Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEATING 2000 LIMITED
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 Overview

About Seating 2000 Ltd
SEATING 2000 LIMITED was founded on 1999-03-24 and has its registered office in Oldbury. The organisation's status is listed as "Liquidation". Seating 2000 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
SEATING 2000 LIMITED
 
Legal Registered Office
BLACK COUNTRY HOUSE
ROUNDS GREEN ROAD
OLDBURY
WEST MIDLANDS
B69 2DG
Other companies in B62
 
Filing Information
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 GB984637272  
Last Datalog update: 2022-10-13 16:57:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEATING 2000 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.
Companies with same name SEATING 2000 LIMITED
The following companies were found which have the same name as SEATING 2000 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEATING 2000 LIMITED Unknown

Company Officers of SEATING 2000 LIMITED

Current Directors
Officer Role Date Appointed
CAROLE JANICE POWELL
Company Secretary 2000-05-01
ROBERT WILLIAM POWELL
Director 2010-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WILLIAM POWELL
Director 2000-05-01 2010-02-19
NORMAN WILLIAM BALDOCK
Company Secretary 1999-05-14 2000-04-30
TIMOTHY JOHN BALDOCK
Director 1999-05-14 2000-04-30
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1999-03-24 1999-05-14
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1999-03-24 1999-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE JANICE POWELL MAINTHEME LIMITED Company Secretary 2002-01-23 CURRENT 2002-01-17 Dissolved 2018-05-15
CAROLE JANICE POWELL COMMERCIAL UNIT LIMITED Company Secretary 1999-03-01 CURRENT 1999-03-01 Dissolved 2017-08-08
CAROLE JANICE POWELL FIXING TECHNOLOGY LIMITED Company Secretary 1995-06-20 CURRENT 1995-05-18 Dissolved 2017-10-24
CAROLE JANICE POWELL UNIVERSAL FIXINGS LIMITED Company Secretary 1992-08-18 CURRENT 1990-02-20 In Administration/Administrative Receiver
CAROLE JANICE POWELL TUBESTYLE PRODUCTS LIMITED Company Secretary 1992-01-22 CURRENT 1986-11-10 Dissolved 2018-05-15
CAROLE JANICE POWELL CWP HOLDINGS LIMITED Company Secretary 1991-01-22 CURRENT 1981-05-20 Liquidation
CAROLE JANICE POWELL ALDERDALE FIXING SYSTEMS LIMITED Company Secretary 1991-01-22 CURRENT 1984-04-10 In Administration/Administrative Receiver
ROBERT WILLIAM POWELL ALDERDALE INSTALLATIONS LIMITED Director 2016-07-16 CURRENT 2016-07-16 Liquidation
ROBERT WILLIAM POWELL BLUE SQUARE NEW JOHN STREET LIMITED Director 2015-10-12 CURRENT 2014-05-09 Active - Proposal to Strike off
ROBERT WILLIAM POWELL FIXING TECHNOLOGY LIMITED Director 2010-06-24 CURRENT 1995-05-18 Dissolved 2017-10-24
ROBERT WILLIAM POWELL CWP HOLDINGS LIMITED Director 2010-06-24 CURRENT 1981-05-20 Liquidation
ROBERT WILLIAM POWELL TUBESTYLE PRODUCTS LIMITED Director 2010-06-24 CURRENT 1986-11-10 Dissolved 2018-05-15
ROBERT WILLIAM POWELL MAINTHEME LIMITED Director 2010-06-24 CURRENT 2002-01-17 Dissolved 2018-05-15
ROBERT WILLIAM POWELL ALDERDALE HOLDINGS LIMITED Director 2010-06-24 CURRENT 2008-01-25 Active - Proposal to Strike off
ROBERT WILLIAM POWELL ALDERDALE FIXING SYSTEMS LIMITED Director 2010-06-24 CURRENT 1984-04-10 In Administration/Administrative Receiver
ROBERT WILLIAM POWELL UNIVERSAL FIXINGS LIMITED Director 2010-06-24 CURRENT 1990-02-20 In Administration/Administrative Receiver
ROBERT WILLIAM POWELL COMMERCIAL UNIT LIMITED Director 2010-04-26 CURRENT 1999-03-01 Dissolved 2017-08-08

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
2022-08-24Voluntary liquidation. Return of final meeting of creditors
2022-08-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-01-20Voluntary liquidation Statement of receipts and payments to 2021-11-21
2022-01-20Voluntary liquidation Statement of receipts and payments to 2021-11-21
2022-01-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-21
2021-08-23600Appointment of a voluntary liquidator
2021-08-20LIQ09Voluntary liquidation. Death of a liquidator
2021-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-21
2020-01-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-21
2019-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-21
2018-01-27600Appointment of a voluntary liquidator
2018-01-27LIQ10Removal of liquidator by court order
2017-12-18600Appointment of a voluntary liquidator
2017-11-29AM10Administrator's progress report
2017-11-22AM22Liquidation. Administration move to voluntary liquidation
2017-07-12AM10Administrator's progress report
2017-07-112.24BAdministrator's progress report to 2016-10-10
2016-11-102.31BNotice of extension of period of Administration
2016-06-132.24BAdministrator's progress report to 2016-05-16
2016-05-092.16BStatement of affairs with form 2.14B
2016-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037397340002
2016-02-012.23BResult of meeting of creditors
2016-01-182.17BStatement of administrator's proposal
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM New John Street Halesowen West Midlands B62 8HT
2015-11-272.12BAppointment of an administrator
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-01AR0120/01/15 ANNUAL RETURN FULL LIST
2014-06-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0120/01/14 ANNUAL RETURN FULL LIST
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037397340002
2013-07-30ANNOTATIONClarification
2013-07-30RP04
2013-07-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AA01Previous accounting period extended from 23/09/12 TO 30/09/12
2013-02-18AR0120/01/13 ANNUAL RETURN FULL LIST
2012-06-12AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-20AR0120/01/12 FULL LIST
2011-06-10AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-24AR0121/01/11 FULL LIST
2010-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-05AR0124/03/10 FULL LIST
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE JANICE POWELL / 01/10/2009
2010-03-03AP01DIRECTOR APPOINTED MR ROBERT WILLIAM POWELL
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN POWELL
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-10363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-01363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-06-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-05-18363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-31363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-13363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-14363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-25363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-03363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-04-20363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-15287REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 695 QUESLETT ROAD, BIRMINGHAM, WEST MIDLANDS B43 7EP
2000-05-15288aNEW DIRECTOR APPOINTED
2000-05-15288bSECRETARY RESIGNED
2000-05-15288aNEW SECRETARY APPOINTED
2000-05-15288bDIRECTOR RESIGNED
2000-04-11363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-10-08225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 23/09/00
1999-08-25SRES01ADOPT MEM AND ARTS 06/08/99
1999-08-1788(2)RAD 06/08/99--------- £ SI 98@1=98 £ IC 2/100
1999-05-19288aNEW DIRECTOR APPOINTED
1999-05-19287REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 110 WHITCHURCH ROAD, CARDIFF, CF14 3LY
1999-05-19288bDIRECTOR RESIGNED
1999-05-19288aNEW SECRETARY APPOINTED
1999-05-19288bSECRETARY RESIGNED
1999-05-13CERTNMCOMPANY NAME CHANGED STEELYCROSS LIMITED CERTIFICATE ISSUED ON 14/05/99
1999-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
We could not find any licences issued to SEATING 2000 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-01-16
Appointmen2017-12-18
Meetings of Creditors2016-01-12
Appointment of Administrators2015-11-24
Fines / Sanctions
No fines or sanctions have been issued against SEATING 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-09 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
DEBENTURE 2010-01-16 Outstanding CWP HOLDINGS LIMITED
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
Annual Accounts
2007-09-30

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 SEATING 2000 LIMITED

Intangible Assets
Patents
We have not found any records of SEATING 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEATING 2000 LIMITED
Trademarks
We have not found any records of SEATING 2000 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SEATING 2000 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Staffordshire District Council 2014-02-14 GBP £2,277

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.

Outgoings
Business Rates/Property Tax
No properties were found where SEATING 2000 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 TypeAppointmen
Defending partySEATING 2000 LIMITEDEvent Date2017-12-18
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 TypeNotice of Intended Dividends
Defending partySEATING 2000 LIMITEDEvent Date2017-11-22
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 TypeMeetings of Creditors
Defending partySEATING 2000 LIMITEDEvent Date2016-01-08
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 TypeAppointment of Administrators
Defending partySEATING 2000 LIMITEDEvent Date2015-11-17
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEATING 2000 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 SEATING 2000 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.