Company NameSes Multi Metal Stock Limited
Company StatusDissolved
Company Number07228721
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date14 May 2018 (5 years, 11 months ago)
Previous NameSes Metals Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Cameron James Elliott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Ship Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Steven Paul Lilley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling Works Ings Lane
Rochdale
Lancashire
OL12 7LQ

Contact

Websitealuminiumcircles.com/alicircles/
Telephone0800 2014523
Telephone regionFreephone

Location

Registered Address7th Floor Ship Canal House 98
King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

133.3k at £1Cameron James Elliott
66.67%
Ordinary A
66.7k at £1Steven Paul Lilley
33.33%
Ordinary B

Financials

Year2014
Net Worth£255,779
Cash£117,047
Current Liabilities£1,560,022

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

7 September 2012Delivered on: 11 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 March 2011Delivered on: 25 March 2011
Satisfied on: 13 October 2014
Persons entitled: The Trustees for the Ses Metals Pension Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets goodwill uncalled capital buildings fixtures fixed plant and machinery and stock see image for full details.
Fully Satisfied
26 January 2011Delivered on: 2 February 2011
Satisfied on: 9 August 2013
Persons entitled: Close Invoice Finance LTD

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

14 May 2018Final Gazette dissolved following liquidation (1 page)
14 February 2018Administrator's progress report (26 pages)
14 February 2018Notice of move from Administration to Dissolution (26 pages)
20 September 2017Administrator's progress report (27 pages)
20 September 2017Administrator's progress report (27 pages)
17 August 2017Notice of extension of period of Administration (3 pages)
17 August 2017Notice of extension of period of Administration (3 pages)
16 March 2017Administrator's progress report to 9 February 2017 (23 pages)
16 March 2017Administrator's progress report to 9 February 2017 (23 pages)
28 October 2016Registered office address changed from Sterling Works Ings Lane Rochdale Lancashire OL12 7LQ to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 28 October 2016 (2 pages)
28 October 2016Registered office address changed from Sterling Works Ings Lane Rochdale Lancashire OL12 7LQ to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 28 October 2016 (2 pages)
26 October 2016Notice of deemed approval of proposals (1 page)
26 October 2016Notice of deemed approval of proposals (1 page)
12 October 2016Statement of administrator's proposal (36 pages)
12 October 2016Statement of administrator's proposal (36 pages)
8 September 2016Appointment of an administrator (1 page)
8 September 2016Appointment of an administrator (1 page)
12 July 2016Termination of appointment of Steven Paul Lilley as a director on 10 June 2016 (1 page)
12 July 2016Termination of appointment of Steven Paul Lilley as a director on 10 June 2016 (1 page)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200,000
(4 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200,000
(4 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200,000
(4 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200,000
(4 pages)
22 April 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2014 (17 pages)
22 April 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2014 (17 pages)
13 October 2014Satisfaction of charge 2 in full (3 pages)
13 October 2014Satisfaction of charge 2 in full (3 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2015
(4 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2015
(4 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Change of share class name or designation (2 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 August 2013Satisfaction of charge 1 in full (4 pages)
9 August 2013Satisfaction of charge 1 in full (4 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 June 2012Accounts for a small company made up to 30 April 2012 (7 pages)
22 June 2012Accounts for a small company made up to 30 April 2012 (7 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
17 January 2012Director's details changed for Mr Steven Paul Lilley on 17 January 2011 (2 pages)
17 January 2012Director's details changed for Mr Cameron James Elliott on 17 January 2011 (2 pages)
17 January 2012Director's details changed for Mr Steven Paul Lilley on 17 January 2011 (2 pages)
17 January 2012Director's details changed for Mr Cameron James Elliott on 17 January 2011 (2 pages)
7 June 2011Accounts for a small company made up to 4 May 2011 (7 pages)
7 June 2011Accounts for a small company made up to 4 May 2011 (7 pages)
7 June 2011Accounts for a small company made up to 4 May 2011 (7 pages)
18 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 200,000
(4 pages)
18 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 200,000
(4 pages)
18 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 200,000
(4 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
21 April 2011Memorandum and Articles of Association (14 pages)
21 April 2011Memorandum and Articles of Association (14 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2011Company name changed ses metals holdings LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-27
(2 pages)
28 January 2011Change of name notice (2 pages)
28 January 2011Change of name notice (2 pages)
28 January 2011Company name changed ses metals holdings LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-27
(2 pages)
20 April 2010Incorporation (22 pages)
20 April 2010Incorporation (22 pages)