About

Registered Number: 05914546
Date of Incorporation: 23/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2018 (6 years and 1 month ago)
Registered Address: 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS

 

Seacourt Properties Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". Seacourt Properties Ltd has one director listed as Porter, Allan William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PORTER, Allan William 01 May 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 18 December 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AA01 - Change of accounting reference date 22 August 2013
MR01 - N/A 13 June 2013
MR01 - N/A 13 June 2013
AD01 - Change of registered office address 07 May 2013
AP03 - Appointment of secretary 07 May 2013
AP01 - Appointment of director 07 May 2013
AD01 - Change of registered office address 07 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 14 September 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 30 November 2007
395 - Particulars of a mortgage or charge 08 December 2006
225 - Change of Accounting Reference Date 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
395 - Particulars of a mortgage or charge 01 November 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
287 - Change in situation or address of Registered Office 15 September 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2013 Outstanding

N/A

A registered charge 06 June 2013 Outstanding

N/A

Legal charge 27 November 2006 Outstanding

N/A

Debenture 27 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.