SEAROC MARINE LIMITED

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

    Company NameSEAROC MARINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05940211
    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 SEAROC MARINE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SEAROC MARINE LIMITED located?

    Registered Office Address
    45 South Street
    PO19 1DS Chichester
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEAROC MARINE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 25, 2016
    Next Accounts Due OnSep 25, 2017
    Last Accounts
    Last Accounts Made Up ToDec 25, 2015

    What are the latest filings for SEAROC MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 19, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2015

    4 pagesAA

    Director's details changed for Stephen Nigel Pears on Jun 30, 2016

    3 pagesCH01

    Appointment of Mrs Belinda Rosemary Mindell as a director on Mar 01, 2016

    3 pagesAP01

    Termination of appointment of Jeremy Dowler as a director on Mar 01, 2016

    2 pagesTM01

    Annual return made up to Sep 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 25, 2014

    4 pagesAA

    Termination of appointment of Nigel Robert Cox as a secretary on Apr 24, 2015

    2 pagesTM02

    Appointment of Penelope Jane Edgar as a secretary on Apr 24, 2015

    3 pagesAP03

    Annual return made up to Sep 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 25, 2013

    4 pagesAA

    Appointment of Nigel Robert Cox as a secretary

    3 pagesAP03

    Termination of appointment of Celeste Payne as a secretary

    2 pagesTM02

    Annual return made up to Sep 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Stephen Nigel Pears on Sep 19, 2013

    2 pagesCH01

    Director's details changed for Mr Jeremy Dowler on Dec 05, 2012

    2 pagesCH01

    Secretary's details changed for Celeste Gillian Payne on Dec 05, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Dec 25, 2012

    4 pagesAA

    Appointment of Stephen Nigel Pears as a director

    3 pagesAP01

    Appointment of Mr Nicholas Andrew Emery as a director

    3 pagesAP01

    Termination of appointment of Pauline Walsh as a director

    2 pagesTM01

    Annual return made up to Sep 19, 2012

    14 pagesAR01

    Who are the officers of SEAROC MARINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDGAR, Penelope Jane
    White House Road
    IP1 5LL Ipswich
    Fred Olsen House
    Suffolk
    Secretary
    White House Road
    IP1 5LL Ipswich
    Fred Olsen House
    Suffolk
    197806320001
    EMERY, Nicholas Andrew
    64-65 Vincent Square
    SW1P 2NU London
    2nd Floor
    Director
    64-65 Vincent Square
    SW1P 2NU London
    2nd Floor
    United KingdomBritish72669890001
    MINDELL, Belinda Rosemary
    Vincent Square
    SW1P 2NU London
    2nd Floor 64-65
    United Kingdom
    Director
    Vincent Square
    SW1P 2NU London
    2nd Floor 64-65
    United Kingdom
    EnglandBritish178946760001
    PEARS, Stephen Nigel
    South Street
    PO19 1DS Chichester
    45
    West Sussex
    Director
    South Street
    PO19 1DS Chichester
    45
    West Sussex
    EnglandBritish179098980002
    COX, Nigel Robert
    South Street
    PO19 1DS Chichester
    45
    West Sussex
    Secretary
    South Street
    PO19 1DS Chichester
    45
    West Sussex
    British182674090001
    PAYNE, Celeste Gillian
    South Street
    PO19 1DS Chichester
    45
    West Sussex
    Uk
    Secretary
    South Street
    PO19 1DS Chichester
    45
    West Sussex
    Uk
    British153335260001
    PRYOR, Dinah Mary
    Seaford Road
    Alfriston
    BN26 5TP Polegate
    Merebank
    East Sussex
    Secretary
    Seaford Road
    Alfriston
    BN26 5TP Polegate
    Merebank
    East Sussex
    British117029330002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BULLOCK, Michael Jonathan
    Frythe Close
    CV8 2SY Kenilworth
    33
    Warwickshire
    Director
    Frythe Close
    CV8 2SY Kenilworth
    33
    Warwickshire
    United KingdomBritish131133330001
    CAMPBELL, Colin Stephen
    Drym Mill
    Drym Praze
    TR14 0NU Camborne
    Cornwall
    Director
    Drym Mill
    Drym Praze
    TR14 0NU Camborne
    Cornwall
    United KingdomBritish112370210001
    DOWLER, Jeremy
    Floor 64-65
    Vincent Square
    SW1P 2NU London
    2nd
    United Kingdom
    Director
    Floor 64-65
    Vincent Square
    SW1P 2NU London
    2nd
    United Kingdom
    EnglandBritish18066360001
    HALL, Stuart Henderson
    Old Bank House
    Moniaive
    DG3 4EJ Thornhill
    Dumfriesshire
    Director
    Old Bank House
    Moniaive
    DG3 4EJ Thornhill
    Dumfriesshire
    United KingdomScottish46197230003
    HODGETTS, Peter Geoffrey
    Seaford Road
    Alfriston
    BN26 5TP Polegate
    Merebank
    East Sussex
    Director
    Seaford Road
    Alfriston
    BN26 5TP Polegate
    Merebank
    East Sussex
    British121060920003
    PRYOR, Dinah Mary
    Seaford Road
    Alfriston
    BN26 5TP Polegate
    Merebank
    East Sussex
    Director
    Seaford Road
    Alfriston
    BN26 5TP Polegate
    Merebank
    East Sussex
    British117029330002
    RADFORD, Samuel Charles
    18 Chinthurst Park
    Shalford
    GU4 8JH Guildford
    Surrey
    Director
    18 Chinthurst Park
    Shalford
    GU4 8JH Guildford
    Surrey
    United KingdomBritish24716200004
    SAINSBURY, Jeremy Barton
    42 Bond Street
    BN1 1RD Brighton
    Edge House
    East Sussex
    Director
    42 Bond Street
    BN1 1RD Brighton
    Edge House
    East Sussex
    ScotlandBritish149326540001
    WALSH, Pauline Mary
    42 Bond Street
    BN1 1RD Brighton
    Edge House
    East Sussex
    Director
    42 Bond Street
    BN1 1RD Brighton
    Edge House
    East Sussex
    United KingdomIrish150884660002
    WEBB, Geniveve Mary
    Boldre
    SO41 8PD Lymington
    St Tudy Boldre
    Hampshire
    Director
    Boldre
    SO41 8PD Lymington
    St Tudy Boldre
    Hampshire
    HampshireBritish131133460001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of SEAROC MARINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Searoc Group Limited
    South Street
    PO19 1DS Chichester
    45
    West Sussex
    England
    Apr 06, 2016
    South Street
    PO19 1DS Chichester
    45
    West Sussex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number06416555
    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 SEAROC MARINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 13, 2007
    Delivered On Dec 28, 2007
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 28, 2007Registration of a charge (395)

    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