SEA GENERATION (WALES) LTD
Overview
Company Name | SEA GENERATION (WALES) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05676872 |
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 SEA GENERATION (WALES) LTD?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is SEA GENERATION (WALES) LTD located?
Registered Office Address | Beaufort House 51 New North Road EX4 4EP Exeter United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SEA GENERATION (WALES) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SEA GENERATION (WALES) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Mr Andrew Luke Dagley on Jan 27, 2020 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Satisfaction of charge 056768720002 in full | 1 pages | MR04 | ||
Satisfaction of charge 056768720001 in full | 1 pages | MR04 | ||
Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ | 1 pages | AD03 | ||
Register inspection address has been changed to 6th Floor 65 Gresham Street London EC2V 7NQ | 1 pages | AD02 | ||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Director's details changed for Mr Andrew Luke Dagley on Jun 27, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Luke Dagley on Oct 10, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Capita Company Secretarial Services Limited on Nov 06, 2017 | 1 pages | CH04 | ||
Director's details changed for Mr Timothy James Cornelius on Oct 11, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Capita Company Secretarial Services Limited on Oct 11, 2017 | 1 pages | CH04 | ||
Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to Beaufort House 51 New North Road Exeter EX4 4EP on Oct 13, 2017 | 1 pages | AD01 | ||
Change of details for Marine Current Turbines Limited as a person with significant control on Oct 11, 2017 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
Appointment of Mr Andrew Luke Dagley as a director on Aug 10, 2017 | 2 pages | AP01 | ||
Termination of appointment of Simon Thomas Counsell as a director on Aug 10, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Simon Thomas Counsell as a director on Oct 28, 2016 | 2 pages | AP01 | ||
Termination of appointment of Francisca Jane Wiggins as a director on Oct 31, 2016 | 1 pages | TM01 | ||
Who are the officers of SEA GENERATION (WALES) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINK COMPANY MATTERS LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor England |
| 102944500002 | ||||||||||
CORNELIUS, Timothy James | Director | 139 Fountainbridge EH3 9QG Edinburgh 4th Floor, Edinburgh Quay 2 Scotland | United Kingdom | Australian | Director | 184537010004 | ||||||||
DAGLEY, Andrew Luke | Director | Edinburgh Quay 2 139 Fountainbridge EH3 9QG Edinburgh 4th Floor United Kingdom | Singapore | Australian | Chief Financial Officer | 233663390003 | ||||||||
CARLESS, Helen Claire | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | British | 169880530001 | ||||||||||
JONES, Paul Robin Huson | Secretary | The Court, The Green Stoke Gifford BS34 8PD Bristol | British | 103794610001 | ||||||||||
BLACK, Duncan Stuart | Director | 40 Dukes Place EC3A 7NH London 1st Floor | United Kingdom | British | Director | 184536650001 | ||||||||
COUNSELL, Simon Thomas | Director | George Street EH2 3DF Edinburgh 90a East Lothian Scotland | United Kingdom | Scottish | Chief Financial Officer | 202874440001 | ||||||||
JONES, Paul Robin Huson | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | United Kingdom | British | Chartered Accountant | 174361030001 | ||||||||
LESTER, Paul John | Director | The Court, The Green Stoke Gifford BS34 8PD Bristol | England | British | None | 39100210005 | ||||||||
MCKENNA, Martin | Director | Sir William Siemens Square Primley GU16 8QD Camberley Faraday House Surrey United Kingdom | United Kingdom | British | Director | 175374030001 | ||||||||
STOYE, Sven | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | Germany | German | Chief Executive Officer | 189295410001 | ||||||||
TYLER, Andrew Oliver, Dr | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | United Kingdom | British | Director | 161431570001 | ||||||||
WIGGINS, Francisca Jane | Director | George Street EH2 3DF Edinburgh 90a Scotland Scotland | England | British | Director | 189227310001 | ||||||||
WRIGHT, Martin Thomas Ian | Director | 21 Ashley Close BH24 1QX Ringwood Hampshire | England | British | Director | 49681740003 |
Who are the persons with significant control of SEA GENERATION (WALES) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marine Current Turbines Limited | Apr 06, 2016 | 51 New North Road EX4 4EP Exeter Beaufort House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SEA GENERATION (WALES) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 01, 2015 Delivered On Jul 22, 2015 | Satisfied | ||
Brief description 3.1 each company, as continuing security for the payment and discharge of the secured obligations, charges in favour of the lender, with full title guarantee all of its right, title and interest in and to the following assets which are from time to time owned by it or in which it has an interest by way of a fixed charge:. (A) all equipment;. (B) all the intellectual property;. (C) all its rights in the insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with the insurance policy, to the extent not effectively assigned under clause 3.2; and. (D) all the shares owned by it. And, in each case, all related rights.. 3.2 as a continuing security for the payment and discharge of the secured obligations, aouk with full title guarantee assigns to the lender absolutely, subject to a proviso for reassignment on irrevocable discharge in full of the secured obligations all its rights which are from time to time owned by it in the insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with the insurance policy and all related rights.. 3.4 as further continuing security for the payment and discharge of the secured obligations, each company with full title guarantee or, in relation to any assets situated in scotland or governed by scots law (“scottish assets”), absolute warrandice, charges in favour of the lender by way of floating charge:. (A) all the present and future undertaking, property, assets and rights of that company at any time not charged or assigned or not effectively charged or assigned, under clause 3.1 (fixed charges) and clause 3.2 (assignment); and. (B) all of that company’s scottish assets (if any), whether or not charged or assigned or effectively charged or assigned under clause 3.1 (fixed charges) and clause 3.2 (assignment).. Definitions:. Please refer to the debenture for a full list of definitions. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 01, 2015 Delivered On Jul 15, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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