SCHLEGEL (U.K.) LIMITED
Overview
| Company Name | SCHLEGEL (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01157470 |
| 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 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 Address | No |
What were the previous names of SCHLEGEL (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCHLEGEL (U.K.) PLASTICS LIMITED | Jan 18, 1974 | Jan 18, 1974 |
What are the latest accounts for SCHLEGEL (U.K.) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2011 |
| Next Accounts Due On | Sep 30, 2012 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest confirmation statement for SCHLEGEL (U.K.) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 31, 2016 |
| Next Confirmation Statement Due | Nov 14, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for SCHLEGEL (U.K.) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SCHLEGEL (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sten Valdemar Goransson as a secretary on Jul 15, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Sten Valdemar Goransson as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Sten Valdemar Goransson on Dec 31, 2015 | 2 pages | CH01 | ||||||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Sten Valdemar Goransson on Oct 02, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Philip Murray Peter Bond on Oct 02, 2009 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 5 pages | AA | ||||||||||||||
legacy | 7 pages | 363s | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2006 | 5 pages | AA | ||||||||||||||
legacy | 8 pages | 363s | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of SCHLEGEL (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOND, Philip Murray Peter | Director | 6 Sucklings Yard CB9 7DB Steeple Bumpstead Suffolk | United Kingdom | British | 112183090001 | |||||
| GORANSSON, Sten Valdemar | Secretary | 80 Cravells Road AL5 1BD Harpenden Hertfordshire | Swedish | 72845480002 | ||||||
| MINICK, Woodrow Ted | Secretary | 2433 Thomas Drive 159 32408 Panama City Florida Usa | American | 55856920009 | ||||||
| PARRATT, Christopher Joseph | Secretary | Church Field House Bicester Road HP18 9QF Oakley Buckinghamshire | British | 151402840001 | ||||||
| INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||
| BORLACE, Charles Anthony | Director | 3 Dunsmore Close LE11 3RD Loughborough Leicestershire | British | 70973940002 | ||||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||
| CANT, Laurence | Director | 26 Grosvenor Close Ashley Heath BH24 2HG Ringwood Hampshire | British | 2306360001 | ||||||
| GORANSSON, Sten Valdemar | Director | Cravells Road AL5 1BA Harpenden 51 Hertfordshire England | United Kingdom | Swedish | 72845480003 | |||||
| MILES JR, David A | Director | 1611 Wakefield Court Rochester Hills 48306 Michigan Oakland County Usa | American | 45180410001 | ||||||
| O'DONOVAN, Kathleen Anne | Director | 3c Cintra Park Upper Norwood SE19 2LH London | United Kingdom | British | 34401390005 | |||||
| PARRATT, Christopher Joseph | Director | Church Field House Bicester Road HP18 9QF Oakley Buckinghamshire | England | British | 151402840001 | |||||
| RAGAN, John Edward | Director | 33 Windrush Valley Road FOREIGN Fairport New York 14450 Usa | American | 31925500001 | ||||||
| SMITH, David Peter | Director | 4 The Bramleys Shepreth SG8 6PY Royston Hertfordshire | British | 60049880001 | ||||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||
| TEACHER, Michael John | Director | 18 Valencia Road HA7 4JH Stanmore Middlesex | British | 78477600001 | ||||||
| WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | 34401400001 |
Does SCHLEGEL (U.K.) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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