SEEBECK 133 LIMITED
Overview
Company Name | SEEBECK 133 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05993870 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SEEBECK 133 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SEEBECK 133 LIMITED located?
Registered Office Address | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEEBECK 133 LIMITED?
Company Name | From | Until |
---|---|---|
AXIS GROUP INTEGRATED SERVICES LIMITED | May 03, 2016 | May 03, 2016 |
SEEBECK 133 LIMITED | May 03, 2016 | May 03, 2016 |
AXIS GROUP INTEGRATED SERVICES LIMITED | Apr 16, 2013 | Apr 16, 2013 |
LPM GROUP LIMITED | Nov 09, 2006 | Nov 09, 2006 |
What are the latest accounts for SEEBECK 133 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2022 |
Next Accounts Due On | Mar 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for SEEBECK 133 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 09, 2023 |
Next Confirmation Statement Due | Nov 23, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 09, 2022 |
Overdue | Yes |
What are the latest filings for SEEBECK 133 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 30, 2024 | 23 pages | LIQ03 | ||||||||||
Registered office address changed from Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Apr 25, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Mar 29, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Kathy Mcdermott as a director on Mar 27, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 09, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on Aug 01, 2022 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Termination of appointment of Michael Patrick Kennedy as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Declan Doyle on Jul 04, 2022 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Simon Kenneth Giles as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 09, 2021 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | 2 pages | AD02 | ||||||||||
Director's details changed for Mr Simon Kenneth Giles on Jun 29, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Simon Kenneth Giles as a secretary on Feb 03, 2021 | 1 pages | TM02 | ||||||||||
Who are the officers of SEEBECK 133 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NI MHURCHU, Una Irene Geraldine | Secretary | Unit 3 Swords Business Park Swords K67 X971 Hilton House Dublin Ireland | 299120810001 | |||||||
DOYLE, Declan | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | Ireland | Irish | Company Director | 134294270022 | ||||
MCDERMOTT, Kathy | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | Ireland | Irish | Accountant | 307279650001 | ||||
NI MHURCHU, Una Irene Geraldine | Director | Unit 3 Swords Business Park Swords K67 X971 Hilton House Dublin Ireland | Ireland | Irish | Solicitor | 299128190001 | ||||
GILES, Simon Kenneth | Secretary | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | 201331810001 | |||||||
PERFECT, Ian | Secretary | 1 Hostier Close ME2 1ES Halling Kent | British | Accountant | 94981580001 | |||||
SAUNDERS, Mark | Secretary | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | 167230770001 | |||||||
SCOBIE, James Martin | Secretary | 1 Eastcote BR6 0AU Orpington Kent | British | Finance Director | 73982880001 | |||||
STRATFORD, Frederick | Secretary | Five Arches Business Park Maidstone Road DA14 5AG Sidcup 4 Crayside Kent | 162103690001 | |||||||
MH SECRETARIES LIMITED | Secretary | Staple Court 11 Staple Inn Buildings WC1V 7QH London | 123667200001 | |||||||
BOGG, Dyson Peter Kelly | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | United Kingdom | Australian | Director | 135422570001 | ||||
BOYLE, Eugene Daniel | Director | Teach Ban Parkside Drive PR6 7PL Whittle Le Woods Chorley Lancashire | United Kingdom | British | Director | 86492920001 | ||||
BRADFORD, Richard James | Director | Holcombe House Olney Road MK46 5BX Emberton Buckinghamshire Bucks | United Kingdom | British | Company Director | 72452740004 | ||||
BURDETT, Roger Leonard | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | United Kingdom | British | Director | 163337290001 | ||||
EGAN, Paul | Director | 27 Sistova Road Balham SW12 9QR London | United Kingdom | British | Director | 141719660001 | ||||
FETHERSTON DILKE, Michael Charles | Director | Maxstoke Castle B46 2RD Coleshill Warwickshire | United Kingdom | British | Director | 88087050001 | ||||
GILES, Simon Kenneth | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | England | British | Finance Director | 196768780001 | ||||
HOWROYD, David Rowan | Director | Bay Tree House East Street TN20 6TY Mayfield East Sussex | British | Co Director | 72333480002 | |||||
KENNEDY, Michael Patrick | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | England | Irish | Company Director | 253530690001 | ||||
LEVINE, Jonathan Stephen | Director | Belsize Lane NW3 5AD London 11 England | England | British | Company Director | 19162600001 | ||||
MUNDELL, David John | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | United Kingdom | British | Director | 57745430002 | ||||
PERFECT, Ian | Director | 1 Hostier Close ME2 1ES Halling Kent | United Kingdom | British | Accountant | 94981580001 | ||||
ROBSON, Ryan James Henry | Director | 34 Wandle Road SW17 7DW London | United Kingdom | British | Investment Director | 51010060002 | ||||
SAUNDERS, Mark Ian | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | England | British | Group Finance Director | 139588670003 | ||||
SCOBIE, James Martin | Director | 1 Eastcote BR6 0AU Orpington Kent | United Kingdom | British | Director | 73982880001 | ||||
STRATFORD, Frederick Anthony | Director | Five Arches Business Park Maidstone Road DA14 5AG Sidcup 4 Crayside Kent | United Kingdom | British | Company Director | 151871680001 | ||||
WHITTLE, Kevin Richardson | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | United Kingdom | British | Director | 162110720001 | ||||
WILLIAMS, Mark Llewellyn | Director | Blomfield Road Maida Vale W9 2PA London 63h | United Kingdom | British | Investment Banker | 133256890001 | ||||
MH DIRECTORS LIMITED | Nominee Director | 12 Great James Street WC1N 3DR London | 900021090001 |
Who are the persons with significant control of SEEBECK 133 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Axis Group Integrated Services Limited | Apr 01, 2020 | Maidstone Road DA14 5RH Sidcup Ground Floor, River House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Mundell | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Giles | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Roger Leonard Burdett | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Stephen Levine | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does SEEBECK 133 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 06, 2018 Delivered On Dec 12, 2018 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 30, 2016 Delivered On Sep 01, 2016 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment of insurance policy | Created On Sep 06, 2010 Delivered On Sep 21, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to a finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Policy. 1 june 2009 aegon scottish equitable L0109193623 £1,000,000 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment of insurance policy | Created On Sep 06, 2010 Delivered On Sep 21, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to a finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Policy. 20 august 2009 aegon scottish equitable L019528803 £1,000,000 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of life policy | Created On Feb 23, 2009 Delivered On Feb 24, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The policy - date of policy: 18/12/2008 insurance company: aegon scottish equitable p/no. L0197085023 sum assured (exclusive of bonus: £1,000,000.00 name of life assured: david howroyd with full title guarantee together with all money including bonuses, that have accrued or may become payable see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of life policy | Created On Feb 23, 2009 Delivered On Feb 24, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The policy - date of policy: 22/01/2009 insurance company: aegon scottish equitable p/no. L0196975023 sum assured (exclusive of bonus: £500,000.00 name of life assured: eugene boyle with full title guarantee together with all money including bonuses, that have accrued or may become payable see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 30, 2008 Delivered On Nov 05, 2008 | Satisfied | Amount secured All monies due or to become due from each of the companies 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
| ||||
Transactions
| ||||
Fixed & floating charge | Created On Oct 30, 2008 Delivered On Nov 04, 2008 | Satisfied | Amount secured All monies due or to become due from the company to any of the secured parties 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 book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 30, 2008 Delivered On Nov 04, 2008 | 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 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
| ||||
Transactions
|
Does SEEBECK 133 LIMITED 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