SECAP TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

SECAP TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02439235

Incorporation date

01/11/1989

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1989)
dot icon18/01/2012
Final Gazette dissolved following liquidation
dot icon18/10/2011
Return of final meeting in a members' voluntary winding up
dot icon12/01/2011
Registered office address changed from The Pinncles Harlow Essex CM19 5BD on 2011-01-13
dot icon06/01/2011
Appointment of a voluntary liquidator
dot icon06/01/2011
Resolutions
dot icon06/01/2011
Declaration of solvency
dot icon28/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon08/12/2010
Termination of appointment of Helen Jesson as a director
dot icon08/12/2010
Termination of appointment of Yves Coue as a director
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon15/11/2009
Director's details changed for Mr Gerard Richard Willsher on 2009-11-16
dot icon15/11/2009
Director's details changed for Ms Helen Margaret Jesson on 2009-11-16
dot icon15/11/2009
Register inspection address has been changed
dot icon15/11/2009
Director's details changed for Mr Patrick John Keddy on 2009-11-16
dot icon15/11/2009
Director's details changed for Yves Coue on 2009-11-16
dot icon15/11/2009
Secretary's details changed for Jeffrey Leslie Coupland on 2009-11-16
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/01/2009
Director appointed mrs helen jesson
dot icon05/01/2009
Appointment Terminated Director ernest jackson
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon13/10/2008
Accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 31/10/07; no change of members
dot icon04/09/2007
Accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 31/10/06; full list of members
dot icon16/10/2006
Return made up to 31/10/05; full list of members
dot icon02/10/2006
Director's particulars changed
dot icon12/06/2006
Accounts made up to 2005-12-31
dot icon08/05/2006
Director's particulars changed
dot icon04/12/2005
Accounts made up to 2004-12-31
dot icon11/07/2005
Return made up to 31/10/04; full list of members
dot icon03/11/2004
Accounts made up to 2003-12-31
dot icon28/11/2003
Return made up to 31/10/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon11/08/2003
Director resigned
dot icon27/07/2003
Return made up to 31/10/02; full list of members
dot icon13/06/2003
Auditor's resignation
dot icon05/12/2002
Registered office changed on 06/12/02 from: asi house raleigh way feltham middlesex TW13 7NQ
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon17/01/2002
Return made up to 31/10/01; full list of members
dot icon17/01/2002
New secretary appointed
dot icon13/01/2002
Secretary resigned
dot icon13/01/2002
New director appointed
dot icon13/01/2002
New director appointed
dot icon13/01/2002
New director appointed
dot icon09/12/2001
Director resigned
dot icon09/12/2001
Director resigned
dot icon09/12/2001
Return made up to 31/10/00; full list of members; amend
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon14/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon18/01/2001
Return made up to 31/10/00; full list of members
dot icon18/01/2001
Director resigned
dot icon21/12/2000
Certificate of change of name
dot icon11/07/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon22/03/2000
Director resigned
dot icon08/03/2000
New director appointed
dot icon04/11/1999
Return made up to 31/10/99; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-05-31
dot icon22/11/1998
Return made up to 31/10/98; no change of members
dot icon22/11/1998
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon25/03/1998
Accounts for a small company made up to 1997-05-31
dot icon19/11/1997
Return made up to 31/10/97; no change of members
dot icon19/11/1997
Director's particulars changed
dot icon25/03/1997
Accounts for a small company made up to 1996-05-31
dot icon04/11/1996
Return made up to 31/10/96; full list of members
dot icon04/11/1996
Director's particulars changed
dot icon08/06/1996
New director appointed
dot icon28/03/1996
Registered office changed on 29/03/96 from: rosedale house rosedale rd richmond TW9 2SZ
dot icon28/03/1996
Accounts for a small company made up to 1995-05-31
dot icon27/11/1995
Return made up to 31/10/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 31/10/94; change of members
dot icon30/11/1994
Director resigned
dot icon14/11/1994
Director resigned
dot icon19/12/1993
Return made up to 31/10/93; full list of members
dot icon19/12/1993
Director resigned
dot icon15/12/1993
Accounts for a small company made up to 1993-05-31
dot icon25/10/1993
Ad 31/05/93--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon25/10/1993
Resolutions
dot icon24/04/1993
Director resigned
dot icon24/03/1993
Accounts for a small company made up to 1992-05-31
dot icon26/11/1992
Return made up to 31/10/92; no change of members
dot icon26/11/1992
Director's particulars changed
dot icon19/02/1992
Accounts for a small company made up to 1991-05-31
dot icon19/02/1992
New director appointed
dot icon19/02/1992
New director appointed
dot icon21/11/1991
Return made up to 31/10/91; no change of members
dot icon10/06/1991
Accounts for a small company made up to 1990-05-31
dot icon16/05/1991
Return made up to 31/12/90; full list of members
dot icon16/04/1990
Ad 31/03/90--------- £ si 998@1=998 £ ic 2/1000
dot icon16/04/1990
Accounting reference date notified as 31/05
dot icon01/04/1990
Particulars of mortgage/charge
dot icon23/01/1990
Resolutions
dot icon20/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1990
Certificate of change of name
dot icon20/12/1989
Registered office changed on 21/12/89 from: classic house 174-180 old street london EC1V 9BP
dot icon01/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price-Stephens, Peter
Director
01/02/1992 - 31/10/1994
16
Mcpheat, Kevin
Director
24/05/1996 - 31/12/1999
5
Boulogne, Thierry
Director
01/06/2000 - 31/10/2001
1
Coggin, Marie Therese
Director
01/02/1992 - 31/03/1993
3
Jesson, Helen Margaret
Director
05/01/2009 - 03/12/2010
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SECAP TECHNOLOGIES LIMITED

SECAP TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 01/11/1989 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SECAP TECHNOLOGIES LIMITED?

toggle

SECAP TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 01/11/1989 and dissolved on 18/01/2012.

Where is SECAP TECHNOLOGIES LIMITED located?

toggle

SECAP TECHNOLOGIES LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does SECAP TECHNOLOGIES LIMITED do?

toggle

SECAP TECHNOLOGIES LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for SECAP TECHNOLOGIES LIMITED?

toggle

The latest filing was on 18/01/2012: Final Gazette dissolved following liquidation.