Company NameSh Realisations Limited
Company StatusDissolved
Company Number10812079
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 10 months ago)
Dissolution Date2 March 2023 (1 year, 1 month ago)
Previous NameSeewoo Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Emily Yuen Shum Owens
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 02 March 2023)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressOmni House 252 Belsize Road
London
NW6 4BT
Director NameMr Philip William Manning
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Daniel Ian Mitchell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMrs Lucy Yuk King Mitchell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameNicholas Hon Keung Tse
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Stanley Tse
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Deyun Xie
Date of BirthNovember 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Hon Wing Tse
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2019)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMrs Emily Yuen Shum Owens
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(6 months, 1 week after company formation)
Appointment Duration7 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMrs Pui Ying Lucy Low
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMs Yuen Mei Tse
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 January 2020)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressOmni House 252 Belsize Road
London
NW6 4BT

Location

Registered AddressC/O Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

21 March 2018Delivered on: 26 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 March 2023Final Gazette dissolved following liquidation (1 page)
2 December 2022Notice of move from Administration to Dissolution (28 pages)
28 June 2022Administrator's progress report (54 pages)
4 February 2022Company name changed seewoo holdings LIMITED\certificate issued on 04/02/22
  • CONNOT ‐ Change of name notice
(3 pages)
12 January 2022Notice of deemed approval of proposals (3 pages)
4 January 2022Statement of administrator's proposal (134 pages)
14 December 2021Registered office address changed from Seewoo Foods Limited Lancaster Way Stratton Business Park Biggleswade SG18 8YL England to The Shard 32 London Bridge Street London SE1 9SG on 14 December 2021 (2 pages)
1 December 2021Appointment of an administrator (3 pages)
14 October 2021Group of companies' accounts made up to 31 March 2020 (37 pages)
20 September 2021Notification of Penningtons Manches Cooper Llp as a person with significant control on 1 September 2021 (2 pages)
13 May 2021Registered office address changed from Omni House 252 Belsize Road London NW6 4BT England to Seewoo Foods Limited Lancaster Way Stratton Business Park Biggleswade SG18 8YL on 13 May 2021 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Yuen Mei Tse as a director on 9 January 2020 (1 page)
10 January 2020Notification of Hon Wing (Tony) Tse as a person with significant control on 9 June 2017 (2 pages)
10 January 2020Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to Omni House 252 Belsize Road London NW6 4BT on 10 January 2020 (1 page)
6 January 2020Group of companies' accounts made up to 31 March 2019 (37 pages)
6 August 2019Cessation of Hon Wing Tse as a person with significant control on 13 March 2019 (1 page)
6 August 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
7 June 2019Termination of appointment of Pui Ying Lucy Low as a director on 9 May 2019 (1 page)
10 May 2019Termination of appointment of Hon Wing Tse as a director on 13 March 2019 (1 page)
8 May 2019Appointment of Ms Yuen Mei Tse as a director on 1 May 2019 (2 pages)
8 May 2019Appointment of Ms Emily Yuen Shum Owens as a director on 1 May 2019 (2 pages)
11 February 2019Group of companies' accounts made up to 31 March 2018 (36 pages)
5 February 2019Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
14 August 2018Appointment of Mrs Pui Ying Lucy Low as a director on 19 July 2018 (2 pages)
13 August 2018Termination of appointment of Emily Yuen Shum Owens as a director on 19 July 2018 (1 page)
6 August 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
11 May 2018Director's details changed for Mr Hon Wing Tse on 11 May 2018 (2 pages)
26 March 2018Registration of charge 108120790001, created on 21 March 2018 (22 pages)
13 February 2018Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 13 February 2018 (1 page)
9 January 2018Cessation of Stanley Tse as a person with significant control on 12 December 2017 (1 page)
9 January 2018Notification of Hon Wing Tse as a person with significant control on 12 December 2017 (2 pages)
9 January 2018Cessation of Stanley Tse as a person with significant control on 12 December 2017 (1 page)
9 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 2,000
(3 pages)
9 January 2018Notification of Hon Wing Tse as a person with significant control on 12 December 2017 (2 pages)
9 January 2018Appointment of Mrs Emily Yuen Shum Owens as a director on 14 December 2017 (2 pages)
9 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 2,000
(3 pages)
9 January 2018Appointment of Mrs Emily Yuen Shum Owens as a director on 14 December 2017 (2 pages)
22 December 2017Appointment of Hon Wing Tse as a director on 12 December 2017 (2 pages)
22 December 2017Appointment of Hon Wing Tse as a director on 12 December 2017 (2 pages)
21 December 2017Termination of appointment of Nicholas Hon Keung Tse as a director on 12 December 2017 (1 page)
21 December 2017Termination of appointment of Philip William Manning as a director on 12 December 2017 (1 page)
21 December 2017Termination of appointment of Stanley Tse as a director on 12 December 2017 (1 page)
21 December 2017Termination of appointment of Nicholas Hon Keung Tse as a director on 12 December 2017 (1 page)
21 December 2017Termination of appointment of Stanley Tse as a director on 12 December 2017 (1 page)
21 December 2017Termination of appointment of Deyun Xie as a director on 12 December 2017 (1 page)
21 December 2017Termination of appointment of Philip William Manning as a director on 12 December 2017 (1 page)
21 December 2017Termination of appointment of Daniel Ian Mitchell as a director on 12 December 2017 (1 page)
21 December 2017Termination of appointment of Lucy Yuk King Mitchell as a director on 12 December 2017 (1 page)
21 December 2017Termination of appointment of Lucy Yuk King Mitchell as a director on 12 December 2017 (1 page)
21 December 2017Termination of appointment of Deyun Xie as a director on 12 December 2017 (1 page)
21 December 2017Termination of appointment of Daniel Ian Mitchell as a director on 12 December 2017 (1 page)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1,000
(42 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1,000
(42 pages)