SEOS HOLDINGS LIMITED
Overview
| Company Name | SEOS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03247845 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SEOS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEOS GROUP LIMITED | Dec 03, 2001 | Dec 03, 2001 |
| VISUALIZATION GROUP LIMITED | Jun 18, 1997 | Jun 18, 1997 |
| VISUALIZATION LIMITED | Sep 10, 1996 | Sep 10, 1996 |
What are the latest accounts for SEOS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 01, 2010 |
What are the latest filings for SEOS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Jane Margaret Middleton as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 10, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Sep 05, 2011
| 6 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Oct 01, 2010 | 13 pages | AA | ||||||||||||||
Director's details changed for Stephen James Banham on Jun 27, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Stephen James Banham on Jun 27, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Stephen James Banham on Dec 15, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 10, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Stephen James Banham on Nov 29, 2010 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Oct 02, 2009 | 13 pages | AA | ||||||||||||||
Annual return made up to Sep 10, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Jun 30, 2008 | 13 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of SEOS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANHAM, Stephen James | Director | 16 Brighton Road PO10 7PS Emsworth Northlands Cottage Hampshire | United Kingdom | British | 54822030003 | |||||
| BOYLE, Ian William | Director | 4 Carlile Gardens RG10 9BU Twyford Berkshire | United Kingdom | British | 112561060001 | |||||
| KLOPFENSTEIN, Vaughn Michael | Director | 331 Forest Drive Se Cedar Rapids 52403 Iowa Usa | Usa Iowa | American | 135041960001 | |||||
| ELMER, Stephen John | Secretary | 18 Queens Road RH16 1EB Haywards Heath West Sussex | British | 11122000002 | ||||||
| ELMER, Stephen John | Secretary | 18 Queens Road RH16 1EB Haywards Heath West Sussex | British | 11122000002 | ||||||
| FAIRBAIRN, Graham Andrew | Secretary | 89 Cuckmere Way Hollingbury BN1 8GB Brighton East Sussex | British | 52245050001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLACKHAM, Geoffrey Howard | Director | 58 Adastra Avenue BN6 8DR Hassocks West Sussex | England | British | 93113090001 | |||||
| BULLIVANT, John Christopher | Director | The Ham Hurst Road BN6 9NL Hassocks West Sussex | England | British | 928250004 | |||||
| BULLIVANT, John Christopher | Director | Chamberlains Farm RG2 9JR Arborfield Cross Berkshire | British | 928250001 | ||||||
| COSSHALL, Darren William | Director | 28 Beckets Way Framfield TN22 5PE Uckfield East Sussex | Gb-Eng | British | 156911050001 | |||||
| ELMER, Stephen John | Director | 18 Queens Road RH16 1EB Haywards Heath West Sussex | United Kingdom | British | 11122000002 | |||||
| MIDDLETON, Jane Margaret | Director | Goddards Lane RG27 0EL Sherfield-On-Loddon Little Bowlings Hampshire | England | British | 135036620001 | |||||
| MINETT, Sarah Helen | Director | 72 Harlands Road RH16 1LS Haywards Heath West Sussex | England | British | 70286970001 | |||||
| TRUMAN, John | Director | 2 Huntsmans Close CR6 9JU Warlingham Surrey Uk | British | 63001580001 | ||||||
| WYNN, Owen John Williams | Director | Plummers Plain House Handcross Road RH13 6NZ Horsham West Sussex | British | 11122010006 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does SEOS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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