SEQUEL STORES LIMITED

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

    Company NameSEQUEL STORES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02664088
    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 SEQUEL STORES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SEQUEL STORES LIMITED located?

    Registered Office Address
    46 Colebrooke Row
    London
    N1 8AF
    Undeliverable Registered Office AddressNo

    What were the previous names of SEQUEL STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRACE COLLECTION LIMITEDMay 20, 1992May 20, 1992
    MAWLAW 140 LIMITEDNov 19, 1991Nov 19, 1991

    What are the latest accounts for SEQUEL STORES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 25, 2014

    What is the status of the latest annual return for SEQUEL STORES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SEQUEL STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Tim Davies as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Teresa Tideman as a director on Apr 23, 2015

    1 pagesTM01

    Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 25, 2014

    4 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 100
    SH01

    Appointment of Joanne Clare Bennett as a director

    2 pagesAP01

    Termination of appointment of Ian Johnson as a director

    1 pagesTM01

    Annual return made up to Oct 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 26, 2013

    4 pagesAA

    Appointment of Mrs Amanda Claire Fogg as a secretary

    1 pagesAP03

    Termination of appointment of Philip Watt as a secretary

    1 pagesTM02

    Termination of appointment of Sarah Morris as a director

    1 pagesTM01

    Appointment of Ms Teresa Tideman as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 28, 2012

    4 pagesAA

    Appointment of Ms Sarah Morris as a director

    2 pagesAP01

    Termination of appointment of Paul Allen as a director

    1 pagesTM01

    Current accounting period shortened from Apr 30, 2013 to Jan 31, 2013

    1 pagesAA01

    Annual return made up to Oct 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    4 pagesAA

    Annual return made up to Oct 19, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Philip Graham Watt as a secretary

    1 pagesAP03

    Who are the officers of SEQUEL STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOGG, Amanda Claire
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    181383130001
    DAVIES, Tim Morgan
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishRetail Director197113400001
    WILLS, Shaun Simon
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishChief Financial Officer185717270001
    ALLEN, Paul Christopher
    Wescott, 8 Beacon Rise
    TN13 2NJ Sevenoaks
    Kent
    Secretary
    Wescott, 8 Beacon Rise
    TN13 2NJ Sevenoaks
    Kent
    IrishAccountant54253320002
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Secretary
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    HEARD, Nicholas James
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    BritishCompany Secretary132971860002
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Secretary
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    British76187110001
    WARBURTON, Jenny
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    156829210001
    WATT, Philip Graham
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    163986880001
    WILLIAMS, Denise
    38 Lynton Road South
    DA11 7NF Gravesend
    Kent
    Secretary
    38 Lynton Road South
    DA11 7NF Gravesend
    Kent
    BritishChartered Secretary24311940001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ALLEN, Paul Christopher
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomIrishDirector185112730001
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Director
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    United KingdomBritishFinance Director1311000004
    BENNETT, Joanne Clare
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishChief Finance Officer184759270001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Director
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    DEVINE, John Patrick
    16 Flamstead End Road
    Cheshunt
    EN8 0HH Waltham Cross
    Hertfordshire
    Director
    16 Flamstead End Road
    Cheshunt
    EN8 0HH Waltham Cross
    Hertfordshire
    BritishDirector17853280001
    GREEN, Alan Michael
    Threshers
    Threshersbush
    CM17 0NP Harlow
    Essex
    Director
    Threshers
    Threshersbush
    CM17 0NP Harlow
    Essex
    BritishDirector94836450001
    HAYWOOD, Michael Steven
    6 Heath Drive
    Theydon Bois
    CM16 7HL Essex
    Director
    6 Heath Drive
    Theydon Bois
    CM16 7HL Essex
    BritishCompany Director85213490001
    HEALD, Malcolm Barclay
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    Director
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Accountant1605080001
    HEILBRON, Brian
    6 Nafferton Rise
    IG10 1UB Loughton
    Essex
    Director
    6 Nafferton Rise
    IG10 1UB Loughton
    Essex
    EnglandBritishCompany Director102947240001
    JOHNSON, Ian Paul
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishFinance Director76187110001
    MORRIS, Sarah
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishDirector174804590001
    RATZKE, Bernd
    Deerleap
    Balchins Lane Westcott
    RH4 3LW Dorking
    Surrey
    Director
    Deerleap
    Balchins Lane Westcott
    RH4 3LW Dorking
    Surrey
    EnglandGermanSolicitor60457410001
    REID, William
    Baykers
    Lamb Lane, Sible Hedingham
    CO9 3RS Halstead
    Essex
    Director
    Baykers
    Lamb Lane, Sible Hedingham
    CO9 3RS Halstead
    Essex
    BritishDirector66677420001
    SHAIRE, Ann
    Pooks Hill
    California Lane
    WD2 1ES Bushey Heath
    Hertfordshire
    Director
    Pooks Hill
    California Lane
    WD2 1ES Bushey Heath
    Hertfordshire
    BritishProduct Director12646160002
    SMETHURST, Geoffrey Brian
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    Director
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    BritishChartered Secretary156520001
    TIDEMAN, Teresa Mary
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishCompany Director150161210001
    TIEDMAN, David Arthur
    26 Hartland Road
    CM16 4PE Epping
    Essex
    Director
    26 Hartland Road
    CM16 4PE Epping
    Essex
    BritishDirector17080540001

    Does SEQUEL STORES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Feb 17, 1997
    Delivered On Feb 17, 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
    • Feb 17, 1997Registration of a charge (395)
    • Jan 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Sep 22, 1993
    Delivered On Sep 24, 1993
    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
    • Sep 24, 1993Registration of a charge (395)
    • Jan 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 19, 1992
    Delivered On Aug 24, 1992
    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 Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Aug 24, 1992Registration of a charge (395)
    • Oct 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 19, 1992
    Delivered On Aug 27, 1992
    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
    • Barclays Bank PLC
    Transactions
    • Aug 27, 1992Registration of a charge (395)
    • Jan 07, 1994Statement of satisfaction of a charge in full or part (403a)

    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