SEOS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSEOS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03247845
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SEOS HOLDINGS LIMITED?

    • (7415) /

    Where is SEOS HOLDINGS LIMITED located?

    Registered Office Address
    68 Suttons Business Park
    RG6 1LA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SEOS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEOS GROUP LIMITEDDec 03, 2001Dec 03, 2001
    VISUALIZATION GROUP LIMITEDJun 18, 1997Jun 18, 1997
    VISUALIZATION LIMITEDSep 10, 1996Sep 10, 1996

    What are the latest accounts for SEOS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2010

    What are the latest filings for SEOS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jane Margaret Middleton as a director on Sep 16, 2011

    1 pagesTM01

    Annual return made up to Sep 10, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2011

    Statement of capital on Oct 04, 2011

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Sep 05, 2011

    • Capital: GBP 1.00
    6 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account and capital reduction reserve 02/09/2011
    RES13

    Full accounts made up to Oct 01, 2010

    13 pagesAA

    Director's details changed for Stephen James Banham on Jun 27, 2011

    2 pagesCH01

    Director's details changed for Stephen James Banham on Jun 27, 2011

    2 pagesCH01

    Director's details changed for Stephen James Banham on Dec 15, 2010

    2 pagesCH01

    Annual return made up to Sep 10, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Stephen James Banham on Nov 29, 2010

    2 pagesCH01

    Full accounts made up to Oct 02, 2009

    13 pagesAA

    Annual return made up to Sep 10, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2008

    13 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of SEOS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANHAM, Stephen James
    16 Brighton Road
    PO10 7PS Emsworth
    Northlands Cottage
    Hampshire
    Director
    16 Brighton Road
    PO10 7PS Emsworth
    Northlands Cottage
    Hampshire
    United KingdomBritish54822030003
    BOYLE, Ian William
    4 Carlile Gardens
    RG10 9BU Twyford
    Berkshire
    Director
    4 Carlile Gardens
    RG10 9BU Twyford
    Berkshire
    United KingdomBritish112561060001
    KLOPFENSTEIN, Vaughn Michael
    331 Forest Drive Se
    Cedar Rapids
    52403 Iowa
    Usa
    Director
    331 Forest Drive Se
    Cedar Rapids
    52403 Iowa
    Usa
    Usa IowaAmerican135041960001
    ELMER, Stephen John
    18 Queens Road
    RH16 1EB Haywards Heath
    West Sussex
    Secretary
    18 Queens Road
    RH16 1EB Haywards Heath
    West Sussex
    British11122000002
    ELMER, Stephen John
    18 Queens Road
    RH16 1EB Haywards Heath
    West Sussex
    Secretary
    18 Queens Road
    RH16 1EB Haywards Heath
    West Sussex
    British11122000002
    FAIRBAIRN, Graham Andrew
    89 Cuckmere Way
    Hollingbury
    BN1 8GB Brighton
    East Sussex
    Secretary
    89 Cuckmere Way
    Hollingbury
    BN1 8GB Brighton
    East Sussex
    British52245050001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLACKHAM, Geoffrey Howard
    58 Adastra Avenue
    BN6 8DR Hassocks
    West Sussex
    Director
    58 Adastra Avenue
    BN6 8DR Hassocks
    West Sussex
    EnglandBritish93113090001
    BULLIVANT, John Christopher
    The Ham
    Hurst Road
    BN6 9NL Hassocks
    West Sussex
    Director
    The Ham
    Hurst Road
    BN6 9NL Hassocks
    West Sussex
    EnglandBritish928250004
    BULLIVANT, John Christopher
    Chamberlains Farm
    RG2 9JR Arborfield Cross
    Berkshire
    Director
    Chamberlains Farm
    RG2 9JR Arborfield Cross
    Berkshire
    British928250001
    COSSHALL, Darren William
    28 Beckets Way
    Framfield
    TN22 5PE Uckfield
    East Sussex
    Director
    28 Beckets Way
    Framfield
    TN22 5PE Uckfield
    East Sussex
    Gb-EngBritish156911050001
    ELMER, Stephen John
    18 Queens Road
    RH16 1EB Haywards Heath
    West Sussex
    Director
    18 Queens Road
    RH16 1EB Haywards Heath
    West Sussex
    United KingdomBritish11122000002
    MIDDLETON, Jane Margaret
    Goddards Lane
    RG27 0EL Sherfield-On-Loddon
    Little Bowlings
    Hampshire
    Director
    Goddards Lane
    RG27 0EL Sherfield-On-Loddon
    Little Bowlings
    Hampshire
    EnglandBritish135036620001
    MINETT, Sarah Helen
    72 Harlands Road
    RH16 1LS Haywards Heath
    West Sussex
    Director
    72 Harlands Road
    RH16 1LS Haywards Heath
    West Sussex
    EnglandBritish70286970001
    TRUMAN, John
    2 Huntsmans Close
    CR6 9JU Warlingham
    Surrey
    Uk
    Director
    2 Huntsmans Close
    CR6 9JU Warlingham
    Surrey
    Uk
    British63001580001
    WYNN, Owen John Williams
    Plummers Plain House
    Handcross Road
    RH13 6NZ Horsham
    West Sussex
    Director
    Plummers Plain House
    Handcross Road
    RH13 6NZ Horsham
    West Sussex
    British11122010006
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SEOS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 19, 2004
    Delivered On Jul 21, 2004
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 21, 2004Registration of a charge (395)
    Legal mortgage
    Created On Jul 19, 2004
    Delivered On Jul 21, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stock, shares, bonds, debentures, debenture stock, loan stock, unit trust investments, certificates of deposit and other securities, all dividends, interest or other distributions paid, all allotments, accretions, offers, rights, benefits and advantages, all stocks, shares, rights, money or property, all cash, debentures or other obligations, shares, stocks, securities or other valuable consideration;.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 21, 2004Registration of a charge (395)
    Debenture
    Created On Sep 21, 1998
    Delivered On Sep 22, 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
    • Midland Bank PLC
    Transactions
    • Sep 22, 1998Registration of a charge (395)

    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