Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEWARD (WESSEX) LIMITED
Company Information for

SEWARD (WESSEX) LIMITED

4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG,
Company Registration Number
03948238
Private Limited Company
Liquidation

Company Overview

About Seward (wessex) Ltd
SEWARD (WESSEX) LIMITED was founded on 2000-03-15 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Seward (wessex) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEWARD (WESSEX) LIMITED
 
Legal Registered Office
4TH FLOOR CUMBERLAND HOUSE
15-17 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2BG
Other companies in SO15
 
Previous Names
PLOTSAFE LIMITED14/06/2002
Filing Information
Company Number 03948238
Company ID Number 03948238
Date formed 2000-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 15/03/2011
Return next due 12/04/2012
Type of accounts FULL
Last Datalog update: 2018-09-06 11:41:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEWARD (WESSEX) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEWARD (WESSEX) LIMITED

Current Directors
Officer Role Date Appointed
MOTORS SECRETARIES LIMITED
Company Secretary 2006-02-22
VINCENT ARNOLD COURTNEY
Director 2009-07-01
MOTORS DIRECTORS LIMITED
Director 2000-04-04
JOHN CHRISTOPHER SAUNDERS
Director 2001-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES CLARK
Director 2001-05-03 2010-06-21
KEVIN CHARLES CLARK
Director 2001-05-03 2010-06-21
ROBERT JAMES CLARK
Director 2004-01-01 2010-06-21
PAUL JEFFREY MARDEN
Director 2001-05-03 2010-06-21
MARK DIETER LAMING
Director 2002-10-14 2010-01-22
CHARTER COURT SECRETARIES LTD
Company Secretary 2003-05-01 2006-02-22
MARTIN GRAHAM LLOYD
Director 2002-10-14 2005-12-09
ANDY ROBERT NEILL
Director 2002-10-14 2005-12-09
SECRETARIAL LAW LIMITED
Company Secretary 2002-05-17 2003-05-01
MOTORS SECRETARIES LIMITED
Company Secretary 2000-04-04 2002-05-17
MOTORS SECRETARIES LIMITED
Director 2001-04-23 2001-05-04
CERTAGENT LIMITED
Company Secretary 2000-03-27 2000-04-04
MOTORS DIRECTORS LIMITED
Director 2000-04-04 2000-04-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-15 2000-03-27
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-15 2000-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED VISION MOTORS (2007) LTD Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Company Secretary 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED H.S.H. LIMITED. Company Secretary 2000-02-24 CURRENT 1985-09-17 Active
MOTORS SECRETARIES LIMITED HAINES & STRANGE LIMITED Company Secretary 2000-02-24 CURRENT 1940-03-29 Active
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Company Secretary 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED BICKNELL (MALVERN) LIMITED Company Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS SECRETARIES LIMITED SOUTHERN (MERTHYR) LIMITED Company Secretary 1995-09-15 CURRENT 1995-09-15 Active
MOTORS SECRETARIES LIMITED JEFFERY (WANDSWORTH) LIMITED Company Secretary 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Company Secretary 1994-10-25 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Company Secretary 1994-02-14 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED MOTORS DIRECTORS LIMITED Company Secretary 1993-11-17 CURRENT 1993-11-17 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED APPROACH (UK) LIMITED Company Secretary 1992-11-26 CURRENT 1990-11-30 Liquidation
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES (TRADING) LIMITED Company Secretary 1992-09-19 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED GO MOTOR RETAILING LTD Company Secretary 1992-03-14 CURRENT 1990-03-14 Liquidation
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED SKURRAYS LIMITED Director 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS DIRECTORS LIMITED MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-12 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS DIRECTORS LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS DIRECTORS LIMITED H.S.H. LIMITED. Director 2000-02-24 CURRENT 1985-09-17 Active
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED H.T.H.AUTOS,LIMITED Director 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS DIRECTORS LIMITED BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SOUTHERN (MERTHYR) LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active
MOTORS DIRECTORS LIMITED JEFFERY (WANDSWORTH) LIMITED Director 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES LIMITED Director 1994-10-31 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED BAYLIS (GLOUCESTER) LIMITED Director 1994-02-14 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED MACLEODS OF PERTH LIMITED Director 1994-01-04 CURRENT 1991-07-29 Dissolved 2014-05-16
MOTORS DIRECTORS LIMITED APPROACH (UK) LIMITED Director 1994-01-04 CURRENT 1990-11-30 Liquidation
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES (TRADING) LIMITED Director 1994-01-04 CURRENT 1991-09-19 Active - Proposal to Strike off
JOHN CHRISTOPHER SAUNDERS SEWARD (HOLDINGS) LIMITED Director 2010-01-19 CURRENT 2010-01-19 Dissolved 2013-09-03
JOHN CHRISTOPHER SAUNDERS SEWARD (DORSET) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Liquidation
JOHN CHRISTOPHER SAUNDERS JKIP LIMITED Director 1998-01-15 CURRENT 1998-01-15 Dissolved 2014-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/07/2017:LIQ. CASE NO.2
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT ENGLAND
2016-08-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2016
2015-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2015
2014-09-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2014
2013-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2013
2013-07-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2013
2013-07-042.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-02-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2012
2013-02-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-09-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/08/2012
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2012-05-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-04-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-04-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 10 CHISWELL STREET LONDON EC1Y 4UQ ENGLAND
2012-02-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23LATEST SOC23/03/11 STATEMENT OF CAPITAL;GBP 877578
2011-03-23AR0115/03/11 FULL LIST
2011-03-11SH20STATEMENT BY DIRECTORS
2011-03-11SH1911/03/11 STATEMENT OF CAPITAL GBP 877578
2011-03-11CAP-SSSOLVENCY STATEMENT DATED 09/02/11
2011-03-11RES13TRANSFER £283750 FROM CAPITAL REDEMPTION RESERVE 09/02/2011
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARDEN
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLARK
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARK
2010-07-29RES01ADOPT ARTICLES 22/06/2010
2010-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-29SH0122/06/10 STATEMENT OF CAPITAL GBP 877578
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AR0115/03/10 FULL LIST
2010-03-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 15/03/2010
2010-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 15/03/2010
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAMING
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06288aDIRECTOR APPOINTED VINCENT ARNOLD COURTNEY
2009-03-17363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MARDEN / 22/04/2008
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-25363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP
2006-03-03288aNEW SECRETARY APPOINTED
2006-03-03288bSECRETARY RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2005-08-04AUDAUDITOR'S RESIGNATION
2005-05-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22363aRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14363aRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to SEWARD (WESSEX) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-09-05
Appointment of Liquidators2013-07-12
Appointment of Administrators2012-02-28
Fines / Sanctions
No fines or sanctions have been issued against SEWARD (WESSEX) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-04-02 Satisfied ROBERT JAMES CLARK AND DAPHNE GLADYS CLARK
LEGAL CHARGE 2003-02-14 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC
LEGAL CHARGE 2001-05-05 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
MORTGAGE DEBENTURE 2001-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-05-03 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2001-05-03 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 2001-04-25 Satisfied SAAB FINANCE LIMITED
RENT DEPOSIT DEED 2001-04-17 Satisfied MRS. PHYLLIS RUTH JAMES AND MAUREEN KEATS
DEBENTURE 2000-09-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE 2000-05-23 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 2000-05-23 Outstanding VAUXHALL MOTORS LIMITED
DEED OF RENT DEPOSIT 2000-05-22 Satisfied FRANK LAWRENCE STONE, DAVID LEWIS PARKHOUSE AND JOHN ALAN GARVIN(AS TRUSTEES OF MR W W RANDALL-JONES TRUST
Filed Financial Reports
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEWARD (WESSEX) LIMITED

Intangible Assets
Patents
We have not found any records of SEWARD (WESSEX) LIMITED registering or being granted any patents
Domain Names

SEWARD (WESSEX) LIMITED owns 21 domain names.

sewardsaab.co.uk   budgetvauxhallvans.co.uk   bargainvauxhallvans.co.uk   astravxs.co.uk   bestdealhyundai.co.uk   corsavxs.co.uk   insigniavxs.co.uk   hyundaisalisbury.co.uk   motabilitybournemouth.co.uk   lowcostvauxhallvans.co.uk   motabilitydorset.co.uk   motabilitypoole.co.uk   sewardclearance.co.uk   sewardmotability.co.uk   sewardvxs.co.uk   i40bournemouth.co.uk   i40hyundai.co.uk   i40poole.co.uk   salisburyhyundai.co.uk   vauxhallvxs.co.uk   astravansportive.co.uk  

Trademarks
We have not found any records of SEWARD (WESSEX) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SEWARD (WESSEX) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2012-01-17 GBP £7,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SEWARD (WESSEX) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partySEWARD (WESSEX) LIMITEDEvent Date2014-09-02
Principal Trading Address: 400 Poole Road, Poole, Dorset, BH12 1DD Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby given that the Joint Liquidators propose declaring a first and final dividend to the unsecured creditors of the Company. The last date for proving debts against the Company is 3 October 2014, by which date claims must be sent to the undersigned, of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, Hampshire, SO15 2AT, Joint Liquidator of the Company. Notice is further given that the Joint Liquidators intend declaring the first and final dividend within 2 months of the last date for proving. Date of appointment: 4 July 2013. Office Holder details: Gregory Andrew Palfrey and Stephen John Adshead (IP Nos 9060 and 8574) both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT. Further details contact: Gregory Andrew Palfrey or Stephen John Adshead, Tel: 02380 827600. Alternative contact: Garry Lee.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySEWARD (WESSEX) LIMITEDEvent Date2013-07-04
Gregory Andrew Palfrey and Stephen John Adshead , both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : For further details contact: Garry Lee, Email: Garry.Lee@smith.williamson.co.uk, Tel: 023 8082 7625.
 
Initiating party Event TypeAppointment of Administrators
Defending partySEWARD (WESSEX) LIMITEDEvent Date2012-02-21
In the High Court of Justice case number 1605 Gregory Andrew Palfrey and Stephen John Adshead (IP Nos 9060 and 8574 ), both of Smith & Williamson Limited , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT Further details contact: Graham Woodyet, Email: Graham.Woodyet@smith.williamson.co.uk Tel: 02380 827643 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEWARD (WESSEX) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEWARD (WESSEX) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.