Company Information for SEATING 2000 LIMITED
BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG,
|
Company Registration Number
03739734
Private Limited Company
Liquidation |
Company Name | |
---|---|
SEATING 2000 LIMITED | |
Legal Registered Office | |
BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG Other companies in B62 | |
Company Number | 03739734 | |
---|---|---|
Company ID Number | 03739734 | |
Date formed | 1999-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 20/01/2015 | |
Return next due | 17/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 16:57:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SEATING 2000 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAROLE JANICE POWELL |
||
ROBERT WILLIAM POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN WILLIAM POWELL |
Director | ||
NORMAN WILLIAM BALDOCK |
Company Secretary | ||
TIMOTHY JOHN BALDOCK |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAINTHEME LIMITED | Company Secretary | 2002-01-23 | CURRENT | 2002-01-17 | Dissolved 2018-05-15 | |
COMMERCIAL UNIT LIMITED | Company Secretary | 1999-03-01 | CURRENT | 1999-03-01 | Dissolved 2017-08-08 | |
FIXING TECHNOLOGY LIMITED | Company Secretary | 1995-06-20 | CURRENT | 1995-05-18 | Dissolved 2017-10-24 | |
UNIVERSAL FIXINGS LIMITED | Company Secretary | 1992-08-18 | CURRENT | 1990-02-20 | In Administration/Administrative Receiver | |
TUBESTYLE PRODUCTS LIMITED | Company Secretary | 1992-01-22 | CURRENT | 1986-11-10 | Dissolved 2018-05-15 | |
CWP HOLDINGS LIMITED | Company Secretary | 1991-01-22 | CURRENT | 1981-05-20 | Liquidation | |
ALDERDALE FIXING SYSTEMS LIMITED | Company Secretary | 1991-01-22 | CURRENT | 1984-04-10 | In Administration/Administrative Receiver | |
ALDERDALE INSTALLATIONS LIMITED | Director | 2016-07-16 | CURRENT | 2016-07-16 | Liquidation | |
BLUE SQUARE NEW JOHN STREET LIMITED | Director | 2015-10-12 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
FIXING TECHNOLOGY LIMITED | Director | 2010-06-24 | CURRENT | 1995-05-18 | Dissolved 2017-10-24 | |
CWP HOLDINGS LIMITED | Director | 2010-06-24 | CURRENT | 1981-05-20 | Liquidation | |
TUBESTYLE PRODUCTS LIMITED | Director | 2010-06-24 | CURRENT | 1986-11-10 | Dissolved 2018-05-15 | |
MAINTHEME LIMITED | Director | 2010-06-24 | CURRENT | 2002-01-17 | Dissolved 2018-05-15 | |
ALDERDALE HOLDINGS LIMITED | Director | 2010-06-24 | CURRENT | 2008-01-25 | Active - Proposal to Strike off | |
ALDERDALE FIXING SYSTEMS LIMITED | Director | 2010-06-24 | CURRENT | 1984-04-10 | In Administration/Administrative Receiver | |
UNIVERSAL FIXINGS LIMITED | Director | 2010-06-24 | CURRENT | 1990-02-20 | In Administration/Administrative Receiver | |
COMMERCIAL UNIT LIMITED | Director | 2010-04-26 | CURRENT | 1999-03-01 | Dissolved 2017-08-08 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-21 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-21 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-21 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-10-10 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-05-16 | |
2.16B | Statement of affairs with form 2.14B | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037397340002 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/15 FROM New John Street Halesowen West Midlands B62 8HT | |
2.12B | Appointment of an administrator | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037397340002 | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 23/09/12 TO 30/09/12 | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 24/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE JANICE POWELL / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN POWELL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 695 QUESLETT ROAD, BIRMINGHAM, WEST MIDLANDS B43 7EP | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 23/09/00 | |
SRES01 | ADOPT MEM AND ARTS 06/08/99 | |
88(2)R | AD 06/08/99--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 110 WHITCHURCH ROAD, CARDIFF, CF14 3LY | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED STEELYCROSS LIMITED CERTIFICATE ISSUED ON 14/05/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2020-01-16 |
Appointmen | 2017-12-18 |
Meetings of Creditors | 2016-01-12 |
Appointment of Administrators | 2015-11-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) | ||
DEBENTURE | Outstanding | CWP HOLDINGS LIMITED |
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 SEATING 2000 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Staffordshire District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SEATING 2000 LIMITED | Event Date | 2017-12-18 |
Name of Company: SEATING 2000 LIMITED Company Number: 03739734 Nature of Business: Manufacturing of Stadia Seating Registered office: Black Country House, Rounds Green Road, Oldbury, West Midlands, B6… | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SEATING 2000 LIMITED | Event Date | 2017-11-22 |
Final Date for Proving: 7 February 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SEATING 2000 LIMITED | Event Date | 2016-01-08 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8440 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended) that the Joint Administrators have summoned an initial meeting of creditors of the company under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, B69 2DG on 26 January 2016 at 10.00 am. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at the offices of CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, B69 2DG, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 or 2.39 and there has been lodged with the Joint Administrators and proxy which he intends to be used on his behalf. Date of Appointment: 17 November 2015. Office Holder details: James Patrick Nicholas Martin (IP No. 008316) of CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, B69 2DG and Mark Newman (IP No. 008723) of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. Contact information for Administrators: Email: info@ccwrecoverysolutions.co.uk Alternative contact name: Mark Shaw. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SEATING 2000 LIMITED | Event Date | 2015-11-17 |
In the High Court, Chancery Division Birmingham District Registry case number 8440 James Patrick Nicholas Martin (IP No 008316 ), of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman (IP No 008723 ), of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Mark Shaw, Email; info@ccwrecoverysolutions.co.uk, Tel: 0112 543 1900. : | |||
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. |