SEPROL LIMITED

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

    Company NameSEPROL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01610543
    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 SEPROL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SEPROL LIMITED located?

    Registered Office Address
    The Old School School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SEPROL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSE - SEPROL LIMITEDSep 10, 2002Sep 10, 2002
    SEPROL LIMITEDJan 31, 1986Jan 31, 1986
    SERVELEC SEPROL LIMITEDFeb 01, 1982Feb 01, 1982

    What are the latest accounts for SEPROL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SEPROL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Appointment of Mr Robert Hugh Binns as a director on Aug 26, 2021

    2 pagesAP01

    Appointment of Mr Michael James Audis as a director on Aug 26, 2021

    2 pagesAP01

    Appointment of Mr Adam John Witherow Brown as a director on Aug 26, 2021

    2 pagesAP01

    Termination of appointment of Ian Crichton as a director on Aug 26, 2021

    1 pagesTM01

    Termination of appointment of Simon Leo Belfer as a director on Aug 26, 2021

    1 pagesTM01

    Registered office address changed from The Straddle Wharf Street Sheffield S2 5SY England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on Sep 01, 2021

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 23, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 04, 2021

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Simon Leo Belfer as a director on Dec 11, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Appointment of Mr Ian Crichton as a director on Jul 18, 2019

    2 pagesAP01

    Termination of appointment of Alan Stubbs as a director on Jul 18, 2019

    1 pagesTM01

    Change of details for a person with significant control

    2 pagesPSC05

    Confirmation statement made on Mar 23, 2019 with updates

    4 pagesCS01

    Who are the officers of SEPROL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUDIS, Michael James
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    EnglandBritish248206260001
    BINNS, Robert Hugh
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    EnglandBritish206402020006
    BROWN, Adam John Witherow
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    EnglandBritish277451830001
    ATKINSON, Neil
    Rose Cottage
    Water End
    YO43 4HA Holme On Spalding Moor
    Yorkshire
    Secretary
    Rose Cottage
    Water End
    YO43 4HA Holme On Spalding Moor
    Yorkshire
    British39133100001
    CALDWELL, John Christopher
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Secretary
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    British83552520001
    CANE, Michael
    Wharf Street
    S2 5SY Sheffield
    The Straddle
    England
    Secretary
    Wharf Street
    S2 5SY Sheffield
    The Straddle
    England
    173406010001
    RILEY, Michael Alfred
    Rotherside Road
    Eckington
    S31 9HL Sheffield
    South Yorkshire
    Secretary
    Rotherside Road
    Eckington
    S31 9HL Sheffield
    South Yorkshire
    British37321170001
    SIMONDS, Geoffrey Charles
    7 Harding Close
    Rawmarsh
    S62 7HD Rotherham
    South Yorkshire
    Secretary
    7 Harding Close
    Rawmarsh
    S62 7HD Rotherham
    South Yorkshire
    British52372550001
    ATKINSON, Neil
    Rose Cottage
    Water End
    YO43 4HA Holme On Spalding Moor
    Yorkshire
    Director
    Rose Cottage
    Water End
    YO43 4HA Holme On Spalding Moor
    Yorkshire
    British39133100001
    BELFER, Simon Leo
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    ScotlandBritish214271900001
    CALDWELL, John Christopher
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Director
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    EnglandBritish83552520001
    CANE, Michael Geoffrey
    Wharf Street
    S2 5SY Sheffield
    The Straddle
    England
    Director
    Wharf Street
    S2 5SY Sheffield
    The Straddle
    England
    EnglandBritish162222440001
    COPE, John Arthur
    Thornwick Lodge Station Road
    DE45 1GA Bakewell
    Derbyshire
    Director
    Thornwick Lodge Station Road
    DE45 1GA Bakewell
    Derbyshire
    EnglandBritish8678230001
    COURT, Philip Adrian
    2 Sandstone Avenue
    Walton
    S42 7NS Chesterfield
    Derbyshire
    Director
    2 Sandstone Avenue
    Walton
    S42 7NS Chesterfield
    Derbyshire
    British9207410001
    CRICHTON, Ian Francis
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    ScotlandBritish260313630001
    CULLEN, Leslie Gray
    32 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    Director
    32 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    United KingdomBritish15782290001
    FIELD, Sally Ann
    20 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    Director
    20 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    British541260001
    GILBY, Alan Stewart
    15 Lidget Close
    S26 4SX Sheffield
    South Yorkshire
    Director
    15 Lidget Close
    S26 4SX Sheffield
    South Yorkshire
    United KingdomBritish96906430001
    MILNER, Geoffrey Stephen
    Downtop
    Kings Drive
    ST18 0AJ Hopton
    Stafford
    Director
    Downtop
    Kings Drive
    ST18 0AJ Hopton
    Stafford
    British9207420001
    STUBBS, Alan
    10 Sovereign Court
    Alwoodley
    LS17 7UT Leeds
    Director
    10 Sovereign Court
    Alwoodley
    LS17 7UT Leeds
    EnglandBritish44856840006

    Who are the persons with significant control of SEPROL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Servelec Group
    England
    Apr 06, 2016
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Servelec Group
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03098411
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SEPROL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 01, 2016
    Delivered On Apr 04, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 04, 2016Registration of a charge (MR01)
    • Nov 23, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 01, 2016
    Delivered On Apr 04, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 04, 2016Registration of a charge (MR01)
    • Nov 23, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 01, 2016
    Delivered On Apr 04, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 04, 2016Registration of a charge (MR01)
    • Nov 23, 2018Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Mar 12, 1997
    Delivered On Mar 14, 1997
    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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 14, 1997Registration of a charge (395)
    • Apr 04, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 09, 1995
    Delivered On Oct 19, 1995
    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 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
    • Oct 19, 1995Registration of a charge (395)
    • May 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Oct 09, 1995
    Delivered On Oct 14, 1995
    Satisfied
    Amount secured
    All moneys and liabilities (other than dividends on any shares) due or to become due from schemepark limited to the chargee under an investment agreement dated 9TH october 1995
    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
    • 3I PLC as Security Trustee for Itself and the Investors (As Defined)
    Transactions
    • Oct 14, 1995Registration of a charge (395)
    • Jan 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 30, 1984
    Delivered On Jan 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 30, 1984Registration of a charge

    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