Company NameSeasongreet Limited
Company StatusDissolved
Company Number03903763
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 2 months ago)
Dissolution Date24 December 2021 (2 years, 3 months ago)
Previous NamesSeasongreet Ltd and Lace Market Properties Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Richard Cavell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(2 weeks, 3 days after company formation)
Appointment Duration21 years, 11 months (closed 24 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Lane Widmerpool
Nottingham
NG12 5PW
Director NameMr Barrie Michael Claude Kendal Truelove
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(2 weeks, 3 days after company formation)
Appointment Duration21 years, 11 months (closed 24 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpress Business Centre 380 Chester Road
Manchester
M16 9EA
Director NameMr Paul Anthony John Truelove
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(2 weeks, 3 days after company formation)
Appointment Duration21 years, 11 months (closed 24 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmpress Business Centre 380 Chester Road
Manchester
M16 9EA
Secretary NameMrs Jacqueline Patricia Truelove
StatusClosed
Appointed10 May 2012(12 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 24 December 2021)
RoleCompany Director
Correspondence AddressEmpress Business Centre 380 Chester Road
Manchester
M16 9EA
Secretary NameMrs Jacqueline Patricia Truelove
NationalityBritish
StatusResigned
Appointed27 January 2000(2 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 06 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Poachers Lane
Sudbrooke
Lincoln
Lincolnshire
LN2 2GA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitelacemarketproperties.co.uk

Location

Registered AddressEmpress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Truelove & Barrie Truelove
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,930,316
Cash£10,826
Current Liabilities£2,213,356

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

11 August 2008Delivered on: 12 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment of contracts by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and benefit and interest of the chargor in the "assigned documents". See the mortgage charge document for full details.
Outstanding
15 March 2006Delivered on: 29 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its entire right, title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit. See the mortgage charge document for full details.
Outstanding
15 March 2006Delivered on: 29 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 121-123 huntingdon street, nottingham t/no NT97097 and NT398841. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 2006Delivered on: 23 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from lace market properties southside limited to the chargee on any account whatsoever.
Particulars: F/H the tramshed 4 king edwards street nottingham t/no nt 346154 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
24 August 2005Delivered on: 7 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the depositor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re litmus nottingham call account and numbered 04228101 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding
24 August 2005Delivered on: 7 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment of contracts by way of security
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and benefit and interest of the chargor in the "assigned documents". See the mortgage charge document for full details.
Outstanding
24 August 2005Delivered on: 7 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment of contracts by way of security
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest of the chargor in the "assigned documents". See the mortgage charge document for full details.
Outstanding
29 July 2005Delivered on: 6 August 2005
Persons entitled: Holding and Management (Solitaire) Limited

Classification: Legal charge
Secured details: £243,000.00 due or to become due from the company to.
Particulars: F/H the habitat woolpack lane nottingham t/nos NT195702 and NT320722.
Outstanding
20 April 2005Delivered on: 26 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a or being land on the north side of wollaton street, nottingham t/no NT14663.
Outstanding
20 April 2005Delivered on: 26 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a or being land at talbot street, nottingham.
Outstanding
14 September 2004Delivered on: 22 September 2004
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the bank and any company which is from time to time a member of the same group of companies as the bank on any account whatsoever.
Particulars: Land k/a castle exchange on the south west side of broad street t/nos NT345024 and NT39986 and property k/a 43 broad street, nottingham t/no NT44621 by way of fixed charge its interest in all existing and future fittings, plant, equipment, machinery, tools, vehicles, furniture and other tangilble moveable property. See the mortgage charge document for full details.
Outstanding
8 July 2004Delivered on: 13 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on north side of great freeman street nottingham & l/h land on north side of huntingdon street nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 May 2004Delivered on: 2 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 43562612 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
30 April 2004Delivered on: 8 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 ristes place barker gate nottingham t/n NT174224 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 August 2003Delivered on: 7 August 2003
Persons entitled: George Truelove, Patricia Truelove, Barrie Truelove, Paul Truelove, Jacaqueline Truelove Andjohnfox as Trustees of the Truelove Pension Fund.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the f/h property k/a the former tram depot at 4 king edward street nottingham NG1 1EU. See the mortgage charge document for full details.
Outstanding
30 May 2003Delivered on: 6 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 plumptre street nottingham t/n NT307137. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 April 2003Delivered on: 15 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 6, 8 and 10 plumptre street nottingham city of nottingham t/n NT30333. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 September 2002Delivered on: 27 September 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 28TH march 2002. see the mortgage charge document for full details.
Outstanding
19 July 2005Delivered on: 22 July 2005
Satisfied on: 20 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company and elor developments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits now and in the future credited to account designation 43584217 with the bank and any deposit or account of any other currency description o r designation which derives in whole from such deposits or account.
Fully Satisfied
27 April 2005Delivered on: 30 April 2005
Satisfied on: 20 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of construction contract and guarantee
Secured details: All monies due or to become due from the company and elor developments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The contact dated 13TH january 2005 and made between the company and elor developments limited (a company registered in guernsey) (1) laing o,rourke midlands limited (2) including all book and other debts. See the mortgage charge document for full details.
Fully Satisfied
17 December 2004Delivered on: 23 December 2004
Satisfied on: 20 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and elor developments limited to the chargee on any account whatsoever.
Particulars: L/H property k/a part of the former tram shed depot at 4 king edward street, nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 December 2004Delivered on: 23 December 2004
Satisfied on: 20 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of sale and development agreement
Secured details: All monies due or to become due from the company and elor developments limited to the chargee on any account whatsoever.
Particulars: An agreement dated 28 april 2004 made between elor holdings limited and the company, property k/a premises at huntingdon strret, nottingham, by way of fixed charge all covenants and rights concerning the property, the plant machinery fixtures fittings, the furniture equipment tools and other chattels and the proceeds of any insurance affecting the property or the assets. See the mortgage charge document for full details.
Fully Satisfied
7 May 2003Delivered on: 15 May 2003
Satisfied on: 2 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of woolpack lane nottingham t/n's NT195702 & NT374129. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2003Delivered on: 7 February 2003
Satisfied on: 2 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fearfield buildings 3 broadway and adjoining buildings broadway nottingham title numbers NT30896 NT30559 NT339848. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 December 2002Delivered on: 6 December 2002
Satisfied on: 2 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a land on the south side of woolpack lane and the west side of maiden lane nottingham t/n 320722. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

24 December 2021Final Gazette dissolved following liquidation (1 page)
24 September 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
30 November 2020Liquidators' statement of receipts and payments to 25 October 2020 (14 pages)
27 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 January 2020Liquidators' statement of receipts and payments to 25 October 2019 (16 pages)
5 January 2019Liquidators' statement of receipts and payments to 25 October 2018 (15 pages)
17 November 2017Registered office address changed from 4a Eastgate Lincoln LN2 1QA to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 17 November 2017 (2 pages)
17 November 2017Registered office address changed from 4a Eastgate Lincoln LN2 1QA to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 17 November 2017 (2 pages)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
(1 page)
14 November 2017Statement of affairs (8 pages)
14 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
(1 page)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Statement of affairs (8 pages)
7 February 2017Satisfaction of charge 9 in full (4 pages)
7 February 2017Satisfaction of charge 17 in full (4 pages)
7 February 2017Satisfaction of charge 34 in full (4 pages)
7 February 2017Satisfaction of charge 17 in full (4 pages)
7 February 2017Satisfaction of charge 33 in full (4 pages)
7 February 2017Satisfaction of charge 31 in full (4 pages)
7 February 2017Satisfaction of charge 8 in full (4 pages)
7 February 2017Satisfaction of charge 28 in full (4 pages)
7 February 2017Satisfaction of charge 11 in full (4 pages)
7 February 2017Satisfaction of charge 20 in full (4 pages)
7 February 2017Satisfaction of charge 2 in full (4 pages)
7 February 2017Satisfaction of charge 9 in full (4 pages)
7 February 2017Satisfaction of charge 8 in full (4 pages)
7 February 2017Satisfaction of charge 16 in full (4 pages)
7 February 2017Satisfaction of charge 25 in full (4 pages)
7 February 2017Satisfaction of charge 5 in full (4 pages)
7 February 2017Satisfaction of charge 34 in full (4 pages)
7 February 2017Satisfaction of charge 30 in full (4 pages)
7 February 2017Satisfaction of charge 32 in full (4 pages)
7 February 2017Satisfaction of charge 18 in full (4 pages)
7 February 2017Satisfaction of charge 11 in full (4 pages)
7 February 2017Satisfaction of charge 24 in full (4 pages)
7 February 2017Satisfaction of charge 3 in full (4 pages)
7 February 2017Satisfaction of charge 19 in full (4 pages)
7 February 2017Satisfaction of charge 14 in full (4 pages)
7 February 2017Satisfaction of charge 35 in full (4 pages)
7 February 2017Satisfaction of charge 4 in full (4 pages)
7 February 2017Satisfaction of charge 4 in full (4 pages)
7 February 2017Satisfaction of charge 6 in full (4 pages)
7 February 2017Satisfaction of charge 20 in full (4 pages)
7 February 2017Satisfaction of charge 19 in full (4 pages)
7 February 2017Satisfaction of charge 25 in full (4 pages)
7 February 2017Satisfaction of charge 21 in full (4 pages)
7 February 2017Satisfaction of charge 24 in full (4 pages)
7 February 2017Satisfaction of charge 33 in full (4 pages)
7 February 2017Satisfaction of charge 14 in full (4 pages)
7 February 2017Satisfaction of charge 18 in full (4 pages)
7 February 2017Satisfaction of charge 28 in full (4 pages)
7 February 2017Satisfaction of charge 31 in full (4 pages)
7 February 2017Satisfaction of charge 3 in full (4 pages)
7 February 2017Satisfaction of charge 6 in full (4 pages)
7 February 2017Satisfaction of charge 32 in full (4 pages)
7 February 2017Satisfaction of charge 21 in full (4 pages)
7 February 2017Satisfaction of charge 35 in full (4 pages)
7 February 2017Satisfaction of charge 30 in full (4 pages)
7 February 2017Satisfaction of charge 5 in full (4 pages)
7 February 2017Satisfaction of charge 29 in full (4 pages)
7 February 2017Satisfaction of charge 2 in full (4 pages)
7 February 2017Satisfaction of charge 29 in full (4 pages)
7 February 2017Satisfaction of charge 16 in full (4 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
25 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
10 December 2014Change of name notice (2 pages)
10 December 2014Change of name notice (2 pages)
10 December 2014Company name changed lace market properties LTD\certificate issued on 10/12/14
  • RES15 ‐ Change company name resolution on 2014-11-28
(4 pages)
10 December 2014Company name changed lace market properties LTD\certificate issued on 10/12/14 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
12 November 2013Receiver's abstract of receipts and payments to 25 June 2013 (2 pages)
12 November 2013Receiver's abstract of receipts and payments to 25 June 2013 (2 pages)
1 July 2013Notice of ceasing to act as receiver or manager (4 pages)
1 July 2013Receiver's abstract of receipts and payments to 25 June 2013 (2 pages)
1 July 2013Receiver's abstract of receipts and payments to 25 June 2013 (2 pages)
1 July 2013Notice of ceasing to act as receiver or manager (4 pages)
1 July 2013Notice of ceasing to act as receiver or manager (4 pages)
1 July 2013Notice of ceasing to act as receiver or manager (4 pages)
25 June 2013Appointment of receiver or manager (4 pages)
25 June 2013Notice of ceasing to act as receiver or manager (4 pages)
25 June 2013Appointment of receiver or manager (4 pages)
25 June 2013Notice of ceasing to act as receiver or manager (4 pages)
23 May 2013Receiver's abstract of receipts and payments to 20 April 2013 (2 pages)
23 May 2013Receiver's abstract of receipts and payments to 20 April 2013 (2 pages)
15 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
15 April 2013Director's details changed for Mr Paul Anthony John Truelove on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Barrie Michael Claude Kendal Truelove on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Paul Anthony John Truelove on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Barrie Michael Claude Kendal Truelove on 15 April 2013 (2 pages)
15 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 November 2012Receiver's abstract of receipts and payments to 20 October 2012 (2 pages)
22 November 2012Receiver's abstract of receipts and payments to 20 October 2012 (2 pages)
2 November 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
31 May 2012Appointment of Mrs Jacqueline Patricia Truelove as a secretary (1 page)
31 May 2012Appointment of Mrs Jacqueline Patricia Truelove as a secretary (1 page)
3 April 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
31 October 2011Notice of appointment of receiver or manager (3 pages)
31 October 2011Notice of appointment of receiver or manager (3 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
26 January 2011Registered office address changed from 1 Arkwright Street Nottingham Nottinghamshire NG2 2JR on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 1 Arkwright Street Nottingham Nottinghamshire NG2 2JR on 26 January 2011 (1 page)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
7 April 2010Full accounts made up to 30 June 2009 (23 pages)
7 April 2010Full accounts made up to 30 June 2009 (23 pages)
31 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
2 August 2009Full accounts made up to 30 June 2008 (29 pages)
2 August 2009Full accounts made up to 30 June 2008 (29 pages)
6 July 2009Return made up to 10/01/09; full list of members (3 pages)
6 July 2009Return made up to 10/01/09; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from, 4A eastgate, lincoln, lincolnshire, LN2 1QB (1 page)
14 January 2009Registered office changed on 14/01/2009 from, 4A eastgate, lincoln, lincolnshire, LN2 1QB (1 page)
14 January 2009Appointment terminated secretary jacqueline truelove (1 page)
14 January 2009Appointment terminated secretary jacqueline truelove (1 page)
12 August 2008Particulars of a mortgage or charge / charge no: 35 (6 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 35 (6 pages)
1 May 2008Full accounts made up to 30 June 2007 (27 pages)
1 May 2008Full accounts made up to 30 June 2007 (27 pages)
28 February 2008Return made up to 10/01/08; full list of members (4 pages)
28 February 2008Return made up to 10/01/08; full list of members (4 pages)
10 May 2007Full accounts made up to 30 June 2006 (29 pages)
10 May 2007Full accounts made up to 30 June 2006 (29 pages)
30 January 2007Return made up to 10/01/07; full list of members (9 pages)
30 January 2007Return made up to 10/01/07; full list of members (9 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Auditor's resignation (1 page)
13 September 2006Auditor's resignation (1 page)
17 August 2006Auditor's resignation (1 page)
17 August 2006Auditor's resignation (1 page)
11 May 2006Full accounts made up to 30 June 2005 (24 pages)
11 May 2006Full accounts made up to 30 June 2005 (24 pages)
29 March 2006Particulars of mortgage/charge (6 pages)
29 March 2006Particulars of mortgage/charge (6 pages)
29 March 2006Particulars of mortgage/charge (5 pages)
29 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2006Particulars of mortgage/charge (5 pages)
23 March 2006Particulars of mortgage/charge (5 pages)
7 February 2006Return made up to 10/01/06; full list of members (7 pages)
7 February 2006Return made up to 10/01/06; full list of members (7 pages)
7 September 2005Particulars of mortgage/charge (5 pages)
7 September 2005Particulars of mortgage/charge (6 pages)
7 September 2005Particulars of mortgage/charge (6 pages)
7 September 2005Particulars of mortgage/charge (17 pages)
7 September 2005Particulars of mortgage/charge (17 pages)
7 September 2005Particulars of mortgage/charge (5 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2005Company name changed seasongreet LTD\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed seasongreet LTD\certificate issued on 28/02/05 (2 pages)
19 January 2005Full accounts made up to 30 June 2004 (23 pages)
19 January 2005Full accounts made up to 30 June 2004 (23 pages)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (8 pages)
22 September 2004Particulars of mortgage/charge (8 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Full accounts made up to 30 June 2003 (21 pages)
29 January 2004Full accounts made up to 30 June 2003 (21 pages)
15 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
24 March 2003Full accounts made up to 30 June 2002 (19 pages)
24 March 2003Full accounts made up to 30 June 2002 (19 pages)
17 March 2003Return made up to 10/01/03; full list of members (7 pages)
17 March 2003Return made up to 10/01/03; full list of members (7 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
15 January 2002Return made up to 10/01/02; full list of members (7 pages)
15 January 2002Return made up to 10/01/02; full list of members (7 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
30 March 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
22 January 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
22 January 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
11 December 2000Registered office changed on 11/12/00 from: the annexe evergreen barn, post office lane, redmile, nottingham, nottinghamshire NG13 0GG (1 page)
11 December 2000Registered office changed on 11/12/00 from: the annexe evergreen barn, post office lane, redmile, nottingham, nottinghamshire NG13 0GG (1 page)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: regent house, clinton avenue, nottingham, nottinghamshire NG5 1AZ (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: regent house, clinton avenue, nottingham, nottinghamshire NG5 1AZ (1 page)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
29 January 2000Registered office changed on 29/01/00 from: 39A leicester road, salford, lancashire M7 4AS (1 page)
29 January 2000Registered office changed on 29/01/00 from: 39A leicester road, salford, lancashire M7 4AS (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Secretary resigned (1 page)
10 January 2000Incorporation (12 pages)
10 January 2000Incorporation (12 pages)