SEMBCORP (U.K) LIMITED

SEMBCORP (U.K) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSEMBCORP (U.K) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02328585
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    CASCAL LIMITEDApr 21, 2009Apr 21, 2009
    BIWATER CAPITAL P.L.C.Apr 07, 1998Apr 07, 1998
    BIWATER SUPPLY (HOLDINGS) PUBLIC LIMITED COMPANYFeb 22, 1989Feb 22, 1989
    STEELBARN PUBLIC LIMITED COMPANYDec 14, 1988Dec 14, 1988

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to May 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2013

    Statement of capital on May 28, 2013

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Peter Jeremy Bridgewater as a director on Jan 01, 2013

    2 pagesAP01

    Termination of appointment of David Michael Guy as a director on Dec 31, 2012

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 28, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Stephen Christopher Hands as a director on Nov 30, 2011

    2 pagesAP01

    Termination of appointment of Stephane Marcel Jean Richer as a director on Nov 30, 2011

    1 pagesTM01

    Secretary's details changed for Mrs Alison Tracy Ramsey on Sep 02, 2011

    1 pagesCH03

    Secretary's details changed for Ms Alison Tracy New on Sep 02, 2011

    1 pagesCH03

    Auditor's resignation

    2 pagesAUD

    Annual return made up to May 28, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Previous accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Registered office address changed from Biwater House Station Approach Dorking Surrey RH4 1TZ on Jan 11, 2011

    1 pagesAD01

    Appointment of Ms Alison Tracy New as a secretary

    1 pagesAP03

    Termination of appointment of Jonathan Lamb as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed cascal LIMITED\certificate issued on 08/11/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 08, 2010

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 08, 2010

    RES15

    Termination of appointment of Mark Thurston as a director

    1 pagesTM01

    Appointment of Mr David Michael Guy as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to May 28, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288b

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMSEY, Alison Tracy
    Francis Avenue
    BH11 8NX Bournemouth
    George Jessel House
    Dorset
    United Kingdom
    Secretary
    Francis Avenue
    BH11 8NX Bournemouth
    George Jessel House
    Dorset
    United Kingdom
    156815910002
    BRIDGEWATER, Peter Jeremy
    Francis Avenue
    BH11 8NX Bournemouth
    George Jessel House
    Dorset
    United Kingdom
    Director
    Francis Avenue
    BH11 8NX Bournemouth
    George Jessel House
    Dorset
    United Kingdom
    EnglandBritish81522390001
    HANDS, Stephen Christopher
    Francis Avenue
    BH11 8NX Bournemouth
    George Jessel House
    Dorset
    United Kingdom
    Director
    Francis Avenue
    BH11 8NX Bournemouth
    George Jessel House
    Dorset
    United Kingdom
    EnglandBritish150932720001
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Secretary
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    British1610330001
    LAMB, Jonathan Stuart
    Higher Drive
    SM7 1PF Banstead
    8
    Surrey
    Secretary
    Higher Drive
    SM7 1PF Banstead
    8
    Surrey
    British132320010001
    MAGOR, David Lawrence
    Trevaylor,96 East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    Secretary
    Trevaylor,96 East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    British3974800002
    SAYERS, David George
    The Maples
    Horsell Vale
    GU21 4QU Woking
    Surrey
    Secretary
    The Maples
    Horsell Vale
    GU21 4QU Woking
    Surrey
    British14090090002
    BENFIELD, Douglas Charles
    Red House
    Blacksmiths Lane Laleham-On-Thames
    TW18 1UB Staines
    Middlesex
    Director
    Red House
    Blacksmiths Lane Laleham-On-Thames
    TW18 1UB Staines
    Middlesex
    British1610390001
    COOKE, Anthony Robert Franklyn
    30 Deerleap Way
    BH25 5EU New Milton
    Hampshire
    Director
    30 Deerleap Way
    BH25 5EU New Milton
    Hampshire
    EnglandBritish38703000001
    COOMBS, Michael Andrew
    Bailing Hill
    Broadbridge Heath Road
    RH12 3RT Warmham
    Beechwood
    Horsham
    Director
    Bailing Hill
    Broadbridge Heath Road
    RH12 3RT Warmham
    Beechwood
    Horsham
    United KingdomBritish158300960001
    GARDENER, William Kenneth
    15 Ennismore Mews
    SW7 1AP London
    Director
    15 Ennismore Mews
    SW7 1AP London
    British38703010001
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Director
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    UkBritish1610330001
    GUY, David Michael
    Frith Hill Road
    GU7 2EE Godalming
    Highcroft
    Surrey
    England
    Director
    Frith Hill Road
    GU7 2EE Godalming
    Highcroft
    Surrey
    England
    United KingdomBritish154705640001
    HOLLINSHEAD, Steven John
    4 Strawberry Fields
    GU24 9SP Bisley
    Surrey
    Director
    4 Strawberry Fields
    GU24 9SP Bisley
    Surrey
    United KingdomBritish111385450001
    JONES, Leslie
    Ridgmount
    Lawbrook Lane
    GU5 9QW Peaslake
    Surrey
    Director
    Ridgmount
    Lawbrook Lane
    GU5 9QW Peaslake
    Surrey
    British77693680001
    LLOYD, David Owen
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    Director
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    United KingdomBritish3133150001
    MAGOR, David Lawrence
    Trevaylor,96 East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    Director
    Trevaylor,96 East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    British3974800002
    RICHER, Stephane Marcel Jean
    7 Rue Colbert
    Versailles
    7800
    France
    Director
    7 Rue Colbert
    Versailles
    7800
    France
    FranceFrench108048830001
    ROBINSON, Peter Lee
    The Knoll Deepdene Park Road
    RH5 4AW Dorking
    Surrey
    Director
    The Knoll Deepdene Park Road
    RH5 4AW Dorking
    Surrey
    British1610350001
    RYDER, Colin Grahame
    69 Bromwich Road
    WR2 4AR Worcester
    Worcestershire
    Director
    69 Bromwich Road
    WR2 4AR Worcester
    Worcestershire
    British70675110001
    SAYERS, David George
    The Maples
    Horsell Vale
    GU21 4QU Woking
    Surrey
    Director
    The Maples
    Horsell Vale
    GU21 4QU Woking
    Surrey
    EnglandBritish14090090002
    SMITH, Peter Leslie
    9 Clearwater Place
    KT6 4ET Long Ditton
    Surrey
    Director
    9 Clearwater Place
    KT6 4ET Long Ditton
    Surrey
    British63289780001
    THURSTON, Mark Stuart
    The Garth
    High Lane
    GU27 1BD Haslemere
    Director
    The Garth
    High Lane
    GU27 1BD Haslemere
    EnglandBritish114940320003
    TURRELL, Robin Peter James, Professor
    Orchard House
    Burway
    SY8 2BN Ludlow
    Shropshire
    Director
    Orchard House
    Burway
    SY8 2BN Ludlow
    Shropshire
    British98451700001
    WHITE, Adrian Edwin
    Denbies Ranmore Common
    RH5 6SP Dorking
    Surrey
    Director
    Denbies Ranmore Common
    RH5 6SP Dorking
    Surrey
    EnglandBritish785160001

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

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC Acting as Agent and Trustee for the Beneficiaries (As Therein Defined)
    Transactions
    • Oct 08, 1997Registration 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