
123 - Notice of increase in nominal capital 19 September 1990
288 - N/A 14 August 1990
288 - N/A 13 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 May 1990
288 - N/A 12 April 1990
288 - N/A 12 April 1990
288 - N/A 12 April 1990
288 - N/A 12 April 1990
288 - N/A 12 April 1990
288 - N/A 12 April 1990
RESOLUTIONS - N/A 05 April 1990
RESOLUTIONS - N/A 05 April 1990
287 - Change in situation or address of Registered Office 05 April 1990
123 - Notice of increase in nominal capital 05 April 1990
MEM/ARTS - N/A 05 April 1990
CERTNM - Change of name certificate 22 June 1989
CERTNM - Change of name certificate 22 June 1989
NEWINC - New incorporation documents 04 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2015 Fully Satisfied

N/A

A registered charge 01 July 2013 Fully Satisfied

N/A

A second priority supplemental fixed and floating charge debenture 20 December 2002 Fully Satisfied

N/A

A third priority supplemental fixed and floating charge debenture 20 December 2002 Fully Satisfied

N/A

First priority supplemental fixed and floating charge debenture 20 December 2002 Fully Satisfied

N/A

Second priority fixed & floating charge debenture 29 October 1990 Fully Satisfied

N/A

First priority fixed & floating charge debenture 29 October 1990 Fully Satisfied

N/A

Third priority fixed & floating charge debenture. 29 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.