SECKLOE 183 LIMITED
Vue d'ensemble
Nom de la société | SECKLOE 183 LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00776237 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe SECKLOE 183 LIMITED ?
Adresse du siège social | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de SECKLOE 183 LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2017 |
Quels sont les derniers dépôts pour SECKLOE 183 LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Déclaration de confirmation établie le 30 sept. 2018 avec mises à jour | 4 pages | CS01 | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
État du capital au 29 août 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation de la nomination de Damien Mead en tant que directeur le 01 mars 2018 | 1 pages | TM01 | ||||||||||
Nomination de Mr Jörg Herden en tant qu'administrateur le 19 oct. 2017 | 2 pages | AP01 | ||||||||||
Déclaration de confirmation établie le 30 sept. 2017 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2017 | 2 pages | AA | ||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 mars 2016 | 3 pages | AA | ||||||||||
Nomination de Mr Damien Mead en tant qu'administrateur le 08 nov. 2016 | 2 pages | AP01 | ||||||||||
Déclaration de confirmation établie le 30 sept. 2016 avec mises à jour | 6 pages | CS01 | ||||||||||
Cessation de la nomination de Keith James Crossley en tant que secrétaire le 29 janv. 2016 | 1 pages | TM02 | ||||||||||
Cessation de la nomination de Keith James Crossley en tant que directeur le 29 janv. 2016 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2015 | 2 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 30 sept. 2015 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 31 mars 2014 | 2 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 30 sept. 2014 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction de la charge 14 en totalité | 1 pages | MR04 | ||||||||||
Inscription de la charge 007762370015 | 31 pages | MR01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2013 | 2 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 30 sept. 2013 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Qui sont les dirigeants de SECKLOE 183 LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
COLLARD, David John | Administrateur | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol | England | British | Ceo | 109277440001 | ||||
HERDEN, Jörg | Administrateur | Industriestrabe 49201 Dissen 25 Germany | Germany | German | Director | 239484930001 | ||||
BARTLAM, Josephine | Secrétaire | Longwood House Clevedon Road Failand BS8 3TL Bristol | English | 4433650001 | ||||||
CROSSLEY, Keith James | Secrétaire | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol | 169652300001 | |||||||
MARTIN, Alan Renwick | Secrétaire | 2b The Crosspath WD7 8HN Radlett Hertfordshire | British | 1776940001 | ||||||
TAPE, Julie | Secrétaire | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol | British | Finance Director | 95053190001 | |||||
THOMAS, Keith Leslie | Secrétaire | 62 Old Dover Road Capel Le Ferne CT18 7HW Folkestone Kent | British | 16622820001 | ||||||
WAINE, Deborah Lynne | Secrétaire | 560 Wells Road Whitchurch BS14 9BB Bristol | British | Secretary | 95095690001 | |||||
BARD, Stanley | Administrateur | 7 Crooked Usage N3 3HD London | British | Company Director | 8229370001 | |||||
BARTLAM, Andrew James | Administrateur | 25 St Oswalds Court St Oswalds Road BS6 7HX Bristol Avon | British | Company Director | 39431620001 | |||||
BARTLAM, Josephine | Administrateur | Longwood House Clevedon Road Failand BS8 3TL Bristol | English | Company Director | 4433650001 | |||||
BARTLAM, Reginald Joseph | Administrateur | Longwood House Clevedon Road Failand BS8 3TL Bristol | British | Managing Director | 4433670001 | |||||
BOYD, Stephen Alexander | Administrateur | Church Lane LE15 8EY Edith Weston 12 Rutland | England | British | Director | 142394800001 | ||||
BRENNAN, John Edward | Administrateur | Sagamore House Hedgerley Lane SL9 7NP Gerrards Cross Buckinghamshire | United Kingdom | British | Marketing Director | 48192180002 | ||||
CAMPION, David Bardsley | Administrateur | Monarchy Hall Farm Utkinton CW6 0JZ Tarporley Cheshire | United Kingdom | British | Company Director | 9623060001 | ||||
CROSSLEY, Keith James | Administrateur | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol | United Kingdom | British | Cfo | 169651660001 | ||||
FORD, Peter Michael | Administrateur | White Strake Hawksdown Road Walmer CT14 7PW Deal Kent | England | British | Chartered Accountant | 16613000001 | ||||
GARLAND, Roderick John | Administrateur | Huntleigh Hadham Cross SG10 6AL Much Hadham Hertfordshire | United Kingdom | English | Director | 3661150002 | ||||
GARLAND, Roderick John | Administrateur | Huntleigh Hadham Cross SG10 6AL Much Hadham Hertfordshire | United Kingdom | English | Finance Director | 3661150002 | ||||
JOYNER, Gene Austin | Administrateur | Brook House Mill Lane Compton Martin BS40 6NA Bristol Bath And North Somerset | United Kingdom | British | Director | 95053150002 | ||||
MEAD, Damien | Administrateur | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol | England | British | Finance Director | 189835980001 | ||||
SHARPE, Clive Richard | Administrateur | Knighton Rise LE2 2RE Leicester 18 Leics | England | British | Director | 134995270001 | ||||
SHAW, Edward Clive Vernon | Administrateur | The Old Barn 4 Seavale Mews BS21 7QB Clevedon North Somerset | British | 41937220002 | ||||||
SHAW, Matthew | Administrateur | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol | United Kingdom | British | Director | 163272250001 | ||||
STOTT, Keith John | Administrateur | Whitecroft Church Lane SG8 0SE Abington Pigotts Cambridgeshire | England | British | Chief Executive | 180692390001 | ||||
TAPE, Julie | Administrateur | C/O Barts Spices Limited York Road BS3 4AD Bedminster Bristol | United Kingdom | British | Director | 95053190001 | ||||
TAPE, Julie | Administrateur | The Garden House Butcombe Court BS40 5TR Redhill North Somerset | United Kingdom | British | Finance Director | 95053190001 |
Qui sont les personnes ayant un contrôle significatif sur SECKLOE 183 LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Bart Ingredients Co. Limited | 06 avr. 2016 | York Road Bedminster BS3 4AD Bristol Bart Ingredients England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
SECKLOE 183 LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 01 avr. 2014 Livré le 09 avr. 2014 | En cours | ||
La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 04 mai 2010 Livré le 14 mai 2010 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 10 août 2009 Livré le 21 août 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 22 déc. 2003 Livré le 24 déc. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 22 déc. 2003 Livré le 24 déc. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Warehouse premises fronting mead street,york road and st lukes rd,bedminster,bristol; AV215197. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 22 déc. 2003 Livré le 24 déc. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Warehouse premises fronting mead street and york road,bedminster,bristol; BL63264. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A deed of accession pursuant to a debenture dated 5TH october 2001 | Créé le 15 janv. 2002 Livré le 05 févr. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due by each obligor to the chargees under each or any of the senior finance documents and the mezzanine finance documents | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 04 mai 2000 Livré le 12 mai 2000 | Totalement satisfaite | Montant garanti All present and future obligations and liabilities due or to become due from the company to any of the secured parties under or pursuant to any of the financing documents (as defined therein) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 30 janv. 1998 Livré le 10 févr. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 26 mars 1993 Livré le 01 avr. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 26 mars 1993 Livré le 01 avr. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions L/H land and buildings on the south east side of york road bedminster bristol avon t/no.AV215197 and the proceeds of sale thereof and an assignment of goodwill and connection of any business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed and floating charge | Créé le 08 août 1984 Livré le 13 août 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 02 juil. 1980 Livré le 08 juil. 1980 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions L/H land at premises at mead st, york road & st lukes road bristol together with all fixtures. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge over agreement to lease | Créé le 02 févr. 1979 Livré le 07 févr. 1979 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All the right title & interest of the company in the property being leasehold land situate at & having frontage on to mead street. York road & st. Lukes road bristol by virtue of an agreement dated 1.1.79 made between the company & the city council of bristol. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Floating charge | Créé le 02 févr. 1979 Livré le 07 févr. 1979 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Floating charge on. Undertaking and all property and assets present and future including uncalled capital. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0