SECKLOE 260 LIMITED

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

    Company NameSECKLOE 260 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05385634
    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 SECKLOE 260 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SECKLOE 260 LIMITED located?

    Registered Office Address
    C/O Fti Consulting Llp
    200 Aldersgate Street
    EC1A 4HD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SECKLOE 260 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 02, 2015

    What are the latest filings for SECKLOE 260 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Termination of appointment of Stuart Jonathan Lowe as a director on Apr 23, 2018

    2 pagesTM01

    Registered office address changed from Orchard House Irthlingborough Wellingborough Northamptonshire NN9 5DB to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on Aug 08, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 19, 2017

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Confirmation statement made on Mar 08, 2017 with updates

    6 pagesCS01

    Previous accounting period extended from Apr 30, 2016 to Oct 31, 2016

    1 pagesAA01

    Appointment of Mr Stuart Jonathan Lowe as a director on Jan 18, 2016

    2 pagesAP01

    Termination of appointment of Peter Dylan Unsworth as a director on Jan 26, 2016

    1 pagesTM01

    Appointment of Mark Fairweather as a director on Dec 23, 2015

    2 pagesAP01

    Termination of appointment of Peter Andrew Utting as a director on Nov 11, 2015

    1 pagesTM01

    Annual return made up to Mar 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 79,180
    SH01

    Accounts for a dormant company made up to May 02, 2015

    9 pagesAA

    Annual return made up to Mar 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 79,180
    SH01

    Accounts for a dormant company made up to May 03, 2014

    9 pagesAA

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Peter Andrew Utting on Aug 16, 2013

    2 pagesCH01

    Annual return made up to Mar 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 79,180
    SH01

    Termination of appointment of Colin Stephens as a director

    1 pagesTM01

    Full accounts made up to Apr 27, 2013

    10 pagesAA

    Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD02

    Appointment of Peter Dylan Unsworth as a director

    2 pagesAP01

    Registration of charge 053856340005

    35 pagesMR01

    Who are the officers of SECKLOE 260 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARMAN, Daniel
    Wellingborough Road
    NN9 5DB Irthlingborough
    Orchard House
    Nothamptonshire
    United Kingdom
    Secretary
    Wellingborough Road
    NN9 5DB Irthlingborough
    Orchard House
    Nothamptonshire
    United Kingdom
    165073150001
    FAIRWEATHER, Mark Robert
    200 Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    Director
    200 Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    EnglandBritish208083400001
    CHAMBERS, Christopher James
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Secretary
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    147427350001
    OAKLEY, Christopher Richard
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    Secretary
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    British124625030001
    PARTRIDGE, Charles Edward
    24 Ashpole Spinney
    NN4 9QB Northampton
    Secretary
    24 Ashpole Spinney
    NN4 9QB Northampton
    British77450510002
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Secretary
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001
    ANDREW, Vincent Leo
    Copperfields
    1 Hamlet Green, Dallington
    NN5 7AR Northampton
    Director
    Copperfields
    1 Hamlet Green, Dallington
    NN5 7AR Northampton
    United KingdomBritish116947660003
    BARBOUR SMITH, James Kenneth Alexander
    The Square House
    Latchmoor Grove
    SL9 8LN Gerrards Cross
    Buckinghamshire
    Director
    The Square House
    Latchmoor Grove
    SL9 8LN Gerrards Cross
    Buckinghamshire
    British80175630001
    CARTER, Michael William
    Vine Cottage
    Pinfold Lane
    RG8 8SH Ashampstead
    Berkshire
    Director
    Vine Cottage
    Pinfold Lane
    RG8 8SH Ashampstead
    Berkshire
    British114525240001
    CASLIN, James
    43 Rolleston Drive
    CH45 6XE Wallasey
    Merseyside
    Director
    43 Rolleston Drive
    CH45 6XE Wallasey
    Merseyside
    British116947340001
    CHAMBERS, Christopher James
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Director
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    United KingdomBritish147427330001
    LOWE, Stuart Jonathan
    200 Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    Director
    200 Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    United KingdomBritish30980880002
    OAKLEY, Christopher Richard
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    Director
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    EnglandBritish124625030001
    PARTRIDGE, Charles Edward
    24 Ashpole Spinney
    NN4 9QB Northampton
    Director
    24 Ashpole Spinney
    NN4 9QB Northampton
    United KingdomBritish77450510002
    PRATT, David Andrew
    The Former Vicarage
    41 Main Street
    CB5 9AB Stow Cum Quy
    Cambridgeshire
    Director
    The Former Vicarage
    41 Main Street
    CB5 9AB Stow Cum Quy
    Cambridgeshire
    British61204820002
    ROME, Martin Leslie
    3 Lowswood Close
    HA6 2XE Northwood
    Middlesex
    Director
    3 Lowswood Close
    HA6 2XE Northwood
    Middlesex
    EnglandBritish56407850003
    SHEARS, Tim
    The Dog House
    12 Dawson Court, Station Road
    LE15 6SD Oakham
    Rutland
    Director
    The Dog House
    12 Dawson Court, Station Road
    LE15 6SD Oakham
    Rutland
    British116796720002
    SMITH, David
    38 Church Walk
    Little Bowden
    LE16 8AE Market Harborough
    Leicestershire
    Director
    38 Church Walk
    Little Bowden
    LE16 8AE Market Harborough
    Leicestershire
    British116796520001
    STEPHENS, Colin Alan
    Orchard Road
    SL4 2RZ Old Windsor
    12c
    Berkshire
    England
    Director
    Orchard Road
    SL4 2RZ Old Windsor
    12c
    Berkshire
    England
    United KingdomBritish129694970001
    UNSWORTH, Peter Dylan
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Director
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    EnglandBritish32904400004
    UTTING, Peter Andrew
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    Director
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United KingdomBritish129694830001
    VICARY, Gary Kevin
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    Director
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    British18943850005
    WOODHEAD, Ian
    Manor House
    Church Lane, Brigsley
    DN37 0RH Grimsby
    South Humberside
    Director
    Manor House
    Church Lane, Brigsley
    DN37 0RH Grimsby
    South Humberside
    EnglandBritish73390240001
    EMW DIRECTORS LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Director
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    97336730001

    Who are the persons with significant control of SECKLOE 260 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Apr 06, 2016
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05974043
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Apr 06, 2016
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05974063
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SECKLOE 260 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 10, 2013
    Delivered On Sep 24, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Sep 24, 2013Registration of a charge (MR01)
    An omnibus letter of set-off
    Created On Nov 01, 2007
    Delivered On Nov 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 02, 2007Registration of a charge (395)
    • Sep 16, 2013Satisfaction of a charge (MR04)
    Deed of accession to a debenture dated 26 january 2007 and
    Created On Jan 26, 2007
    Delivered On Feb 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Bank PLC (Security Trustee)
    Transactions
    • Feb 02, 2007Registration of a charge (395)
    • Sep 16, 2013Satisfaction of a charge (MR04)
    Deed of accession
    Created On Oct 30, 2006
    Delivered On Nov 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Ecas S.A.R.L (The Security Trustee)
    Transactions
    • Nov 15, 2006Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 19, 2005
    Delivered On May 24, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 2005Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SECKLOE 260 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2017Commencement of winding up
    Dec 24, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lisa Jane Rickelton
    200 Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate Street
    EC1A 4HD London
    Andrew Johnson
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London

    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