SENLAC PROPERTY OWNERS COMPANY LIMITED
Overview
| Company Name | SENLAC PROPERTY OWNERS COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04573038 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SENLAC PROPERTY OWNERS COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for SENLAC PROPERTY OWNERS COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Tony Moxon as a director on Nov 12, 2013 | 3 pages | AP01 | ||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 24, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 24, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Oct 24, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Timothy Steven Bernard Marlow on Oct 24, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Oct 24, 2009 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for Mr Timothy Steven Bernard Marlow on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John French on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Graham Forster on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of SENLAC PROPERTY OWNERS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARREL, Michael David | Secretary | Pinetrees Moat Lane TN33 0RZ Sedlescombe East Sussex | British | 93958870001 | ||||||
| BARREL, Michael David | Director | Pinetrees Moat Lane TN33 0RZ Sedlescombe East Sussex | United Kingdom | British | 93958870001 | |||||
| FORSTER, Graham | Director | Little Acre Clavering Walk TN39 4TN Cooden East Sussex | United Kingdom | British | 85469180001 | |||||
| FRENCH, John | Director | 93 Bohemia Road TN37 6RJ St. Leonards On Sea East Sussex | United Kingdom ( England ) (Gb-Eng) | British | 84549030001 | |||||
| MARLOW, Timothy Steven Bernard | Director | Northiam Road Broad Oak TN31 6EP Rye Maplestone Oast East Sussex United Kingdom | United Kingdom | British | 63576760003 | |||||
| MOXON, Tony | Director | High Street TN31 TJE Rye 109 East Sussex United Kingdom | United Kingdom | British | 59552630001 | |||||
| LUFF, David Baker | Secretary | Woodend 75 St Helens Park Road TN34 2JJ Hastings East Sussex | British | 85290620001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| LUFF, David Baker | Director | Woodend 75 St Helens Park Road TN34 2JJ Hastings East Sussex | British | 85290620001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does SENLAC PROPERTY OWNERS COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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