Company NameSenlac Enterprises Limited
Company StatusDissolved
Company Number03601315
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 8 months ago)
Dissolution Date14 March 2011 (13 years ago)
Previous NameSenlac Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Alasdair John Emslie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(same day as company formation)
RoleOccupational Physician
Country of ResidenceEngland
Correspondence AddressGreen Lanes House
Church Lane Hellingly
Hailsham
East Sussex
BN27 4HA
Director NameMr Richard Michael Emslie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackford Farmhouse
Cinderford Lane
Hellingly
East Sussex
BN27 4HL
Secretary NameMr Richard Michael Emslie
NationalityBritish
StatusClosed
Appointed21 July 1998(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackford Farmhouse
Cinderford Lane
Hellingly
East Sussex
BN27 4HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£844,244
Cash£350,938
Current Liabilities£41,058

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2011Final Gazette dissolved following liquidation (1 page)
14 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2010Registered office address changed from Blackford Farmhouse Cinderford Lane Hellingly East Sussex BN27 4HL on 7 April 2010 (2 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2010Registered office address changed from Blackford Farmhouse Cinderford Lane Hellingly East Sussex BN27 4HL on 7 April 2010 (2 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2010Registered office address changed from Blackford Farmhouse Cinderford Lane Hellingly East Sussex BN27 4HL on 7 April 2010 (2 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2010Declaration of solvency (3 pages)
1 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2010Appointment of a voluntary liquidator (1 page)
1 April 2010Appointment of a voluntary liquidator (1 page)
1 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-23
(1 page)
1 April 2010Declaration of solvency (3 pages)
9 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 August 2009Return made up to 04/07/09; full list of members (4 pages)
7 August 2009Return made up to 04/07/09; full list of members (4 pages)
21 October 2008Total exemption full accounts made up to 31 July 2008 (13 pages)
21 October 2008Total exemption full accounts made up to 31 July 2008 (13 pages)
12 September 2008Return made up to 04/07/08; full list of members (4 pages)
12 September 2008Return made up to 04/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 August 2007Return made up to 04/07/07; no change of members (7 pages)
28 August 2007Return made up to 04/07/07; no change of members (7 pages)
20 January 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
20 January 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
5 September 2006Return made up to 04/07/06; full list of members (7 pages)
5 September 2006Return made up to 04/07/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
19 July 2005Return made up to 04/07/05; full list of members (7 pages)
19 July 2005Return made up to 04/07/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
18 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
14 July 2004Return made up to 21/07/04; full list of members (7 pages)
14 July 2004Return made up to 21/07/04; full list of members (7 pages)
3 June 2004Full accounts made up to 31 July 2003 (14 pages)
3 June 2004Full accounts made up to 31 July 2003 (14 pages)
30 July 2003Return made up to 21/07/03; full list of members (7 pages)
30 July 2003Return made up to 21/07/03; full list of members (7 pages)
27 April 2003Full accounts made up to 31 July 2002 (15 pages)
27 April 2003Full accounts made up to 31 July 2002 (15 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 July 2002Return made up to 21/07/02; full list of members (7 pages)
15 July 2002Return made up to 21/07/02; full list of members (7 pages)
8 April 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
8 April 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
28 July 2001Return made up to 21/07/01; full list of members (6 pages)
28 July 2001Return made up to 21/07/01; full list of members (6 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
13 December 2000Full accounts made up to 31 July 2000 (11 pages)
13 December 2000Full accounts made up to 31 July 2000 (11 pages)
14 July 2000Return made up to 21/07/00; full list of members (6 pages)
14 July 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Company name changed senlac properties LIMITED\certificate issued on 29/02/00 (2 pages)
28 February 2000Company name changed senlac properties LIMITED\certificate issued on 29/02/00 (2 pages)
20 January 2000Full accounts made up to 31 July 1999 (10 pages)
20 January 2000Full accounts made up to 31 July 1999 (10 pages)
25 August 1999Return made up to 21/07/99; full list of members
  • 363(287) ‐ Registered office changed on 25/08/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 August 1999Return made up to 21/07/99; full list of members (7 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
5 August 1998Ad 21/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1998Ad 21/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Secretary resigned (1 page)
21 July 1998Incorporation (17 pages)