SEAROC CONSTRUCT LIMITED
Overview
| Company Name | SEAROC CONSTRUCT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05291662 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEAROC CONSTRUCT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SEAROC CONSTRUCT LIMITED located?
| Registered Office Address | 45 South Street PO19 1DS Chichester West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEAROC CONSTRUCT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARINE RENEWABLES LIMITED | Nov 19, 2004 | Nov 19, 2004 |
What are the latest accounts for SEAROC CONSTRUCT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 25, 2016 |
| Next Accounts Due On | Sep 25, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 25, 2015 |
What are the latest filings for SEAROC CONSTRUCT 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2015 | 4 pages | AA | ||||||||||
Director's details changed for Stephen Nigel Pears on Jun 30, 2016 | 4 pages | CH01 | ||||||||||
Appointment of Mrs Belinda Rosemary Mindell as a director on Mar 01, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Dowler as a director on Mar 01, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David John James Wotherspoon as a director on Oct 21, 2015 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Nigel Robert Cox as a secretary on Apr 24, 2015 | 2 pages | TM02 | ||||||||||
Appointment of Penelope Jane Edgar as a secretary on Apr 24, 2015 | 3 pages | AP03 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 19, 2014 | 19 pages | RP04 | ||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Richard Walls on Nov 18, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Nigel Pears on Nov 18, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2013 | 4 pages | AA | ||||||||||
Director's details changed for Mr Jeremy Dowler on Nov 19, 2013 | 3 pages | CH01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 19, 2013 | 19 pages | RP04 | ||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Nigel Robert Cox as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Celeste Payne as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Richard Walls as a director | 3 pages | AP01 | ||||||||||
Appointment of David John James Wotherspoon as a director | 3 pages | AP01 | ||||||||||
Who are the officers of SEAROC CONSTRUCT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDGAR, Penelope Jane | Secretary | White House Road IP1 5LL Ipswich Fred Olsen House Suffolk | 197804890001 | |||||||
| EMERY, Nicholas Andrew | Director | 64-65 Vincent Square SW1P 2NU London 2nd Floor | United Kingdom | British | 72669890001 | |||||
| MINDELL, Belinda Rosemary | Director | 64-65 Vincent Square SW1P 2NU London 2nd Floor United Kingdom | England | British | 178946760001 | |||||
| PEARS, Stephen Nigel | Director | South Street PO19 1DS Chichester 45 West Sussex England | England | British | 179098980002 | |||||
| WALLS, Richard James | Director | Forrest Estate DG7 3XS Dalry The Green House Castle Douglas Scotland | Scotland | British | 171767640001 | |||||
| COX, Nigel Robert | Secretary | South Street PO19 1DS Chichester 45 West Sussex Uk | British | 182674200001 | ||||||
| PAYNE, Celeste Gillian | Secretary | 42 Bond Street BN1 1RD Brighton Edge House East Sussex | British | 153335410001 | ||||||
| PRYOR, Dinah Mary | Secretary | Seaford Road Alfriston BN26 5TP Polegate Merebank East Sussex | British | 117029330002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BRIAR, Eric William | Director | South Street PO19 1DS Chichester 45 West Sussex Uk | England | British | 182487250001 | |||||
| BULLOCK, Michael Jonathan | Director | Frythe Close CV8 2SY Kenilworth 33 Warwickshire | United Kingdom | British | 131133330001 | |||||
| DOWLER, Jeremy | Director | Vincent Square SW1P 2NU London 2nd Floor 64-65 United Kingdom | England | British | 18066360001 | |||||
| HALL, Stuart Henderson | Director | Old Bank House Moniaive DG3 4EJ Thornhill Dumfriesshire | United Kingdom | Scottish | 46197230003 | |||||
| HODGETTS, Peter Geoffrey | Director | Seaford Road Alfriston BN26 5TP Polegate Merebank East Sussex | British | 121060920003 | ||||||
| MEAD, Tobias John | Director | South Street PO19 1DS Chichester 45 West Sussex Uk | United Kingdom | British | 160017850001 | |||||
| PRYOR, Dinah Mary | Director | Seaford Road Alfriston BN26 5TP Polegate Merebank East Sussex | British | 117029330002 | ||||||
| RADFORD, Samuel Charles | Director | 18 Chinthurst Park Shalford GU4 8JH Guildford Surrey | United Kingdom | British | 24716200004 | |||||
| SAINSBURY, Jeremy Barton | Director | 42 Bond Street BN1 1RD Brighton Edge House East Sussex | Scotland | British | 149326540001 | |||||
| WALSH, Pauline Mary | Director | 42 Bond Street BN1 1RD Brighton Edge House East Sussex | United Kingdom | Irish | 150884660002 | |||||
| WEBB, Geniveve Mary | Director | Boldre SO41 8PD Lymington St Tudy Boldre Hampshire | Hampshire | British | 131133460001 | |||||
| WOTHERSPOON, David John James | Director | South Street PO19 1DS Chichester 45 West Sussex | Scotland | British | 203894520001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SEAROC CONSTRUCT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Searoc Group Limited | Apr 06, 2016 | South Street PO19 1DS Chichester 45 West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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