SEEBECK 114 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSEEBECK 114 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09142495
    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 114 LIMITED?

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

    Where is SEEBECK 114 LIMITED located?

    Registered Office Address
    Petty Wood & Co Limited Livingstone Road
    Walworth Business Park
    SP10 5NS Andover
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEEBECK 114 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2015

    What are the latest filings for SEEBECK 114 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registration of charge 091424950003, created on Oct 25, 2016

    23 pagesMR01
    Annotations
    DateAnnotation
    Oct 28, 2016Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

    Satisfaction of charge 091424950002 in full

    1 pagesMR04

    Confirmation statement made on Jul 22, 2016 with updates

    9 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 29, 2016

    • Capital: GBP 14.35
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share capital a/c be reduced 08/03/2016
    RES13

    Group of companies' accounts made up to Mar 27, 2015

    36 pagesAA

    Termination of appointment of John William Weaver as a director on Nov 19, 2015

    1 pagesTM01

    Termination of appointment of Margaret Lorraine Ellison as a director on Nov 19, 2015

    1 pagesTM01

    Termination of appointment of Simon Mark Cuthbertson as a director on Nov 19, 2015

    1 pagesTM01

    Termination of appointment of Michael John Cole as a director on Nov 19, 2015

    1 pagesTM01

    Registration of charge 091424950002, created on Nov 19, 2015

    44 pagesMR01

    Registration of charge 091424950001, created on Nov 19, 2015

    44 pagesMR01

    Annual return made up to Jul 22, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 10,039,575.7
    SH01

    Previous accounting period shortened from Jul 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Appointment of Ms Margaret Lorraine Ellison as a director on May 26, 2015

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Jan 07, 2015

    • Capital: GBP 10,039,575.70
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Demerger agreement 22/12/2014
    RES13

    Statement of capital following an allotment of shares on Oct 08, 2014

    • Capital: GBP 2,004,417,030
    4 pagesSH01

    Who are the officers of SEEBECK 114 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINEHAN, Sean Michael
    Livingstone Road
    Walworth Business Park
    SP10 5NS Andover
    Petty Wood & Co Limited
    Hampshire
    United Kingdom
    Director
    Livingstone Road
    Walworth Business Park
    SP10 5NS Andover
    Petty Wood & Co Limited
    Hampshire
    United Kingdom
    United KingdomBritishNone191744730001
    POTTER, John
    Livingstone Road
    Walworth Business Park
    SP10 5NS Andover
    Petty Wood & Co Limited
    Hampshire
    United Kingdom
    Director
    Livingstone Road
    Walworth Business Park
    SP10 5NS Andover
    Petty Wood & Co Limited
    Hampshire
    United Kingdom
    EnglandBritishC.E.O. Petty Wood Group62407100002
    REYNOLDS, Giles Marc
    Livingstone Road
    Walworth Business Park
    SP10 5NS Andover
    Petty Wood & Co Limited
    Hampshire
    United Kingdom
    Director
    Livingstone Road
    Walworth Business Park
    SP10 5NS Andover
    Petty Wood & Co Limited
    Hampshire
    United Kingdom
    United KingdomBritishNone175371020001
    COLE, Michael John
    Livingstone Road
    Walworth Business Park
    SP10 5NS Andover
    Petty Wood & Co Limited
    Hampshire
    United Kingdom
    Director
    Livingstone Road
    Walworth Business Park
    SP10 5NS Andover
    Petty Wood & Co Limited
    Hampshire
    United Kingdom
    United KingdomBritishNone1151300002
    CUTHBERTSON, Simon Mark
    Lodge Road
    Sharnbrook
    MK44 1JP Bedford
    The Old Coach House
    Bedfordshire
    United Kingdom
    Director
    Lodge Road
    Sharnbrook
    MK44 1JP Bedford
    The Old Coach House
    Bedfordshire
    United Kingdom
    United KingdomBritishAccountant85242560001
    ELLISON, Margaret Lorraine
    Old Byland
    YO62 5LG Helmsley
    Rose Cottage
    North Yorkshire
    England
    Director
    Old Byland
    YO62 5LG Helmsley
    Rose Cottage
    North Yorkshire
    England
    EnglandBritishCompany Director197941510001
    WEAVER, John William
    Coaldale Road
    ST5 9QX Newcastle-Under-Lyme
    Tree Of Life Ltd
    Staffordshire
    United Kingdom
    Director
    Coaldale Road
    ST5 9QX Newcastle-Under-Lyme
    Tree Of Life Ltd
    Staffordshire
    United Kingdom
    United KingdomBritishCompany Director162014910001

    Who are the persons with significant control of SEEBECK 114 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sean Michael Linehan
    Livingstone Road
    Walworth Business Park
    SP10 5NS Andover
    Petty Wood & Co Limited
    Hampshire
    Apr 06, 2016
    Livingstone Road
    Walworth Business Park
    SP10 5NS Andover
    Petty Wood & Co Limited
    Hampshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Giles Marc Reynolds
    Livingstone Road
    Walworth Business Park
    SP10 5NS Andover
    Petty Wood & Co Limited
    Hampshire
    Apr 06, 2016
    Livingstone Road
    Walworth Business Park
    SP10 5NS Andover
    Petty Wood & Co Limited
    Hampshire
    No
    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 John Potter
    Livingstone Road
    Walworth Business Park
    SP10 5NS Andover
    Petty Wood & Co Limited
    Hampshire
    Apr 06, 2016
    Livingstone Road
    Walworth Business Park
    SP10 5NS Andover
    Petty Wood & Co Limited
    Hampshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SEEBECK 114 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 25, 2016
    Delivered On Oct 27, 2016
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 27, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 19, 2015
    Delivered On Dec 02, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 02, 2015Registration of a charge (MR01)
    • Oct 26, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 19, 2015
    Delivered On Dec 01, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance Limited
    Transactions
    • Dec 01, 2015Registration of a charge (MR01)

    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