SPECIALISED ENGINEERING HOLDINGS UK
Overview
| Company Name | SPECIALISED ENGINEERING HOLDINGS UK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | SC006655 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of SPECIALISED ENGINEERING HOLDINGS UK?
| Company Name | From | Until |
|---|---|---|
| HOWDEN GROUP LIMITED | Oct 14, 1907 | Oct 14, 1907 |
What are the latest accounts for SPECIALISED ENGINEERING HOLDINGS UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for SPECIALISED ENGINEERING HOLDINGS UK?
| 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 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||||||
Annual return made up to Sep 27, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to Sep 27, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Director's details changed for Mr Geoffrey Malcolm Lodge on Sep 27, 2010 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Annual return made up to Sep 27, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||||||
legacy | 1 pages | 190 | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Accounts made up to Dec 31, 2006 | 8 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Who are the officers of SPECIALISED ENGINEERING HOLDINGS UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STONE, Jeffrey Brian | Secretary | Keepers Portesbery Road GU15 3TD Camberley Surrey | British | 35733600002 | ||||||
| BEAL PRESTON, John | Director | 10 Peatmoor Close Church Road GU13 8LE Fleet Hampshire | England | British | 14184950001 | |||||
| LODGE, Geoffrey Malcolm | Director | The Manor House HP22 4HW Oving Aylesbury | United Kingdom | British | 14184980004 | |||||
| MCELLIGOTT, Thomas Gary | Director | Chepstow Portesbery Road GU15 3TF Camberley Surrey | England | British | 51922930003 | |||||
| STONE, Jeffrey Brian | Director | Keepers Portesbery Road GU15 3TD Camberley Surrey | England | British | 35733600002 | |||||
| MACLACHLAN, Alan George | Secretary | Park Cottage 1 Church Street Limekilns KY11 3HT Dunfermline Fife Scotland | British | 161950001 | ||||||
| ALLISON, James Norman | Director | Dyke House Rowantreehill Rd PA13 4PE Kilmacolm Renfrewshire | British | 34496350001 | ||||||
| CAMPBELL, Ronald Hugh | Director | 34 Blueberry Road Bowdon WA14 3LU Altrincham Cheshire | British | 711940001 | ||||||
| COOPER, Michael John | Director | 24 Marrowells KT13 9RN Weybridge Surrey | United Kingdom | British | 67011240001 | |||||
| CURRY, Thomas Peter Ellison | Director | Hurlands Dunsfold Surrey | British | 3959800001 | ||||||
| FAREBROTHER, Michael John | Director | The Old Cottage Pednor HP5 2SX Chesham Buckinghamshire | British | 15332520001 | ||||||
| HERBERT, Jeffrey William | Director | Baytrees Long Road West Dedham CO7 6EL Colchester Essex | England | British | 28246390001 | |||||
| HUME, Jeffrey | Director | 29 Buckles Way SM7 1HB Banstead Surrey | British | 58948740001 | ||||||
| JACKSON, John Bernard Haysom | Director | Summit House Red Lion Square WC1R 4QB London | United Kingdom | British | 98731480001 | |||||
| LINCOLN, Harold Graham Young | Director | 5 Ringbolt Road Hingham 02043 Massachusetts U.S.A | British | 1360220002 | ||||||
| MACLACHLAN, Alan George | Director | Park Cottage 1 Church Street Limekilns KY11 3HT Dunfermline Fife Scotland | British | 161950001 | ||||||
| MACLELLAN, Ian David | Director | Wormleighton Grange CV47 2XZ Southam Warwickshire | United Kingdom | British | 33693580001 | |||||
| MCDOWALL, Andrew Douglas | Director | The Castle House TN14 5PB Otford Kent | British | 1292440001 | ||||||
| MELDAL-JOHNSEN, Konrad Walter | Director | Firfield House Firfields KT13 0UD Weybridge Surrey | England | British | 165200001 | |||||
| MENZIES, Graham Reid | Director | Harcombe House 4 Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | British | 68409800001 | ||||||
| MOODIE, Johannes Christiaan | Director | 21 Angulia Park The Parisian *08-01 239974 Singapore | South African | 711930004 | ||||||
| ROBSON, Nigel Edward | Director | Far Rockaway Upper Durford Wood GU31 5AW Petersfield Hampshire | United Kingdom | British | 1306200002 | |||||
| SMITH, Nigel Watkin Roberts | Director | Charleswood House Bull Lane SL9 8RL Gerrards Cross Buckinghamshire | England | British | 42608810002 | |||||
| STEWART, Murray John | Director | Suite Ph 103 18 Hollywood Avenue M2N 6P5 North York Ontario Canada | Canadian | 975600003 | ||||||
| WATSON, Ronald Norman Stewart | Director | Dalarne Pier Road G84 8LJ Rhu Dunbartonshire | British | 161980001 |
Does SPECIALISED ENGINEERING HOLDINGS UK have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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