Download leads from Nexok and grow your business. Find out more

Seton House Birmingham

Documents

Total Documents353
Total Pages1,902

Filing History

1 July 2016Final Gazette dissolved following liquidation
1 July 2016Final Gazette dissolved following liquidation
1 April 2016Return of final meeting in a members' voluntary winding up
1 April 2016Return of final meeting in a members' voluntary winding up
20 February 2015Registered office address changed from C/O Sof Investments Ltd 8 Hanover Street London W1S 1YQ to Kpmg Restucturing One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on 20 February 2015
20 February 2015Registered office address changed from C/O Sof Investments Ltd 8 Hanover Street London W1S 1YQ to Kpmg Restucturing One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on 20 February 2015
19 February 2015Appointment of a voluntary liquidator
19 February 2015Appointment of a voluntary liquidator
19 February 2015Declaration of solvency
19 February 2015Declaration of solvency
19 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-04
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
28 January 2014Registered office address changed from C/O Royal Bank of Scotland Equity Finance 12Th Floor 135 Bishopsgate London EC2M 3UR United Kingdom on 28 January 2014
28 January 2014Registered office address changed from C/O Royal Bank of Scotland Equity Finance 12Th Floor 135 Bishopsgate London EC2M 3UR United Kingdom on 28 January 2014
3 December 2013Termination of appointment of Ian Mcgillivray as a director
3 December 2013Termination of appointment of Ian Mcgillivray as a director
30 November 2013Appointment of Mr Julian Asquith as a director
30 November 2013Appointment of Mr Julian Asquith as a director
5 August 2013Termination of appointment of Alistair Stewart as a director
5 August 2013Appointment of Mr Michael James Peter England as a director
5 August 2013Termination of appointment of Alistair Stewart as a director
5 August 2013Appointment of Mr Michael James Peter England as a director
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
16 August 2012Full accounts made up to 30 June 2012
16 August 2012Full accounts made up to 30 June 2012
1 August 2012Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 1 August 2012
1 August 2012Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 1 August 2012
1 August 2012Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 1 August 2012
31 July 2012Termination of appointment of Maureen Hodgkinson as a secretary
31 July 2012Termination of appointment of Maureen Hodgkinson as a secretary
18 July 2012Full accounts made up to 31 December 2011
18 July 2012Full accounts made up to 31 December 2011
4 July 2012Termination of appointment of William Devanney as a director
4 July 2012Termination of appointment of William Devanney as a director
4 July 2012Appointment of Alistair Duncan Stewart as a director
4 July 2012Appointment of Alistair Duncan Stewart as a director
4 July 2012Appointment of Ian Mcgillivray as a director
4 July 2012Appointment of Ian Mcgillivray as a director
26 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
26 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
3 February 2012Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 3 February 2012
3 February 2012Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 3 February 2012
3 February 2012Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 3 February 2012
21 October 2011Solvency statement dated 14/09/11
21 October 2011Statement by directors
21 October 2011Statement by directors
21 October 2011Solvency statement dated 14/09/11
14 October 2011Resolutions
  • RES13 ‐ Consolidtion 14/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
14 October 2011Resolutions
  • RES13 ‐ Consolidtion 14/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
14 October 2011Resolutions
  • RES13 ‐ Re dividend 14/09/2011
14 October 2011Resolutions
  • RES13 ‐ Re dividend 14/09/2011
6 October 2011Termination of appointment of Stuart Mccaslin as a director
6 October 2011Termination of appointment of Stuart Mccaslin as a director
23 September 2011Particulars of a mortgage or charge / charge no: 6
23 September 2011Particulars of a mortgage or charge / charge no: 6
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 August 2011Statement of company's objects
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 August 2011Statement of company's objects
22 July 2011Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary
22 July 2011Appointment of Maureen Hodgkinson as a secretary
22 July 2011Appointment of Maureen Hodgkinson as a secretary
22 July 2011Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
12 April 2011Full accounts made up to 31 December 2010
12 April 2011Full accounts made up to 31 December 2010
10 March 2011Change of name notice
10 March 2011Company name changed contour aerospace\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
10 March 2011Company name changed contour aerospace\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
10 March 2011Change of name notice
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
7 January 2011Company name changed seton house birmingham\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
  • NM01 ‐ Change of name by resolution
7 January 2011Company name changed seton house birmingham\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
  • NM01 ‐ Change of name by resolution
25 October 2010Termination of appointment of Paul Carter as a director
25 October 2010Termination of appointment of Neil Rodgers as a director
25 October 2010Termination of appointment of Paul Carter as a director
25 October 2010Termination of appointment of Neil Rodgers as a director
11 October 2010Appointment of Premium Aircraft Interiors Group Limited as a secretary
11 October 2010Termination of appointment of Seton House International Services Limited as a secretary
11 October 2010Termination of appointment of Seton House International Services Limited as a secretary
11 October 2010Appointment of Premium Aircraft Interiors Group Limited as a secretary
21 September 2010Full accounts made up to 31 December 2009
21 September 2010Full accounts made up to 31 December 2009
21 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
21 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
28 June 2010Appointment of Mr William Gerard Devanney as a director
28 June 2010Appointment of Mr William Gerard Devanney as a director
8 January 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 22/12/2009
8 January 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 22/12/2009
19 October 2009Full accounts made up to 31 December 2008
19 October 2009Full accounts made up to 31 December 2008
1 July 2009Return made up to 18/06/09; full list of members
1 July 2009Director's change of particulars / paul carter / 18/06/2009
1 July 2009Return made up to 18/06/09; full list of members
1 July 2009Director's change of particulars / paul carter / 18/06/2009
6 June 2009Appointment terminated director michael kayser
6 June 2009Director appointed neil anthony rodgers
6 June 2009Director appointed neil anthony rodgers
6 June 2009Appointment terminated director michael kayser
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 November 2008Resolutions
  • RES13 ‐ Agreement 28/10/2008
10 November 2008Resolutions
  • RES13 ‐ Agreement 28/10/2008
7 November 2008Particulars of a mortgage or charge / charge no: 5
7 November 2008Particulars of a mortgage or charge / charge no: 5
21 August 2008Full accounts made up to 31 December 2007
21 August 2008Full accounts made up to 31 December 2007
3 July 2008Return made up to 18/06/08; full list of members
3 July 2008Return made up to 18/06/08; full list of members
2 July 2008Secretary's change of particulars / seton house international services LIMITED / 29/06/2007
2 July 2008Secretary's change of particulars / seton house international services LIMITED / 29/06/2007
9 May 2008Appointment terminated director jamie mccomasky
9 May 2008Appointment terminated director jamie mccomasky
30 April 2008Director appointed michael arthur kayser
30 April 2008Director appointed michael arthur kayser
29 December 2007Director resigned
29 December 2007Director resigned
19 November 2007New director appointed
19 November 2007New director appointed
9 July 2007Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE
9 July 2007Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE
19 June 2007Return made up to 18/06/07; full list of members
19 June 2007Return made up to 18/06/07; full list of members
29 May 2007Full accounts made up to 31 December 2006
29 May 2007Full accounts made up to 31 December 2006
22 May 2007New director appointed
22 May 2007New director appointed
15 May 2007Director resigned
15 May 2007New director appointed
15 May 2007Director resigned
15 May 2007Director resigned
15 May 2007Director resigned
15 May 2007New director appointed
11 August 2006Return made up to 10/07/06; full list of members
11 August 2006Secretary's particulars changed
11 August 2006Secretary's particulars changed
11 August 2006Return made up to 10/07/06; full list of members
12 May 2006Full accounts made up to 31 December 2005
12 May 2006Full accounts made up to 31 December 2005
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 January 2006Particulars of mortgage/charge
6 January 2006Particulars of mortgage/charge
5 December 2005New director appointed
5 December 2005New director appointed
17 November 2005Company name changed britax birmingham\certificate issued on 17/11/05
17 November 2005Company name changed britax birmingham\certificate issued on 17/11/05
5 August 2005Return made up to 10/07/05; full list of members
5 August 2005Accounts for a dormant company made up to 31 December 2004
5 August 2005Accounts for a dormant company made up to 31 December 2004
5 August 2005Return made up to 10/07/05; full list of members
28 July 2004Return made up to 10/07/04; full list of members
28 July 2004Return made up to 10/07/04; full list of members
27 April 2004Full accounts made up to 31 December 2003
27 April 2004Full accounts made up to 31 December 2003
10 August 2003Return made up to 10/07/03; full list of members
10 August 2003Return made up to 10/07/03; full list of members
15 June 2003Full accounts made up to 31 December 2002
15 June 2003Full accounts made up to 31 December 2002
2 October 2002Auditor's resignation
2 October 2002Auditor's resignation
2 August 2002Return made up to 10/07/02; full list of members
2 August 2002Return made up to 10/07/02; full list of members
25 July 2002Full accounts made up to 31 December 2001
25 July 2002Full accounts made up to 31 December 2001
16 July 2002Director resigned
16 July 2002Director resigned
15 June 2002New director appointed
15 June 2002New director appointed
27 December 2001Auditor's resignation
27 December 2001Auditor's resignation
12 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 December 2001£ nc 2000000/3150000 29/11/01
12 December 2001£ nc 2000000/3150000 29/11/01
2 November 2001Full accounts made up to 31 December 2000
2 November 2001Full accounts made up to 31 December 2000
20 September 2001Director resigned
20 September 2001Director resigned
20 September 2001Return made up to 10/07/01; full list of members
20 September 2001Return made up to 10/07/01; full list of members
23 November 2000Director resigned
23 November 2000Director resigned
22 November 2000Auditor's resignation
22 November 2000Auditor's resignation
4 October 2000Full accounts made up to 31 December 1999
4 October 2000Full accounts made up to 31 December 1999
3 October 2000Return made up to 10/07/00; full list of members
3 October 2000Return made up to 10/07/00; full list of members
27 August 1999Full accounts made up to 31 December 1998
27 August 1999Full accounts made up to 31 December 1998
4 August 1999Return made up to 10/07/99; full list of members
4 August 1999Return made up to 10/07/99; full list of members
5 May 1999Nc dec already adjusted 23/12/98
5 May 1999Nc dec already adjusted 23/12/98
5 February 1999Nc dec already adjusted 12/01/99
5 February 1999Nc dec already adjusted 12/01/99
19 January 1999New director appointed
19 January 1999New director appointed
21 December 1998Application for reregistration from LTD to UNLTD
21 December 1998Members' assent for rereg from LTD to UNLTD
21 December 1998Re-registration of Memorandum and Articles
21 December 1998Declaration of assent for reregistration to UNLTD
21 December 1998Certificate of re-registration from Limited to Unlimited
21 December 1998Certificate of re-registration from Limited to Unlimited
21 December 1998Members' assent for rereg from LTD to UNLTD
21 December 1998Re-registration of Memorandum and Articles
21 December 1998Declaration of assent for reregistration to UNLTD
21 December 1998Application for reregistration from LTD to UNLTD
26 November 1998Director resigned
26 November 1998Director resigned
17 September 1998Full accounts made up to 31 December 1997
17 September 1998Full accounts made up to 31 December 1997
10 September 1998Auditor's resignation
10 September 1998Auditor's resignation
10 August 1998Return made up to 10/07/98; full list of members
10 August 1998Return made up to 10/07/98; full list of members
13 February 1998Secretary's particulars changed
13 February 1998Secretary's particulars changed
2 November 1997Full accounts made up to 31 December 1996
2 November 1997Full accounts made up to 31 December 1996
5 September 1997Return made up to 10/07/97; full list of members
5 September 1997Secretary's particulars changed
5 September 1997Return made up to 10/07/97; full list of members
5 September 1997Secretary's particulars changed
27 July 1997Director resigned
27 July 1997Director resigned
14 March 1997New director appointed
14 March 1997New director appointed
17 December 1996Auditor's resignation
17 December 1996Auditor's resignation
30 September 1996Full accounts made up to 31 December 1995
30 September 1996Full accounts made up to 31 December 1995
12 August 1996Return made up to 10/07/96; no change of members
12 August 1996Return made up to 10/07/96; no change of members
14 May 1996New director appointed
14 May 1996New director appointed
12 January 1996Director resigned
12 January 1996Director resigned
12 January 1996Director resigned
12 January 1996Director resigned
12 January 1996Director resigned
12 January 1996Director resigned
23 November 1995Director resigned
23 November 1995Director resigned
18 November 1995Declaration of satisfaction of mortgage/charge
18 November 1995Declaration of satisfaction of mortgage/charge
18 November 1995Declaration of satisfaction of mortgage/charge
18 November 1995Declaration of satisfaction of mortgage/charge
10 November 1995Registered office changed on 10/11/95 from: 180 sherlock street birmingham B5 7EH
10 November 1995Registered office changed on 10/11/95 from: 180 sherlock street birmingham B5 7EH
27 October 1995Full accounts made up to 31 December 1994
27 October 1995Full accounts made up to 31 December 1994
20 October 1995Company name changed britax weathershields LIMITED\certificate issued on 20/10/95
20 October 1995Company name changed britax weathershields LIMITED\certificate issued on 20/10/95
13 October 1995New director appointed
13 October 1995New director appointed
13 October 1995New director appointed
13 October 1995New director appointed
5 October 1995Director's particulars changed
5 October 1995Director's particulars changed
21 July 1995Director's particulars changed
21 July 1995Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
3 November 1994Full accounts made up to 31 December 1993
3 November 1994Full accounts made up to 31 December 1993
31 August 1994Return made up to 10/07/94; full list of members
31 August 1994Return made up to 10/07/94; full list of members
31 August 1994Location of register of members (non legible)
31 August 1994Location of register of members (non legible)
26 January 1994Director resigned
26 January 1994Director resigned
19 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
19 January 1994Nc inc already adjusted 21/12/93
19 January 1994Ad 21/12/93--------- £ si 950000@1=950000 £ ic 1050000/2000000
19 January 1994Ad 21/12/93--------- £ si 950000@1=950000 £ ic 1050000/2000000
19 January 1994Nc inc already adjusted 21/12/93
19 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
13 November 1993New director appointed
13 November 1993New director appointed
11 November 1993Director resigned
11 November 1993Director resigned
7 November 1993Full accounts made up to 31 December 1992
7 November 1993Full accounts made up to 31 December 1992
8 October 1993New director appointed
8 October 1993New director appointed
10 August 1993Return made up to 10/07/93; no change of members
10 August 1993Return made up to 10/07/93; no change of members
25 May 1993Director resigned
25 May 1993Director resigned
4 November 1992Full accounts made up to 31 December 1991
4 November 1992Full accounts made up to 31 December 1991
23 October 1992Director resigned
23 October 1992Director resigned
10 August 1992Return made up to 10/07/92; no change of members
10 August 1992Return made up to 10/07/92; no change of members
4 August 1992New director appointed
4 August 1992New director appointed
17 July 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
17 July 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
14 January 1992Director resigned
14 January 1992Director resigned
20 November 1991Full accounts made up to 31 December 1990
20 November 1991Full accounts made up to 31 December 1990
8 September 1991Return made up to 10/07/91; full list of members
8 September 1991Return made up to 10/07/91; full list of members
8 November 1990Full accounts made up to 31 December 1989
8 November 1990Full accounts made up to 31 December 1989
8 November 1990Return made up to 09/07/90; full list of members
8 November 1990Return made up to 09/07/90; full list of members
22 December 1989Declaration of satisfaction of mortgage/charge
22 December 1989Declaration of satisfaction of mortgage/charge
23 November 1989Full accounts made up to 31 December 1988
23 November 1989Return made up to 10/07/89; full list of members
23 November 1989Full accounts made up to 31 December 1988
23 November 1989Return made up to 10/07/89; full list of members
19 May 1989New director appointed
19 May 1989New director appointed
4 May 1989Director resigned
4 May 1989Director resigned
7 April 1989New director appointed
7 April 1989New director appointed
13 February 1989Director resigned
13 February 1989Director resigned
7 February 1989Director's particulars changed
7 February 1989Director's particulars changed
23 November 1988Return made up to 30/06/88; full list of members
23 November 1988Return made up to 30/06/88; full list of members
23 November 1988Full accounts made up to 31 December 1987
23 November 1988Full accounts made up to 31 December 1987
11 November 1987Full accounts made up to 31 December 1986
11 November 1987Return made up to 30/06/87; full list of members
11 November 1987Full accounts made up to 31 December 1986
11 November 1987Return made up to 30/06/87; full list of members
3 August 1987New director appointed
3 August 1987New director appointed
20 February 1987Director resigned
20 February 1987Director resigned
18 November 1986Full accounts made up to 31 December 1985
18 November 1986Full accounts made up to 31 December 1985
18 November 1986Return made up to 30/06/86; full list of members
18 November 1986Return made up to 30/06/86; full list of members
17 April 1937Certificate of incorporation
17 April 1937Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing