SPECIALISED ENGINEERING HOLDINGS UK

SPECIALISED ENGINEERING HOLDINGS UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSPECIALISED ENGINEERING HOLDINGS UK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC006655
    JurisdictionScotland
    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 SPECIALISED ENGINEERING HOLDINGS UK?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SPECIALISED ENGINEERING HOLDINGS UK located?

    Registered Office Address
    Mazars Llp
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALISED ENGINEERING HOLDINGS UK?

    Previous Company Names
    Company NameFromUntil
    HOWDEN GROUP LIMITEDOct 14, 1907Oct 14, 1907

    What are the latest accounts for SPECIALISED ENGINEERING HOLDINGS UK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for SPECIALISED ENGINEERING HOLDINGS UK?

    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

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 29/04/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 27, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2012

    Statement of capital on Oct 03, 2012

    • Capital: GBP 192,559.25
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Sep 27, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Sep 27, 2010 with full list of shareholders

    8 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Geoffrey Malcolm Lodge on Sep 27, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Sep 27, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages287

    Accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    3 pages363a

    Who are the officers of SPECIALISED ENGINEERING HOLDINGS UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONE, Jeffrey Brian
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    Secretary
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    British35733600002
    BEAL PRESTON, John
    10 Peatmoor Close
    Church Road
    GU13 8LE Fleet
    Hampshire
    Director
    10 Peatmoor Close
    Church Road
    GU13 8LE Fleet
    Hampshire
    EnglandBritish14184950001
    LODGE, Geoffrey Malcolm
    The Manor House
    HP22 4HW Oving
    Aylesbury
    Director
    The Manor House
    HP22 4HW Oving
    Aylesbury
    United KingdomBritish14184980004
    MCELLIGOTT, Thomas Gary
    Chepstow
    Portesbery Road
    GU15 3TF Camberley
    Surrey
    Director
    Chepstow
    Portesbery Road
    GU15 3TF Camberley
    Surrey
    EnglandBritish51922930003
    STONE, Jeffrey Brian
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    Director
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    EnglandBritish35733600002
    MACLACHLAN, Alan George
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    Secretary
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    British161950001
    ALLISON, James Norman
    Dyke House
    Rowantreehill Rd
    PA13 4PE Kilmacolm
    Renfrewshire
    Director
    Dyke House
    Rowantreehill Rd
    PA13 4PE Kilmacolm
    Renfrewshire
    British34496350001
    CAMPBELL, Ronald Hugh
    34 Blueberry Road
    Bowdon
    WA14 3LU Altrincham
    Cheshire
    Director
    34 Blueberry Road
    Bowdon
    WA14 3LU Altrincham
    Cheshire
    British711940001
    COOPER, Michael John
    24 Marrowells
    KT13 9RN Weybridge
    Surrey
    Director
    24 Marrowells
    KT13 9RN Weybridge
    Surrey
    United KingdomBritish67011240001
    CURRY, Thomas Peter Ellison
    Hurlands
    Dunsfold
    Surrey
    Director
    Hurlands
    Dunsfold
    Surrey
    British3959800001
    FAREBROTHER, Michael John
    The Old Cottage
    Pednor
    HP5 2SX Chesham
    Buckinghamshire
    Director
    The Old Cottage
    Pednor
    HP5 2SX Chesham
    Buckinghamshire
    British15332520001
    HERBERT, Jeffrey William
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    Director
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    EnglandBritish28246390001
    HUME, Jeffrey
    29 Buckles Way
    SM7 1HB Banstead
    Surrey
    Director
    29 Buckles Way
    SM7 1HB Banstead
    Surrey
    British58948740001
    JACKSON, John Bernard Haysom
    Summit House
    Red Lion Square
    WC1R 4QB London
    Director
    Summit House
    Red Lion Square
    WC1R 4QB London
    United KingdomBritish98731480001
    LINCOLN, Harold Graham Young
    5 Ringbolt Road
    Hingham
    02043 Massachusetts
    U.S.A
    Director
    5 Ringbolt Road
    Hingham
    02043 Massachusetts
    U.S.A
    British1360220002
    MACLACHLAN, Alan George
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    Director
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    British161950001
    MACLELLAN, Ian David
    Wormleighton Grange
    CV47 2XZ Southam
    Warwickshire
    Director
    Wormleighton Grange
    CV47 2XZ Southam
    Warwickshire
    United KingdomBritish33693580001
    MCDOWALL, Andrew Douglas
    The Castle House
    TN14 5PB Otford
    Kent
    Director
    The Castle House
    TN14 5PB Otford
    Kent
    British1292440001
    MELDAL-JOHNSEN, Konrad Walter
    Firfield House
    Firfields
    KT13 0UD Weybridge
    Surrey
    Director
    Firfield House
    Firfields
    KT13 0UD Weybridge
    Surrey
    EnglandBritish165200001
    MENZIES, Graham Reid
    Harcombe House
    4 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Director
    Harcombe House
    4 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    British68409800001
    MOODIE, Johannes Christiaan
    21 Angulia Park
    The Parisian *08-01
    239974 Singapore
    Director
    21 Angulia Park
    The Parisian *08-01
    239974 Singapore
    South African711930004
    ROBSON, Nigel Edward
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    Director
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    United KingdomBritish1306200002
    SMITH, Nigel Watkin Roberts
    Charleswood House Bull Lane
    SL9 8RL Gerrards Cross
    Buckinghamshire
    Director
    Charleswood House Bull Lane
    SL9 8RL Gerrards Cross
    Buckinghamshire
    EnglandBritish42608810002
    STEWART, Murray John
    Suite Ph 103
    18 Hollywood Avenue
    M2N 6P5 North York
    Ontario
    Canada
    Director
    Suite Ph 103
    18 Hollywood Avenue
    M2N 6P5 North York
    Ontario
    Canada
    Canadian975600003
    WATSON, Ronald Norman Stewart
    Dalarne
    Pier Road
    G84 8LJ Rhu
    Dunbartonshire
    Director
    Dalarne
    Pier Road
    G84 8LJ Rhu
    Dunbartonshire
    British161980001

    Does SPECIALISED ENGINEERING HOLDINGS UK have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 03, 1999
    Delivered On Dec 10, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 10, 1999Registration of a charge (410)
    • Jun 04, 2001Alteration to a floating charge (466 Scot)
    • Nov 26, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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