About

Registered Number: 04583867
Date of Incorporation: 07/11/2002 (21 years and 5 months ago)
Company Status: Receivership
Registered Address: 140 High Street, Smethwick, West Midlands, B66 3AP,

 

Established in 2002, Seamore Properties Ltd has its registered office in Smethwick, West Midlands, it has a status of "Receivership". There is only one director listed for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RANA SECRETARIES LIMITED 07 November 2002 16 August 2011 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 30 January 2013
LQ02 - Notice of ceasing to act as receiver or manager 21 March 2012
LQ02 - Notice of ceasing to act as receiver or manager 21 March 2012
LQ02 - Notice of ceasing to act as receiver or manager 21 March 2012
LQ02 - Notice of ceasing to act as receiver or manager 21 March 2012
LQ02 - Notice of ceasing to act as receiver or manager 21 March 2012
LQ02 - Notice of ceasing to act as receiver or manager 21 March 2012
LQ02 - Notice of ceasing to act as receiver or manager 21 March 2012
LQ02 - Notice of ceasing to act as receiver or manager 21 March 2012
LQ01 - Notice of appointment of receiver or manager 01 November 2011
LQ01 - Notice of appointment of receiver or manager 10 October 2011
LQ01 - Notice of appointment of receiver or manager 10 October 2011
LQ01 - Notice of appointment of receiver or manager 10 October 2011
LQ01 - Notice of appointment of receiver or manager 10 October 2011
LQ01 - Notice of appointment of receiver or manager 10 October 2011
LQ01 - Notice of appointment of receiver or manager 02 September 2011
LQ01 - Notice of appointment of receiver or manager 02 September 2011
LQ01 - Notice of appointment of receiver or manager 02 September 2011
TM02 - Termination of appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AA - Annual Accounts 23 February 2011
DISS40 - Notice of striking-off action discontinued 08 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AR01 - Annual Return 06 December 2010
AD01 - Change of registered office address 06 December 2010
AP01 - Appointment of director 20 March 2010
TM01 - Termination of appointment of director 20 March 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH04 - Change of particulars for corporate secretary 18 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 20 February 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 20 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 24 January 2004
395 - Particulars of a mortgage or charge 05 July 2003
395 - Particulars of a mortgage or charge 05 July 2003
395 - Particulars of a mortgage or charge 05 July 2003
395 - Particulars of a mortgage or charge 08 May 2003
395 - Particulars of a mortgage or charge 07 February 2003
395 - Particulars of a mortgage or charge 07 February 2003
395 - Particulars of a mortgage or charge 09 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
287 - Change in situation or address of Registered Office 15 November 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 September 2006 Outstanding

N/A

Legal charge 01 July 2003 Outstanding

N/A

Legal charge 01 July 2003 Outstanding

N/A

Legal charge 30 June 2003 Outstanding

N/A

Legal charge 01 May 2003 Outstanding

N/A

Legal charge 03 February 2003 Outstanding

N/A

Legal charge 03 February 2003 Outstanding

N/A

Legal charge 30 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.