SECAL LIMITED
Overview
| Company Name | SECAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03711104 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SECAL LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is SECAL LIMITED located?
| Registered Office Address | Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SECAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECAL LASER LTD | Apr 06, 2001 | Apr 06, 2001 |
| SECAL MARKETING LTD | Feb 10, 1999 | Feb 10, 1999 |
What are the latest accounts for SECAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for SECAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 30 pages | AM23 | ||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||
Administrator's progress report | 31 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 33 pages | AM10 | ||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||||||||||
Registered office address changed from Unit C1-C4 Halesfield 5 Telford Shropshire TF7 4QJ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Sep 10, 2019 | 2 pages | AD01 | ||||||||||
Statement of administrator's proposal | 59 pages | AM03 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Termination of appointment of Jonathan Lindon Collins as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Lindon Collins on Dec 12, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2017 | 10 pages | AA | ||||||||||
Termination of appointment of Darren Jackson Shimmons as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 037111040008, created on Nov 08, 2017 | 23 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 30, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Roger Lee Lavender on Oct 15, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 30, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 21 pages | AA | ||||||||||
Certificate of change of name Company name changed secal laser LTD\certificate issued on 30/09/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of SECAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFITHS, Angela Joan | Secretary | Patricia Drive SY2 5YU Shrewsbury 12 England | British | 61113510002 | ||||||
| LAVENDER, Roger Lee | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | United Kingdom | British | 74814380007 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| CLAYTON, Glanville Vaughan | Director | Stone Drive TF11 9LX Shifnal 9 Shropshire England | United Kingdom | British | 109892850003 | |||||
| CLAYTON, Glanville Vaughan | Director | 3 Newport Crescent TF11 8BS Shifnal Salop | England | British | 109892850001 | |||||
| COLLINS, Jonathan Lindon | Director | Unit C1-C4 Halesfield 5 TF7 4QJ Telford Shropshire | United Kingdom | British | 135540690003 | |||||
| GREEN, Michael | Director | 4 Potterton Close Barwick In Elmet LS15 4DY Leeds West Yorkshire | England | British | 9581830001 | |||||
| MACKENZIE, Allan | Director | 54 Smallwood Sutton Hill TF7 4HL Telford Salop | British | 62891140001 | ||||||
| MILLS, Stephen Muarice | Director | 34 Longmeadow Drive DY3 3QH Dudley West Midlands | British | 80576550001 | ||||||
| SHIMMONS, Darren Jackson | Director | Station Road Albrighton WV7 3DP Wolverhampton 79 England | United Kingdom | British | 159370670002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of SECAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rjt Enterprise | Jan 01, 2017 | Halesfield 5 TF7 4QJ Telford Unit C1-4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SECAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 08, 2017 Delivered On Nov 09, 2017 | Outstanding | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 16, 2014 Delivered On Apr 16, 2014 | Outstanding | ||
Brief description Assignment. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal assignment | Created On Mar 23, 2011 Delivered On Mar 25, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge (all assets) | Created On Jan 28, 2011 Delivered On Feb 03, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge on purchased debts which fail to vest | Created On Jan 28, 2011 Delivered On Feb 03, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of fixed equitable charge all factored receivables which fail to vest effectively or absolutely in the security holder pursuant to the agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 03, 2007 Delivered On Apr 05, 2007 | 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 01, 2002 Delivered On Oct 08, 2002 | 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
| ||||
| Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts | Created On May 29, 2001 Delivered On Jun 08, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee whether arising under the agreement (being the invoice discounting agreement made between the company and the chargee for the purchase of debts and their related rights) or otherwise; and duly perform all the obligations other than monetary liabilities | |
Short particulars By way of fixed equitable charge all purchased debts (being any debt as defined in the agreement together with related rights) purchased or purported to be purchased by the chargee pursuant to the agreement which fails to vest absolutely and effectively in the chargee for any reason and the proceeds thereof and the other debts, floating charge such of the monies which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SECAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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