SECAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSECAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03711104
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SECAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECAL LASER LTDApr 06, 2001Apr 06, 2001
    SECAL MARKETING LTDFeb 10, 1999Feb 10, 1999

    What are the latest accounts for SECAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for SECAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    30 pagesAM23

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    33 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of affairs with form AM02SOA

    12 pagesAM02

    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 pagesAD01

    Statement of administrator's proposal

    59 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Jonathan Lindon Collins as a director on Jul 01, 2019

    1 pagesTM01

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Lindon Collins on Dec 12, 2018

    2 pagesCH01

    Total exemption full accounts made up to Dec 30, 2017

    10 pagesAA

    Termination of appointment of Darren Jackson Shimmons as a director on Sep 21, 2018

    1 pagesTM01

    Confirmation statement made on Feb 10, 2018 with no updates

    3 pagesCS01

    Registration of charge 037111040008, created on Nov 08, 2017

    23 pagesMR01

    Accounts for a small company made up to Dec 30, 2016

    11 pagesAA

    Confirmation statement made on Feb 10, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Roger Lee Lavender on Oct 15, 2016

    2 pagesCH01

    Full accounts made up to Dec 30, 2015

    21 pagesAA

    Annual return made up to Feb 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    21 pagesAA

    Certificate of change of name

    Company name changed secal laser LTD\certificate issued on 30/09/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2015

    RES15

    Who are the officers of SECAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITHS, Angela Joan
    Patricia Drive
    SY2 5YU Shrewsbury
    12
    England
    Secretary
    Patricia Drive
    SY2 5YU Shrewsbury
    12
    England
    British61113510002
    LAVENDER, Roger Lee
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    United KingdomBritish74814380007
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    CLAYTON, Glanville Vaughan
    Stone Drive
    TF11 9LX Shifnal
    9
    Shropshire
    England
    Director
    Stone Drive
    TF11 9LX Shifnal
    9
    Shropshire
    England
    United KingdomBritish109892850003
    CLAYTON, Glanville Vaughan
    3 Newport Crescent
    TF11 8BS Shifnal
    Salop
    Director
    3 Newport Crescent
    TF11 8BS Shifnal
    Salop
    EnglandBritish109892850001
    COLLINS, Jonathan Lindon
    Unit C1-C4
    Halesfield 5
    TF7 4QJ Telford
    Shropshire
    Director
    Unit C1-C4
    Halesfield 5
    TF7 4QJ Telford
    Shropshire
    United KingdomBritish135540690003
    GREEN, Michael
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    Director
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    EnglandBritish9581830001
    MACKENZIE, Allan
    54 Smallwood
    Sutton Hill
    TF7 4HL Telford
    Salop
    Director
    54 Smallwood
    Sutton Hill
    TF7 4HL Telford
    Salop
    British62891140001
    MILLS, Stephen Muarice
    34 Longmeadow Drive
    DY3 3QH Dudley
    West Midlands
    Director
    34 Longmeadow Drive
    DY3 3QH Dudley
    West Midlands
    British80576550001
    SHIMMONS, Darren Jackson
    Station Road
    Albrighton
    WV7 3DP Wolverhampton
    79
    England
    Director
    Station Road
    Albrighton
    WV7 3DP Wolverhampton
    79
    England
    United KingdomBritish159370670002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of SECAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rjt Enterprise
    Halesfield 5
    TF7 4QJ Telford
    Unit C1-4
    England
    Jan 01, 2017
    Halesfield 5
    TF7 4QJ Telford
    Unit C1-4
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglands
    Place RegisteredEngland
    Registration Number06104584
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SECAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 09, 2017Registration of a charge (MR01)
    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
    • Hsbc Asset Finance (UK) LTD
    • Hsbc Equipment Finance (UK) LTD
    Transactions
    • Apr 16, 2014Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 25, 2011Registration of a charge (MG01)
    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
    • Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
    Transactions
    • Feb 03, 2011Registration of a charge (MG01)
    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
    • Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
    Transactions
    • Feb 03, 2011Registration of a charge (MG01)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 2007Registration of a charge (395)
    • Mar 19, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    • May 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jun 08, 2001Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does SECAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 23, 2019Administration started
    Apr 28, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Anthony Steven Barrell
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham

    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