SETON HOUSE AUTOMOTIVE COMPONENTS

Register to unlock more data on OkredoRegister

SETON HOUSE AUTOMOTIVE COMPONENTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00385881

Incorporation date

29/02/1944

Size

Full

Contacts

Registered address

Registered address

KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/1944)
dot icon10/11/2012
Final Gazette dissolved following liquidation
dot icon10/08/2012
Return of final meeting in a members' voluntary winding up
dot icon27/04/2012
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2012-04-27
dot icon26/04/2012
Appointment of a voluntary liquidator
dot icon26/04/2012
Resolutions
dot icon26/04/2012
Declaration of solvency
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/02/2012
Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 2012-02-03
dot icon06/10/2011
Termination of appointment of Stuart David Mccaslin as a director on 2011-08-31
dot icon03/10/2011
Resolutions
dot icon03/10/2011
Cancellation of shares. Statement of capital on 2011-10-03
dot icon28/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon22/07/2011
Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary
dot icon22/07/2011
Appointment of Maureen Hodgkinson as a secretary
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon25/10/2010
Termination of appointment of Neil Rodgers as a director
dot icon25/10/2010
Termination of appointment of Paul Carter as a director
dot icon11/10/2010
Appointment of Premium Aircraft Interiors Group Limited as a secretary
dot icon11/10/2010
Termination of appointment of Seton House International Services Limited as a secretary
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon28/06/2010
Appointment of Mr William Gerard Devanney as a director
dot icon08/01/2010
Resolutions
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 18/06/09; full list of members
dot icon06/06/2009
Director appointed neil anthony rodgers
dot icon06/06/2009
Appointment Terminated Director michael kayser
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/11/2008
Resolutions
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon25/07/2008
Return made up to 18/06/08; full list of members
dot icon02/07/2008
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
dot icon09/05/2008
Appointment Terminated Director jamie mccomasky
dot icon30/04/2008
Director appointed michael arthur kayser
dot icon29/12/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon09/07/2007
Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE
dot icon19/06/2007
Return made up to 18/06/07; full list of members
dot icon19/06/2007
Secretary's particulars changed
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon27/04/2007
Resolutions
dot icon21/04/2007
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Return made up to 10/07/06; full list of members
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Memorandum and Articles of Association
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon27/02/2006
Resolutions
dot icon27/02/2006
Resolutions
dot icon23/01/2006
Memorandum and Articles of Association
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Resolutions
dot icon06/01/2006
Particulars of mortgage/charge
dot icon21/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Certificate of change of name
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon18/10/2005
Certificate of re-registration from Limited to Unlimited
dot icon18/10/2005
Re-registration of Memorandum and Articles
dot icon18/10/2005
Declaration of assent for reregistration to UNLTD
dot icon18/10/2005
Members' assent for rereg from LTD to UNLTD
dot icon18/10/2005
Application for reregistration from LTD to UNLTD
dot icon15/08/2005
Return made up to 10/07/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
Memorandum and Articles of Association
dot icon23/02/2005
Resolutions
dot icon08/11/2004
Particulars of contract relating to shares
dot icon08/11/2004
Ad 15/10/04--------- us$ si 199312153@1=199312153 us$ ic 37671/199349824
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Us$ nc 37671/200000000 15/10/04
dot icon02/11/2004
£ ic 21000/0 27/09/04 £ sr 21000@1=21000
dot icon11/10/2004
Ad 27/09/04--------- us$ si 37670@1=37670 us$ ic 1/37671
dot icon11/10/2004
Ad 27/09/04--------- us$ si 1@1=1 us$ ic 0/1
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Nc inc already adjusted 27/09/04
dot icon11/10/2004
Memorandum and Articles of Association
dot icon28/07/2004
Return made up to 10/07/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon07/02/2004
Director's particulars changed
dot icon05/01/2004
Certificate of change of name
dot icon24/11/2003
Certificate of change of name
dot icon10/08/2003
Return made up to 10/07/03; full list of members
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon02/10/2002
Auditor's resignation
dot icon02/08/2002
Return made up to 10/07/02; full list of members
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon15/06/2002
New director appointed
dot icon25/02/2002
Auditor's resignation
dot icon21/02/2002
Memorandum and Articles of Association
dot icon21/02/2002
Resolutions
dot icon20/02/2002
Declaration of assistance for shares acquisition
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon05/02/2002
New director appointed
dot icon05/02/2002
Director resigned
dot icon11/12/2001
Auditor's resignation
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon20/09/2001
Return made up to 10/07/01; full list of members
dot icon05/09/2001
Resolutions
dot icon31/08/2001
Particulars of mortgage/charge
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Director resigned
dot icon22/11/2000
Auditor's resignation
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon03/10/2000
Return made up to 10/07/00; full list of members
dot icon11/09/2000
Director resigned
dot icon08/03/2000
Director's particulars changed
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
Return made up to 10/07/99; full list of members
dot icon30/04/1999
Director's particulars changed
dot icon19/11/1998
Full accounts made up to 1997-12-31
dot icon10/09/1998
Auditor's resignation
dot icon14/08/1998
New director appointed
dot icon10/08/1998
Return made up to 10/07/98; full list of members
dot icon13/02/1998
Secretary's particulars changed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon05/09/1997
Return made up to 10/07/97; full list of members
dot icon05/09/1997
Secretary's particulars changed
dot icon27/07/1997
Director resigned
dot icon17/12/1996
Auditor's resignation
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
Return made up to 10/07/96; no change of members
dot icon14/05/1996
New director appointed
dot icon14/05/1996
Director resigned
dot icon28/11/1995
Director resigned;new director appointed
dot icon23/11/1995
Director resigned;new director appointed
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon01/08/1995
Return made up to 10/07/95; change of members
dot icon21/07/1995
Director's particulars changed
dot icon19/06/1995
Registered office changed on 19/06/95 from: burgess house 1270 coventry rd yardley birmingham B25 8BS
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
New director appointed
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon31/08/1994
Location of register of members (non legible)
dot icon31/08/1994
Return made up to 10/07/94; full list of members
dot icon28/04/1994
Certificate of change of name
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon09/08/1993
Return made up to 10/07/93; no change of members
dot icon25/05/1993
Director resigned
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon07/08/1992
Return made up to 10/07/92; no change of members
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon06/09/1991
Return made up to 10/07/91; full list of members
dot icon09/11/1990
Full accounts made up to 1989-12-31
dot icon09/11/1990
Return made up to 09/07/90; full list of members
dot icon22/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/11/1989
Full accounts made up to 1988-12-31
dot icon29/11/1989
Return made up to 10/07/89; full list of members
dot icon04/01/1989
Return made up to 30/06/88; full list of members
dot icon04/01/1989
Full accounts made up to 1987-12-31
dot icon02/11/1987
Full accounts made up to 1986-12-31
dot icon02/11/1987
Return made up to 30/06/87; full list of members
dot icon27/11/1986
Full accounts made up to 1985-12-31
dot icon27/11/1986
Return made up to 30/06/86; full list of members
dot icon29/02/1944
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffield, Stephen Leslie
Director
08/11/2000 - 30/04/2007
71
Hodgkinson, Maureen
Secretary
30/06/2011 - Present
-
Turnbull, Peter
Director
31/10/1995 - 01/07/1997
70
Ellsmore, Mark Anthony
Director
28/07/1998 - 28/01/2002
75
Mccomasky, James Anthony
Director
30/04/2007 - 25/04/2008
35

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 SETON HOUSE AUTOMOTIVE COMPONENTS

SETON HOUSE AUTOMOTIVE COMPONENTS is an(a) Dissolved company incorporated on 29/02/1944 with the registered office located at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH. There are currently 2 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 SETON HOUSE AUTOMOTIVE COMPONENTS?

toggle

SETON HOUSE AUTOMOTIVE COMPONENTS is currently Dissolved. It was registered on 29/02/1944 and dissolved on 10/11/2012.

Where is SETON HOUSE AUTOMOTIVE COMPONENTS located?

toggle

SETON HOUSE AUTOMOTIVE COMPONENTS is registered at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH.

What does SETON HOUSE AUTOMOTIVE COMPONENTS do?

toggle

SETON HOUSE AUTOMOTIVE COMPONENTS operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SETON HOUSE AUTOMOTIVE COMPONENTS?

toggle

The latest filing was on 10/11/2012: Final Gazette dissolved following liquidation.