Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECKLOE 401 LIMITED
Company Information for

SECKLOE 401 LIMITED

20 BRIDGE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1AL,
Company Registration Number
01725327
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Seckloe 401 Ltd
SECKLOE 401 LIMITED was founded on 1983-05-20 and has its registered office in Bedfordshire. The organisation's status is listed as "Active - Proposal to Strike off". Seckloe 401 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SECKLOE 401 LIMITED
 
Legal Registered Office
20 BRIDGE STREET
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 1AL
Other companies in LU7
 
Previous Names
WILLIS DAWSON HOLDINGS LIMITED17/10/2009
Filing Information
Company Number 01725327
Company ID Number 01725327
Date formed 1983-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-02-05 11:11:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECKLOE 401 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SECKLOE 401 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WILLIS
Company Secretary 2001-08-17
CHRISTOPHER JOHN WILLIS
Director 1991-12-27
ROGER CHARLES WILLIS
Director 1991-12-27
SIMON JAMES WILLIS
Director 2007-08-01
WILLIAM DONALD WILLIS
Director 1991-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARY WILLIS
Director 1991-12-27 2007-08-01
NICOLA JANE WILLIS
Director 1991-12-27 2007-08-01
SARAH ANNE WILLIS
Director 1991-12-27 2007-08-01
PETER CHARLES BATCHELOR
Company Secretary 1991-12-27 2001-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN WILLIS WILLIS DAWSON HOLDINGS LIMITED Company Secretary 2008-08-07 CURRENT 2008-05-19 Liquidation
CHRISTOPHER JOHN WILLIS WILLIS DAWSON PROPERTY LIMITED Company Secretary 2008-08-07 CURRENT 2008-05-19 Liquidation
CHRISTOPHER JOHN WILLIS WILLIS DAWSON HOLDINGS LIMITED Director 2008-08-07 CURRENT 2008-05-19 Liquidation
CHRISTOPHER JOHN WILLIS WILLIS DAWSON PROPERTY LIMITED Director 2008-08-07 CURRENT 2008-05-19 Liquidation
CHRISTOPHER JOHN WILLIS GENESIS LAND LIMITED Director 2007-01-08 CURRENT 2006-11-27 Dissolved 2018-02-13
ROGER CHARLES WILLIS WILLIS DAWSON LIMITED Director 2016-03-08 CURRENT 2016-01-15 Active
ROGER CHARLES WILLIS WILLIS DAWSON HOLDINGS LIMITED Director 2008-08-07 CURRENT 2008-05-19 Liquidation
ROGER CHARLES WILLIS WILLIS DAWSON PROPERTY LIMITED Director 2008-08-07 CURRENT 2008-05-19 Liquidation
ROGER CHARLES WILLIS GENESIS LAND LIMITED Director 2007-01-08 CURRENT 2006-11-27 Dissolved 2018-02-13
SIMON JAMES WILLIS WILLIS DAWSON LIMITED Director 2016-02-10 CURRENT 2016-01-15 Active
SIMON JAMES WILLIS WILLIS DAWSON HOLDINGS LIMITED Director 2008-08-07 CURRENT 2008-05-19 Liquidation
SIMON JAMES WILLIS WILLIS DAWSON PROPERTY LIMITED Director 2008-08-07 CURRENT 2008-05-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-18DS01Application to strike the company off the register
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONALD WILLIS
2018-06-01CH01Director's details changed for Mr Simon James Willis on 2018-05-31
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 200600
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DONALD WILLIS / 30/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WILLIS / 30/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES WILLIS / 30/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIS / 30/11/2016
2016-11-30CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN WILLIS on 2016-11-30
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 200600
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 200600
2014-12-02AR0130/11/14 ANNUAL RETURN FULL LIST
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 200600
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-03AR0130/11/12 ANNUAL RETURN FULL LIST
2011-12-14AR0130/11/11 ANNUAL RETURN FULL LIST
2011-12-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-17CH01Director's details changed for Simon James Willis on 2010-12-16
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WILLIS / 15/12/2010
2010-12-01AR0130/11/10 FULL LIST
2009-12-09AR0130/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DONALD WILLIS / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WILLIS / 09/12/2009
2009-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-17CERTNMCOMPANY NAME CHANGED WILLIS DAWSON HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/10/09
2009-10-06RES15CHANGE OF NAME 30/09/2009
2009-07-13AA31/03/09 TOTAL EXEMPTION FULL
2008-12-16363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-08-28RES13TRANSFER OF SHARE CAPITAL 15/08/2008
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-22169GBP IC 201600/200600 27/03/08 GBP SR 1000@1=1000
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-08363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-07363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2004-12-07363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-18363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2002-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-07363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-05-13395PARTICULARS OF MORTGAGE/CHARGE
2002-05-13395PARTICULARS OF MORTGAGE/CHARGE
2002-05-13395PARTICULARS OF MORTGAGE/CHARGE
2002-05-13395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-09363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-08-22288aNEW SECRETARY APPOINTED
2001-08-22288bSECRETARY RESIGNED
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-22287REGISTERED OFFICE CHANGED ON 22/03/01 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES MK9 3NU
2001-01-08363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2001-01-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SECKLOE 401 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SECKLOE 401 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2002-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2002-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SECKLOE 401 LIMITED

Intangible Assets
Patents
We have not found any records of SECKLOE 401 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECKLOE 401 LIMITED
Trademarks
We have not found any records of SECKLOE 401 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECKLOE 401 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SECKLOE 401 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SECKLOE 401 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECKLOE 401 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SECKLOE 401 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.