Company NameSeram UK Limited
DirectorGary Edward Workman
Company StatusLiquidation
Company Number04914631
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMrs Natalie Claire Karrie
StatusCurrent
Appointed01 June 2011(7 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Gary Edward Workman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(11 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Royston Donald Woolcock
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(1 month, 1 week after company formation)
Appointment Duration12 years (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 North Road
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3TP
Wales
Secretary NameMrs Linda Jane Woolcock
NationalityBritish
StatusResigned
Appointed10 November 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnymead
Great Somerford
Chippenham
SN15 5JF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£979,261
Cash£149,377
Current Liabilities£1,185,621

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due13 October 2016 (overdue)

Filing History

16 January 2024Liquidators' statement of receipts and payments to 15 November 2023 (19 pages)
16 January 2023Liquidators' statement of receipts and payments to 15 November 2022 (21 pages)
14 December 2021Liquidators' statement of receipts and payments to 15 November 2021 (20 pages)
7 September 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 September 2021 (2 pages)
27 July 2021Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021 (2 pages)
9 July 2021Removal of liquidator by court order (11 pages)
9 July 2021Appointment of a voluntary liquidator (3 pages)
1 March 2021Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021 (2 pages)
25 January 2021Liquidators' statement of receipts and payments to 15 November 2020 (21 pages)
16 January 2020Liquidators' statement of receipts and payments to 15 November 2019 (18 pages)
21 January 2019Appointment of a voluntary liquidator (4 pages)
21 January 2019Removal of liquidator by court order (15 pages)
19 January 2019Liquidators' statement of receipts and payments to 15 November 2018 (18 pages)
2 February 2018Appointment of a voluntary liquidator (4 pages)
2 February 2018Removal of liquidator by court order (12 pages)
28 December 2017Liquidators' statement of receipts and payments to 15 November 2017 (18 pages)
28 December 2017Liquidators' statement of receipts and payments to 15 November 2017 (18 pages)
24 January 2017Liquidators' statement of receipts and payments to 15 November 2016 (27 pages)
24 January 2017Liquidators' statement of receipts and payments to 15 November 2016 (27 pages)
27 November 2015Registered office address changed from 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales to 92 London Street Reading Berkshire RG1 4SJ on 27 November 2015 (2 pages)
27 November 2015Registered office address changed from 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales to 92 London Street Reading Berkshire RG1 4SJ on 27 November 2015 (2 pages)
26 November 2015Statement of affairs with form 4.19 (7 pages)
26 November 2015Appointment of a voluntary liquidator (1 page)
26 November 2015Statement of affairs with form 4.19 (7 pages)
26 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
(1 page)
26 November 2015Appointment of a voluntary liquidator (1 page)
26 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
(1 page)
12 November 2015Termination of appointment of Royston Donald Woolcock as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Royston Donald Woolcock as a director on 12 November 2015 (1 page)
2 September 2015Appointment of Mr Gary Edward Workman as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Gary Edward Workman as a director on 1 September 2015 (2 pages)
28 July 2015Director's details changed for Royston Donald Woolcock on 27 July 2015 (2 pages)
28 July 2015Director's details changed for Royston Donald Woolcock on 27 July 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
9 June 2015Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN to 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN to 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN to 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP on 9 June 2015 (1 page)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 99.999984
(3 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 99.999984
(3 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 99.999984
(3 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 99.999984
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
25 October 2012Registered office address changed from Chapel House West Mead Drive West Lea Swindon Whiltshire SN5 7UN United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Chapel House West Mead Drive West Lea Swindon Whiltshire SN5 7UN United Kingdom on 25 October 2012 (1 page)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
13 July 2011Termination of appointment of Linda Woolcock as a secretary (1 page)
13 July 2011Termination of appointment of Linda Woolcock as a secretary (1 page)
13 July 2011Appointment of Mrs Natalie Claire Karrie as a secretary (1 page)
13 July 2011Appointment of Mrs Natalie Claire Karrie as a secretary (1 page)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
1 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
22 October 2010Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 22 October 2010 (1 page)
22 October 2010Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 22 October 2010 (1 page)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
6 May 2009Gbp ic 100/51\23/03/09\gbp sr 49@1=49\ (2 pages)
6 May 2009Gbp ic 100/51\23/03/09\gbp sr 49@1=49\ (2 pages)
6 May 2009Statement by directors (1 page)
6 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2009Memorandum of capital - processed 06/05/09 (1 page)
6 May 2009Solvency statement dated 23/03/09 (1 page)
6 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2009Statement by directors (1 page)
6 May 2009Solvency statement dated 23/03/09 (1 page)
6 May 2009Memorandum of capital - processed 06/05/09 (1 page)
28 October 2008Return made up to 29/09/08; full list of members (3 pages)
28 October 2008Return made up to 29/09/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 March 2008Registered office changed on 07/03/2008 from ty atebion 2 ffordd yr hen gae bocam park bridgend bridgend county borough CF35 5LJ (1 page)
7 March 2008Registered office changed on 07/03/2008 from ty atebion 2 ffordd yr hen gae bocam park bridgend bridgend county borough CF35 5LJ (1 page)
8 November 2007Return made up to 29/09/07; no change of members (6 pages)
8 November 2007Return made up to 29/09/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 November 2006Return made up to 29/09/06; full list of members (6 pages)
14 November 2006Return made up to 29/09/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 October 2005Return made up to 29/09/05; full list of members (6 pages)
5 October 2005Return made up to 29/09/05; full list of members (6 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
29 March 2005Registered office changed on 29/03/05 from: charter house 46-48 coity road bridgend bridgend county borough CF31 1XX (1 page)
29 March 2005Registered office changed on 29/03/05 from: charter house 46-48 coity road bridgend bridgend county borough CF31 1XX (1 page)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
28 February 2005Registered office changed on 28/02/05 from: chapel house westmead drive westlea swindon wiltshire SN5 7UN (1 page)
28 February 2005Registered office changed on 28/02/05 from: chapel house westmead drive westlea swindon wiltshire SN5 7UN (1 page)
29 October 2004Return made up to 29/09/04; full list of members (6 pages)
29 October 2004Return made up to 29/09/04; full list of members (6 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Ad 10/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Registered office changed on 04/12/03 from: 5 little london court, old town swindon wiltshire SN1 3JJ (1 page)
4 December 2003Ad 10/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2003Registered office changed on 04/12/03 from: 5 little london court, old town swindon wiltshire SN1 3JJ (1 page)
4 December 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
29 September 2003Incorporation (9 pages)
29 September 2003Incorporation (9 pages)