SEALWOOD OLDCO LIMITED

Register to unlock more data on OkredoRegister

SEALWOOD OLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05185124

Incorporation date

19/07/2004

Size

Group

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon28/01/2016
Final Gazette dissolved following liquidation
dot icon28/10/2015
Return of final meeting in a members' voluntary winding up
dot icon28/01/2015
Liquidators' statement of receipts and payments to 2014-11-22
dot icon05/06/2014
Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 2014-06-06
dot icon11/02/2014
Liquidators' statement of receipts and payments to 2013-11-22
dot icon15/04/2013
Registered office address changed from 46 Clarendon Road Watford Herts WD17 1JJ on 2013-04-16
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/12/2012
Registered office address changed from 21 Warple Way Acton London W3 0RX on 2012-12-07
dot icon03/12/2012
Declaration of solvency
dot icon03/12/2012
Appointment of a voluntary liquidator
dot icon03/12/2012
Resolutions
dot icon20/11/2012
Particulars of variation of rights attached to shares
dot icon20/11/2012
Change of share class name or designation
dot icon20/11/2012
Resolutions
dot icon06/11/2012
Resolutions
dot icon29/10/2012
Certificate of change of name
dot icon29/10/2012
Change of name notice
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon01/11/2010
Director's details changed for Robert Leslie Paterson on 2010-11-01
dot icon01/11/2010
Director's details changed for Robert Ian Paterson on 2010-11-01
dot icon01/11/2010
Director's details changed for Nimesh Patel on 2010-11-01
dot icon01/11/2010
Secretary's details changed for Nimesh Patel on 2010-11-01
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon07/09/2010
Director's details changed for Robert Leslie Paterson on 2009-10-01
dot icon04/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon16/08/2009
Return made up to 20/07/09; full list of members
dot icon15/10/2008
Appointment terminated secretary rosemary savage
dot icon15/10/2008
Registered office changed on 16/10/2008 from 9 ravenscourt place london W9 0UN
dot icon14/10/2008
Secretary appointed nimesh patel
dot icon21/09/2008
Amended accounts made up to 2007-12-31
dot icon11/09/2008
Return made up to 20/07/08; full list of members
dot icon10/09/2008
Full accounts made up to 2007-12-31
dot icon02/10/2007
Accounts for a small company made up to 2006-12-31
dot icon02/09/2007
Return made up to 20/07/07; no change of members
dot icon27/08/2007
Resolutions
dot icon30/11/2006
Certificate of change of name
dot icon09/08/2006
Return made up to 20/07/06; full list of members
dot icon21/06/2006
Accounts for a small company made up to 2005-08-31
dot icon06/06/2006
Registered office changed on 07/06/06 from: 21 warple way acton london W3 0RX
dot icon11/04/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon25/10/2005
Statement of affairs
dot icon25/10/2005
Miscellaneous
dot icon23/10/2005
Court order
dot icon12/10/2005
Return made up to 20/07/05; full list of members
dot icon30/08/2005
Ad 17/05/05--------- £ si 346152@1=346152 £ ic 265001/611153
dot icon11/07/2005
Ad 17/05/05--------- £ si 265000@1=265000 £ ic 1/265001
dot icon11/07/2005
Nc inc already adjusted 22/11/04
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
New director appointed
dot icon12/06/2005
New director appointed
dot icon20/05/2005
Particulars of mortgage/charge
dot icon19/05/2005
Particulars of mortgage/charge
dot icon30/11/2004
Accounting reference date extended from 31/07/05 to 31/08/05
dot icon18/08/2004
Nc inc already adjusted 23/07/04
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Registered office changed on 19/08/04 from: 16 saint john street london EC1M 4NT
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
Director resigned
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New secretary appointed
dot icon19/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Nimesh
Director
17/05/2005 - Present
15
Tester, William Andrew Joseph
Nominee Director
20/07/2004 - 23/07/2004
5142
Paterson, Robert Ian
Director
23/07/2004 - Present
14
Paterson, Robert Leslie
Director
17/05/2005 - Present
16
Thomas, Howard
Nominee Secretary
20/07/2004 - 23/07/2004
3121

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SEALWOOD OLDCO LIMITED

SEALWOOD OLDCO LIMITED is an(a) Dissolved company incorporated on 19/07/2004 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEALWOOD OLDCO LIMITED?

toggle

SEALWOOD OLDCO LIMITED is currently Dissolved. It was registered on 19/07/2004 and dissolved on 28/01/2016.

Where is SEALWOOD OLDCO LIMITED located?

toggle

SEALWOOD OLDCO LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does SEALWOOD OLDCO LIMITED do?

toggle

SEALWOOD OLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SEALWOOD OLDCO LIMITED?

toggle

The latest filing was on 28/01/2016: Final Gazette dissolved following liquidation.