Background WavePink WaveYellow Wave

SEEBECK 160 LIMITED (11463498)

SEEBECK 160 LIMITED (11463498) is a dissolved UK company. incorporated on 13 July 2018. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SEEBECK 160 LIMITED has been registered for 7 years. Current directors include CACERES, Juan Felipe, LEJAY, Emmanuel, PATEL, Hasmukh, Dr and 2 others.

Company Number
11463498
Status
dissolved
Type
ltd
Incorporated
13 July 2018
Age
7 years
Address
12 Wellington Place, Leeds, LS1 4AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CACERES, Juan Felipe, LEJAY, Emmanuel, PATEL, Hasmukh, Dr, RAMKISSON, Vishen, TAGAROV, Ivan Plamenov
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEBECK 160 LIMITED

SEEBECK 160 LIMITED is an dissolved company incorporated on 13 July 2018 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SEEBECK 160 LIMITED was registered 7 years ago.(SIC: 87100)

Status

dissolved

Active since 7 years ago

Company No

11463498

LTD Company

Age

7 Years

Incorporated 13 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 15 July 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 July 2023 (2 years ago)
Submitted on 2 October 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

12 Wellington Place Leeds, LS1 4AP,

Previous Addresses

1 Bridgewater Place Water Lane Leeds LS11 5QR
From: 7 June 2024To: 13 September 2024
First Floor, 5 Century Court Tolpits Lane Watford WD18 9PX England
From: 27 July 2023To: 7 June 2024
Georgian House 67-71 London Road Newbury RG14 1JN England
From: 6 July 2020To: 27 July 2023
C/O Foundation Investments 50 Curzon Street London W1J 7UW England
From: 6 December 2018To: 6 July 2020
Church View House Morgan Gardens Aldenham Hertfordshire WD25 8BF United Kingdom
From: 13 July 2018To: 6 December 2018
Timeline

24 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Jul 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Director Joined
Nov 19
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 23
Capital Update
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Cleared
Jul 23
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CACERES, Juan Felipe

Active
Wellington Place, LeedsLS1 4AP
Born August 1973
Director
Appointed 26 Jul 2023

LEJAY, Emmanuel

Active
Wellington Place, LeedsLS1 4AP
Born October 1966
Director
Appointed 26 Jul 2023

PATEL, Hasmukh, Dr

Active
Wellington Place, LeedsLS1 4AP
Born September 1956
Director
Appointed 26 Jul 2023

RAMKISSON, Vishen

Active
Wellington Place, LeedsLS1 4AP
Born July 1978
Director
Appointed 26 Jul 2023

TAGAROV, Ivan Plamenov

Active
Wellington Place, LeedsLS1 4AP
Born April 1989
Director
Appointed 26 Jul 2023

SRI BASKARAN, Maniccam

Resigned
Oxhey Lane, WatfordWD19 5RE
Secretary
Appointed 13 Jul 2018
Resigned 04 Dec 2018

ADAMS, Richard

Resigned
67-71 London Road, NewburyRG14 1JN
Born May 1979
Director
Appointed 30 Oct 2019
Resigned 26 Jul 2023

OWSTON, Gavin Anthony Wyndham

Resigned
67-71 London Road, NewburyRG14 1JN
Born April 1970
Director
Appointed 04 Dec 2018
Resigned 26 Jul 2023

SAUNDERS, Chris Ian

Resigned
67-71 London Road, NewburyRG14 1JN
Born September 1985
Director
Appointed 15 May 2020
Resigned 31 May 2023

SHANMUGATHAS, Dhakshayini

Resigned
Morgan Gardens, AldenhamWD25 8BF
Born September 1959
Director
Appointed 13 Jul 2018
Resigned 04 Dec 2018

SHANMUGATHAS, Navaratnam

Resigned
Morgan Gardens, AldenhamWD25 8BF
Born January 1955
Director
Appointed 13 Jul 2018
Resigned 04 Dec 2018

SRI BASKARAN, Maniccam

Resigned
Oxhey Lane, WatfordWD19 5RE
Born April 1958
Director
Appointed 13 Jul 2018
Resigned 04 Dec 2018

SRI BASKARAN, Renukavathy

Resigned
Morgan Gardens, AldenhamWD25 8BF
Born July 1963
Director
Appointed 13 Jul 2018
Resigned 04 Dec 2018

WHITTAKER, George Anthony David

Resigned
67-71 London Road, NewburyRG14 1JN
Born September 1969
Director
Appointed 04 Dec 2018
Resigned 26 Jul 2023

WILLIS, Keith Andrew

Resigned
50 Curzon Street, LondonW1J 7UW
Born February 1963
Director
Appointed 04 Dec 2018
Resigned 31 May 2020

Persons with significant control

1

5 Century Court, WatfordWD18 9PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Liquidation
13 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
13 November 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
7 June 2024
600600
Resolution
7 June 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
7 June 2024
LIQ01LIQ01
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 July 2023
SH19Statement of Capital
Legacy
4 July 2023
SH20SH20
Legacy
4 July 2023
CAP-SSCAP-SS
Resolution
4 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 February 2019
PSC09Update to PSC Statements
Resolution
27 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Incorporation Company
13 July 2018
NEWINCIncorporation