Shrewsbury
SY2 5YU
Wales
Director Name | Mr Roger Lee Lavender |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(2 years after company formation) |
Appointment Duration | 20 years, 5 months (closed 28 July 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Glanville Vaughan Clayton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3 Newport Crescent Shifnal Salop TF11 8BS |
Director Name | Allan Mackenzie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Smallwood Sutton Hill Telford Salop TF7 4HL |
Director Name | Stephen Muarice Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(3 years after company formation) |
Appointment Duration | 5 years (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 34 Longmeadow Drive Dudley West Midlands DY3 3QH |
Director Name | Mr Michael Green |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Potterton Close Barwick In Elmet Leeds West Yorkshire LS15 4DY |
Director Name | Mr Jonathan Lindon Collins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1-C4 Halesfield 5 Telford Shropshire TF7 4QJ |
Director Name | Mr Glanville Vaughan Clayton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stone Drive Shifnal Shropshire TF11 9LX |
Director Name | Mr Darren Jackson Shimmons |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(12 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 September 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Station Road Albrighton Wolverhampton WV7 3DP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.secal-laser.co.uk |
---|---|
Telephone | 01952 588231 |
Telephone region | Telford |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,157,094 |
Gross Profit | £2,158,991 |
Net Worth | £582,962 |
Cash | £220,287 |
Current Liabilities | £2,132,896 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
8 November 2017 | Delivered on: 9 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
16 April 2014 | Delivered on: 16 April 2014 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
23 March 2011 | Delivered on: 25 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
28 January 2011 | Delivered on: 3 February 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holderâ€) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
28 January 2011 | Delivered on: 3 February 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holderâ€) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all factored receivables which fail to vest effectively or absolutely in the security holder pursuant to the agreement. Outstanding |
3 April 2007 | Delivered on: 5 April 2007 Satisfied on: 19 March 2014 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
1 October 2002 | Delivered on: 8 October 2002 Satisfied on: 28 May 2011 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. Fully Satisfied |
29 May 2001 | Delivered on: 8 June 2001 Satisfied on: 7 June 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement (being the invoice discounting agreement made between the company and the chargee for the purchase of debts and their related rights) or otherwise; and duly perform all the obligations other than monetary liabilities. Particulars: By way of fixed equitable charge all purchased debts (being any debt as defined in the agreement together with related rights) purchased or purported to be purchased by the chargee pursuant to the agreement which fails to vest absolutely and effectively in the chargee for any reason and the proceeds thereof and the other debts, floating charge such of the monies which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge. See the mortgage charge document for full details. Fully Satisfied |
28 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2021 | Notice of move from Administration to Dissolution (30 pages) |
18 March 2021 | Administrator's progress report (25 pages) |
22 September 2020 | Administrator's progress report (31 pages) |
24 August 2020 | Notice of extension of period of Administration (3 pages) |
20 March 2020 | Administrator's progress report (33 pages) |
10 October 2019 | Result of meeting of creditors (5 pages) |
4 October 2019 | Statement of affairs with form AM02SOA (12 pages) |
10 September 2019 | Registered office address changed from Unit C1-C4 Halesfield 5 Telford Shropshire TF7 4QJ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 September 2019 (2 pages) |
9 September 2019 | Statement of administrator's proposal (59 pages) |
9 September 2019 | Appointment of an administrator (3 pages) |
29 July 2019 | Termination of appointment of Jonathan Lindon Collins as a director on 1 July 2019 (1 page) |
21 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
12 December 2018 | Director's details changed for Mr Jonathan Lindon Collins on 12 December 2018 (2 pages) |
5 October 2018 | Total exemption full accounts made up to 30 December 2017 (10 pages) |
3 October 2018 | Termination of appointment of Darren Jackson Shimmons as a director on 21 September 2018 (1 page) |
21 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
9 November 2017 | Registration of charge 037111040008, created on 8 November 2017 (23 pages) |
9 November 2017 | Registration of charge 037111040008, created on 8 November 2017 (23 pages) |
28 September 2017 | Accounts for a small company made up to 30 December 2016 (11 pages) |
28 September 2017 | Accounts for a small company made up to 30 December 2016 (11 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
6 December 2016 | Director's details changed for Mr Roger Lee Lavender on 15 October 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Roger Lee Lavender on 15 October 2016 (2 pages) |
23 September 2016 | Full accounts made up to 30 December 2015 (21 pages) |
23 September 2016 | Full accounts made up to 30 December 2015 (21 pages) |
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 September 2015 | Change of name notice (2 pages) |
30 September 2015 | Company name changed secal laser LTD\certificate issued on 30/09/15
|
30 September 2015 | Company name changed secal laser LTD\certificate issued on 30/09/15
|
30 September 2015 | Change of name notice (2 pages) |
12 February 2015 | Auditor's resignation (1 page) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Auditor's resignation (1 page) |
9 January 2015 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
9 January 2015 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
1 October 2014 | Termination of appointment of Glanville Vaughan Clayton as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Glanville Vaughan Clayton as a director on 30 September 2014 (1 page) |
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Section 519 (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Section 519 (1 page) |
16 April 2014 | Registration of charge 037111040007
|
16 April 2014 | Registration of charge 037111040007
|
19 March 2014 | Satisfaction of charge 3 in full (3 pages) |
19 March 2014 | Satisfaction of charge 3 in full (3 pages) |
26 February 2014 | Director's details changed for Mr Glanville Vaughan Clayton on 13 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Glanville Vaughan Clayton on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Jonathan Lindon Collins on 3 August 2012 (2 pages) |
13 February 2014 | Director's details changed for Mr Jonathan Lindon Collins on 3 August 2012 (2 pages) |
13 February 2014 | Director's details changed for Mr Jonathan Lindon Collins on 3 August 2012 (2 pages) |
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
6 November 2013 | Secretary's details changed for Angela Joan Griffiths on 16 September 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Angela Joan Griffiths on 16 September 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 February 2013 | Director's details changed for Mr Darren Jackson Shimmons on 20 December 2012 (2 pages) |
14 February 2013 | Director's details changed for Mr Darren Jackson Shimmons on 20 December 2012 (2 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
18 October 2012 | Director's details changed for Mr Jonathan Lindon Collins on 9 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Jonathan Lindon Collins on 9 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Jonathan Lindon Collins on 9 October 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
6 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2011 | Appointment of Mr Darren Jackson Shimmons as a director (2 pages) |
13 April 2011 | Appointment of Mr Darren Jackson Shimmons as a director (2 pages) |
6 April 2011 | Appointment of Mr Glanville Vaughan Clayton as a director (2 pages) |
6 April 2011 | Appointment of Mr Glanville Vaughan Clayton as a director (2 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 March 2010 | Director's details changed for Mr Jonathan Lindon Collins on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Jonathan Lindon Collins on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr Jonathan Lindon Collins on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
8 January 2009 | Director appointed mr jonathan lindon collins (1 page) |
8 January 2009 | Director appointed mr jonathan lindon collins (1 page) |
18 March 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
18 March 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
14 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
23 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
23 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: unit J3 halesfield 19 industrial estate, telford salop TF7 4QT (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: unit J3 halesfield 19 industrial estate, telford salop TF7 4QT (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Declaration of assistance for shares acquisition (10 pages) |
19 April 2007 | Memorandum and Articles of Association (5 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Memorandum and Articles of Association (5 pages) |
19 April 2007 | Declaration of assistance for shares acquisition (10 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
17 April 2007 | Full accounts made up to 30 November 2006 (13 pages) |
17 April 2007 | Full accounts made up to 30 November 2006 (13 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
18 July 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
18 July 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
28 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 10/02/05; full list of members
|
22 February 2005 | Return made up to 10/02/05; full list of members
|
1 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
1 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
6 March 2004 | Return made up to 10/02/04; full list of members
|
6 March 2004 | Return made up to 10/02/04; full list of members
|
16 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
17 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
1 March 2002 | New director appointed (2 pages) |
23 November 2001 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
23 November 2001 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Company name changed secal marketing LTD\certificate issued on 06/04/01 (2 pages) |
6 April 2001 | Company name changed secal marketing LTD\certificate issued on 06/04/01 (2 pages) |
12 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
12 September 2000 | Full accounts made up to 31 May 2000 (8 pages) |
12 September 2000 | Full accounts made up to 31 May 2000 (8 pages) |
21 February 2000 | Return made up to 10/02/00; full list of members
|
21 February 2000 | Return made up to 10/02/00; full list of members
|
10 August 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 August 1999 | Accounting reference date shortened from 31/05/00 to 31/05/99 (1 page) |
3 August 1999 | Accounting reference date shortened from 31/05/00 to 31/05/99 (1 page) |
13 March 1999 | Ad 10/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 1999 | Ad 10/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
13 March 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
10 February 1999 | Incorporation (12 pages) |
10 February 1999 | Incorporation (12 pages) |