Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERAM UK LIMITED
Company Information for

SERAM UK LIMITED

GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY,
Company Registration Number
04914631
Private Limited Company
Liquidation

Company Overview

About Seram Uk Ltd
SERAM UK LIMITED was founded on 2003-09-29 and has its registered office in Egham. The organisation's status is listed as "Liquidation". Seram Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SERAM UK LIMITED
 
Legal Registered Office
GLADSTONE HOUSE
77-79 HIGH STREET
EGHAM
SURREY
TW20 9HY
Other companies in SN5
 
Filing Information
Company Number 04914631
Company ID Number 04914631
Date formed 2003-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 29/09/2014
Return next due 27/10/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-10-12 05:48:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERAM UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SERAM UK LIMITED

Current Directors
Officer Role Date Appointed
NATALIE CLAIRE KARRIE
Company Secretary 2011-06-01
GARY EDWARD WORKMAN
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROYSTON DONALD WOOLCOCK
Director 2003-11-10 2015-11-12
LINDA JANE WOOLCOCK
Company Secretary 2003-11-10 2011-06-01
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-09-29 2003-10-07
BRIGHTON DIRECTOR LTD
Nominated Director 2003-09-29 2003-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-16Voluntary liquidation Statement of receipts and payments to 2022-11-15
2021-12-14Voluntary liquidation Statement of receipts and payments to 2021-11-15
2021-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-15
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 2nd Floor Regis House 45 King William Street London EC4R 9AN
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN
2021-07-09600Appointment of a voluntary liquidator
2021-07-09LIQ10Removal of liquidator by court order
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM 92 London Street Reading Berkshire RG1 4SJ
2021-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-15
2020-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-15
2019-01-21600Appointment of a voluntary liquidator
2019-01-21LIQ10Removal of liquidator by court order
2019-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-15
2018-02-02LIQ10Removal of liquidator by court order
2018-02-02600Appointment of a voluntary liquidator
2017-12-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-15
2017-01-244.68 Liquidators' statement of receipts and payments to 2016-11-15
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales
2015-11-264.20Volunatary liquidation statement of affairs with form 4.19
2015-11-26600Appointment of a voluntary liquidator
2015-11-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-11-16
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON DONALD WOOLCOCK
2015-09-02AP01DIRECTOR APPOINTED MR GARY EDWARD WORKMAN
2015-07-28CH01Director's details changed for Royston Donald Woolcock on 2015-07-27
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 99.999984
2014-10-07AR0129/09/14 ANNUAL RETURN FULL LIST
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AR0129/09/13 ANNUAL RETURN FULL LIST
2013-06-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0129/09/12 ANNUAL RETURN FULL LIST
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/12 FROM Chapel House West Mead Drive West Lea Swindon Whiltshire SN5 7UN United Kingdom
2012-06-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0129/09/11 ANNUAL RETURN FULL LIST
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY LINDA WOOLCOCK
2011-07-13AP03SECRETARY APPOINTED MRS NATALIE CLAIRE KARRIE
2011-05-26AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-01AR0129/09/10 FULL LIST
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2009-12-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-05AR0129/09/09 FULL LIST
2009-06-06AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-06SH20STATEMENT BY DIRECTORS
2009-05-06MISCMEMORANDUM OF CAPITAL - PROCESSED 06/05/09
2009-05-06CAP-SSSOLVENCY STATEMENT DATED 23/03/09
2009-05-06RES06REDUCE ISSUED CAPITAL 23/03/2009
2009-05-06169GBP IC 100/51 23/03/09 GBP SR 49@1=49
2008-10-28363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-04-23AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2007-11-08363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-14363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-05363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: CHARTER HOUSE 46-48 COITY ROAD BRIDGEND BRIDGEND COUNTY BOROUGH CF31 1XX
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28287REGISTERED OFFICE CHANGED ON 28/02/05 FROM: CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN
2004-10-29363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-04288aNEW SECRETARY APPOINTED
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 5 LITTLE LONDON COURT, OLD TOWN SWINDON WILTSHIRE SN1 3JJ
2003-12-0488(2)RAD 10/11/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-07288bSECRETARY RESIGNED
2003-10-07288bDIRECTOR RESIGNED
2003-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28950 - Manufacture of machinery for paper and paperboard production

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft



Licences & Regulatory approval
We could not find any licences issued to SERAM UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-11-24
Appointment of Liquidators2015-11-24
Resolutions for Winding-up2015-11-24
Meetings of Creditors2015-11-06
Fines / Sanctions
No fines or sanctions have been issued against SERAM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-04-01 Outstanding HSBC BANK PLC
DEBENTURE 2005-03-10 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERAM UK LIMITED

Intangible Assets
Patents
We have not found any records of SERAM UK LIMITED registering or being granted any patents
Domain Names

SERAM UK LIMITED owns 1 domain names.

metprointernational.co.uk  

Trademarks
We have not found any records of SERAM UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE RECYCLE RESOURCES LIMITED 2012-11-23 Outstanding

We have found 1 mortgage charges which are owed to SERAM UK LIMITED

Income
Government Income
We have not found government income sources for SERAM UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28950 - Manufacture of machinery for paper and paperboard production) as SERAM UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SERAM UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySERAM UK LIMITEDEvent Date2015-11-18
We, John Arthur Kirkpatrick and David William Tann of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ (IP Nos. 002230 and 008101), give notice that we were appointed Joint Liquidators of the above named company on 16 November 2015. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 21 December 2015 to send their names, addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to John Arthur Kirkpatrick of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ, the Joint Liquidator of the company, and if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further information can be obtained by contacting Jodie Gilbert by email at jodie.gilbert@wilkinskennedy.com or on 0118 951 2131
 
Initiating party Event TypeAppointment of Liquidators
Defending partySERAM UK LIMITEDEvent Date2015-11-16
John Arthur Kirkpatrick and David William Tann , both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting Jodie Gilbert by email at jodie.gilbert@wilkinskennedy.com or on 0118 951 2131
 
Initiating party Event TypeResolutions for Winding-up
Defending partySERAM UK LIMITEDEvent Date2015-11-16
At a General Meeting of the above named Company duly convened and held at Holiday Inn, Filton Rd, Bristol, South Gloucestershire, BS16 1QX on 16 November 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That the Company be wound up voluntarily and that John Arthur Kirkpatrick and David William Tann , both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ , (IP Nos. 002230 and 008101) be appointed as Joint Liquidators of the Company and that they be authorised to act either jointly or severally. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of John Arthur Kirkpatrick and David William Tann as Joint Liquidators. Further information can be obtained by contacting Jodie Gilbert by email at jodie.gilbert@wilkinskennedy.com or on 0118 951 2131 Gary Workman , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySERAM UK LIMITEDEvent Date2015-10-30
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Holiday Inn, Filton Road, Bristol, South Gloucestershire, BS16 1QX on 16 November 2015 at 2.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ , not later than 12.00 noon on the business day prior to the meeting. John Arthur Kirkpatrick and David William Tann (IP Nos 002230 and 008101) of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ are qualified to act as insolvency practitioners in relation to the above. Such information concerning the companys affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. Please contact Jodie Gilbert at jodie.gilbert@wilkinskennedy.com or on 0118 951 2131. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERAM UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERAM UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1