Company NameSeebeck 138 Limited
Company StatusDissolved
Company Number00832879
CategoryPrivate Limited Company
Incorporation Date31 December 1964(59 years, 4 months ago)
Dissolution Date5 February 2020 (4 years, 2 months ago)
Previous NameL.W. Vass (Agricultural) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameJames William Hind
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(27 years, 10 months after company formation)
Appointment Duration27 years, 3 months (closed 05 February 2020)
RoleJoint Md
Country of ResidenceUnited Kingdom
Correspondence Address27 Ampthill Road
Maulden
Bedford
Bedfordshire
MK45 2DA
Secretary NameMrs Patricia Anne Hind
NationalityBritish
StatusClosed
Appointed01 November 1992(27 years, 10 months after company formation)
Appointment Duration27 years, 3 months (closed 05 February 2020)
RoleSecretary
Correspondence Address21 The Cloisters
Ampthill
Bedford
MK45 2UJ
Director NameMr Martin Peter Hind
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1993(28 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 05 February 2020)
RoleJoint Md
Country of ResidenceEngland
Correspondence AddressSpeeds Farmhouse
Beadlow
Shefford
Beds
SG17 5PL
Director NameJulia Clare Hind
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(49 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquipoise House Grove Place
Bedford
MK4 0LE
Director NameMrs Sarah Hind
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(49 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 05 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquipoise House Grove Place
Bedford
MK4 0LE
Director NameMr Melvyn Leslie Hind
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 1993)
RoleManaging Director
Correspondence AddressRock Villa Farm
Marston Moretyne
Bedford
Beds
MK43 0MJ
Secretary NameJames William Hind
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 10 months after company formation)
Appointment Duration1 day (resigned 01 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ampthill Road
Maulden
Bedford
Bedfordshire
MK45 2DA

Contact

Websitevassgro.co.uk
Telephone01945 461177
Telephone regionWisbech

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

250 at £1J. Hind
5.00%
Ordinary
250 at £1Martin Hind
5.00%
Ordinary
2.3k at £1Executors Of M.l. Hind
45.00%
Ordinary
1.1k at £1Julia Clare Hind
22.50%
Ordinary
1.1k at £1Sarah Hind
22.50%
Ordinary

Financials

Year2014
Net Worth£3,031,404
Cash£1,325,285
Current Liabilities£1,441,743

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

5 February 2020Final Gazette dissolved following liquidation (1 page)
5 November 2019Return of final meeting in a members' voluntary winding up (9 pages)
9 January 2019Liquidators' statement of receipts and payments to 24 November 2018 (11 pages)
28 January 2018Liquidators' statement of receipts and payments to 24 November 2017 (12 pages)
28 December 2016Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 December 2016 (2 pages)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Declaration of solvency (3 pages)
21 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-25
(1 page)
21 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-25
(1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Declaration of solvency (3 pages)
9 November 2016Accounts for a medium company made up to 31 January 2016 (25 pages)
9 November 2016Accounts for a medium company made up to 31 January 2016 (25 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,750
(8 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,750
(8 pages)
18 February 2016Company name changed L.W. vass (agricultural) LIMITED\certificate issued on 18/02/16
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
18 February 2016Company name changed L.W. vass (agricultural) LIMITED\certificate issued on 18/02/16
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
18 February 2016Change of name notice (2 pages)
18 February 2016Change of name notice (2 pages)
20 January 2016Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
20 January 2016Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
17 September 2015Memorandum and Articles of Association (5 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 25/08/2015
(2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Resolutions
  • RES13 ‐ Interim dividend 25/08/2015
(2 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 25/08/2015
(2 pages)
17 September 2015Resolutions
  • RES13 ‐ Transfer of issued share capital 25/08/2015
(2 pages)
17 September 2015Sub-division of shares on 25 August 2015 (5 pages)
17 September 2015Particulars of variation of rights attached to shares (2 pages)
17 September 2015Particulars of variation of rights attached to shares (2 pages)
17 September 2015Sub-division of shares on 25 August 2015 (5 pages)
17 September 2015Memorandum and Articles of Association (5 pages)
17 September 2015Change of share class name or designation (2 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 June 2015Purchase of own shares. (3 pages)
24 June 2015Purchase of own shares. (3 pages)
8 June 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 2,750
(4 pages)
8 June 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 2,750
(4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000
(8 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000
(8 pages)
3 December 2014Appointment of Sarah Hind as a director on 14 August 2014 (3 pages)
3 December 2014Appointment of Sarah Hind as a director on 14 August 2014 (3 pages)
3 December 2014Appointment of Julia Clare Hind as a director on 14 August 2014 (3 pages)
3 December 2014Appointment of Julia Clare Hind as a director on 14 August 2014 (3 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(5 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(5 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(5 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(5 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for James William Hind on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Martin Peter Hind on 1 October 2009 (2 pages)
9 October 2009Director's details changed for James William Hind on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Martin Peter Hind on 1 October 2009 (2 pages)
9 October 2009Director's details changed for James William Hind on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Martin Peter Hind on 1 October 2009 (2 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 October 2008Return made up to 01/10/08; full list of members (4 pages)
15 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 October 2007Return made up to 01/10/07; no change of members (7 pages)
21 October 2007Return made up to 01/10/07; no change of members (7 pages)
29 August 2007Accounts for a small company made up to 31 December 2006 (9 pages)
29 August 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
20 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2005Return made up to 01/10/05; full list of members (7 pages)
26 October 2005Return made up to 01/10/05; full list of members (7 pages)
24 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
24 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
17 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
17 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
25 October 2003Return made up to 16/10/03; full list of members (7 pages)
25 October 2003Return made up to 16/10/03; full list of members (7 pages)
21 May 2003Return made up to 29/10/02; full list of members (7 pages)
21 May 2003Return made up to 29/10/02; full list of members (7 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (16 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (16 pages)
20 November 2001Return made up to 31/10/01; full list of members (6 pages)
20 November 2001Return made up to 31/10/01; full list of members (6 pages)
13 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
13 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
7 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
20 September 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
26 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
25 May 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
17 November 1998Return made up to 31/10/98; no change of members (4 pages)
17 November 1998Return made up to 31/10/98; no change of members (4 pages)
9 June 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
9 June 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
20 November 1997Return made up to 31/10/97; full list of members (6 pages)
20 November 1997Return made up to 31/10/97; full list of members (6 pages)
12 June 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
12 June 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
15 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
31 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 October 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
6 June 1994Full accounts made up to 31 December 1993 (10 pages)
6 June 1994Full accounts made up to 31 December 1993 (10 pages)
19 October 1993Full accounts made up to 31 December 1992 (9 pages)
19 October 1993Full accounts made up to 31 December 1992 (9 pages)
29 September 1992Full accounts made up to 31 December 1991 (9 pages)
29 September 1992Full accounts made up to 31 December 1991 (9 pages)
28 October 1987Full accounts made up to 31 December 1986 (8 pages)
28 October 1987Full accounts made up to 31 December 1986 (8 pages)
14 August 1986Full accounts made up to 31 December 1985 (8 pages)
14 August 1986Full accounts made up to 31 December 1985 (8 pages)
6 September 1984Accounts made up to 31 December 1982 (12 pages)
6 September 1984Accounts made up to 31 December 1982 (12 pages)
13 January 1983Annual return made up to 29/07/82 (3 pages)
13 January 1983Annual return made up to 29/07/82 (3 pages)
12 January 1983Annual return made up to 11/09/81 (3 pages)
12 January 1983Annual return made up to 11/09/81 (3 pages)
11 January 1983Accounts made up to 31 December 1980 (13 pages)
11 January 1983Accounts made up to 31 December 1980 (13 pages)
31 December 1964Certificate of incorporation (1 page)
31 December 1964Certificate of incorporation (1 page)
21 December 1964Incorporation (12 pages)
21 December 1964Incorporation (12 pages)