Company NameSouth East Building & Maintenance Limited
Company StatusDissolved
Company Number04470381
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Balbir Singh Birk
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressSean Rowe
Office K Dutch Barn
Ford End
Chelmsford
CM3 1LN
Director NameStephen Richard Seager
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressSean Rowe
Office K Dutch Barn
Ford End
Chelmsford
CM3 1LN
Secretary NameMr Balbir Singh Birk
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressSean Rowe
Office K Dutch Barn
Ford End
Chelmsford
CM3 1LN
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.southlodgehotelchelmsford.co.uk

Location

Registered AddressOffice K Dutch Barn
Ford End
Chelmsford
CM3 1LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£29
Cash£351
Current Liabilities£322

Accounts

Latest Accounts30 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

4 July 2003Delivered on: 11 July 2003
Satisfied on: 29 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 112 vicarage road chelmsford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 June 2003Delivered on: 14 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
24 February 2022Application to strike the company off the register (3 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 30 March 2020 (4 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 March 2019 (4 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 March 2018 (4 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
2 May 2018Registered office address changed from 169 New London Road Chelmsford CM2 0AE to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page)
30 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
26 June 2017Notification of Stephen Seager as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Notification of Stephen Seager as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Balbir Birk as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Stephen Seager as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Notification of Balbir Birk as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Balbir Birk as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 July 2015Registered office address changed from 196 New London Road Chelmsford CM2 0AR to 169 New London Road Chelmsford CM2 0AE on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 196 New London Road Chelmsford CM2 0AR to 169 New London Road Chelmsford CM2 0AE on 2 July 2015 (1 page)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Registered office address changed from 196 New London Road Chelmsford CM2 0AR to 169 New London Road Chelmsford CM2 0AE on 2 July 2015 (1 page)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 July 2013Secretary's details changed for Mr Balbir Singh Birk on 1 June 2013 (1 page)
29 July 2013Secretary's details changed for Mr Balbir Singh Birk on 1 June 2013 (1 page)
29 July 2013Director's details changed for Mr Balbir Singh Birk on 1 June 2013 (2 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
29 July 2013Director's details changed for Mr Balbir Singh Birk on 1 June 2013 (2 pages)
29 July 2013Secretary's details changed for Mr Balbir Singh Birk on 1 June 2013 (1 page)
29 July 2013Director's details changed for Stephen Richard Seager on 1 June 2013 (2 pages)
29 July 2013Director's details changed for Stephen Richard Seager on 1 June 2013 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 June 2009Director's change of particulars / stephen seager / 30/06/2009 (1 page)
30 June 2009Director's change of particulars / stephen seager / 30/06/2009 (1 page)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 June 2009Director and secretary's change of particulars / balbir birk / 30/06/2009 (1 page)
30 June 2009Director and secretary's change of particulars / balbir birk / 30/06/2009 (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 August 2008Return made up to 26/06/08; full list of members (4 pages)
15 August 2008Return made up to 26/06/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 September 2007Return made up to 26/06/07; no change of members (7 pages)
3 September 2007Return made up to 26/06/07; no change of members (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 July 2006Return made up to 26/06/06; full list of members (7 pages)
6 July 2006Return made up to 26/06/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 November 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
15 November 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
2 August 2005Return made up to 26/06/05; full list of members (7 pages)
2 August 2005Return made up to 26/06/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
15 October 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
15 October 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
13 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Return made up to 26/06/03; full list of members (7 pages)
1 August 2003Return made up to 26/06/03; full list of members (7 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
2 July 2002Registered office changed on 02/07/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
26 June 2002Incorporation (13 pages)
26 June 2002Incorporation (13 pages)