SEEBECK 31 LIMITED

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

    Company NameSEEBECK 31 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06884364
    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 SEEBECK 31 LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SEEBECK 31 LIMITED located?

    Registered Office Address
    1 London Street
    RG1 4QW Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEEBECK 31 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SEEBECK 31 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 22, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2012

    Statement of capital on Apr 27, 2012

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Sukhpal Singh Ahluwalia on Apr 26, 2012

    2 pagesCH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Speafi Secretarial Limited as a secretary on Nov 29, 2011

    2 pagesAP04

    Appointment of Mr Sukhpal Singh Ahluwalia as a director on Oct 03, 2011

    2 pagesAP01

    Appointment of Mr John Quinn as a director on Oct 03, 2011

    2 pagesAP01

    Appointment of Mr Robert Wagman as a director on Oct 03, 2011

    2 pagesAP01

    Appointment of Mr Joseph Holsten as a director on Oct 03, 2011

    2 pagesAP01

    Termination of appointment of David William Beak as a director on Oct 03, 2011

    1 pagesTM01

    Termination of appointment of David William Beak as a secretary on Oct 03, 2011

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Apr 22, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David William Beak on May 31, 2011

    2 pagesCH01

    Director's details changed for Maheshkumar Shah on May 31, 2011

    2 pagesCH01

    Secretary's details changed for Mr David William Beak on May 31, 2011

    2 pagesCH03

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Accounts for a dormant company made up to Jun 30, 2009

    6 pagesAA

    Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on Aug 09, 2010

    1 pagesAD01

    Current accounting period extended from Jun 30, 2010 to Dec 31, 2010

    1 pagesAA01

    Who are the officers of SEEBECK 31 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEAFI SECRETARIAL LIMITED
    London Street
    RG1 4QW Reading
    1
    United Kingdom
    Secretary
    London Street
    RG1 4QW Reading
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05452648
    106547100001
    AHLUWALIA, Sukhpal Singh
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Director
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    United KingdomBritish31131110002
    HOLSTEN, Joseph
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Director
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    United StatesAmerican163172440001
    QUINN, John
    West Madison Street
    Suite 2800
    60661 Chicago
    500
    Illinois
    Usa
    Director
    West Madison Street
    Suite 2800
    60661 Chicago
    500
    Illinois
    Usa
    United KingdomCanadian164046110001
    SHAH, Mahesh Kumar
    Fulton Road
    Wembley Industrial Estate
    HA9 0TF Wembley
    Euro House
    Middlesex
    United Kingdom
    Director
    Fulton Road
    Wembley Industrial Estate
    HA9 0TF Wembley
    Euro House
    Middlesex
    United Kingdom
    EnglandBritish121073580001
    WAGMAN, Robert
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Director
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    UsaAmerican163172430001
    BEAK, David William
    Fulton Road
    Wembley Industrial Estate
    HA9 0TF Wembley
    Euro House
    Middlesex
    United Kingdom
    Secretary
    Fulton Road
    Wembley Industrial Estate
    HA9 0TF Wembley
    Euro House
    Middlesex
    United Kingdom
    British46400020001
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    137816540001
    BEAK, David William
    Fulton Road
    Wembley Industrial
    HA9 0TF Wembley
    Euro House
    Middlesex
    United Kingdom
    Director
    Fulton Road
    Wembley Industrial
    HA9 0TF Wembley
    Euro House
    Middlesex
    United Kingdom
    United KingdomBritish46400020001
    ZANT-BOER, Ian Leslie
    Maidford Road
    NN12 8HE Farthingstone
    Garden Cottage Little Court
    Northamptonshire
    Director
    Maidford Road
    NN12 8HE Farthingstone
    Garden Cottage Little Court
    Northamptonshire
    EnglandBritish141268510001
    EMW DIRECTORS LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    137816550001

    Does SEEBECK 31 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 30, 2009
    Delivered On Jul 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land on the south east side of menzies road hastings east sussex t/n HT25745, all buildings and fixtures.
    Persons Entitled
    • Euro Car Parts Limited
    Transactions
    • Jul 15, 2009Registration of a charge (395)
    • Aug 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 30, 2009
    Delivered On Jul 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H lan on the south east side of mezies road hastings east sussex t/n HT25745, 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
    • Euro Car Parts Limited
    Transactions
    • Jul 15, 2009Registration of a charge (395)
    • Aug 03, 2011Statement of satisfaction of a charge in full or part (MG02)

    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