Company NameSechelle Manufacturing Limited
DirectorMarcus James Staniland
Company StatusLiquidation
Company Number03472494
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMarcus James Staniland
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(24 years, 5 months after company formation)
Appointment Duration2 years
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Uplands Business Park
Blackhorse Lane
London
E17 5QJ
Director NameMr Terence Alan Wellard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Richmond Avenue
London
E4 9RS
Director NameMr Stephen Roger Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tamworth Avenue
Woodford Green
Essex
IG8 9RF
Secretary NameMr Stephen Roger Taylor
NationalityBritish
StatusResigned
Appointed27 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tamworth Avenue
Woodford Green
Essex
IG8 9RF
Secretary NameDeborah Taylor
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 04 May 2022)
RoleSecretary
Correspondence Address4 Tamworth Avenue
Woodford Green
Essex
IG8 9RF
Director NameMr Kevin Halesworth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(8 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 May 2022)
RoleDirector Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Key The Street
Little Dunmow
Dunmow
Essex
CM6 3HT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesechelle.co.uk
Email address[email protected]
Telephone020 85277254
Telephone regionLondon

Location

Registered AddressUnit 18 Uplands Business Park
Blackhorse Lane
London
E17 5QJ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£502,166
Cash£11,468
Current Liabilities£1,418,846

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 November 2022 (1 year, 6 months ago)
Next Return Due21 November 2023 (overdue)

Charges

4 May 2022Delivered on: 6 May 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 October 2015Delivered on: 31 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 July 2014Delivered on: 28 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 January 2007Delivered on: 27 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 uplands business park uplands avenue blackhorse lane walthamstow london.
Outstanding
3 April 2006Delivered on: 8 April 2006
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: 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.
Particulars: The property being the fixed assets, the proceeds and the products being any products resulting from the property. See the mortgage charge document for full details.
Outstanding
16 September 2005Delivered on: 20 September 2005
Persons entitled: Igf Invoice Finance LTD

Classification: Debenture
Secured details: 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.
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
29 July 2003Delivered on: 23 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 19 uplands business park blackhorse lane london.
Outstanding
16 May 2003Delivered on: 30 May 2003
Persons entitled: Barclays 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.
Outstanding
16 December 2002Delivered on: 30 December 2002
Satisfied on: 1 July 2011
Persons entitled: National Westminster 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

Filing History

26 June 2023Order of court to wind up (3 pages)
5 June 2023Appointment of Mr Stuart Lawerence Moss as a director on 10 May 2023 (2 pages)
5 June 2023Notification of Stuart Lawerence Moss as a person with significant control on 10 May 2023 (2 pages)
5 June 2023Cessation of Marcus James Staniland as a person with significant control on 10 May 2023 (1 page)
5 June 2023Termination of appointment of Marcus James Staniland as a director on 10 May 2023 (1 page)
7 November 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
6 November 2022Change of details for James Staniland as a person with significant control on 6 November 2022 (2 pages)
6 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
12 October 2022Change of details for Cleartrace Limited as a person with significant control on 11 October 2022 (2 pages)
12 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
4 October 2022Termination of appointment of Stephen Roger Taylor as a director on 2 September 2022 (1 page)
15 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
12 May 2022Cessation of Sechelle Investments Limited as a person with significant control on 4 May 2022 (1 page)
12 May 2022Cessation of Stephen Roger Taylor as a person with significant control on 4 May 2022 (1 page)
12 May 2022Notification of Cleartrace Limited as a person with significant control on 4 May 2022 (2 pages)
12 May 2022Cessation of Kevin Halesworth as a person with significant control on 4 May 2022 (1 page)
12 May 2022Termination of appointment of Deborah Taylor as a secretary on 4 May 2022 (1 page)
12 May 2022Appointment of Marcus James Staniland as a director on 4 May 2022 (2 pages)
12 May 2022Termination of appointment of Kevin Halesworth as a director on 4 May 2022 (1 page)
12 May 2022Cessation of Sechelle Investments Limited as a person with significant control on 4 May 2022 (1 page)
6 May 2022Registration of charge 034724940009, created on 4 May 2022 (22 pages)
14 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
14 January 2022Satisfaction of charge 034724940008 in full (1 page)
14 January 2022Satisfaction of charge 2 in full (1 page)
14 January 2022Satisfaction of charge 6 in full (1 page)
14 January 2022Satisfaction of charge 3 in full (1 page)
13 January 2022Satisfaction of charge 034724940007 in full (1 page)
3 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
9 June 2021Satisfaction of charge 4 in full (1 page)
9 June 2021Satisfaction of charge 5 in full (1 page)
12 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
13 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
16 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
16 February 2018Notification of Sechelle Investments Limited as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
31 October 2015Registration of charge 034724940008, created on 22 October 2015 (26 pages)
31 October 2015Registration of charge 034724940008, created on 22 October 2015 (26 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
28 July 2014Registration of charge 034724940007, created on 24 July 2014 (13 pages)
28 July 2014Registration of charge 034724940007, created on 24 July 2014 (13 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Kevin Halesworth on 12 February 2011 (2 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Kevin Halesworth on 12 February 2011 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 April 2010Director's details changed for Kevin Halesworth on 12 January 2010 (2 pages)
14 April 2010Director's details changed for Stephen Roger Taylor on 12 February 2010 (2 pages)
14 April 2010Director's details changed for Kevin Halesworth on 12 January 2010 (2 pages)
14 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Stephen Roger Taylor on 12 February 2010 (2 pages)
14 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2009Return made up to 12/02/09; full list of members (9 pages)
25 February 2009Return made up to 12/02/09; full list of members (9 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 January 2008Return made up to 16/11/07; full list of members (7 pages)
31 January 2008Return made up to 16/11/07; full list of members (7 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Return made up to 16/11/06; full list of members (7 pages)
6 January 2007Return made up to 16/11/06; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
26 January 2006Return made up to 16/11/05; full list of members (6 pages)
26 January 2006Return made up to 16/11/05; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 September 2005Particulars of mortgage/charge (7 pages)
20 September 2005Particulars of mortgage/charge (7 pages)
23 December 2004Return made up to 16/11/04; full list of members (6 pages)
23 December 2004Return made up to 16/11/04; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 January 2004Return made up to 16/11/03; full list of members (6 pages)
14 January 2004Return made up to 16/11/03; full list of members (6 pages)
23 October 2003Particulars of mortgage/charge (8 pages)
23 October 2003Particulars of mortgage/charge (8 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 May 2003Particulars of mortgage/charge (4 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Particulars of mortgage/charge (4 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 December 2002Particulars of mortgage/charge (3 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Return made up to 16/11/02; full list of members (7 pages)
5 December 2002Return made up to 16/11/02; full list of members (7 pages)
4 October 2002Full accounts made up to 31 December 2001 (4 pages)
4 October 2002Full accounts made up to 31 December 2001 (4 pages)
26 November 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 November 2000Return made up to 27/11/00; full list of members (6 pages)
29 November 2000Return made up to 27/11/00; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
10 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 July 1999Registered office changed on 27/07/99 from: 16 roxwell trading park staffa road leyton london E10 7QY (1 page)
27 July 1999Registered office changed on 27/07/99 from: 16 roxwell trading park staffa road leyton london E10 7QY (1 page)
11 December 1998Return made up to 27/11/98; full list of members (6 pages)
11 December 1998Return made up to 27/11/98; full list of members (6 pages)
29 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
29 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
10 February 1998Ad 16/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1998Ad 16/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997New secretary appointed;new director appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Registered office changed on 15/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 December 1997Registered office changed on 15/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 December 1997New secretary appointed;new director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997Secretary resigned (1 page)
27 November 1997Incorporation (13 pages)
27 November 1997Incorporation (13 pages)