SEAROC MARINE LIMITED
Overview
| Company Name | SEAROC MARINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05940211 |
| 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 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 Address | No |
What are the latest accounts for SEAROC MARINE 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 MARINE 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 Sep 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 | 3 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 Sep 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Annual return made up to Sep 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 25, 2013 | 4 pages | AA | ||||||||||
Appointment of Nigel Robert Cox as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Celeste Payne as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Sep 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Stephen Nigel Pears on Sep 19, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeremy Dowler on Dec 05, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Celeste Gillian Payne on Dec 05, 2012 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2012 | 4 pages | AA | ||||||||||
Appointment of Stephen Nigel Pears as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Andrew Emery as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Pauline Walsh as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Sep 19, 2012 | 14 pages | AR01 | ||||||||||
Who are the officers of SEAROC MARINE 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 | 197806320001 | |||||||
| EMERY, Nicholas Andrew | Director | 64-65 Vincent Square SW1P 2NU London 2nd Floor | United Kingdom | British | 72669890001 | |||||
| MINDELL, Belinda Rosemary | Director | Vincent Square SW1P 2NU London 2nd Floor 64-65 United Kingdom | England | British | 178946760001 | |||||
| PEARS, Stephen Nigel | Director | South Street PO19 1DS Chichester 45 West Sussex | England | British | 179098980002 | |||||
| COX, Nigel Robert | Secretary | South Street PO19 1DS Chichester 45 West Sussex | British | 182674090001 | ||||||
| PAYNE, Celeste Gillian | Secretary | South Street PO19 1DS Chichester 45 West Sussex Uk | British | 153335260001 | ||||||
| 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 | |||||||
| BULLOCK, Michael Jonathan | Director | Frythe Close CV8 2SY Kenilworth 33 Warwickshire | United Kingdom | British | 131133330001 | |||||
| CAMPBELL, Colin Stephen | Director | Drym Mill Drym Praze TR14 0NU Camborne Cornwall | United Kingdom | British | 112370210001 | |||||
| DOWLER, Jeremy | Director | Floor 64-65 Vincent Square SW1P 2NU London 2nd 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 | ||||||
| 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 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SEAROC MARINE 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
| |||||||||||||
Does SEAROC MARINE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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