A.C.S. & T. SEAMER LTD.
Overview
| Company Name | A.C.S. & T. SEAMER LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00559692 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of A.C.S. & T. SEAMER LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is A.C.S. & T. SEAMER LTD. located?
| Registered Office Address | C/O Mazars Llp 30 Old Bailey EC4M 7AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A.C.S. & T. SEAMER LTD.?
| Company Name | From | Until |
|---|---|---|
| SEAMER TRANSPORT LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| SERVICE HAULAGE (HULL) LIMITED | Jan 06, 1956 | Jan 06, 1956 |
What are the latest accounts for A.C.S. & T. SEAMER LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for A.C.S. & T. SEAMER LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 16, 2023 | 11 pages | LIQ03 | ||||||||||
Register inspection address has been changed to Linton Park Linton Near Maidstone Kent ME17 4AB | 2 pages | AD02 | ||||||||||
Registered office address changed from Linton Park Linton Maidstone ME17 4AB to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on Aug 30, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Julia Alison Morton as a secretary on Apr 20, 2018 | 2 pages | TM02 | ||||||||||
Appointment of Amarpal Takk as a secretary on Apr 20, 2018 | 3 pages | AP03 | ||||||||||
Confirmation statement made on Apr 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Susan Ann Walker as a director on Jun 12, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Anil Kumar Mathur as a director on Jun 04, 2015 | 2 pages | TM01 | ||||||||||
Who are the officers of A.C.S. & T. SEAMER LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAKK, Amarpal | Secretary | 30 Old Bailey EC4M 7AU London C/O Mazars Llp | 245786640001 | |||||||
| BEECH, Alan Derek | Director | Rose Cottage Loddington Lane Boughton Monchelsea ME17 4AD Maidstone Kent | England | British | 44333590001 | |||||
| WALKER, Susan Ann | Director | 30 Old Bailey EC4M 7AU London C/O Mazars Llp | United Kingdom | British | 196886560002 | |||||
| BROWN, George Stuart Grindley | Secretary | The Oast House Brittains Lane TN13 2JW Sevenoaks Kent | British | 5167080001 | ||||||
| CONWAY, Michael David | Secretary | Wealdens Haviker Street TN12 9RG Collier Street Village Kent | British | 90994290001 | ||||||
| LUCAS, Joseph Roger John | Secretary | 29 Stanstead Road CR3 6AD Caterham Surrey | British | 3673350001 | ||||||
| MATHUR, Anil Kumar | Secretary | Linton Park Linton ME17 4AB Maidstone | British | 159384730001 | ||||||
| MILLER, Byron James | Secretary | 41 Riverside Drive DN35 0NQ Cleethorpes North East Lincolnshire | British | 547990001 | ||||||
| MORTON, Julia Alison | Secretary | Linton Park Linton ME17 4AB Maidstone | British | 163091980001 | ||||||
| BOWLEY, Denis | Director | The Gatehouse Village Road Dorney SL4 6QW Windsor Berkshire | England | British | 13605100001 | |||||
| BROWN, George Stuart Grindley | Director | The Oast House Brittains Lane TN13 2JW Sevenoaks Kent | British | 5167080001 | ||||||
| CAMPBELL, William | Director | 63 Park Avenue BR6 9EG Orpington Kent | British | 448280001 | ||||||
| CONWAY, Michael David | Director | Wealdens Haviker Street TN12 9RG Collier Street Village Kent | Kent | British | 90994290001 | |||||
| HARNESS, Michael Leslie | Director | 74 Rosebery Avenue PE21 7QR Boston Lincolnshire | British | 548020001 | ||||||
| LETTEN, William Frank Somerville | Director | The Grange Healing DN37 7QB Grimsby South Humberside | British | 384640001 | ||||||
| LUCAS, Joseph Roger John | Director | 29 Stanstead Road CR3 6AD Caterham Surrey | British | 3673350001 | ||||||
| MACKECHNIE, Ian Jardine | Director | 19 Swan Cottages Wittersham TN30 7PA Tenterden Kent | Scottish | 733220002 | ||||||
| MATHUR, Anil Kumar | Director | Linton Park Linton ME17 4AB Maidstone | United Kingdom | British | 8661290002 | |||||
| MILLER, Byron James | Director | 41 Riverside Drive DN35 0NQ Cleethorpes North East Lincolnshire | England | British | 547990001 | |||||
| NURSE, David Martin | Director | 65 Bargate DN34 5AA Grimsby South Humberside | British | 548010001 |
Who are the persons with significant control of A.C.S. & T. SEAMER LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Associated Fisheries Limited | Apr 06, 2016 | Linton ME17 4AB Maidstone Linton Park Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does A.C.S. & T. SEAMER LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0