Shamley Green
Guildford
Surrey
GU5 0RD
Director Name | Mr Timothy Vivian Denham Ward |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Grayshott Hindhead Surrey GU26 6LY |
Secretary Name | Mr Timothy Vivian Denham Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Grayshott Hindhead Surrey GU26 6LY |
Director Name | Michael Henry Bennett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 December 2004) |
Role | Managing Director |
Correspondence Address | Segars Cottage Shepherds Lane, Aughton Ormskirk Lancashire L39 7LB |
Secretary Name | Mr Paul Antony Teese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Hazelwood 179 Moor Lane Crosby Merseyside L23 2SH |
Director Name | Mr William Jardine Hall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Birches Formby Merseyside L37 7HX |
Director Name | Mr Paul John Temple Heald |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Director Name | Mr Paul Antony Teese |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(39 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Hazelwood 179 Moor Lane Crosby Merseyside L23 2SH |
Director Name | Mr Christopher Albert Cheshire |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Director Name | Mr Neil Stuart Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Secretary Name | Mr Neil Stuart Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Director Name | Mr Paul Julian Rushent |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Registered Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lower Morden |
Built Up Area | Greater London |
10k at £1 | Dc Group LTD 50.00% Ordinary |
---|---|
10k at £1 | Dc Group LTD 50.00% Preference |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 6 October 2016 (overdue) |
---|
8 April 2011 | Delivered on: 27 April 2011 Persons entitled: Clydesdale Bank PLC (Also Trading as Yorkshire Bank) Classification: Charge of debts Secured details: 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. Particulars: The debts and all cash in respect of the debts, any credit balance on the nominated account and by way of floating charge, the property and assets see image for full details. Outstanding |
---|---|
8 April 2011 | Delivered on: 23 April 2011 Persons entitled: Sovereign Capital Limited Partnership Ii Classification: Charge of debts Secured details: All monies due or to become due from a chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the debts and all cash in respect of the debts, any credit balance on the nominated account and by way of floating charge the property and assets. See image for full details. Outstanding |
13 December 2006 | Delivered on: 20 December 2006 Persons entitled: Sovereign Capital Partners LLP (The "Security Trustee") Classification: Guarantee & debenture Secured details: All monies due or to become due from any group company to the chargee and the investors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 839/841 london road north cheam sutton surrey t/no's SGL96473,SGL601744,SY316942,SY139581 and 349 and 351 hale road halebank widnes t/no's CH36421,CH274931,CH426946,CH274930 and all other property,fixed charge all plant and machinery and the benefit of all contracts,licences and warranties. See the mortgage charge document for full details. Outstanding |
13 December 2006 | Delivered on: 19 December 2006 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
27 September 2002 | Delivered on: 17 October 2002 Satisfied on: 23 January 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
28 January 1999 | Delivered on: 4 February 1999 Satisfied on: 18 July 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
12 December 1996 | Delivered on: 17 December 1996 Satisfied on: 18 July 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or donald cameron holdings limited to the chargee on any account whatsoever. 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. Fully Satisfied |
13 February 2017 | Restoration by order of the court (2 pages) |
---|---|
13 February 2017 | Restoration by order of the court (2 pages) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | Termination of appointment of Christopher Cheshire as a director (2 pages) |
9 May 2014 | Termination of appointment of Christopher Cheshire as a director (2 pages) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Restoration by order of the court (3 pages) |
30 October 2012 | Restoration by order of the court (3 pages) |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Application to strike the company off the register (3 pages) |
27 May 2011 | Termination of appointment of Paul Temple Heald as a director (1 page) |
27 May 2011 | Termination of appointment of Paul Temple Heald as a director (1 page) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
16 March 2011 | Termination of appointment of Neil Williams as a director (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a director (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
12 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
6 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
11 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Paul John Temple Heald on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Paul John Temple Heald on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Paul John Temple Heald on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
9 October 2009 | Termination of appointment of Paul Rushent as a director (1 page) |
9 October 2009 | Termination of appointment of Paul Rushent as a director (1 page) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
25 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
15 August 2008 | Director appointed paul rushent (3 pages) |
15 August 2008 | Director appointed paul rushent (3 pages) |
18 February 2008 | Full accounts made up to 30 June 2007 (16 pages) |
18 February 2008 | Full accounts made up to 30 June 2007 (16 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
26 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: cameron house 839/841 london road north cheam sutton, surrey SM3 9DS (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: cameron house 839/841 london road north cheam sutton, surrey SM3 9DS (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
13 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
13 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
29 December 2006 | Resolutions
|
20 December 2006 | Particulars of mortgage/charge (8 pages) |
20 December 2006 | Particulars of mortgage/charge (8 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
29 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
18 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
12 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
22 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
13 October 2003 | Return made up to 22/09/03; full list of members
|
13 October 2003 | Return made up to 22/09/03; full list of members
|
13 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
13 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Return made up to 22/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 22/09/02; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
28 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
27 September 2001 | Return made up to 22/09/01; full list of members
|
27 September 2001 | Return made up to 22/09/01; full list of members
|
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
26 October 2000 | Return made up to 22/09/00; full list of members
|
26 October 2000 | Return made up to 22/09/00; full list of members
|
16 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
21 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
21 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
23 March 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
24 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Memorandum and Articles of Association (22 pages) |
6 August 1998 | Memorandum and Articles of Association (22 pages) |
6 August 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Declaration of assistance for shares acquisition (56 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Declaration of assistance for shares acquisition (49 pages) |
27 July 1998 | Declaration of assistance for shares acquisition (49 pages) |
27 July 1998 | Declaration of assistance for shares acquisition (56 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 October 1997 | Return made up to 22/09/97; no change of members
|
22 October 1997 | Return made up to 22/09/97; no change of members
|
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
9 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
15 May 1996 | Memorandum and Articles of Association (11 pages) |
15 May 1996 | Memorandum and Articles of Association (11 pages) |
30 April 1996 | Company name changed seaflame holdings LIMITED\certificate issued on 01/05/96 (2 pages) |
30 April 1996 | Company name changed seaflame holdings LIMITED\certificate issued on 01/05/96 (2 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
27 September 1995 | Return made up to 22/09/95; no change of members
|
27 September 1995 | Return made up to 22/09/95; no change of members
|
27 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
24 November 1986 | Return made up to 17/11/86; full list of members (4 pages) |
24 November 1986 | Full accounts made up to 31 December 1985 (8 pages) |
24 November 1986 | Return made up to 17/11/86; full list of members (4 pages) |
24 November 1986 | Full accounts made up to 31 December 1985 (8 pages) |
24 March 1982 | Accounts made up to 3 October 1981 (8 pages) |
24 March 1982 | Accounts made up to 3 October 1981 (8 pages) |
24 March 1982 | Accounts made up to 3 October 1981 (8 pages) |
27 February 1979 | Annual return made up to 28/12/78 (5 pages) |
27 February 1979 | Annual return made up to 28/12/78 (5 pages) |
21 February 1978 | Annual return made up to 26/12/77 (4 pages) |
21 February 1978 | Annual return made up to 26/12/77 (4 pages) |
11 January 1977 | Annual return made up to 30/12/76 (4 pages) |
11 January 1977 | Annual return made up to 30/12/76 (4 pages) |
12 December 1975 | Annual return made up to 10/12/75 (5 pages) |
12 December 1975 | Annual return made up to 10/12/75 (5 pages) |
27 June 1967 | Incorporation (17 pages) |
27 June 1967 | Incorporation (17 pages) |