SECKLOE 183 LIMITED
Overview
| Company Name | SECKLOE 183 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00776237 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SECKLOE 183 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SECKLOE 183 LIMITED located?
| Registered Office Address | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SECKLOE 183 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BART SPICES LIMITED | Mar 07, 1988 | Mar 07, 1988 |
| BART PRINTS LIMITED | Oct 04, 1963 | Oct 04, 1963 |
What are the latest accounts for SECKLOE 183 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SECKLOE 183 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Aug 29, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Damien Mead as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jörg Herden as a director on Oct 19, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Damien Mead as a director on Nov 08, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Keith James Crossley as a secretary on Jan 29, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Keith James Crossley as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||||||
Registration of charge 007762370015 | 31 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SECKLOE 183 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLARD, David John | Director | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol | United Kingdom | British | 109277440001 | |||||
| HERDEN, Jörg | Director | Industriestrabe 49201 Dissen 25 Germany | Germany | German | 239484930001 | |||||
| BARTLAM, Josephine | Secretary | Longwood House Clevedon Road Failand BS8 3TL Bristol | English | 4433650001 | ||||||
| CROSSLEY, Keith James | Secretary | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol | 169652300001 | |||||||
| MARTIN, Alan Renwick | Secretary | 2b The Crosspath WD7 8HN Radlett Hertfordshire | British | 1776940001 | ||||||
| TAPE, Julie | Secretary | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol | British | 95053190001 | ||||||
| THOMAS, Keith Leslie | Secretary | 62 Old Dover Road Capel Le Ferne CT18 7HW Folkestone Kent | British | 16622820001 | ||||||
| WAINE, Deborah Lynne | Secretary | 560 Wells Road Whitchurch BS14 9BB Bristol | British | 95095690001 | ||||||
| BARD, Stanley | Director | 7 Crooked Usage N3 3HD London | British | 8229370001 | ||||||
| BARTLAM, Andrew James | Director | 25 St Oswalds Court St Oswalds Road BS6 7HX Bristol Avon | British | 39431620001 | ||||||
| BARTLAM, Josephine | Director | Longwood House Clevedon Road Failand BS8 3TL Bristol | English | 4433650001 | ||||||
| BARTLAM, Reginald Joseph | Director | Longwood House Clevedon Road Failand BS8 3TL Bristol | British | 4433670001 | ||||||
| BOYD, Stephen Alexander | Director | Church Lane LE15 8EY Edith Weston 12 Rutland | England | British | 142394800001 | |||||
| BRENNAN, John Edward | Director | Sagamore House Hedgerley Lane SL9 7NP Gerrards Cross Buckinghamshire | United Kingdom | British | 48192180002 | |||||
| CAMPION, David Bardsley | Director | Monarchy Hall Farm Utkinton CW6 0JZ Tarporley Cheshire | United Kingdom | British | 9623060001 | |||||
| CROSSLEY, Keith James | Director | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol | United Kingdom | British | 169651660001 | |||||
| FORD, Peter Michael | Director | White Strake Hawksdown Road Walmer CT14 7PW Deal Kent | England | British | 16613000001 | |||||
| GARLAND, Roderick John | Director | Huntleigh Hadham Cross SG10 6AL Much Hadham Hertfordshire | United Kingdom | English | 3661150002 | |||||
| GARLAND, Roderick John | Director | Huntleigh Hadham Cross SG10 6AL Much Hadham Hertfordshire | United Kingdom | English | 3661150002 | |||||
| JOYNER, Gene Austin | Director | Brook House Mill Lane Compton Martin BS40 6NA Bristol Bath And North Somerset | United Kingdom | British | 95053150002 | |||||
| MEAD, Damien | Director | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol | England | British | 189835980001 | |||||
| SHARPE, Clive Richard | Director | Knighton Rise LE2 2RE Leicester 18 Leics | England | British | 134995270001 | |||||
| SHAW, Edward Clive Vernon | Director | The Old Barn 4 Seavale Mews BS21 7QB Clevedon North Somerset | British | 41937220002 | ||||||
| SHAW, Matthew | Director | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol | United Kingdom | British | 163272250001 | |||||
| STOTT, Keith John | Director | Whitecroft Church Lane SG8 0SE Abington Pigotts Cambridgeshire | England | British | 180692390001 | |||||
| TAPE, Julie | Director | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol | United Kingdom | British | 95053190001 | |||||
| TAPE, Julie | Director | The Garden House Butcombe Court BS40 5TR Redhill North Somerset | United Kingdom | British | 95053190001 |
Who are the persons with significant control of SECKLOE 183 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Bart Ingredients Co. Limited | Apr 06, 2016 | York Road Bedminster BS3 4AD Bristol Bart Ingredients England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SECKLOE 183 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 01, 2014 Delivered On Apr 09, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 04, 2010 Delivered On May 14, 2010 | Satisfied | Amount secured 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 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 10, 2009 Delivered On Aug 21, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 22, 2003 Delivered On Dec 24, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 22, 2003 Delivered On Dec 24, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Warehouse premises fronting mead street,york road and st lukes rd,bedminster,bristol; AV215197. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 22, 2003 Delivered On Dec 24, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Warehouse premises fronting mead street and york road,bedminster,bristol; BL63264. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of accession pursuant to a debenture dated 5TH october 2001 | Created On Jan 15, 2002 Delivered On Feb 05, 2002 | Satisfied | Amount secured All monies due or to become due by each obligor to the chargees under each or any of the senior finance documents and the mezzanine finance documents | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On May 04, 2000 Delivered On May 12, 2000 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from the company to any of the secured parties under or pursuant to any of the financing documents (as defined therein) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 30, 1998 Delivered On Feb 10, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 26, 1993 Delivered On Apr 01, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 26, 1993 Delivered On Apr 01, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land and buildings on the south east side of york road bedminster bristol avon t/no.AV215197 and the proceeds of sale thereof and an assignment of goodwill and connection of any business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Aug 08, 1984 Delivered On Aug 13, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jul 02, 1980 Delivered On Jul 08, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land at premises at mead st, york road & st lukes road bristol together with all fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over agreement to lease | Created On Feb 02, 1979 Delivered On Feb 07, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the right title & interest of the company in the property being leasehold land situate at & having frontage on to mead street. York road & st. Lukes road bristol by virtue of an agreement dated 1.1.79 made between the company & the city council of bristol. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Feb 02, 1979 Delivered On Feb 07, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0