Company NameSewardstone(E.4)Investments Limited
Company StatusDissolved
Company Number00693420
CategoryPrivate Limited Company
Incorporation Date23 May 1961(62 years, 11 months ago)
Dissolution Date25 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNicholas John Walker
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(29 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 25 February 2015)
RoleManage Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address10 Kings Wood Park
Epping
Essex
CM16 6FD
Director NameMr William Frederick George Walker
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(29 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 25 February 2015)
RoleManage Real Estates
Country of ResidenceUnited Kingdom
Correspondence Address19 Tudor Way
Waltham Abbey
Essex
EN9 1PU
Secretary NameMr William Frederick George Walker
NationalityBritish
StatusClosed
Appointed03 May 1991(29 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Tudor Way
Waltham Abbey
Essex
EN9 1PU
Director NameDaphne Walker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(43 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 25 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Tudor Way
Waltham Abbey
Essex
EN9 1PU
Director NameAline Margaretha Florence Walker
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(29 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 September 1998)
RoleHousewife
Correspondence Address49 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LA
Director NameHarold William Walker
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(29 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 1994)
RoleRetired
Correspondence Address49 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LA

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Nicholas J. Walker
50.00%
Ordinary
25 at £1Mrs Daphne A. Walker
25.00%
Ordinary
25 at £1William Frederick George Walker
25.00%
Ordinary

Financials

Year2014
Net Worth£901,855
Cash£25,541
Current Liabilities£26,145

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 November 2014Return of final meeting in a members' voluntary winding up (9 pages)
25 November 2014Return of final meeting in a members' voluntary winding up (9 pages)
31 January 2014Registered office address changed from 2 Sewardstone Road Waltham Abbey Essex EN9 1NA on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from 2 Sewardstone Road Waltham Abbey Essex EN9 1NA on 31 January 2014 (2 pages)
27 January 2014Declaration of solvency (3 pages)
27 January 2014Appointment of a voluntary liquidator (1 page)
27 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2014Appointment of a voluntary liquidator (1 page)
27 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2014Declaration of solvency (3 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(6 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(6 pages)
16 May 2013Director's details changed for Nicholas John Walker on 3 December 2012 (2 pages)
16 May 2013Director's details changed for Nicholas John Walker on 3 December 2012 (2 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(6 pages)
16 May 2013Director's details changed for Nicholas John Walker on 3 December 2012 (2 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Director's details changed for Mr William Frederick George Walker on 3 May 2012 (2 pages)
29 May 2012Director's details changed for Daphne Walker on 3 May 2012 (2 pages)
29 May 2012Director's details changed for Daphne Walker on 3 May 2012 (2 pages)
29 May 2012Director's details changed for Mr William Frederick George Walker on 3 May 2012 (2 pages)
29 May 2012Director's details changed for Nicholas John Walker on 3 May 2012 (2 pages)
29 May 2012Director's details changed for Nicholas John Walker on 3 May 2012 (2 pages)
29 May 2012Secretary's details changed for William Frederick George Walker on 29 May 2012 (1 page)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 May 2012Director's details changed for Nicholas John Walker on 3 May 2012 (2 pages)
29 May 2012Director's details changed for Mr William Frederick George Walker on 3 May 2012 (2 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 May 2012Secretary's details changed for William Frederick George Walker on 29 May 2012 (1 page)
29 May 2012Director's details changed for Daphne Walker on 3 May 2012 (2 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 May 2009Return made up to 03/05/09; full list of members (4 pages)
28 May 2009Return made up to 03/05/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 03/05/08; full list of members (4 pages)
17 June 2008Return made up to 03/05/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Return made up to 03/05/07; full list of members (3 pages)
23 July 2007Return made up to 03/05/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006Return made up to 03/05/06; full list of members (3 pages)
22 May 2006Return made up to 03/05/06; full list of members (3 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2005Return made up to 03/05/05; full list of members (3 pages)
23 June 2005Return made up to 03/05/05; full list of members (3 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Return made up to 03/05/04; full list of members (7 pages)
26 July 2004Return made up to 03/05/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 May 2003Return made up to 03/05/03; full list of members (7 pages)
7 May 2003Return made up to 03/05/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Return made up to 03/05/01; full list of members (6 pages)
28 September 2001Return made up to 03/05/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 December 2000 (5 pages)
5 December 2000 (5 pages)
22 May 2000Return made up to 03/05/00; full list of members (6 pages)
22 May 2000Return made up to 03/05/00; full list of members (6 pages)
27 October 1999 (10 pages)
27 October 1999 (10 pages)
18 June 1999Return made up to 03/05/99; no change of members (4 pages)
18 June 1999Return made up to 03/05/99; no change of members (4 pages)
1 October 1998 (6 pages)
1 October 1998 (6 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
17 August 1998Return made up to 03/05/98; full list of members (6 pages)
17 August 1998Return made up to 03/05/98; full list of members (6 pages)
23 January 1998 (6 pages)
23 January 1998 (6 pages)
20 June 1997Return made up to 03/05/97; no change of members (4 pages)
20 June 1997Return made up to 03/05/97; no change of members (4 pages)
24 October 1996 (6 pages)
24 October 1996 (6 pages)
3 May 1996Return made up to 03/05/96; no change of members (4 pages)
3 May 1996Return made up to 03/05/96; no change of members (4 pages)
5 February 1996 (6 pages)
5 February 1996 (6 pages)
5 June 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 June 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)