Company NameSealwood Properties Limited
Company StatusDissolved
Company Number03257707
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesCheckrefine Limited and Helifix Group Holdings Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Ian Paterson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(10 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months (closed 17 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Secretary NameNimesh Patel
NationalityBritish
StatusClosed
Appointed18 September 2002(5 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 17 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameMr Nimesh Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(8 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 17 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameMr Robert Leslie Paterson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(8 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Secretary NameMr Peter John Clark
NationalityBritish
StatusResigned
Appointed18 August 1997(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Redman Court
Bell Street
Princes Risborough
Buckinghamshire
HP27 0AA
Director NameThe Estate Of Robert Charles Freeman Bowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(11 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director NameMr Peter John Clark
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(11 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 17 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Redman Court
Bell Street
Princes Risborough
Buckinghamshire
HP27 0AA
Director NameJames Scott McBride
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(11 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 17 May 2005)
RoleCompany Director
Correspondence Address8 Disraeli Park
Penn Road Beaconsfield
High Wycombe
Buckinghamshire
HP9 2QE
Director NameRobert Leslie Paterson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 September 2002)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Montrose Avenue
London
NW6 6LB
Director NameMadeline Olive Scott
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 2005)
RoleRetired
Correspondence AddressWoodlands Rise
Mill Lane
Monks Risborough
Buckinghamshire
HP27 9LG
Director NameMr Nimesh Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(8 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Carlton Avenue
Harrow
Middlesex
HA3 8AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

975 at £1Sealwood LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,697,570
Current Liabilities£81,244

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

1 August 2007Delivered on: 10 August 2007
Satisfied on: 29 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ventrue works venture crescent alfreton derbyshire t/n DY214019. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 August 2007Delivered on: 8 August 2007
Satisfied on: 29 May 2013
Persons entitled: Exchem PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from 2K polymer systems limited to the chargee up to a maximum principal amount of £650,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 21 warple way london the benefit of all covenants. See the mortgage charge document for full details.
Fully Satisfied
17 May 2005Delivered on: 20 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 August 2003Delivered on: 16 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage unit B2 tyne tunnel trading estate north tyneside tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 April 1998Delivered on: 17 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a stp house 21 warple way l/b of ealing (and car parking spaces at warple way) t/no AGL19628 & AGL19629. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2017Satisfaction of charge 3 in full (1 page)
4 January 2017Satisfaction of charge 3 in full (1 page)
14 December 2016Satisfaction of charge 2 in full (2 pages)
14 December 2016Satisfaction of charge 1 in full (2 pages)
14 December 2016Satisfaction of charge 2 in full (2 pages)
14 December 2016Satisfaction of charge 1 in full (2 pages)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
18 October 2016Application to strike the company off the register (3 pages)
26 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 975
(5 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 975
(5 pages)
31 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
31 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 975
(4 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 975
(4 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 975
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 April 2014Secretary's details changed for Nimesh Patel on 1 April 2014 (1 page)
23 April 2014Secretary's details changed for Nimesh Patel on 1 April 2014 (1 page)
23 April 2014Secretary's details changed for Nimesh Patel on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 21 Warple Way London W3 0RX on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 21 Warple Way London W3 0RX on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 21 Warple Way London W3 0RX on 1 April 2014 (1 page)
9 November 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
9 November 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 975
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 975
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 975
(4 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 May 2013Satisfaction of charge 4 in full (4 pages)
29 May 2013Satisfaction of charge 4 in full (4 pages)
29 May 2013Satisfaction of charge 5 in full (4 pages)
29 May 2013Satisfaction of charge 5 in full (4 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Robert Leslie Paterson on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Nimesh Patel on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Robert Ian Paterson on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Nimesh Patel on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Robert Ian Paterson on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Robert Leslie Paterson on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Nimesh Patel on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Robert Ian Paterson on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Robert Leslie Paterson on 1 November 2010 (2 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)
20 November 2009Director's details changed for Robert Leslie Paterson on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Robert Leslie Paterson on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Robert Leslie Paterson on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 January 2009Return made up to 02/10/08; full list of members (4 pages)
12 January 2009Return made up to 02/10/08; full list of members (4 pages)
22 September 2008Amended accounts made up to 31 December 2007 (7 pages)
22 September 2008Amended accounts made up to 31 December 2007 (7 pages)
11 September 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
11 September 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
19 February 2008Return made up to 02/10/07; full list of members (2 pages)
19 February 2008Return made up to 02/10/07; full list of members (2 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (6 pages)
8 August 2007Particulars of mortgage/charge (6 pages)
11 December 2006Return made up to 02/10/06; full list of members (7 pages)
11 December 2006Return made up to 02/10/06; full list of members (7 pages)
14 November 2006Company name changed helifix group holdings LIMITED\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed helifix group holdings LIMITED\certificate issued on 14/11/06 (2 pages)
22 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
22 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
4 April 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
4 April 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
3 February 2006Return made up to 02/10/05; full list of members (8 pages)
3 February 2006Return made up to 02/10/05; full list of members (8 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005Declaration of assistance for shares acquisition (8 pages)
7 June 2005Declaration of assistance for shares acquisition (8 pages)
7 June 2005Declaration of assistance for shares acquisition (8 pages)
7 June 2005Registered office changed on 07/06/05 from: 3 redman court bell street princes risborough buckinghamshire HP27 0AA (1 page)
7 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2005Declaration of assistance for shares acquisition (8 pages)
7 June 2005Director resigned (1 page)
7 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 June 2005Director resigned (1 page)
7 June 2005Declaration of assistance for shares acquisition (8 pages)
7 June 2005Registered office changed on 07/06/05 from: 3 redman court bell street princes risborough buckinghamshire HP27 0AA (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2005Declaration of assistance for shares acquisition (8 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
15 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
15 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
11 April 2005Secretary's particulars changed (1 page)
11 April 2005Secretary's particulars changed (1 page)
8 October 2004Return made up to 02/10/04; full list of members (9 pages)
8 October 2004Return made up to 02/10/04; full list of members (9 pages)
1 September 2004Accounts for a small company made up to 31 August 2003 (7 pages)
1 September 2004Accounts for a small company made up to 31 August 2003 (7 pages)
10 October 2003Return made up to 02/10/03; full list of members (9 pages)
10 October 2003Return made up to 02/10/03; full list of members (9 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
16 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
23 March 2003Accounts for a small company made up to 31 August 2001 (6 pages)
23 March 2003Accounts for a small company made up to 31 August 2001 (6 pages)
19 December 2002Company name changed checkrefine LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed checkrefine LIMITED\certificate issued on 19/12/02 (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
18 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
18 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
9 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 October 2000Return made up to 02/10/00; full list of members (8 pages)
4 October 2000Return made up to 02/10/00; full list of members (8 pages)
2 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 March 1999Registered office changed on 23/03/99 from: 16 bell street princes risborough buckinghamshire HP27 0AD (1 page)
23 March 1999Registered office changed on 23/03/99 from: 16 bell street princes risborough buckinghamshire HP27 0AD (1 page)
2 October 1998Return made up to 02/10/98; no change of members (6 pages)
2 October 1998Return made up to 02/10/98; no change of members (6 pages)
24 April 1998Full accounts made up to 31 August 1997 (8 pages)
24 April 1998Full accounts made up to 31 August 1997 (8 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
31 December 1997Director's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
10 October 1997Return made up to 02/10/97; full list of members (6 pages)
10 October 1997Return made up to 02/10/97; full list of members (6 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
29 September 1997Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
29 September 1997Ad 23/09/97--------- £ si 973@1=973 £ ic 2/975 (2 pages)
29 September 1997Ad 23/09/97--------- £ si 973@1=973 £ ic 2/975 (2 pages)
29 September 1997Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 October 1996Incorporation (9 pages)
2 October 1996Incorporation (9 pages)