SECKLOE 183 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSECKLOE 183 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00776237
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SECKLOE 183 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BART SPICES LIMITEDMar 07, 1988Mar 07, 1988
    BART PRINTS LIMITEDOct 04, 1963Oct 04, 1963

    What are the latest accounts for SECKLOE 183 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SECKLOE 183 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Sep 30, 2018 with updates

    4 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 29, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Damien Mead as a director on Mar 01, 2018

    1 pagesTM01

    Appointment of Mr Jörg Herden as a director on Oct 19, 2017

    2 pagesAP01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Appointment of Mr Damien Mead as a director on Nov 08, 2016

    2 pagesAP01

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01

    Termination of appointment of Keith James Crossley as a secretary on Jan 29, 2016

    1 pagesTM02

    Termination of appointment of Keith James Crossley as a director on Jan 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 60,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 60,000
    SH01

    Satisfaction of charge 14 in full

    1 pagesMR04

    Registration of charge 007762370015

    31 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 60,000
    SH01

    Who are the officers of SECKLOE 183 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLARD, David John
    C/O Barts Spices Limited
    York Road
    BS3 4AD Bedminster
    Bristol
    Director
    C/O Barts Spices Limited
    York Road
    BS3 4AD Bedminster
    Bristol
    United KingdomBritish109277440001
    HERDEN, Jörg
    Industriestrabe
    49201 Dissen
    25
    Germany
    Director
    Industriestrabe
    49201 Dissen
    25
    Germany
    GermanyGerman239484930001
    BARTLAM, Josephine
    Longwood House Clevedon Road
    Failand
    BS8 3TL Bristol
    Secretary
    Longwood House Clevedon Road
    Failand
    BS8 3TL Bristol
    English4433650001
    CROSSLEY, Keith James
    C/O Barts Spices Limited
    York Road
    BS3 4AD Bedminster
    Bristol
    Secretary
    C/O Barts Spices Limited
    York Road
    BS3 4AD Bedminster
    Bristol
    169652300001
    MARTIN, Alan Renwick
    2b The Crosspath
    WD7 8HN Radlett
    Hertfordshire
    Secretary
    2b The Crosspath
    WD7 8HN Radlett
    Hertfordshire
    British1776940001
    TAPE, Julie
    C/O Barts Spices Limited
    York Road
    BS3 4AD Bedminster
    Bristol
    Secretary
    C/O Barts Spices Limited
    York Road
    BS3 4AD Bedminster
    Bristol
    British95053190001
    THOMAS, Keith Leslie
    62 Old Dover Road
    Capel Le Ferne
    CT18 7HW Folkestone
    Kent
    Secretary
    62 Old Dover Road
    Capel Le Ferne
    CT18 7HW Folkestone
    Kent
    British16622820001
    WAINE, Deborah Lynne
    560 Wells Road
    Whitchurch
    BS14 9BB Bristol
    Secretary
    560 Wells Road
    Whitchurch
    BS14 9BB Bristol
    British95095690001
    BARD, Stanley
    7 Crooked Usage
    N3 3HD London
    Director
    7 Crooked Usage
    N3 3HD London
    British8229370001
    BARTLAM, Andrew James
    25 St Oswalds Court
    St Oswalds Road
    BS6 7HX Bristol
    Avon
    Director
    25 St Oswalds Court
    St Oswalds Road
    BS6 7HX Bristol
    Avon
    British39431620001
    BARTLAM, Josephine
    Longwood House Clevedon Road
    Failand
    BS8 3TL Bristol
    Director
    Longwood House Clevedon Road
    Failand
    BS8 3TL Bristol
    English4433650001
    BARTLAM, Reginald Joseph
    Longwood House Clevedon Road
    Failand
    BS8 3TL Bristol
    Director
    Longwood House Clevedon Road
    Failand
    BS8 3TL Bristol
    British4433670001
    BOYD, Stephen Alexander
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    Director
    Church Lane
    LE15 8EY Edith Weston
    12
    Rutland
    EnglandBritish142394800001
    BRENNAN, John Edward
    Sagamore House Hedgerley Lane
    SL9 7NP Gerrards Cross
    Buckinghamshire
    Director
    Sagamore House Hedgerley Lane
    SL9 7NP Gerrards Cross
    Buckinghamshire
    United KingdomBritish48192180002
    CAMPION, David Bardsley
    Monarchy Hall Farm
    Utkinton
    CW6 0JZ Tarporley
    Cheshire
    Director
    Monarchy Hall Farm
    Utkinton
    CW6 0JZ Tarporley
    Cheshire
    United KingdomBritish9623060001
    CROSSLEY, Keith James
    C/O Barts Spices Limited
    York Road
    BS3 4AD Bedminster
    Bristol
    Director
    C/O Barts Spices Limited
    York Road
    BS3 4AD Bedminster
    Bristol
    United KingdomBritish169651660001
    FORD, Peter Michael
    White Strake Hawksdown Road
    Walmer
    CT14 7PW Deal
    Kent
    Director
    White Strake Hawksdown Road
    Walmer
    CT14 7PW Deal
    Kent
    EnglandBritish16613000001
    GARLAND, Roderick John
    Huntleigh Hadham Cross
    SG10 6AL Much Hadham
    Hertfordshire
    Director
    Huntleigh Hadham Cross
    SG10 6AL Much Hadham
    Hertfordshire
    United KingdomEnglish3661150002
    GARLAND, Roderick John
    Huntleigh Hadham Cross
    SG10 6AL Much Hadham
    Hertfordshire
    Director
    Huntleigh Hadham Cross
    SG10 6AL Much Hadham
    Hertfordshire
    United KingdomEnglish3661150002
    JOYNER, Gene Austin
    Brook House
    Mill Lane Compton Martin
    BS40 6NA Bristol
    Bath And North Somerset
    Director
    Brook House
    Mill Lane Compton Martin
    BS40 6NA Bristol
    Bath And North Somerset
    United KingdomBritish95053150002
    MEAD, Damien
    C/O Barts Spices Limited
    York Road
    BS3 4AD Bedminster
    Bristol
    Director
    C/O Barts Spices Limited
    York Road
    BS3 4AD Bedminster
    Bristol
    EnglandBritish189835980001
    SHARPE, Clive Richard
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    Director
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    EnglandBritish134995270001
    SHAW, Edward Clive Vernon
    The Old Barn
    4 Seavale Mews
    BS21 7QB Clevedon
    North Somerset
    Director
    The Old Barn
    4 Seavale Mews
    BS21 7QB Clevedon
    North Somerset
    British41937220002
    SHAW, Matthew
    C/O Barts Spices Limited
    York Road
    BS3 4AD Bedminster
    Bristol
    Director
    C/O Barts Spices Limited
    York Road
    BS3 4AD Bedminster
    Bristol
    United KingdomBritish163272250001
    STOTT, Keith John
    Whitecroft Church Lane
    SG8 0SE Abington Pigotts
    Cambridgeshire
    Director
    Whitecroft Church Lane
    SG8 0SE Abington Pigotts
    Cambridgeshire
    EnglandBritish180692390001
    TAPE, Julie
    C/O Barts Spices Limited
    York Road
    BS3 4AD Bedminster
    Bristol
    Director
    C/O Barts Spices Limited
    York Road
    BS3 4AD Bedminster
    Bristol
    United KingdomBritish95053190001
    TAPE, Julie
    The Garden House
    Butcombe Court
    BS40 5TR Redhill
    North Somerset
    Director
    The Garden House
    Butcombe Court
    BS40 5TR Redhill
    North Somerset
    United KingdomBritish95053190001

    Who are the persons with significant control of SECKLOE 183 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    York Road
    Bedminster
    BS3 4AD Bristol
    Bart Ingredients
    England
    Apr 06, 2016
    York Road
    Bedminster
    BS3 4AD Bristol
    Bart Ingredients
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04937130
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SECKLOE 183 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC
    Transactions
    • Apr 09, 2014Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • May 14, 2010Registration of a charge (MG01)
    • Apr 30, 2014Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 21, 2009Registration of a charge (395)
    • May 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 2003Registration of a charge (395)
    • Sep 29, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 2003Registration of a charge (395)
    • Sep 29, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 2003Registration of a charge (395)
    • Sep 29, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Cooperative Centrale Raiffeisen-Boerenleenbank B.Atrading as Rabobank International London Branch, as Agent and Trustee for Itself and Each of the Lenders
    Transactions
    • Feb 05, 2002Registration of a charge (395)
    • Jan 16, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC as Agent and Trustee for the Secured Parties
    Transactions
    • May 12, 2000Registration of a charge (395)
    • Jan 31, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 10, 1998Registration of a charge (395)
    • Sep 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 01, 1993Registration of a charge (395)
    • Oct 12, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 01, 1993Registration of a charge (395)
    • Mar 20, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 13, 1984Registration of a charge
    • Jul 29, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 08, 1980Registration of a charge
    • Jul 29, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Feb 07, 1979Registration of a charge
    • Jul 29, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Feb 07, 1979Registration of a charge
    • Jul 29, 1993Statement of satisfaction of a charge in full or part (403a)

    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