SCHLEGEL (U.K.) LIMITED

SCHLEGEL (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSCHLEGEL (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01157470
    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 SCHLEGEL (U.K.) LIMITED?

    • (7499) /

    Where is SCHLEGEL (U.K.) LIMITED located?

    Registered Office Address
    Unit 25 Henlow Industrial Estate
    SG16 6DS Henlow
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCHLEGEL (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCHLEGEL (U.K.) PLASTICS LIMITEDJan 18, 1974Jan 18, 1974

    What are the latest accounts for SCHLEGEL (U.K.) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for SCHLEGEL (U.K.) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 31, 2016
    Next Confirmation Statement DueNov 14, 2016
    OverdueYes

    What is the status of the latest annual return for SCHLEGEL (U.K.) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SCHLEGEL (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sten Valdemar Goransson as a secretary on Jul 15, 2024

    1 pagesTM02

    Termination of appointment of Sten Valdemar Goransson as a director on Jul 15, 2024

    1 pagesTM01

    Director's details changed for Sten Valdemar Goransson on Dec 31, 2015

    2 pagesCH01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Crusader House 145-157 st John Street London EC1V 4RU to Unit 25 Henlow Industrial Estate Henlow Bedfordshire SG16 6DS on May 26, 2016

    2 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2010

    Statement of capital on Nov 12, 2010

    • Capital: GBP 381,653
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Sten Valdemar Goransson on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Philip Murray Peter Bond on Oct 02, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    5 pagesAA

    legacy

    7 pages363s

    Accounts for a dormant company made up to Dec 31, 2006

    5 pagesAA

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMar 30, 2007

    legacy

    363(287)
    annual-returnMar 30, 2007

    legacy

    363(288)

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of SCHLEGEL (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Philip Murray Peter
    6 Sucklings Yard
    CB9 7DB Steeple Bumpstead
    Suffolk
    Director
    6 Sucklings Yard
    CB9 7DB Steeple Bumpstead
    Suffolk
    United KingdomBritish112183090001
    GORANSSON, Sten Valdemar
    80 Cravells Road
    AL5 1BD Harpenden
    Hertfordshire
    Secretary
    80 Cravells Road
    AL5 1BD Harpenden
    Hertfordshire
    Swedish72845480002
    MINICK, Woodrow Ted
    2433 Thomas Drive 159
    32408 Panama City
    Florida
    Usa
    Secretary
    2433 Thomas Drive 159
    32408 Panama City
    Florida
    Usa
    American55856920009
    PARRATT, Christopher Joseph
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    Secretary
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    British151402840001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    BORLACE, Charles Anthony
    3 Dunsmore Close
    LE11 3RD Loughborough
    Leicestershire
    Director
    3 Dunsmore Close
    LE11 3RD Loughborough
    Leicestershire
    British70973940002
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    CANT, Laurence
    26 Grosvenor Close
    Ashley Heath
    BH24 2HG Ringwood
    Hampshire
    Director
    26 Grosvenor Close
    Ashley Heath
    BH24 2HG Ringwood
    Hampshire
    British2306360001
    GORANSSON, Sten Valdemar
    Cravells Road
    AL5 1BA Harpenden
    51
    Hertfordshire
    England
    Director
    Cravells Road
    AL5 1BA Harpenden
    51
    Hertfordshire
    England
    United KingdomSwedish72845480003
    MILES JR, David A
    1611 Wakefield Court
    Rochester Hills
    48306 Michigan
    Oakland County
    Usa
    Director
    1611 Wakefield Court
    Rochester Hills
    48306 Michigan
    Oakland County
    Usa
    American45180410001
    O'DONOVAN, Kathleen Anne
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    Director
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    United KingdomBritish34401390005
    PARRATT, Christopher Joseph
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    Director
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    EnglandBritish151402840001
    RAGAN, John Edward
    33 Windrush Valley Road
    FOREIGN Fairport
    New York 14450
    Usa
    Director
    33 Windrush Valley Road
    FOREIGN Fairport
    New York 14450
    Usa
    American31925500001
    SMITH, David Peter
    4 The Bramleys
    Shepreth
    SG8 6PY Royston
    Hertfordshire
    Director
    4 The Bramleys
    Shepreth
    SG8 6PY Royston
    Hertfordshire
    British60049880001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    TEACHER, Michael John
    18 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    Director
    18 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    British78477600001
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001

    Does SCHLEGEL (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 25, 1998
    Delivered On Apr 09, 1998
    Outstanding
    Amount secured
    Each and every liability which the company on 25 march 1998 or thereafter may have to the bank (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (and whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the facility documents (including the debenture) including any liability in respect of any further advances made thereunder and every sum (of principal interest or otherwise) due and payable on 25 march 1998 or thereafter owing due or incurred by the company to the bank (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries in respect of any such liabilities
    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
    • The Fuji Bank Limited(As Trustee)
    Transactions
    • Apr 09, 1998Registration of a charge (395)

    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