SEMBCORP (U.K) LIMITED
Overview
| Company Name | SEMBCORP (U.K) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02328585 |
| 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 SEMBCORP (U.K) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SEMBCORP (U.K) LIMITED located?
| Registered Office Address | George Jessel House Francis Avenue BH11 8NX Bournemouth Dorset United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEMBCORP (U.K) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASCAL LIMITED | Apr 21, 2009 | Apr 21, 2009 |
| BIWATER CAPITAL P.L.C. | Apr 07, 1998 | Apr 07, 1998 |
| BIWATER SUPPLY (HOLDINGS) PUBLIC LIMITED COMPANY | Feb 22, 1989 | Feb 22, 1989 |
| STEELBARN PUBLIC LIMITED COMPANY | Dec 14, 1988 | Dec 14, 1988 |
What are the latest accounts for SEMBCORP (U.K) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SEMBCORP (U.K) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to May 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Peter Jeremy Bridgewater as a director on Jan 01, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Michael Guy as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Stephen Christopher Hands as a director on Nov 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephane Marcel Jean Richer as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mrs Alison Tracy Ramsey on Sep 02, 2011 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Ms Alison Tracy New on Sep 02, 2011 | 1 pages | CH03 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to May 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Registered office address changed from Biwater House Station Approach Dorking Surrey RH4 1TZ on Jan 11, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Ms Alison Tracy New as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Lamb as a secretary | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed cascal LIMITED\certificate issued on 08/11/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Mark Thurston as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Michael Guy as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to May 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of SEMBCORP (U.K) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAMSEY, Alison Tracy | Secretary | Francis Avenue BH11 8NX Bournemouth George Jessel House Dorset United Kingdom | 156815910002 | |||||||
| BRIDGEWATER, Peter Jeremy | Director | Francis Avenue BH11 8NX Bournemouth George Jessel House Dorset United Kingdom | England | British | 81522390001 | |||||
| HANDS, Stephen Christopher | Director | Francis Avenue BH11 8NX Bournemouth George Jessel House Dorset United Kingdom | England | British | 150932720001 | |||||
| GOSCOMB, Christopher Roderick John | Secretary | Chichele Cottage 11 Chichele Road RH8 0AE Oxted Surrey | British | 1610330001 | ||||||
| LAMB, Jonathan Stuart | Secretary | Higher Drive SM7 1PF Banstead 8 Surrey | British | 132320010001 | ||||||
| MAGOR, David Lawrence | Secretary | Trevaylor,96 East Lane West Horsley KT24 6LQ Leatherhead Surrey | British | 3974800002 | ||||||
| SAYERS, David George | Secretary | The Maples Horsell Vale GU21 4QU Woking Surrey | British | 14090090002 | ||||||
| BENFIELD, Douglas Charles | Director | Red House Blacksmiths Lane Laleham-On-Thames TW18 1UB Staines Middlesex | British | 1610390001 | ||||||
| COOKE, Anthony Robert Franklyn | Director | 30 Deerleap Way BH25 5EU New Milton Hampshire | England | British | 38703000001 | |||||
| COOMBS, Michael Andrew | Director | Bailing Hill Broadbridge Heath Road RH12 3RT Warmham Beechwood Horsham | United Kingdom | British | 158300960001 | |||||
| GARDENER, William Kenneth | Director | 15 Ennismore Mews SW7 1AP London | British | 38703010001 | ||||||
| GOSCOMB, Christopher Roderick John | Director | Chichele Cottage 11 Chichele Road RH8 0AE Oxted Surrey | Uk | British | 1610330001 | |||||
| GUY, David Michael | Director | Frith Hill Road GU7 2EE Godalming Highcroft Surrey England | United Kingdom | British | 154705640001 | |||||
| HOLLINSHEAD, Steven John | Director | 4 Strawberry Fields GU24 9SP Bisley Surrey | United Kingdom | British | 111385450001 | |||||
| JONES, Leslie | Director | Ridgmount Lawbrook Lane GU5 9QW Peaslake Surrey | British | 77693680001 | ||||||
| LLOYD, David Owen | Director | Kingsley The Mead GL7 2BB Cirencester Gloucestershire | United Kingdom | British | 3133150001 | |||||
| MAGOR, David Lawrence | Director | Trevaylor,96 East Lane West Horsley KT24 6LQ Leatherhead Surrey | British | 3974800002 | ||||||
| RICHER, Stephane Marcel Jean | Director | 7 Rue Colbert Versailles 7800 France | France | French | 108048830001 | |||||
| ROBINSON, Peter Lee | Director | The Knoll Deepdene Park Road RH5 4AW Dorking Surrey | British | 1610350001 | ||||||
| RYDER, Colin Grahame | Director | 69 Bromwich Road WR2 4AR Worcester Worcestershire | British | 70675110001 | ||||||
| SAYERS, David George | Director | The Maples Horsell Vale GU21 4QU Woking Surrey | England | British | 14090090002 | |||||
| SMITH, Peter Leslie | Director | 9 Clearwater Place KT6 4ET Long Ditton Surrey | British | 63289780001 | ||||||
| THURSTON, Mark Stuart | Director | The Garth High Lane GU27 1BD Haslemere | England | British | 114940320003 | |||||
| TURRELL, Robin Peter James, Professor | Director | Orchard House Burway SY8 2BN Ludlow Shropshire | British | 98451700001 | ||||||
| WHITE, Adrian Edwin | Director | Denbies Ranmore Common RH5 6SP Dorking Surrey | England | British | 785160001 |
Does SEMBCORP (U.K) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and charge | Created On Sep 22, 1997 Delivered On Oct 08, 1997 | Outstanding | Amount secured All monies due or to become due from biwater limited and from any other company (as therein defined) to the beneficiaries (as therein defined) and lloyds bank PLC as trustee for the beneficiaries on any account whatsoever | |
Short particulars All stocks shares securities rights moneys or property offered at any time by way of conversion splitting division redemption bonus preference option or otherwise to or in respect of the shares being: the 22,483,491 ordinary shares of £1 each in bournemouth and west hampshire water PLC including all dividends interest and other income payable in connection therewith. 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