SEFCOL INGREDIENTS LIMITED

Register to unlock more data on OkredoRegister

SEFCOL INGREDIENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00510669

Incorporation date

18/08/1952

Size

Dormant

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1952)
dot icon19/04/2015
Final Gazette dissolved following liquidation
dot icon19/01/2015
Return of final meeting in a members' voluntary winding up
dot icon01/05/2014
Liquidators' statement of receipts and payments to 2014-03-19
dot icon06/06/2013
Liquidators' statement of receipts and payments to 2013-03-19
dot icon28/11/2012
Registered office address changed from Ccw Recovery Solutions Llp 5 Clanricarde Gardens Jaeger House Tunbridge Wells Kent TN1 1PE on 2012-11-28
dot icon28/03/2012
Registered office address changed from 229 Crown Street Liverpool L8 7RF United Kingdom on 2012-03-28
dot icon27/03/2012
Declaration of solvency
dot icon27/03/2012
Appointment of a voluntary liquidator
dot icon27/03/2012
Resolutions
dot icon19/03/2012
Statement by directors
dot icon19/03/2012
Statement of capital on 2012-03-19
dot icon19/03/2012
Solvency statement dated 19/03/12
dot icon19/03/2012
Resolutions
dot icon28/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon16/09/2011
Accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon24/08/2010
Accounts made up to 2009-12-31
dot icon30/11/2009
Termination of appointment of Stephen Heslop as a director
dot icon26/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon17/09/2009
Accounts made up to 2008-12-31
dot icon21/07/2009
Director appointed michael mcdonough
dot icon21/07/2009
Appointment terminated director lee camfield
dot icon05/01/2009
Registered office changed on 05/01/2009 from c/o the real good food company PLC, international house 1 st katharines way london E1W 1XB
dot icon26/11/2008
Return made up to 21/11/08; full list of members
dot icon05/08/2008
Accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 21/11/07; full list of members
dot icon22/11/2007
Director resigned
dot icon24/10/2007
Accounts made up to 2006-12-31
dot icon11/10/2007
New director appointed
dot icon22/11/2006
Return made up to 21/11/06; full list of members
dot icon22/11/2006
Registered office changed on 22/11/06 from: c/o napier brown foods PLC international house 1 st katharines way london E1W 1XB
dot icon22/11/2006
Location of register of members
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Secretary resigned
dot icon30/10/2006
Accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 21/11/05; full list of members
dot icon28/09/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon19/09/2005
Full accounts made up to 2005-04-03
dot icon12/09/2005
New secretary appointed;new director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Secretary resigned;director resigned
dot icon12/09/2005
Director resigned
dot icon04/02/2005
Full accounts made up to 2004-03-28
dot icon11/01/2005
Return made up to 21/11/04; full list of members
dot icon26/05/2004
Auditor's resignation
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon23/12/2003
Return made up to 21/11/03; full list of members
dot icon21/11/2003
Declaration of satisfaction of mortgage/charge
dot icon21/11/2003
Declaration of satisfaction of mortgage/charge
dot icon21/11/2003
Declaration of satisfaction of mortgage/charge
dot icon19/11/2003
Auditor's resignation
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon06/12/2002
Return made up to 21/11/02; full list of members
dot icon06/12/2002
Director's particulars changed
dot icon04/08/2002
Miscellaneous
dot icon22/04/2002
New director appointed
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon07/12/2001
Return made up to 21/11/01; full list of members
dot icon30/07/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon23/02/2001
Director resigned
dot icon23/02/2001
Director resigned
dot icon15/01/2001
Full group accounts made up to 2000-04-01
dot icon19/12/2000
Return made up to 21/11/00; full list of members
dot icon25/07/2000
Director resigned
dot icon16/03/2000
New director appointed
dot icon05/01/2000
Full group accounts made up to 1999-04-03
dot icon17/12/1999
Director's particulars changed
dot icon29/11/1999
Return made up to 21/11/99; full list of members
dot icon29/10/1999
Registered office changed on 29/10/99 from: c/o napier brown holdings LTD international house 1 st katherine's way london E1 9UN
dot icon11/10/1999
New director appointed
dot icon22/09/1999
Director resigned
dot icon02/08/1999
Certificate of change of name
dot icon23/06/1999
Director's particulars changed
dot icon04/05/1999
New director appointed
dot icon25/04/1999
Secretary's particulars changed;director's particulars changed
dot icon05/02/1999
Full group accounts made up to 1998-03-28
dot icon15/12/1998
Return made up to 21/11/98; no change of members
dot icon05/08/1998
New director appointed
dot icon01/06/1998
New director appointed
dot icon05/05/1998
Director resigned
dot icon25/02/1998
New secretary appointed;new director appointed
dot icon25/02/1998
New director appointed
dot icon25/02/1998
Secretary resigned
dot icon10/02/1998
Registered office changed on 10/02/98 from: whitehouse industrial estate, runcorn, cheshire WA7 3BJ
dot icon05/02/1998
Full group accounts made up to 1997-05-03
dot icon05/02/1998
Return made up to 27/11/97; no change of members
dot icon01/12/1997
Return made up to 27/11/96; full list of members
dot icon01/12/1997
New director appointed
dot icon03/09/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon06/02/1997
Full group accounts made up to 1996-05-04
dot icon18/06/1996
Resolutions
dot icon12/02/1996
Full group accounts made up to 1995-04-30
dot icon16/01/1996
Return made up to 27/11/95; no change of members
dot icon31/01/1995
Full group accounts made up to 1994-04-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 27/11/94; no change of members
dot icon05/07/1994
New director appointed
dot icon10/06/1994
Declaration of satisfaction of mortgage/charge
dot icon10/06/1994
Declaration of satisfaction of mortgage/charge
dot icon18/05/1994
Particulars of mortgage/charge
dot icon18/05/1994
Particulars of mortgage/charge
dot icon29/04/1994
Certificate of change of name
dot icon22/04/1994
Particulars of mortgage/charge
dot icon13/12/1993
Full group accounts made up to 1993-04-30
dot icon08/12/1993
Return made up to 27/11/93; full list of members
dot icon18/12/1992
Return made up to 27/11/92; full list of members
dot icon01/12/1992
Full group accounts made up to 1992-05-01
dot icon10/06/1992
Full group accounts made up to 1991-04-27
dot icon12/05/1992
Return made up to 12/12/91; no change of members
dot icon09/03/1992
Particulars of mortgage/charge
dot icon06/03/1991
Return made up to 31/12/90; no change of members
dot icon18/02/1991
Accounts made up to 1990-04-30
dot icon13/06/1990
Group accounts for a medium company made up to 1989-04-30
dot icon04/04/1990
Return made up to 12/12/89; full list of members
dot icon04/10/1989
Return made up to 13/12/88; full list of members
dot icon30/01/1989
Group accounts for a medium company made up to 1988-04-30
dot icon11/08/1988
New director appointed
dot icon07/01/1988
Return made up to 15/10/87; full list of members
dot icon16/11/1987
Group accounts for a medium company made up to 1987-05-01
dot icon01/07/1987
Group accounts for a medium company made up to 1986-04-25
dot icon16/06/1987
Return made up to 16/12/86; full list of members
dot icon02/07/1986
Group of companies' accounts made up to 1985-04-26
dot icon18/08/1952
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Michael
Director
01/06/2001 - 27/11/2003
3
Withers, Gavin David
Director
30/08/2005 - 21/11/2006
40
Russell, Doreen
Director
01/05/1994 - 01/05/1996
-
Taylor, Roy
Director
02/05/1996 - 31/08/1999
-
Heslop, Stephen
Director
12/07/2007 - 22/11/2009
39

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 SEFCOL INGREDIENTS LIMITED

SEFCOL INGREDIENTS LIMITED is an(a) Dissolved company incorporated on 18/08/1952 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 2 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 SEFCOL INGREDIENTS LIMITED?

toggle

SEFCOL INGREDIENTS LIMITED is currently Dissolved. It was registered on 18/08/1952 and dissolved on 19/04/2015.

Where is SEFCOL INGREDIENTS LIMITED located?

toggle

SEFCOL INGREDIENTS LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does SEFCOL INGREDIENTS LIMITED do?

toggle

SEFCOL INGREDIENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SEFCOL INGREDIENTS LIMITED?

toggle

The latest filing was on 19/04/2015: Final Gazette dissolved following liquidation.