Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECKLOE 260 LIMITED
Company Information for

SECKLOE 260 LIMITED

C/O FTI CONSULTING LLP, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
05385634
Private Limited Company
Liquidation

Company Overview

About Seckloe 260 Ltd
SECKLOE 260 LIMITED was founded on 2005-03-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Seckloe 260 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SECKLOE 260 LIMITED
 
Legal Registered Office
C/O FTI CONSULTING LLP
200 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in NN9
 
Filing Information
Company Number 05385634
Company ID Number 05385634
Date formed 2005-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 02/05/2015
Account next due 31/07/2017
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-04 10:50:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECKLOE 260 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SECKLOE 260 LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JARMAN
Company Secretary 2011-06-24
MARK ROBERT FAIRWEATHER
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JONATHAN LOWE
Director 2016-01-18 2018-04-23
PETER DYLAN UNSWORTH
Director 2013-09-23 2016-01-26
PETER ANDREW UTTING
Director 2008-03-10 2015-11-11
COLIN ALAN STEPHENS
Director 2008-04-01 2013-10-01
CHRISTOPHER JAMES CHAMBERS
Director 2009-10-12 2011-11-24
CHRISTOPHER JAMES CHAMBERS
Company Secretary 2009-10-12 2011-10-14
VINCENT LEO ANDREW
Director 2006-10-30 2010-12-08
CHRISTOPHER RICHARD OAKLEY
Company Secretary 2007-12-07 2009-07-11
CHRISTOPHER RICHARD OAKLEY
Director 2007-08-28 2009-07-11
MARTIN LESLIE ROME
Director 2006-10-30 2009-02-13
JAMES CASLIN
Director 2006-10-30 2008-11-30
MICHAEL WILLIAM CARTER
Director 2006-10-30 2008-01-18
CHARLES EDWARD PARTRIDGE
Company Secretary 2006-10-30 2007-12-07
CHARLES EDWARD PARTRIDGE
Director 2006-10-30 2007-12-07
TIM SHEARS
Director 2006-10-30 2007-07-24
DAVID SMITH
Director 2006-10-30 2007-01-23
EMW SECRETARIES LIMITED
Company Secretary 2005-03-08 2006-10-30
JAMES KENNETH ALEXANDER BARBOUR SMITH
Director 2005-05-18 2006-10-30
DAVID ANDREW PRATT
Director 2005-05-18 2006-10-30
GARY KEVIN VICARY
Director 2005-05-18 2006-10-30
IAN WOODHEAD
Director 2005-05-18 2006-10-30
EMW DIRECTORS LIMITED
Director 2005-03-08 2005-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT FAIRWEATHER APRICOT TOPCO LIMITED Director 2015-12-23 CURRENT 2013-08-16 Liquidation
MARK ROBERT FAIRWEATHER WHITWORTHS INVESTMENTS LIMITED Director 2015-12-23 CURRENT 2000-11-30 Active
MARK ROBERT FAIRWEATHER WHITWORTHS GROUP LIMITED Director 2015-12-23 CURRENT 2000-12-27 Liquidation
MARK ROBERT FAIRWEATHER SUNDORA FOODS LIMITED Director 2015-12-23 CURRENT 2005-04-05 Active
MARK ROBERT FAIRWEATHER WHISKY BIDCO LIMITED Director 2015-12-23 CURRENT 2006-10-20 Liquidation
MARK ROBERT FAIRWEATHER WHISKY HOLDCO LIMITED Director 2015-12-23 CURRENT 2006-10-20 Liquidation
MARK ROBERT FAIRWEATHER APRICOT BIDCO LIMITED Director 2015-12-23 CURRENT 2013-08-16 Liquidation
MARK ROBERT FAIRWEATHER APRICOT INTERMEDIATE LIMITED Director 2015-12-23 CURRENT 2013-08-16 Liquidation
MARK ROBERT FAIRWEATHER TRENT FOODS LIMITED Director 2015-12-23 CURRENT 2000-12-27 Active
MARK ROBERT FAIRWEATHER WHITWORTHS LIMITED Director 2015-12-23 CURRENT 2004-10-26 Active
MARK ROBERT FAIRWEATHER WHISKY INTERMEDIATE LIMITED Director 2015-12-23 CURRENT 2006-10-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART LOWE
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2017 FROM ORCHARD HOUSE IRTHLINGBOROUGH WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5DB
2017-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-03LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 79180
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-20AA01PREVEXT FROM 30/04/2016 TO 31/10/2016
2016-05-12AP01DIRECTOR APPOINTED MR STUART JONATHAN LOWE
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER UNSWORTH
2016-05-12AP01DIRECTOR APPOINTED MARK FAIRWEATHER
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER UTTING
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 79180
2016-03-29AR0108/03/16 FULL LIST
2016-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 79180
2015-03-18AR0108/03/15 FULL LIST
2015-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/14
2015-02-03AUDAUDITOR'S RESIGNATION
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW UTTING / 16/08/2013
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 79180
2014-03-31AR0108/03/14 FULL LIST
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHENS
2014-01-05AAFULL ACCOUNTS MADE UP TO 27/04/13
2013-12-02AD02SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR
2013-09-25AP01DIRECTOR APPOINTED PETER DYLAN UNSWORTH
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053856340005
2013-09-17RES01ADOPT ARTICLES 10/09/2013
2013-09-17RES13RE DELETION OF MEMS RE SECT 28 CA 2006 10/09/2013
2013-09-17CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-03-27AR0108/03/13 FULL LIST
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-27AR0108/03/12 FULL LIST
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHAMBERS
2011-12-05AP03SECRETARY APPOINTED DANIEL JARMAN
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALAN STEPHENS / 29/09/2011
2011-03-28AR0108/03/11 FULL LIST
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ANDREW
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM ORCHARD HOUSE IRTHLINGBOROUGH WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5BD
2011-03-09AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2010-09-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-29AR0108/03/10 FULL LIST
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-22AD02SAIL ADDRESS CREATED
2009-12-04AP01DIRECTOR APPOINTED CHRISTOPHER JAMES CHAMBERS
2009-12-04AP03SECRETARY APPOINTED CHRISTOPHER JAMES CHAMBERS
2009-08-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER OAKLEY
2009-04-03363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ROME
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES CASLIN
2008-04-16288aDIRECTOR APPOINTED PETER ANDREW UTTING
2008-04-16288aDIRECTOR APPOINTED COLIN ALAN STEPHENS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CARTER
2008-04-01363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-29353LOCATION OF REGISTER OF MEMBERS
2008-02-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20288bDIRECTOR RESIGNED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-04-04363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-02-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SECKLOE 260 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SECKLOE 260 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-24 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
AN OMNIBUS LETTER OF SET-OFF 2007-11-01 Satisfied LLOYDS TSB BANK PLC
DEED OF ACCESSION TO A DEBENTURE DATED 26 JANUARY 2007 AND 2007-01-26 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
DEED OF ACCESSION 2006-10-30 Satisfied ECAS S.A.R.L (THE SECURITY TRUSTEE)
DEBENTURE 2005-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SECKLOE 260 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECKLOE 260 LIMITED
Trademarks
We have not found any records of SECKLOE 260 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECKLOE 260 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SECKLOE 260 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SECKLOE 260 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECKLOE 260 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SECKLOE 260 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.