SEEBECK 114 LIMITED
Overview
Company Name | SEEBECK 114 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09142495 |
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 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 Address | No |
What are the latest accounts for SEEBECK 114 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 27, 2015 |
What are the latest filings for SEEBECK 114 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) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Registration of charge 091424950003, created on Oct 25, 2016 | 23 pages | MR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 091424950002 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 9 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 29, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 27, 2015 | 36 pages | AA | ||||||||||||||
Termination of appointment of John William Weaver as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Margaret Lorraine Ellison as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Mark Cuthbertson as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael John Cole as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||||||
Registration of charge 091424950002, created on Nov 19, 2015 | 44 pages | MR01 | ||||||||||||||
Registration of charge 091424950001, created on Nov 19, 2015 | 44 pages | MR01 | ||||||||||||||
Annual return made up to Jul 22, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Jul 31, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||||||
Appointment of Ms Margaret Lorraine Ellison as a director on May 26, 2015 | 2 pages | AP01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 07, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 08, 2014
| 4 pages | SH01 | ||||||||||||||
Who are the officers of SEEBECK 114 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LINEHAN, Sean Michael | Director | Livingstone Road Walworth Business Park SP10 5NS Andover Petty Wood & Co Limited Hampshire United Kingdom | United Kingdom | British | None | 191744730001 | ||||
POTTER, John | Director | Livingstone Road Walworth Business Park SP10 5NS Andover Petty Wood & Co Limited Hampshire United Kingdom | England | British | C.E.O. Petty Wood Group | 62407100002 | ||||
REYNOLDS, Giles Marc | Director | Livingstone Road Walworth Business Park SP10 5NS Andover Petty Wood & Co Limited Hampshire United Kingdom | United Kingdom | British | None | 175371020001 | ||||
COLE, Michael John | Director | Livingstone Road Walworth Business Park SP10 5NS Andover Petty Wood & Co Limited Hampshire United Kingdom | United Kingdom | British | None | 1151300002 | ||||
CUTHBERTSON, Simon Mark | Director | Lodge Road Sharnbrook MK44 1JP Bedford The Old Coach House Bedfordshire United Kingdom | United Kingdom | British | Accountant | 85242560001 | ||||
ELLISON, Margaret Lorraine | Director | Old Byland YO62 5LG Helmsley Rose Cottage North Yorkshire England | England | British | Company Director | 197941510001 | ||||
WEAVER, John William | Director | Coaldale Road ST5 9QX Newcastle-Under-Lyme Tree Of Life Ltd Staffordshire United Kingdom | United Kingdom | British | Company Director | 162014910001 |
Who are the persons with significant control of SEEBECK 114 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Sean Michael Linehan | 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
| |||
Mr Giles Marc Reynolds | 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
| |||
Mr John Potter | 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
|
Does SEEBECK 114 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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