Company NameKiran Sehgal Limited
Company StatusDissolved
Company Number04644505
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 4 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 02 July 2019)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate, Sandown Road
Watford
WD24 7UY
Director NameMr Kevin Lance Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 02 July 2019)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate, Sandown Road
Watford
WD24 7UY
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 02 July 2019)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate, Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusClosed
Appointed01 January 2017(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 02 July 2019)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate, Sandown Road
Watford
WD24 7UY
Director NameMr Kiran Kumar Sehgal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressStocton Veterinary Centre
Stocton Close Woodbridge Road
Guildford
Surrey
GU1 1HR
Secretary NameMichelle Andrea Sehgal
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressStocton Veterinary Centre
Stocton Close Woodbridge Road
Guildford
Surrey
GU1 1HR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.stoctonvets.co.uk
Telephone01483 575155
Telephone regionGuildford

Location

Registered Address4 Mowat Industrial Estate, Sandown Road
Watford
WD24 7UY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

70 at £1Mr Kiran Sehgal
70.00%
Ordinary
30 at £1Mrs Michelle Andrea Sehgal
30.00%
Ordinary

Financials

Year2014
Net Worth-£211,473
Cash£25,550
Current Liabilities£312,193

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

16 September 2016Delivered on: 19 September 2016
Persons entitled:
Whitehall Trustees Limited
Kiran Sehgal

Classification: A registered charge
Particulars: N/A.
Outstanding
23 December 2011Delivered on: 6 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 90997379 with the bank.
Outstanding
9 August 2007Delivered on: 22 August 2007
Persons entitled: National Westminster 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: Thornbury and lower thornbury 52 and 54 massetts road horley surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 2005Delivered on: 15 December 2005
Persons entitled: Roderick William Reid

Classification: Rent deposit deed
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: £20,000.00 secured by way of a rent deposit deed.
Outstanding
30 November 2005Delivered on: 8 December 2005
Persons entitled: National Westminster 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: Stocton veterinary centre, stocton close, guildford, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 July 2003Delivered on: 5 August 2003
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.
Outstanding
18 July 2003Delivered on: 29 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 09173978 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
13 May 2003Delivered on: 14 May 2003
Persons entitled: National Westminster 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: Denbies view veterinary centre wescott road dorking surrey t/n SY419741. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
1 February 2017Appointment of Mr John William Hampden Smithers as a director on 1 January 2017 (2 pages)
1 February 2017Satisfaction of charge 2 in full (2 pages)
1 February 2017Satisfaction of charge 7 in full (1 page)
1 February 2017Satisfaction of charge 6 in full (2 pages)
1 February 2017Satisfaction of charge 3 in full (1 page)
1 February 2017Termination of appointment of Michelle Andrea Sehgal as a secretary on 1 January 2017 (1 page)
1 February 2017Appointment of Mr Arnold Stephen Levy as a director on 1 January 2017 (2 pages)
1 February 2017Termination of appointment of Kiran Kumar Sehgal as a director on 1 January 2017 (1 page)
1 February 2017Satisfaction of charge 1 in full (2 pages)
1 February 2017Appointment of Mr Arnold Stephen Levy as a secretary on 1 January 2017 (2 pages)
1 February 2017Registered office address changed from Stocton Veterinary Centre Stocton Close Woodbridge Road Guildford Surrey GU1 1HR to 4 Mowat Industrial Estate, Sandown Road Watford WD24 7UY on 1 February 2017 (1 page)
1 February 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
1 February 2017Appointment of Mr Kevin Lance Morris as a director on 1 January 2017 (2 pages)
1 February 2017Satisfaction of charge 046445050008 in full (1 page)
1 February 2017Satisfaction of charge 4 in full (2 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 September 2016Registration of charge 046445050008, created on 16 September 2016 (11 pages)
18 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
13 February 2013Secretary's details changed for Michelle Andrea Sehgal on 1 January 2013 (1 page)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
13 February 2013Secretary's details changed for Michelle Andrea Sehgal on 1 January 2013 (1 page)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 April 2010Director's details changed for Kiran Kumar Sehgal on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Kiran Kumar Sehgal on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 March 2009Return made up to 02/02/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 02/02/08; full list of members (2 pages)
21 February 2008Secretary's particulars changed (1 page)
22 August 2007Particulars of mortgage/charge (3 pages)
2 February 2007Return made up to 02/02/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 October 2006Registered office changed on 11/10/06 from: denbies view, westcott road dorking surrey RH4 3DP (1 page)
11 October 2006Return made up to 22/01/06; full list of members (6 pages)
24 March 2006Return made up to 19/02/06; full list of members (5 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 February 2005Return made up to 22/01/05; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
26 June 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
10 June 2003Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
22 January 2003Incorporation (17 pages)
22 January 2003Secretary resigned (1 page)