Company NameSamarose Engineering Services Limited
Company StatusDissolved
Company Number02089210
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameIfcohill Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Paul Francis Harrison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(4 years, 8 months after company formation)
Appointment Duration25 years, 4 months (closed 17 January 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Wavell Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0JY
Secretary NameJennifer Joan Harrison
NationalityBritish
StatusClosed
Appointed10 July 2008(21 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 17 January 2017)
RoleCompany Director
Correspondence Address7 Wavell Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0JY
Director NameMr Herbert John Bray
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleDraughtsman
Correspondence Address85 Worcesters Avenue
Enfield
Middlesex
EN1 4ND
Director NameMr Frederick William Hill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(4 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 May 2008)
RoleSales Director
Correspondence Address27 Galliard Road
Edmonton
London
N9 7PA
Director NameMr Peter Reed
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(4 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 February 2005)
RoleSales Director
Correspondence AddressSpringfield Perry Green
Much Hadham
Hertfordshire
SG10 6EF
Secretary NameMr Paul Francis Harrison
NationalityBritish
StatusResigned
Appointed13 September 1991(4 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wavell Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0JY

Contact

Websitewww.samarose.co.uk
Telephone01279 871694
Telephone regionBishops Stortford

Location

Registered AddressUnit 11 Harolds Road
The Pinnacles
Harrow
Essex
CM19 5BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,561
Cash£449
Current Liabilities£59,993

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

30 November 1998Delivered on: 4 December 1998
Persons entitled: Midland 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
30 November 1998Delivered on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the midland bank PLC mortgage conditions (1997 edition).
Particulars: Unit 3 flex meadows harlow essex.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 June 1990Delivered on: 13 June 1990
Persons entitled: Midland 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 14 harolds road pinnacles harlow essex.
Outstanding
11 November 1988Delivered on: 12 November 1988
Persons entitled: Midland 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 property k/a 13 harolds road the pinnacles harlow essex.
Outstanding
5 October 1987Delivered on: 9 October 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
18 October 2016Application to strike the company off the register (3 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
31 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr Paul Francis Harrison on 21 August 2010 (2 pages)
31 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr Paul Francis Harrison on 21 August 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 September 2009Return made up to 21/08/09; full list of members (3 pages)
29 September 2009Return made up to 21/08/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
27 August 2008Secretary's change of particulars / jennifer harrison / 26/08/2008 (2 pages)
27 August 2008Return made up to 21/08/08; full list of members (3 pages)
27 August 2008Return made up to 21/08/08; full list of members (3 pages)
27 August 2008Secretary's change of particulars / jennifer harrison / 26/08/2008 (2 pages)
26 August 2008Secretary appointed jennifer joan harrison (2 pages)
26 August 2008Appointment terminated secretary paul harrison (1 page)
26 August 2008Secretary appointed jennifer joan harrison (2 pages)
26 August 2008Appointment terminated secretary paul harrison (1 page)
19 June 2008Appointment terminated director frederick hill (1 page)
19 June 2008Appointment terminated director frederick hill (1 page)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 September 2007Return made up to 21/08/07; full list of members (3 pages)
6 September 2007Return made up to 21/08/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 September 2006Return made up to 21/08/06; full list of members (3 pages)
12 September 2006Return made up to 21/08/06; full list of members (3 pages)
24 August 2005Return made up to 21/08/05; full list of members (3 pages)
24 August 2005Return made up to 21/08/05; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
2 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 August 2004Return made up to 21/08/04; full list of members (8 pages)
27 August 2004Return made up to 21/08/04; full list of members (8 pages)
14 June 2004Registered office changed on 14/06/04 from: unit 3 west side flex meadow harlow essex CM19 5TJ (1 page)
14 June 2004Registered office changed on 14/06/04 from: unit 3 west side flex meadow harlow essex CM19 5TJ (1 page)
9 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 October 2003Return made up to 21/08/03; full list of members (8 pages)
23 October 2003Return made up to 21/08/03; full list of members (8 pages)
20 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 August 2002Return made up to 21/08/02; full list of members (8 pages)
30 August 2002Return made up to 21/08/02; full list of members (8 pages)
5 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
5 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 August 2001Return made up to 21/08/01; full list of members (8 pages)
29 August 2001Return made up to 21/08/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
12 September 2000Return made up to 21/08/00; full list of members (8 pages)
12 September 2000Return made up to 21/08/00; full list of members (8 pages)
17 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
17 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
10 September 1999Return made up to 31/08/99; no change of members (4 pages)
10 September 1999Return made up to 31/08/99; no change of members (4 pages)
12 January 1999Registered office changed on 12/01/99 from: 13 harolds road the pinnacles harlow essex. CM19 5BJ (1 page)
12 January 1999Registered office changed on 12/01/99 from: 13 harolds road the pinnacles harlow essex. CM19 5BJ (1 page)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
23 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
23 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
8 September 1997Return made up to 31/08/97; full list of members (6 pages)
8 September 1997Return made up to 31/08/97; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
20 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
11 September 1996Return made up to 31/08/96; no change of members (4 pages)
11 September 1996Return made up to 31/08/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
6 September 1995Return made up to 31/08/95; full list of members (6 pages)
6 September 1995Return made up to 31/08/95; full list of members (6 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)