SEEBECK 31 LIMITED
Overview
| Company Name | SEEBECK 31 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06884364 |
| 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 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 Address | No |
What are the latest accounts for SEEBECK 31 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SEEBECK 31 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) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 22, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Sukhpal Singh Ahluwalia on Apr 26, 2012 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Speafi Secretarial Limited as a secretary on Nov 29, 2011 | 2 pages | AP04 | ||||||||||
Appointment of Mr Sukhpal Singh Ahluwalia as a director on Oct 03, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Quinn as a director on Oct 03, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Wagman as a director on Oct 03, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joseph Holsten as a director on Oct 03, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of David William Beak as a director on Oct 03, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Beak as a secretary on Oct 03, 2011 | 1 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Apr 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr David William Beak on May 31, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Maheshkumar Shah on May 31, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David William Beak on May 31, 2011 | 2 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 6 pages | AA | ||||||||||
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on Aug 09, 2010 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jun 30, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Who are the officers of SEEBECK 31 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SPEAFI SECRETARIAL LIMITED | Secretary | London Street RG1 4QW Reading 1 United Kingdom |
| 106547100001 | ||||||||||
| AHLUWALIA, Sukhpal Singh | Director | London Street RG1 4QW Reading 1 Berkshire England | United Kingdom | British | 31131110002 | |||||||||
| HOLSTEN, Joseph | Director | London Street RG1 4QW Reading 1 Berkshire England | United States | American | 163172440001 | |||||||||
| QUINN, John | Director | West Madison Street Suite 2800 60661 Chicago 500 Illinois Usa | United Kingdom | Canadian | 164046110001 | |||||||||
| SHAH, Mahesh Kumar | Director | Fulton Road Wembley Industrial Estate HA9 0TF Wembley Euro House Middlesex United Kingdom | England | British | 121073580001 | |||||||||
| WAGMAN, Robert | Director | London Street RG1 4QW Reading 1 Berkshire England | Usa | American | 163172430001 | |||||||||
| BEAK, David William | Secretary | Fulton Road Wembley Industrial Estate HA9 0TF Wembley Euro House Middlesex United Kingdom | British | 46400020001 | ||||||||||
| EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | 137816540001 | |||||||||||
| BEAK, David William | Director | Fulton Road Wembley Industrial HA9 0TF Wembley Euro House Middlesex United Kingdom | United Kingdom | British | 46400020001 | |||||||||
| ZANT-BOER, Ian Leslie | Director | Maidford Road NN12 8HE Farthingstone Garden Cottage Little Court Northamptonshire | England | British | 141268510001 | |||||||||
| EMW DIRECTORS LIMITED | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | 137816550001 |
Does SEEBECK 31 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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