SEPROL LIMITED
Overview
| Company Name | SEPROL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01610543 |
| 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 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 Address | No |
What were the previous names of SEPROL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CSE - SEPROL LIMITED | Sep 10, 2002 | Sep 10, 2002 |
| SEPROL LIMITED | Jan 31, 1986 | Jan 31, 1986 |
| SERVELEC SEPROL LIMITED | Feb 01, 1982 | Feb 01, 1982 |
What are the latest accounts for SEPROL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SEPROL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Mr Robert Hugh Binns as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Audis as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam John Witherow Brown as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Crichton as a director on Aug 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Leo Belfer as a director on Aug 26, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 23, 2021 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 04, 2021
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Leo Belfer as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Appointment of Mr Ian Crichton as a director on Jul 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Stubbs as a director on Jul 18, 2019 | 1 pages | TM01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of SEPROL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUDIS, Michael James | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | England | British | 248206260001 | |||||
| BINNS, Robert Hugh | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | England | British | 206402020006 | |||||
| BROWN, Adam John Witherow | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | England | British | 277451830001 | |||||
| ATKINSON, Neil | Secretary | Rose Cottage Water End YO43 4HA Holme On Spalding Moor Yorkshire | British | 39133100001 | ||||||
| CALDWELL, John Christopher | Secretary | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | British | 83552520001 | ||||||
| CANE, Michael | Secretary | Wharf Street S2 5SY Sheffield The Straddle England | 173406010001 | |||||||
| RILEY, Michael Alfred | Secretary | Rotherside Road Eckington S31 9HL Sheffield South Yorkshire | British | 37321170001 | ||||||
| SIMONDS, Geoffrey Charles | Secretary | 7 Harding Close Rawmarsh S62 7HD Rotherham South Yorkshire | British | 52372550001 | ||||||
| ATKINSON, Neil | Director | Rose Cottage Water End YO43 4HA Holme On Spalding Moor Yorkshire | British | 39133100001 | ||||||
| BELFER, Simon Leo | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | Scotland | British | 214271900001 | |||||
| CALDWELL, John Christopher | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British | 83552520001 | |||||
| CANE, Michael Geoffrey | Director | Wharf Street S2 5SY Sheffield The Straddle England | England | British | 162222440001 | |||||
| COPE, John Arthur | Director | Thornwick Lodge Station Road DE45 1GA Bakewell Derbyshire | England | British | 8678230001 | |||||
| COURT, Philip Adrian | Director | 2 Sandstone Avenue Walton S42 7NS Chesterfield Derbyshire | British | 9207410001 | ||||||
| CRICHTON, Ian Francis | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | Scotland | British | 260313630001 | |||||
| CULLEN, Leslie Gray | Director | 32 Grove Road HP9 1PE Beaconsfield Buckinghamshire | United Kingdom | British | 15782290001 | |||||
| FIELD, Sally Ann | Director | 20 Grosvenor Gardens East Sheen SW14 8BY London | British | 541260001 | ||||||
| GILBY, Alan Stewart | Director | 15 Lidget Close S26 4SX Sheffield South Yorkshire | United Kingdom | British | 96906430001 | |||||
| MILNER, Geoffrey Stephen | Director | Downtop Kings Drive ST18 0AJ Hopton Stafford | British | 9207420001 | ||||||
| STUBBS, Alan | Director | 10 Sovereign Court Alwoodley LS17 7UT Leeds | England | British | 44856840006 |
Who are the persons with significant control of SEPROL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Servelec Ltd | Apr 06, 2016 | Rotherside Road Eckington S21 4HL Sheffield Servelec Group England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SEPROL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 01, 2016 Delivered On Apr 04, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 01, 2016 Delivered On Apr 04, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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