Company Name1A Seal Systems Limited
Company StatusDissolved
Company Number05448545
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 10 months ago)
Dissolution Date16 October 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew John Bell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(2 days after company formation)
Appointment Duration10 years, 5 months (closed 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms
Whitgift
Goole
DN14 8HL
Secretary NameRachael Bell
StatusClosed
Appointed07 February 2011(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 16 October 2015)
RoleCompany Director
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMr Andrew Mossop
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Havenside Close
Oldham
Lancashire
OL4 2SY
Secretary NameMr Andrew John Bell
NationalityBritish
StatusResigned
Appointed12 May 2005(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms
Whitgift
Goole
DN14 8HL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew John Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£31,807
Cash£71,029
Current Liabilities£411,774

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 October 2015Final Gazette dissolved following liquidation (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Return of final meeting in a creditors' voluntary winding up (33 pages)
16 July 2015Return of final meeting in a creditors' voluntary winding up (33 pages)
20 August 2014Liquidators statement of receipts and payments to 20 June 2014 (36 pages)
20 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (36 pages)
20 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (36 pages)
12 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (23 pages)
12 July 2013Liquidators statement of receipts and payments to 20 June 2013 (23 pages)
12 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (23 pages)
26 June 2012Administrator's progress report to 18 June 2012 (30 pages)
26 June 2012Administrator's progress report to 18 June 2012 (30 pages)
21 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 February 2012Administrator's progress report to 28 January 2012 (27 pages)
17 February 2012Administrator's progress report to 28 January 2012 (27 pages)
7 September 2011Result of meeting of creditors (16 pages)
7 September 2011Result of meeting of creditors (16 pages)
7 September 2011Statement of administrator's proposal (44 pages)
7 September 2011Statement of administrator's proposal (44 pages)
6 September 2011Statement of affairs with form 2.14B (8 pages)
6 September 2011Statement of affairs with form 2.14B (8 pages)
24 August 2011Statement of administrator's proposal (56 pages)
24 August 2011Statement of affairs with form 2.14B (8 pages)
24 August 2011Statement of affairs with form 2.14B (8 pages)
24 August 2011Statement of administrator's proposal (56 pages)
11 August 2011Registered office address changed from Unit 6a Dannemora Drive Sheffield South Yorkshire S9 5DF England on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from Unit 6a Dannemora Drive Sheffield South Yorkshire S9 5DF England on 11 August 2011 (2 pages)
3 August 2011Appointment of an administrator (1 page)
3 August 2011Appointment of an administrator (1 page)
14 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(3 pages)
14 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Appointment of Rachael Bell as a secretary (1 page)
25 February 2011Termination of appointment of Andrew Mossop as a director (1 page)
25 February 2011Termination of appointment of Andrew Mossop as a director (1 page)
25 February 2011Appointment of Rachael Bell as a secretary (1 page)
25 February 2011Termination of appointment of Andrew Bell as a secretary (1 page)
25 February 2011Termination of appointment of Andrew Bell as a secretary (1 page)
12 October 2010Registered office address changed from Unit 7 Kildare Terrace, Leeds West Yorkshire LS12 1DB on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Unit 7 Kildare Terrace, Leeds West Yorkshire LS12 1DB on 12 October 2010 (1 page)
26 May 2010Director's details changed for Mr Andrew Mossop on 1 May 2010 (2 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Andrew Mossop on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Andrew Mossop on 1 May 2010 (2 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
15 May 2008Director's change of particulars / andrew mossop / 14/05/2008 (2 pages)
15 May 2008Director and secretary's change of particulars / andrew bell / 14/05/2008 (1 page)
15 May 2008Director's change of particulars / andrew mossop / 14/05/2008 (2 pages)
15 May 2008Director and secretary's change of particulars / andrew bell / 14/05/2008 (1 page)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 October 2007Registered office changed on 12/10/07 from: the old police house, low street swinefleet east riding of yorkshire DN14 8DD (1 page)
12 October 2007Registered office changed on 12/10/07 from: the old police house, low street swinefleet east riding of yorkshire DN14 8DD (1 page)
28 August 2007Return made up to 10/05/07; full list of members (3 pages)
28 August 2007Return made up to 10/05/07; full list of members (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 June 2006Return made up to 10/05/06; full list of members (7 pages)
7 June 2006Return made up to 10/05/06; full list of members (7 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
18 May 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005New director appointed (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New secretary appointed (1 page)
12 May 2005New director appointed (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
10 May 2005Incorporation (13 pages)
10 May 2005Incorporation (13 pages)