SEEBECK 133 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSEEBECK 133 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05993870
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SEEBECK 133 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXIS GROUP INTEGRATED SERVICES LIMITEDMay 03, 2016May 03, 2016
    SEEBECK 133 LIMITEDMay 03, 2016May 03, 2016
    AXIS GROUP INTEGRATED SERVICES LIMITEDApr 16, 2013Apr 16, 2013
    LPM GROUP LIMITEDNov 09, 2006Nov 09, 2006

    What are the latest accounts for SEEBECK 133 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for SEEBECK 133 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 09, 2023
    Next Confirmation Statement DueNov 23, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2022
    OverdueYes

    What are the latest filings for SEEBECK 133 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 30, 2024

    23 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2023

    LRESSP

    Statement of capital on Mar 29, 2023

    • Capital: GBP 1.22
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Kathy Mcdermott as a director on Mar 27, 2023

    2 pagesAP01

    Confirmation statement made on Nov 09, 2022 with updates

    5 pagesCS01

    Appointment of Ms Una Irene Geraldine Ni Mhurchu as a director on Aug 01, 2022

    2 pagesAP01

    Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on Aug 01, 2022

    2 pagesAP03

    Accounts for a dormant company made up to Jun 30, 2021

    10 pagesAA

    Termination of appointment of Michael Patrick Kennedy as a director on Jul 31, 2022

    1 pagesTM01

    Director's details changed for Mr Declan Doyle on Jul 04, 2022

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Simon Kenneth Giles as a director on Jan 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 09, 2021 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    2 pagesAD03

    Register inspection address has been changed to 10 Norwich Street London EC4A 1BD

    2 pagesAD02

    Director's details changed for Mr Simon Kenneth Giles on Jun 29, 2021

    2 pagesCH01

    Termination of appointment of Simon Kenneth Giles as a secretary on Feb 03, 2021

    1 pagesTM02

    Who are the officers of SEEBECK 133 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NI MHURCHU, Una Irene Geraldine
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    Secretary
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    299120810001
    DOYLE, Declan
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    IrelandIrishCompany Director134294270022
    MCDERMOTT, Kathy
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    IrelandIrishAccountant307279650001
    NI MHURCHU, Una Irene Geraldine
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    Director
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    IrelandIrishSolicitor299128190001
    GILES, Simon Kenneth
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Secretary
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    201331810001
    PERFECT, Ian
    1 Hostier Close
    ME2 1ES Halling
    Kent
    Secretary
    1 Hostier Close
    ME2 1ES Halling
    Kent
    BritishAccountant94981580001
    SAUNDERS, Mark
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Secretary
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    167230770001
    SCOBIE, James Martin
    1 Eastcote
    BR6 0AU Orpington
    Kent
    Secretary
    1 Eastcote
    BR6 0AU Orpington
    Kent
    BritishFinance Director73982880001
    STRATFORD, Frederick
    Five Arches Business Park
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside
    Kent
    Secretary
    Five Arches Business Park
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside
    Kent
    162103690001
    MH SECRETARIES LIMITED
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    123667200001
    BOGG, Dyson Peter Kelly
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    United KingdomAustralianDirector135422570001
    BOYLE, Eugene Daniel
    Teach Ban
    Parkside Drive
    PR6 7PL Whittle Le Woods Chorley
    Lancashire
    Director
    Teach Ban
    Parkside Drive
    PR6 7PL Whittle Le Woods Chorley
    Lancashire
    United KingdomBritishDirector86492920001
    BRADFORD, Richard James
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    Director
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    United KingdomBritishCompany Director72452740004
    BURDETT, Roger Leonard
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    United KingdomBritishDirector163337290001
    EGAN, Paul
    27 Sistova Road
    Balham
    SW12 9QR London
    Director
    27 Sistova Road
    Balham
    SW12 9QR London
    United KingdomBritishDirector141719660001
    FETHERSTON DILKE, Michael Charles
    Maxstoke Castle
    B46 2RD Coleshill
    Warwickshire
    Director
    Maxstoke Castle
    B46 2RD Coleshill
    Warwickshire
    United KingdomBritishDirector88087050001
    GILES, Simon Kenneth
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    EnglandBritishFinance Director196768780001
    HOWROYD, David Rowan
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    Director
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    BritishCo Director72333480002
    KENNEDY, Michael Patrick
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    EnglandIrishCompany Director253530690001
    LEVINE, Jonathan Stephen
    Belsize Lane
    NW3 5AD London
    11
    England
    Director
    Belsize Lane
    NW3 5AD London
    11
    England
    EnglandBritishCompany Director19162600001
    MUNDELL, David John
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    United KingdomBritishDirector57745430002
    PERFECT, Ian
    1 Hostier Close
    ME2 1ES Halling
    Kent
    Director
    1 Hostier Close
    ME2 1ES Halling
    Kent
    United KingdomBritishAccountant94981580001
    ROBSON, Ryan James Henry
    34 Wandle Road
    SW17 7DW London
    Director
    34 Wandle Road
    SW17 7DW London
    United KingdomBritishInvestment Director51010060002
    SAUNDERS, Mark Ian
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    EnglandBritishGroup Finance Director139588670003
    SCOBIE, James Martin
    1 Eastcote
    BR6 0AU Orpington
    Kent
    Director
    1 Eastcote
    BR6 0AU Orpington
    Kent
    United KingdomBritishDirector73982880001
    STRATFORD, Frederick Anthony
    Five Arches Business Park
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside
    Kent
    Director
    Five Arches Business Park
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside
    Kent
    United KingdomBritishCompany Director151871680001
    WHITTLE, Kevin Richardson
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    United KingdomBritishDirector162110720001
    WILLIAMS, Mark Llewellyn
    Blomfield Road
    Maida Vale
    W9 2PA London
    63h
    Director
    Blomfield Road
    Maida Vale
    W9 2PA London
    63h
    United KingdomBritishInvestment Banker133256890001
    MH DIRECTORS LIMITED
    12 Great James Street
    WC1N 3DR London
    Nominee Director
    12 Great James Street
    WC1N 3DR London
    900021090001

    Who are the persons with significant control of SEEBECK 133 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Axis Group Integrated Services Limited
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor, River House
    England
    Apr 01, 2020
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor, River House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number09792798
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Mundell
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Simon Giles
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Roger Leonard Burdett
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Stephen Levine
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SEEBECK 133 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Dec 12, 2018Registration of a charge (MR01)
    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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Sep 01, 2016Registration of a charge (MR01)
    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
    • Clydesdale Bank PLC
    Transactions
    • Sep 21, 2010Registration of a charge (MG01)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Sep 21, 2010Registration of a charge (MG01)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Feb 24, 2009Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Feb 24, 2009Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    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
    • Sovereign Capital Partners LLP
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)

    Does SEEBECK 133 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2023Commencement of winding up
    Mar 31, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor John Binyon
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Gareth David Wilcox
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire

    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