Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEYMOUR PIERCE HOLDINGS LIMITED
Company Information for

SEYMOUR PIERCE HOLDINGS LIMITED

4 HARDMAN SQUARE, MANCHESTER, M3,
Company Registration Number
04719360
Private Limited Company
Dissolved

Dissolved 2014-03-31

Company Overview

About Seymour Pierce Holdings Ltd
SEYMOUR PIERCE HOLDINGS LIMITED was founded on 2003-04-01 and had its registered office in 4 Hardman Square. The company was dissolved on the 2014-03-31 and is no longer trading or active.

Key Data
Company Name
SEYMOUR PIERCE HOLDINGS LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
MANCHESTER
 
Previous Names
SPIN SPG LIMITED01/03/2007
Filing Information
Company Number 04719360
Date formed 2003-04-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-03-31
Type of accounts GROUP
Last Datalog update: 2015-06-05 07:21:24
Primary Source:Companies House
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 SEYMOUR PIERCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS WESLEY FORCIER
Company Secretary 2012-02-08
THOMAS WESLEY FORCIER
Director 2012-02-08
KEITH REGINALD HARRIS
Director 2003-07-11
DEREK ZISSMAN
Director 2008-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP ANDREW WALE
Director 2011-07-11 2012-05-31
NIGEL WILLIAM WRAY
Director 2003-07-11 2012-05-31
GRAHAM JOHN FRANKS
Company Secretary 2004-06-15 2012-02-08
RICHARD FEIGEN
Director 2003-07-11 2010-01-05
JONATHAN PAUL MOULTON
Director 2008-01-02 2009-09-07
MARTIN KEITH BOLLAND
Director 2003-04-01 2007-12-24
JOHN CLIVE MATTOCK
Director 2003-07-14 2006-10-24
MICHAEL KELVIN PORT
Company Secretary 2003-07-11 2004-06-15
BIBI RAHIMA ALLY
Company Secretary 2003-04-01 2003-07-16
DOMINIC JAMES HAVILAND SLADE
Director 2003-04-10 2003-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WESLEY FORCIER SP NOMINEES LIMITED Director 2012-02-08 CURRENT 1987-10-23 Dissolved 2013-10-01
THOMAS WESLEY FORCIER SPN REALISATIONS LIMITED Director 2012-02-08 CURRENT 1993-05-18 Dissolved 2013-10-22
THOMAS WESLEY FORCIER SPIN SPG TRUSTEE LIMITED Director 2012-02-08 CURRENT 2003-07-09 Dissolved 2013-10-01
THOMAS WESLEY FORCIER SP (PEP) NOMINEES LIMITED Director 2012-02-08 CURRENT 1989-09-19 Dissolved 2013-10-01
KEITH REGINALD HARRIS PAGODA III LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2013-12-24
KEITH REGINALD HARRIS PAGODA II LTD Director 2012-03-26 CURRENT 2012-03-26 Dissolved 2013-11-05
KEITH REGINALD HARRIS PAGODA ENTERTAINMENT HOLDINGS LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-08-20
DEREK ZISSMAN SURESERVE GROUP LIMITED Director 2017-11-27 CURRENT 2015-01-28 Active
DEREK ZISSMAN CROSSROADS PARTNERS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
DEREK ZISSMAN ARBION LIMITED Director 2015-08-24 CURRENT 2009-10-15 Active
DEREK ZISSMAN EMONEYHUB LIMITED Director 2015-07-01 CURRENT 2012-07-26 Active
DEREK ZISSMAN SPH ACQUISITIONS LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2013-10-01
DEREK ZISSMAN VICEROY COURT (REGENTS PARK) LIMITED Director 2011-12-08 CURRENT 1980-12-01 Active
DEREK ZISSMAN 600 GROUP PUBLIC LIMITED COMPANY(THE) Director 2011-02-02 CURRENT 1924-03-26 Active
DEREK ZISSMAN SPIN SPG TRUSTEE LIMITED Director 2010-08-17 CURRENT 2003-07-09 Dissolved 2013-10-01
DEREK ZISSMAN NEWFRESH LTD Director 2010-05-12 CURRENT 2010-05-12 Active
DEREK ZISSMAN ELLIVER ASSOCIATES LTD Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
DEREK ZISSMAN TENEBRIS REALISATIONS LIMITED Director 2008-06-23 CURRENT 1987-02-26 Dissolved 2017-12-12

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
2014-03-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2013
2013-12-312.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-09-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2013
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 20 OLD BAILEY LONDON EC4M 7EN
2013-06-262.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2013-05-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-03-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-02-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALE
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WRAY
2012-05-09LATEST SOC09/05/12 STATEMENT OF CAPITAL;GBP 11250
2012-05-09AR0101/04/12 FULL LIST
2012-02-14AP03SECRETARY APPOINTED THOMAS WESLEY FORCIER
2012-02-13AP01DIRECTOR APPOINTED THOMAS WESLEY FORCIER
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM FRANKS
2012-02-13Annotation
2011-10-20AP01DIRECTOR APPOINTED MR PHILLIP ANDREW WALE
2011-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-27AR0101/04/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ZISSMAN / 08/10/2010
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH REGINALD HARRIS / 26/11/2010
2010-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-27RES01ADOPT ARTICLES 20/09/2010
2010-09-27RES12VARYING SHARE RIGHTS AND NAMES
2010-09-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-04-29AR0101/04/10 FULL LIST
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FEIGEN
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN MOULTON
2009-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-28363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-07-31288aDIRECTOR APPOINTED DEREK ZISSMAN
2008-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-04363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2007-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: BUCKLERSBURY HOUSE 3 QUEEN VICTORIA STREET LONDON EC4N 8EL
2007-04-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-04-26363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-03-01CERTNMCOMPANY NAME CHANGED SPIN SPG LIMITED CERTIFICATE ISSUED ON 01/03/07
2006-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-06-15122£ SR 587604@1 30/03/06
2006-06-15122£ SR 2618625@1 30/03/06
2006-05-15363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-05-13363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-07-28RES04£ NC 5716229/5717479 13/0
2004-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-28RES12VARYING SHARE RIGHTS AND NAMES
2004-07-28123NC INC ALREADY ADJUSTED 13/07/04
2004-06-28288aNEW SECRETARY APPOINTED
2004-06-28288bSECRETARY RESIGNED
2004-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-04-22363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-08-18225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/09/03
2003-08-18287REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 20 BEDFORDBURY LONDON WC2N 4BL
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-30288aNEW SECRETARY APPOINTED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288bSECRETARY RESIGNED
2003-07-21288bDIRECTOR RESIGNED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-18RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SEYMOUR PIERCE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-02-19
Fines / Sanctions
No fines or sanctions have been issued against SEYMOUR PIERCE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEYMOUR PIERCE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 SEYMOUR PIERCE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SEYMOUR PIERCE HOLDINGS LIMITED registering or being granted any patents
Domain Names

SEYMOUR PIERCE HOLDINGS LIMITED owns 2 domain names.

seymour-pierce.co.uk   seymourpierce.co.uk  

Trademarks
We have not found any records of SEYMOUR PIERCE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEYMOUR PIERCE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as SEYMOUR PIERCE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEYMOUR PIERCE HOLDINGS 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 TypeAppointment of Administrators
Defending partySEYMOUR PIERCE HOLDINGS LIMITEDEvent Date2013-02-08
In the High Court of Justice, Chancery Division Companies Court case number 867 David Dunckley and Ian Corfield (IP Nos 9467 and 8951 ), both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU Further details contact: Tel: 0161 953 6900. Alternative contact: Paula Martin. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEYMOUR PIERCE HOLDINGS 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 SEYMOUR PIERCE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.