SEA GENERATION (WALES) LTD

SEA GENERATION (WALES) LTD

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

    Company NameSEA GENERATION (WALES) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05676872
    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 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 AddressNo

    What are the latest accounts for SEA GENERATION (WALES) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SEA GENERATION (WALES) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Andrew Luke Dagley on Jan 27, 2020

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Satisfaction of charge 056768720002 in full

    1 pagesMR04

    Satisfaction of charge 056768720001 in full

    1 pagesMR04

    Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ

    1 pagesAD03

    Register inspection address has been changed to 6th Floor 65 Gresham Street London EC2V 7NQ

    1 pagesAD02

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Director's details changed for Mr Andrew Luke Dagley on Jun 27, 2018

    2 pagesCH01

    Confirmation statement made on Mar 18, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Luke Dagley on Oct 10, 2017

    2 pagesCH01

    Secretary's details changed for Capita Company Secretarial Services Limited on Nov 06, 2017

    1 pagesCH04

    Director's details changed for Mr Timothy James Cornelius on Oct 11, 2017

    2 pagesCH01

    Secretary's details changed for Capita Company Secretarial Services Limited on Oct 11, 2017

    1 pagesCH04

    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 pagesAD01

    Change of details for Marine Current Turbines Limited as a person with significant control on Oct 11, 2017

    2 pagesPSC05

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Appointment of Mr Andrew Luke Dagley as a director on Aug 10, 2017

    2 pagesAP01

    Termination of appointment of Simon Thomas Counsell as a director on Aug 10, 2017

    1 pagesTM01

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Appointment of Mr Simon Thomas Counsell as a director on Oct 28, 2016

    2 pagesAP01

    Termination of appointment of Francisca Jane Wiggins as a director on Oct 31, 2016

    1 pagesTM01

    Who are the officers of SEA GENERATION (WALES) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINK COMPANY MATTERS LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    England
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500002
    CORNELIUS, Timothy James
    139 Fountainbridge
    EH3 9QG Edinburgh
    4th Floor, Edinburgh Quay 2
    Scotland
    Director
    139 Fountainbridge
    EH3 9QG Edinburgh
    4th Floor, Edinburgh Quay 2
    Scotland
    United KingdomAustralianDirector184537010004
    DAGLEY, Andrew Luke
    Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    4th Floor
    United Kingdom
    Director
    Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    4th Floor
    United Kingdom
    SingaporeAustralianChief Financial Officer233663390003
    CARLESS, Helen Claire
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    British169880530001
    JONES, Paul Robin Huson
    The Court, The Green
    Stoke Gifford
    BS34 8PD Bristol
    Secretary
    The Court, The Green
    Stoke Gifford
    BS34 8PD Bristol
    British103794610001
    BLACK, Duncan Stuart
    40 Dukes Place
    EC3A 7NH London
    1st Floor
    Director
    40 Dukes Place
    EC3A 7NH London
    1st Floor
    United KingdomBritishDirector184536650001
    COUNSELL, Simon Thomas
    George Street
    EH2 3DF Edinburgh
    90a
    East Lothian
    Scotland
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    East Lothian
    Scotland
    United KingdomScottishChief Financial Officer202874440001
    JONES, Paul Robin Huson
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United KingdomBritishChartered Accountant174361030001
    LESTER, Paul John
    The Court, The Green
    Stoke Gifford
    BS34 8PD Bristol
    Director
    The Court, The Green
    Stoke Gifford
    BS34 8PD Bristol
    EnglandBritishNone39100210005
    MCKENNA, Martin
    Sir William Siemens Square
    Primley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Primley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    United KingdomBritishDirector175374030001
    STOYE, Sven
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    GermanyGermanChief Executive Officer189295410001
    TYLER, Andrew Oliver, Dr
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United KingdomBritishDirector161431570001
    WIGGINS, Francisca Jane
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    Scotland
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    Scotland
    EnglandBritishDirector189227310001
    WRIGHT, Martin Thomas Ian
    21 Ashley Close
    BH24 1QX Ringwood
    Hampshire
    Director
    21 Ashley Close
    BH24 1QX Ringwood
    Hampshire
    EnglandBritishDirector49681740003

    Who are the persons with significant control of SEA GENERATION (WALES) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    Apr 06, 2016
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02395158
    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 SEA GENERATION (WALES) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Geg (Holdings) Limited
    Transactions
    • Jul 22, 2015Registration of a charge (MR01)
    • Jul 15, 2019Satisfaction of a charge (MR04)
    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
    • Scottish Enterprise
    Transactions
    • Jul 15, 2015Registration of a charge (MR01)
    • Jul 15, 2019Satisfaction 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