SETON HOUSE GROUP LIMITED

SETON HOUSE GROUP LIMITED

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

    Company NameSETON HOUSE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04230439
    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 SETON HOUSE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SETON HOUSE GROUP LIMITED located?

    Registered Office Address
    Kpmg Restucturing One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SETON HOUSE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for SETON HOUSE GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SETON HOUSE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from C/O Sof Investments Ltd 8 Hanover Street London W1S 1YQ to Kpmg Restucturing One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on Feb 20, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 04, 2015

    LRESSP

    Annual return made up to Jun 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2013

    15 pagesAA

    Registered office address changed from * 8 Hanover Street London W1S 1YQ England* on Jan 28, 2014

    1 pagesAD01

    Registered office address changed from * C/O Royal Bank of Scotland Equity Finance 12Th Floor 135 Bishopsgate London EC2M 3UR United Kingdom* on Jan 28, 2014

    1 pagesAD01

    Termination of appointment of Ian Mcgillivray as a director

    1 pagesTM01

    Appointment of Mr Julian Asquith as a director

    2 pagesAP01

    Appointment of Mr Michael James Peter England as a director

    2 pagesAP01

    Termination of appointment of Alistair Stewart as a director

    1 pagesTM01

    Annual return made up to Jun 07, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2012

    16 pagesAA

    Registered office address changed from * 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS* on Aug 01, 2012

    1 pagesAD01

    Termination of appointment of Maureen Hodgkinson as a secretary

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2011

    31 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jun 07, 2012 with full list of shareholders

    15 pagesAR01

    Appointment of Ian Mcgillivray as a director

    2 pagesAP01

    Termination of appointment of Robin Powell as a director

    1 pagesTM01

    Termination of appointment of William Devanney as a director

    1 pagesTM01

    Who are the officers of SETON HOUSE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASQUITH, Julian
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Restucturing
    West Midlands
    Director
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg Restucturing
    West Midlands
    EnglandBritish148019420001
    ENGLAND, Michael James Peter
    Bishopsgate
    12th Floor
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    12th Floor
    EC2M 3UR London
    135
    England
    United KingdomBritish180351910001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Secretary
    254 Old Church Road
    Chingford
    E4 8BT London
    British68049770001
    DEVANNEY, William Gerard
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    Secretary
    Watchmoor Point
    Watchmoor Road
    GU15 3EX Camberley
    Surrey
    British161785480001
    HODGKINSON, Maureen
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    Secretary
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    British161953930001
    MCCASLIN, Stuart David, Mr
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    Secretary
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    British1824650002
    PREMIUM AIRCRAFT INTERIORS GROUP LIMITED
    Watchmoor Road
    GU15 3EX Camberley
    Watchmoor Point
    Surrey
    Secretary
    Watchmoor Road
    GU15 3EX Camberley
    Watchmoor Point
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number3929802
    154778710001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritish38963210003
    BOWKETT, Alan John
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    Director
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    EnglandBritish33301630002
    BROGAN, Bernard Desmond
    Blakeley Lodge
    Egginton Road Etwall
    DE65 6NQ Derby
    Derbyshire
    Director
    Blakeley Lodge
    Egginton Road Etwall
    DE65 6NQ Derby
    Derbyshire
    EnglandBritish70252730001
    CARTER, Paul Dennis
    24 Allington Avenue
    WS13 6PF Lichfield
    Staffordshire
    Director
    24 Allington Avenue
    WS13 6PF Lichfield
    Staffordshire
    EnglandBritish123148720001
    CASTON, Richard Charles Austin
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    Director
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    United KingdomBritish62682380001
    COATES, Scott Terrence
    41 Moray Place
    EH3 6BT Edinburgh
    Midlothian
    Director
    41 Moray Place
    EH3 6BT Edinburgh
    Midlothian
    United KingdomBritish121474690001
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    DEVANNEY, William Gerard
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    Director
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    United KingdomBritish,Irish87628900001
    DILLON, Hohn Eamon
    25 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Director
    25 Park Avenue
    B91 3EJ Solihull
    West Midlands
    British77697360001
    DUFFIELD, Stephen Leslie
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    Director
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    EnglandBritish24487000002
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    British58979090001
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    British45532880003
    FREER, Robert Ian
    67 Fox Hollies Road
    B76 2RN Sutton Coldfield
    West Midlands
    Director
    67 Fox Hollies Road
    B76 2RN Sutton Coldfield
    West Midlands
    British65280490001
    GREGSON, Henry William
    47 Sutherland Place
    W2 5BY London
    Director
    47 Sutherland Place
    W2 5BY London
    EnglandBritish141581500001
    JONES, Alan Wingate
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    Director
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    British4561920002
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    LEWIS, Eric James
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    Director
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    EnglandBritish75455450001
    MCCOMASKY, James Anthony
    123 Old Bath Road
    GL53 7DH Cheltenham
    Gloucestershire
    Director
    123 Old Bath Road
    GL53 7DH Cheltenham
    Gloucestershire
    EnglandBritish148271070001
    MCGILLIVRAY, Ian
    c/o Royal Bank Of Scotland Equity Finance
    Floor
    135 Bishopsgate
    EC2M 3UR London
    12th
    United Kingdom
    Director
    c/o Royal Bank Of Scotland Equity Finance
    Floor
    135 Bishopsgate
    EC2M 3UR London
    12th
    United Kingdom
    United KingdomBritish170383130001
    POWELL, Robin Clive
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    Director
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    Surrey
    EnglandBritish83736400002
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritish123487130001
    RODGERS, Neil Anthony
    Latchmere Green
    Little London
    RG26 5EJ Tadley
    Abbots Dwell
    Hampshire
    Uk
    Director
    Latchmere Green
    Little London
    RG26 5EJ Tadley
    Abbots Dwell
    Hampshire
    Uk
    EnglandBritish136538310002
    STEWART, Alistair Duncan
    c/o Royal Bank Of Scotland Equity Finance
    Floor
    135 Bishopsgate
    EC2M 3UR London
    12th
    United Kingdom
    Director
    c/o Royal Bank Of Scotland Equity Finance
    Floor
    135 Bishopsgate
    EC2M 3UR London
    12th
    United Kingdom
    ScotlandBritish128116940001
    RBEF LIMITED
    42 St Andrew Square
    EH2 2AD Edinburgh
    Midlothian
    Director
    42 St Andrew Square
    EH2 2AD Edinburgh
    Midlothian
    94883700001

    Does SETON HOUSE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 31, 2008
    Delivered On Nov 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Burdale Financial Limited as Security Trustee for the Finance Parties
    Transactions
    • Nov 07, 2008Registration of a charge (395)
    • Feb 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 22, 2005
    Delivered On Jan 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Legal mortgage all f/h and l/h property,first fixed charge all the subsidiary shares and investments,all other interests in any f/h or l/h property,the buildings and fixtures (including trade fixtures) on that property,all proceeds of sale derived therefrom. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Jan 06, 2006Registration of a charge (395)
    • Jan 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture between seton house group limited,seton house holdings limited,seton house acquisition limited and lehman commercial paper inc.
    Created On Jul 04, 2001
    Delivered On Jul 23, 2001
    Satisfied
    Amount secured
    All money or liabilities due or to become due from any charging company or any obligor (both terms as defined) to the chargee under any finance document (as defined)
    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
    • Lehman Commercial Paper Inc.
    Transactions
    • Jul 23, 2001Registration of a charge (395)
    • Jun 11, 2003Statement of satisfaction of a charge in full or part (403a)

    Does SETON HOUSE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2016Dissolved on
    Feb 04, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH 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