SETON HOUSE AUTOMOTIVE COMPONENTS

KPMG KPMG, Birmingham, B4 6GH, West Midlands
StatusDISSOLVED
Company No.00385881
Category
Incorporated29 Feb 1944
Age80 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution10 Nov 2012
Years11 years, 6 months, 7 days

SUMMARY

SETON HOUSE AUTOMOTIVE COMPONENTS is an dissolved with number 00385881. It was incorporated 80 years, 2 months, 17 days ago, on 29 February 1944 and it was dissolved 11 years, 6 months, 7 days ago, on 10 November 2012. The company address is KPMG KPMG, Birmingham, B4 6GH, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 10 Nov 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Address

Type: AD01

Old address: 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS

Change date: 2012-04-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 05 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: AD01

Old address: Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX

Change date: 2012-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-08-31

Officer name: Stuart David Mccaslin

Documents

View document PDF

Resolution

Date: 03 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Capital

Type: SH06

Date: 2011-10-03

Capital : 0.50 USD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Premium Aircraft Interiors Group Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Maureen Hodgkinson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Rodgers

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Carter

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Premium Aircraft Interiors Group Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seton House International Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Gerard Devanney

Documents

View document PDF

Resolution

Date: 08 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed neil anthony rodgers

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael kayser

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Resolution

Date: 10 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / seton house international services LIMITED / 29/06/2007 / HouseName/Number was: , now: watchmoor point; Street was: seton house, now: watchmoor road; Area was: warwick technology park, gallows hill, now: ; Post Town was: warwick, now: camberley; Region was: , now: surrey; Post Code was: CV34 6DE, now: GU15 3EX

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director jamie mccomasky

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed michael arthur kayser

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 27 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Resolution

Date: 31 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 27 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed britax automotive components\certificate issued on 17/11/05

Documents

View document PDF

Resolution

Date: 03 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 18 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 18 Oct 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/10/04--------- us$ si 199312153@1=199312153 us$ ic 37671/199349824

Documents

View document PDF

Resolution

Date: 08 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Capital

Type: 123

Description: Us$ nc 37671/200000000 15/10/04

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Capital

Type: 169

Description: £ ic 21000/0 27/09/04 £ sr 21000@1=21000

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/09/04--------- us$ si 37670@1=37670 us$ ic 1/37671

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/09/04--------- us$ si 1@1=1 us$ ic 0/1

Documents

View document PDF

Resolution

Date: 11 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/09/04

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed britax premium aircraft interior group LIMITED\certificate issued on 05/01/04

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed britax automotive components lim ited\certificate issued on 24/11/03

Documents

View document PDF

Legacy

Date: 10 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 02 Oct 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BRADFORDS BUILDING SUPPLIES LIMITED

96 HENDFORD HILL,SOMERSET,BA20 2QT

Number:00278994
Status:ACTIVE
Category:Private Limited Company

FATHOM HR LIMITED

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:09827672
Status:ACTIVE
Category:Private Limited Company

HIGHBROOK MEDIA LIMITED

2ND FLOOR, STANFORD GATE,BRIGHTON,BN1 6SB

Number:09550567
Status:ACTIVE
Category:Private Limited Company

MOOH TWO LTD

3 MEADOW WAY,EYE,IP21 5JW

Number:11175802
Status:ACTIVE
Category:Private Limited Company

PAB BUILDERS LIMITED

16 BEECHFIELD,LIVERPOOL,L31 6AP

Number:11369259
Status:ACTIVE
Category:Private Limited Company

STRATESE LTD

160 CITY ROAD,LONDON,EC1V 2NX

Number:11824947
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source