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 Name | |
---|---|
SERAM UK LIMITED | |
Legal Registered Office | |
GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY Other companies in SN5 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE CLAIRE KARRIE |
||
GARY EDWARD WORKMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROYSTON DONALD WOOLCOCK |
Director | ||
LINDA JANE WOOLCOCK |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-11-15 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/21 FROM 2nd Floor Regis House 45 King William Street London EC4R 9AN | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/21 FROM 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/21 FROM 92 London Street Reading Berkshire RG1 4SJ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-15 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-15 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/15 FROM 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROYSTON DONALD WOOLCOCK | |
AP01 | DIRECTOR APPOINTED MR GARY EDWARD WORKMAN | |
CH01 | Director's details changed for Royston Donald Woolcock on 2015-07-27 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/15 FROM Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 99.999984 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/12 FROM Chapel House West Mead Drive West Lea Swindon Whiltshire SN5 7UN United Kingdom | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA WOOLCOCK | |
AP03 | SECRETARY APPOINTED MRS NATALIE CLAIRE KARRIE | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | MEMORANDUM OF CAPITAL - PROCESSED 06/05/09 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/03/09 | |
RES06 | REDUCE ISSUED CAPITAL 23/03/2009 | |
169 | GBP IC 100/51 23/03/09 GBP SR 49@1=49 | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ | |
363s | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: CHARTER HOUSE 46-48 COITY ROAD BRIDGEND BRIDGEND COUNTY BOROUGH CF31 1XX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/02/05 FROM: CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 5 LITTLE LONDON COURT, OLD TOWN SWINDON WILTSHIRE SN1 3JJ | |
88(2)R | AD 10/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-11-24 |
Appointment of Liquidators | 2015-11-24 |
Resolutions for Winding-up | 2015-11-24 |
Meetings of Creditors | 2015-11-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SERAM UK LIMITED | Event Date | 2015-11-18 |
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 Type | Appointment of Liquidators | |
Defending party | SERAM UK LIMITED | Event Date | 2015-11-16 |
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 Type | Resolutions for Winding-up | |
Defending party | SERAM UK LIMITED | Event Date | 2015-11-16 |
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 Type | Meetings of Creditors | |
Defending party | SERAM UK LIMITED | Event Date | 2015-10-30 |
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. | |||
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. |