Company NameSeacco Capital Llp
Company StatusDissolved
Company NumberOC355820
CategoryLimited Liability Partnership
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameSterling Capital Partners Limited Liability Partnership

Directors

LLP Designated Member NameMr Christopher Mark Oatway
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(5 months, 3 weeks after company formation)
Appointment Duration7 years (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Knivet Road
Fulham
London
SW6 1JH
LLP Designated Member NameMr Andrew Glynn Connaughton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed24 June 2013(3 years after company formation)
Appointment Duration4 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Stanmore Towers 8-14 Church Road
Stanmore
Middlesex
HA7 4AW
LLP Designated Member NameAnthony Fowler
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Knivet Road
London
SW6 1JH
LLP Designated Member NameMr Benjamin Alan Robin Humphrey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Knivet Road
London
SW6 1JH
LLP Member NameMr Christopher Mark Oatway
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Knivet Road
London
SW6 1JH
LLP Designated Member NameEnterprise Director Ltd (Corporation)
StatusResigned
Appointed22 June 2010(same day as company formation)
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
LLP Designated Member NameEnterprise Nominees Ltd (Corporation)
StatusResigned
Appointed22 June 2010(same day as company formation)
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX

Location

Registered AddressSuite 4 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,386
Current Liabilities£6,386

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

23 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 July 2015Annual return made up to 20 July 2015 (3 pages)
27 July 2015Annual return made up to 20 July 2015 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 July 2014Annual return made up to 20 July 2014 (3 pages)
25 July 2014Annual return made up to 20 July 2014 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 August 2013Annual return made up to 20 July 2013 (3 pages)
2 August 2013Annual return made up to 20 July 2013 (3 pages)
24 June 2013Appointment of Mr Andrew Glyn Connaughton as a member (2 pages)
24 June 2013Appointment of Mr Andrew Glyn Connaughton as a member (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 July 2012Registered office address changed from C/O Michael King & Co Suite 19 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 24 July 2012 (1 page)
24 July 2012Annual return made up to 20 July 2012 (2 pages)
24 July 2012Member's details changed for Christopher Mark Otaway on 24 July 2012 (2 pages)
24 July 2012Annual return made up to 20 July 2012 (2 pages)
24 July 2012Member's details changed for Christopher Mark Otaway on 24 July 2012 (2 pages)
24 July 2012Registered office address changed from C/O Michael King & Co Suite 19 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 24 July 2012 (1 page)
28 June 2012Registered office address changed from C/O City Chartered Accountants 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from C/O City Chartered Accountants 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 28 June 2012 (2 pages)
9 November 2011Termination of appointment of Benjamin Humphrey as a member (1 page)
9 November 2011Termination of appointment of Benjamin Humphrey as a member (1 page)
28 July 2011Annual return made up to 20 July 2011 (8 pages)
28 July 2011Annual return made up to 20 July 2011 (8 pages)
4 May 2011Registered office address changed from 18 Knivet Road London SW6 1JH on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from 18 Knivet Road London SW6 1JH on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from 18 Knivet Road London SW6 1JH on 4 May 2011 (2 pages)
20 April 2011Company name changed sterling capital partners LIMITED LIABILITY PARTNERSHIP\certificate issued on 20/04/11
  • LLNM01 ‐ Change of name notice
(3 pages)
20 April 2011Company name changed sterling capital partners LIMITED LIABILITY PARTNERSHIP\certificate issued on 20/04/11
  • LLNM01 ‐ Change of name notice
(3 pages)
3 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
30 December 2010Appointment of Christopher Mark Otaway as a member (3 pages)
30 December 2010Appointment of Christopher Mark Otaway as a member (3 pages)
13 October 2010Termination of appointment of Anthony Fowler as a member (2 pages)
13 October 2010Termination of appointment of Anthony Fowler as a member (2 pages)
14 September 2010Termination of appointment of Christopher Oatway as a member (2 pages)
14 September 2010Termination of appointment of Christopher Oatway as a member (2 pages)
22 July 2010Appointment of Benjamin Alan Robin Humphrey as a member (3 pages)
22 July 2010Appointment of Anthony Fowler as a member (3 pages)
22 July 2010Appointment of Christopher Oatway as a member (3 pages)
22 July 2010Appointment of Anthony Fowler as a member (3 pages)
22 July 2010Appointment of Benjamin Alan Robin Humphrey as a member (3 pages)
22 July 2010Appointment of Christopher Oatway as a member (3 pages)
28 June 2010Termination of appointment of Enterprise Nominees Ltd as a member (2 pages)
28 June 2010Termination of appointment of Enterprise Nominees Ltd as a member (2 pages)
28 June 2010Termination of appointment of Enterprise Director Ltd as a member (2 pages)
28 June 2010Termination of appointment of Enterprise Director Ltd as a member (2 pages)
22 June 2010Incorporation of a limited liability partnership (8 pages)
22 June 2010Incorporation of a limited liability partnership (8 pages)