About

Registered Number: 01999317
Date of Incorporation: 13/03/1986 (39 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2020 (5 years ago)
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Based in Leeds, Sewercare Ltd was founded on 13 March 1986, it's status is listed as "Dissolved". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLUITERS, Christiaan 29 October 2014 04 February 2016 1
Secretary Name Appointed Resigned Total Appointments
HOY, Keith N/A 01 August 1991 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2020
AM10 - N/A 23 January 2020
AM23 - N/A 15 January 2020
AM10 - N/A 09 September 2019
AM10 - N/A 13 March 2019
AM19 - N/A 11 December 2018
AM10 - N/A 24 September 2018
AM03 - N/A 11 April 2018
AM01 - N/A 13 February 2018
AD01 - Change of registered office address 12 February 2018
TM01 - Termination of appointment of director 28 December 2017
TM01 - Termination of appointment of director 28 December 2017
AP01 - Appointment of director 28 December 2017
AP01 - Appointment of director 28 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 23 August 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 07 March 2016
RESOLUTIONS - N/A 12 January 2016
MR01 - N/A 30 November 2015
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AA - Annual Accounts 10 June 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
TM02 - Termination of appointment of secretary 18 November 2014
AP01 - Appointment of director 18 November 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR01 - N/A 18 September 2014
AR01 - Annual Return 31 July 2014
MR01 - N/A 18 June 2014
MR01 - N/A 18 June 2014
AA - Annual Accounts 25 April 2014
TM01 - Termination of appointment of director 23 April 2014
MR04 - N/A 15 March 2014
MR04 - N/A 15 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
AA - Annual Accounts 09 June 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 24 December 2003
287 - Change in situation or address of Registered Office 08 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
363a - Annual Return 21 July 2003
363a - Annual Return 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 14 July 2002
AA - Annual Accounts 01 July 2002
AA - Annual Accounts 08 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
363a - Annual Return 12 July 2001
AA - Annual Accounts 17 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2000
395 - Particulars of a mortgage or charge 03 August 2000
363a - Annual Return 12 July 2000
AA - Annual Accounts 24 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1999
363a - Annual Return 22 October 1999
288c - Notice of change of directors or secretaries or in their particulars 15 September 1999
AA - Annual Accounts 13 January 1999
363a - Annual Return 03 July 1998
AA - Annual Accounts 03 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 1997
363a - Annual Return 22 August 1997
288c - Notice of change of directors or secretaries or in their particulars 22 August 1997
288c - Notice of change of directors or secretaries or in their particulars 22 August 1997
AA - Annual Accounts 04 February 1997
363a - Annual Return 11 August 1996
395 - Particulars of a mortgage or charge 23 May 1996
RESOLUTIONS - N/A 26 February 1996
RESOLUTIONS - N/A 26 February 1996
MEM/ARTS - N/A 26 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1996
123 - Notice of increase in nominal capital 26 February 1996
AA - Annual Accounts 08 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 1995
363x - Annual Return 18 July 1995
AA - Annual Accounts 02 February 1995
PRE95 - N/A 01 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1994
363x - Annual Return 20 July 1994
AA - Annual Accounts 13 February 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 1993
363s - Annual Return 14 July 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 22 September 1992
288 - N/A 13 November 1991
AA - Annual Accounts 04 October 1991
363b - Annual Return 04 October 1991
AA - Annual Accounts 17 July 1990
363 - Annual Return 17 July 1990
RESOLUTIONS - N/A 25 January 1990
RESOLUTIONS - N/A 25 January 1990
MEM/ARTS - N/A 25 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1990
123 - Notice of increase in nominal capital 15 January 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 16 October 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1988
AA - Annual Accounts 16 December 1987
363 - Annual Return 16 December 1987
288 - N/A 19 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1986
288 - N/A 09 June 1986
NEWINC - New incorporation documents 13 March 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2015 Outstanding

N/A

A registered charge 09 September 2014 Outstanding

N/A

A registered charge 10 June 2014 Fully Satisfied

N/A

A registered charge 10 June 2014 Fully Satisfied

N/A

Rent deposit deed 28 July 2000 Fully Satisfied

N/A

Debenture 14 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.