SENLAC PROPERTY OWNERS COMPANY LIMITED

SENLAC PROPERTY OWNERS COMPANY LIMITED

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

    Company NameSENLAC PROPERTY OWNERS COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04573038
    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 SENLAC PROPERTY OWNERS COMPANY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SENLAC PROPERTY OWNERS COMPANY LIMITED located?

    Registered Office Address
    93 Bohemia Road
    St. Leonards-On-Sea
    TN37 6RJ East Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SENLAC PROPERTY OWNERS COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SENLAC PROPERTY OWNERS COMPANY 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

    4 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Oct 24, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 1,400
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Appointment of Tony Moxon as a director on Nov 12, 2013

    3 pagesAP01

    Annual return made up to Oct 24, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 1,400
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Oct 24, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 1,400
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Oct 24, 2012 with full list of shareholders

    8 pagesAR01

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

    5 pagesAA

    Previous accounting period extended from Oct 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Oct 24, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    3 pagesAA

    Annual return made up to Oct 24, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Timothy Steven Bernard Marlow on Oct 24, 2010

    2 pagesCH01

    Total exemption full accounts made up to Oct 31, 2009

    4 pagesAA

    Annual return made up to Oct 24, 2009 with full list of shareholders

    10 pagesAR01

    Director's details changed for Mr Timothy Steven Bernard Marlow on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr John French on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Graham Forster on Oct 01, 2009

    2 pagesCH01

    Who are the officers of SENLAC PROPERTY OWNERS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARREL, Michael David
    Pinetrees
    Moat Lane
    TN33 0RZ Sedlescombe
    East Sussex
    Secretary
    Pinetrees
    Moat Lane
    TN33 0RZ Sedlescombe
    East Sussex
    British93958870001
    BARREL, Michael David
    Pinetrees
    Moat Lane
    TN33 0RZ Sedlescombe
    East Sussex
    Director
    Pinetrees
    Moat Lane
    TN33 0RZ Sedlescombe
    East Sussex
    United KingdomBritish93958870001
    FORSTER, Graham
    Little Acre
    Clavering Walk
    TN39 4TN Cooden
    East Sussex
    Director
    Little Acre
    Clavering Walk
    TN39 4TN Cooden
    East Sussex
    United KingdomBritish85469180001
    FRENCH, John
    93 Bohemia Road
    TN37 6RJ St. Leonards On Sea
    East Sussex
    Director
    93 Bohemia Road
    TN37 6RJ St. Leonards On Sea
    East Sussex
    United Kingdom ( England ) (Gb-Eng)British84549030001
    MARLOW, Timothy Steven Bernard
    Northiam Road
    Broad Oak
    TN31 6EP Rye
    Maplestone Oast
    East Sussex
    United Kingdom
    Director
    Northiam Road
    Broad Oak
    TN31 6EP Rye
    Maplestone Oast
    East Sussex
    United Kingdom
    United KingdomBritish63576760003
    MOXON, Tony
    High Street
    TN31 TJE Rye
    109
    East Sussex
    United Kingdom
    Director
    High Street
    TN31 TJE Rye
    109
    East Sussex
    United Kingdom
    United KingdomBritish59552630001
    LUFF, David Baker
    Woodend
    75 St Helens Park Road
    TN34 2JJ Hastings
    East Sussex
    Secretary
    Woodend
    75 St Helens Park Road
    TN34 2JJ Hastings
    East Sussex
    British85290620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LUFF, David Baker
    Woodend
    75 St Helens Park Road
    TN34 2JJ Hastings
    East Sussex
    Director
    Woodend
    75 St Helens Park Road
    TN34 2JJ Hastings
    East Sussex
    British85290620001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SENLAC PROPERTY OWNERS COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 01, 2004
    Delivered On Oct 02, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 75 exmouth road, great yarmouth, norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 02, 2004Registration of a charge (395)
    Debenture
    Created On Sep 09, 2004
    Delivered On Sep 11, 2004
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 11, 2004Registration of a charge (395)
    Legal mortgage
    Created On Aug 17, 2004
    Delivered On Aug 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 31 exmouth road great yarmouth norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 25, 2004Registration of a charge (395)
    • Mar 02, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 06, 2004
    Delivered On Feb 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 29 broomgrove road hastings t/n ESX7217. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 07, 2004Registration of a charge (395)
    • Mar 02, 2016Satisfaction of a charge (MR04)

    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