Company NameSutton (TMH) Limited
Company StatusDissolved
Company Number08516182
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)
Dissolution Date1 October 2015 (8 years, 6 months ago)
Previous NameSeebeck 100 Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Stephen Charles Thomas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmw Seebeck House, 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Stephen Charles Thomas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmw Seebeck House, 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Andrew Geoffrey Marks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(4 weeks after company formation)
Appointment Duration1 day (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Emw Seebeck House
1 Seebeck Place, Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1No Saints Group Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Final Gazette dissolved following liquidation (1 page)
1 October 2015Final Gazette dissolved following liquidation (1 page)
14 July 2015Administrator's progress report to 19 June 2015 (16 pages)
14 July 2015Administrator's progress report to 19 June 2015 (16 pages)
1 July 2015Notice of move from Administration to Dissolution on 23 June 2015 (68 pages)
1 July 2015Notice of move from Administration to Dissolution on 23 June 2015 (68 pages)
12 February 2015Administrator's progress report to 6 January 2015 (76 pages)
12 February 2015Administrator's progress report to 6 January 2015 (76 pages)
12 February 2015Administrator's progress report to 6 January 2015 (76 pages)
16 January 2015Statement of affairs with form 2.14B (5 pages)
16 January 2015Statement of affairs with form 2.14B (5 pages)
16 September 2014Notice of deemed approval of proposals (3 pages)
16 September 2014Notice of deemed approval of proposals (3 pages)
5 September 2014Statement of administrator's proposal (91 pages)
5 September 2014Statement of administrator's proposal (91 pages)
24 July 2014Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 110 Cannon Street London EC4N 6EU on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 110 Cannon Street London EC4N 6EU on 24 July 2014 (2 pages)
23 July 2014Appointment of an administrator (1 page)
23 July 2014Appointment of an administrator (1 page)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Termination of appointment of Andrew Marks as a director (1 page)
7 May 2014Termination of appointment of Andrew Marks as a director (1 page)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
24 September 2013Appointment of Mr Stephen Charles Thomas as a director (2 pages)
24 September 2013Company name changed seebeck 100 LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Company name changed seebeck 100 LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Appointment of Mr Stephen Charles Thomas as a director (2 pages)
23 July 2013Termination of appointment of Stephen Thomas as a director (1 page)
23 July 2013Termination of appointment of Stephen Thomas as a director (1 page)
31 May 2013Appointment of Mr Andrew Geoffrey Marks as a director (2 pages)
31 May 2013Appointment of Mr Andrew Geoffrey Marks as a director (2 pages)
3 May 2013Incorporation (23 pages)
3 May 2013Incorporation (23 pages)