SEAMLESS SURFACES LIMITED

SEAMLESS SURFACES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSEAMLESS SURFACES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00972510
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SEAMLESS SURFACES LIMITED?

    • (2430) /
    • (4543) /

    Where is SEAMLESS SURFACES LIMITED located?

    Registered Office Address
    C/O Irwin & Company
    Station House Midland Drive
    B72 1TU Sutton Coldfield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEAMLESS SURFACES LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for SEAMLESS SURFACES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    legacy

    1 pagesLIQ

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    6 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Statement of affairs

    7 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    7 pages363s

    Accounts for a small company made up to Dec 31, 2001

    6 pagesAA

    Full accounts made up to Dec 31, 2000

    17 pagesAA

    legacy

    6 pages363s

    legacy

    3 pages395

    Full accounts made up to Dec 31, 1999

    19 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages288b

    Who are the officers of SEAMLESS SURFACES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE HOOGHE, Daniel
    Vivier Hanquet 12
    Grez-Doiceau
    FOREIGN 1390
    Belgium
    Secretary
    Vivier Hanquet 12
    Grez-Doiceau
    FOREIGN 1390
    Belgium
    BelgianDirector69328950001
    DE BACKER, Eric
    Bredabaan 161
    Brasschaat
    2930
    Belgium
    Director
    Bredabaan 161
    Brasschaat
    2930
    Belgium
    BelgianDirector69360610001
    DE HOOGHE, Daniel
    Vivier Hanquet 12
    Grez-Doiceau
    FOREIGN 1390
    Belgium
    Director
    Vivier Hanquet 12
    Grez-Doiceau
    FOREIGN 1390
    Belgium
    BelgianDirector69328950001
    DAY, Robert John
    17 Cheswick Close
    Willenhall
    WV13 3JA Wolverhampton
    West Midlands
    Secretary
    17 Cheswick Close
    Willenhall
    WV13 3JA Wolverhampton
    West Midlands
    British50825600001
    MCALPINE, Euan James
    Lower Carden Hall
    SY14 7HW Malpas
    Cheshire
    Secretary
    Lower Carden Hall
    SY14 7HW Malpas
    Cheshire
    BritishCompany Director57585880001
    AHRELL, Lars Olof Ragnar, Dr
    39 Kenway Road
    SW5 0RE London
    Director
    39 Kenway Road
    SW5 0RE London
    BritishBusiness Executive17079140001
    BALMER, Henry Richard
    Devon House 66 Northumberland Road
    CV32 6HB Leamington Spa
    Warwickshire
    Director
    Devon House 66 Northumberland Road
    CV32 6HB Leamington Spa
    Warwickshire
    BritishCompany Director1637840001
    BOND, Gordon
    Omega
    Durford Wood
    GU31 5AN Petersfield
    Hampshire
    Director
    Omega
    Durford Wood
    GU31 5AN Petersfield
    Hampshire
    BritishChief Executive37448240001
    BRASSINGTON, Jeremy Guy
    Hightrees Wood Riding
    Pyrford Woods
    GU22 8RH Woking
    Surrey
    Director
    Hightrees Wood Riding
    Pyrford Woods
    GU22 8RH Woking
    Surrey
    BritishFinancier35912620002
    COWELL, Neil Edwin
    Greystone Cottage
    The Green Welbourn
    LN5 0NJ Lincoln
    Lincolnshire
    Director
    Greystone Cottage
    The Green Welbourn
    LN5 0NJ Lincoln
    Lincolnshire
    BritishManaging Director39217780001
    DAY, Robert John
    17 Cheswick Close
    Willenhall
    WV13 3JA Wolverhampton
    West Midlands
    Director
    17 Cheswick Close
    Willenhall
    WV13 3JA Wolverhampton
    West Midlands
    United KingdomBritishAccountant50825600001
    FISHER, Graham Paul
    Gravel House 8 Threadgold Close
    LE4 1BY Leicester
    Leicestershire
    Director
    Gravel House 8 Threadgold Close
    LE4 1BY Leicester
    Leicestershire
    BritishSales50825650001
    GOOCH, Stephen John
    Field View
    Ashfield Road, Elmswell
    IP30 9HJ Bury St. Edmunds
    Suffolk
    Director
    Field View
    Ashfield Road, Elmswell
    IP30 9HJ Bury St. Edmunds
    Suffolk
    BritishDirector69346690003
    MCALPINE, Euan James
    Lower Carden Hall
    SY14 7HW Malpas
    Cheshire
    Director
    Lower Carden Hall
    SY14 7HW Malpas
    Cheshire
    United KingdomBritishConsultant57585880001
    MCCABREY, Ivan
    25a Lurgan Road
    BT69 0LX Moira
    County Down
    Director
    25a Lurgan Road
    BT69 0LX Moira
    County Down
    BritishCompany Director59048530001
    OVEREND, Richard John
    Hillside
    Tandridge Village
    RH8 Oxted
    Surrey
    Director
    Hillside
    Tandridge Village
    RH8 Oxted
    Surrey
    BritishFinancial Director15467710003
    PARTRIDGE, David John
    Beauchamp House 26 Leam Terrace
    CV31 1BB Leamington Spa
    Warwickshire
    Director
    Beauchamp House 26 Leam Terrace
    CV31 1BB Leamington Spa
    Warwickshire
    BritishDivisional Managing Director3880730002
    PENNY, Nigel Albert
    19 Alderbrook Road
    B91 1NN Solihull
    West Midlands
    Director
    19 Alderbrook Road
    B91 1NN Solihull
    West Midlands
    BritishDivisional Manager37044380001
    PHILLIPS, Vincent
    Tall Trees Front Street
    Naburn
    YO19 4RR York
    North Yorkshire
    Director
    Tall Trees Front Street
    Naburn
    YO19 4RR York
    North Yorkshire
    EnglandBritishDirector51509040001
    STEEL, Robert John
    Choat End
    Steeplechase Hundon
    CO10 8EN Sudbury
    Suffolk
    Director
    Choat End
    Steeplechase Hundon
    CO10 8EN Sudbury
    Suffolk
    EnglandBritishCompany Director40033900002
    TIERNAN, Colin Michael
    Old Hall Cottage
    High Offley
    ST20 0NA Stafford
    Staffordshire
    Director
    Old Hall Cottage
    High Offley
    ST20 0NA Stafford
    Staffordshire
    BritishDirector30045420001

    Does SEAMLESS SURFACES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 04, 2001
    Delivered On May 19, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 19, 2001Registration of a charge (395)
    Debenture
    Created On Feb 26, 1999
    Delivered On Mar 12, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Aston Rothbury Factors Limited
    Transactions
    • Mar 12, 1999Registration of a charge (395)
    Debenture
    Created On Mar 17, 1998
    Delivered On Apr 02, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 02, 1998Registration of a charge (395)
    Guarantee & debenture
    Created On Mar 17, 1998
    Delivered On Mar 31, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or broomco (1446) limited to the chargee under the deed, the deferred consideration agreement and the term loan agreement (all as therein defined)
    Short particulars
    Taura house coppice side brownhills west midlands t/m WM242350 and unit f west coppice road brownhills west midlands t/n WM106849. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bradley Holdings Limited
    Transactions
    • Mar 31, 1998Registration of a charge (395)
    Supplemental legal charge
    Created On Dec 01, 1997
    Delivered On Dec 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The supplemental legal charge is supplemental to a legal charge dated 17 december 1996, the short particulars of all the property mortgaged or charged is identical to that debenture, except where modified by the definitions below.. See the mortgage charge document for full details.
    Persons Entitled
    • Boston Holdings Limitedas Trustee for the Stockholders of the Stock Created by the Loan Stock Instruments as Defined in the Supplemental Legal Charge
    Transactions
    • Dec 19, 1997Registration of a charge (395)
    • Mar 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Dec 01, 1997
    Delivered On Dec 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the loan stock instrument, whether actually or contingently and whether solely or jointly with any other person and whether as principal or surety
    Short particulars
    The supplemental debenture is supplemental to a debenture dated 17 december 1996, the short particulars of all the property mortgaged or charged is identical to that debenture, except where modified by the definitions below.. See the mortgage charge document for full details.
    Persons Entitled
    • Boston Holdings Limitedas Trustee for the Stockholders of the Stock Created by the Loan Stock Instruments as Defined in the Debenture (The "Trustee")
    Transactions
    • Dec 19, 1997Registration of a charge (395)
    • Mar 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 14, 1997
    Delivered On Feb 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this legal charge
    Short particulars
    By way of legal mortgage the property being f/h property known as unit f and buildings and land on the west side of coppice side brownhills west midlands more particularly known as: (I) the f/h land t/n-WM242350; and (ii) the l/h property t/n-WM106849. By way of fixed charge all buildings and other structures; any goodwill or undertaking; all plant machinery and other items affixed and forming part of the property; by way of assignment the rental sums; by way of fixed charge the proceeds of any claim made under any insurance policy; by way of floating charge all unattached plant, machinery, chattels and goods;. See the mortgage charge document for full details.
    Persons Entitled
    • Boston Holdings Limited
    Transactions
    • Feb 20, 1997Registration of a charge (395)
    • Mar 02, 1999Statement of satisfaction of a charge in full or part (403a)
    1ST party commercial legal charge
    Created On Feb 10, 1997
    Delivered On Feb 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit f and buildings and land on the west side of coppice side brownhills west midlands more particularly k/a f/h land t/n WM242350 and l/h t/n with good l/h t/n WM106849, fixed charge all buildings and other structures, fixed charge any goodwill, all plant machinery and other items, assigns the rental sums, fixed charge the proceeds of any claim under any insurance policy, floating charge all unattached plant machinery chattels and goods.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 25, 1997Registration of a charge (395)
    • Mar 02, 1999Statement of satisfaction of a charge in full or part (403a)
    1ST party commercial legal charge
    Created On Dec 18, 1996
    Delivered On Jan 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h property k/a unit f and buildings and land on the west side of coppice side browhills west midlands t/n's WM242350 and WM106849 together with all buildings and other structures any goodwill relating to the property all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1997Registration of a charge (395)
    • Mar 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 18, 1996
    Delivered On Jan 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 02, 1997Registration of a charge (395)
    • Mar 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 17, 1996
    Delivered On Jan 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit f and buildings and land on the west side of coppice side brownhills west midlands t/nos: WM242350 and WM106849 together with all buildings and other structures fixed charge on any goodwill fixed charge on all plant machinery and other items assigns the rental sums floating charge on all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
    Persons Entitled
    • Boston Holdings Limited(The "Trustee")
    Transactions
    • Jan 06, 1997Registration of a charge (395)
    • Mar 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 17, 1996
    Delivered On Jan 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the stockholders of the loan stock created by the company and constituted by two instruments between the company and the trustee both dated 17TH december 1996 under those loan stock instruments on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Boston Holdings Limited(The "Trustee")
    Transactions
    • Jan 06, 1997Registration of a charge (395)
    • Mar 02, 1999Statement of satisfaction of a charge in full or part (403a)

    Does SEAMLESS SURFACES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2003Commencement of winding up
    Jul 26, 2007Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gerald Irwin
    Irwin & Company
    75 Coleshill Street
    B72 1SH Sutton Coldfield
    Birmingham
    practitioner
    Irwin & Company
    75 Coleshill Street
    B72 1SH Sutton Coldfield
    Birmingham

    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