Company NameSECC Hydraulics Limited
Company StatusDissolved
Company Number05518536
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameSECC Oil And Gas Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew James Kimpton Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(3 days after company formation)
Appointment Duration13 years (closed 21 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Janet Eileen Smith
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(3 days after company formation)
Appointment Duration13 years (closed 21 August 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables The Grange
Hartford
Northwich
Cheshire
CW8 1QH
Director NameMr Matthew Joseph Readman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(3 days after company formation)
Appointment Duration13 years (closed 21 August 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address25 Ogden Street
Prestwich
Manchester
M25 1JL
Secretary NameMrs Janet Eileen Smith
NationalityBritish
StatusClosed
Appointed29 July 2005(3 days after company formation)
Appointment Duration13 years (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables The Grange
Hartford
Northwich
Cheshire
CW8 1QH
Director NameDr Paul Armitage
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Julie Ann Trimble
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 21 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Brenda Julia Hutchinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Contact

Websitewww.secc-oilandgas.com/
Email address[email protected]
Telephone01606 338745
Telephone regionNorthwich

Location

Registered AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,513
Current Liabilities£4,513

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 November 2009Delivered on: 18 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (10 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (10 pages)
22 August 2016Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages)
22 August 2016Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages)
22 August 2016Secretary's details changed for Mrs Janet Eileen Smith on 11 July 2016 (1 page)
22 August 2016Secretary's details changed for Mrs Janet Eileen Smith on 11 July 2016 (1 page)
23 March 2016Appointment of Mr Paul Armitage as a director on 23 February 2016 (2 pages)
23 March 2016Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages)
23 March 2016Appointment of Mr Paul Armitage as a director on 23 February 2016 (2 pages)
23 March 2016Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page)
23 March 2016Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page)
23 March 2016Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(6 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(6 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(6 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 June 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(6 pages)
22 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(6 pages)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
4 December 2013Appointment of Mrs Brenda Julia Hutchinson as a director (2 pages)
4 December 2013Appointment of Mrs Brenda Julia Hutchinson as a director (2 pages)
6 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
6 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
16 May 2013Accounts for a small company made up to 30 November 2012 (6 pages)
16 May 2013Accounts for a small company made up to 30 November 2012 (6 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a small company made up to 30 November 2011 (6 pages)
14 March 2012Accounts for a small company made up to 30 November 2011 (6 pages)
8 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a small company made up to 30 November 2010 (6 pages)
7 March 2011Accounts for a small company made up to 30 November 2010 (6 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mr Matthew James Kimpton Smith on 26 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Matthew James Kimpton Smith on 26 July 2010 (2 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
25 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
30 July 2009Return made up to 26/07/09; full list of members (4 pages)
30 July 2009Return made up to 26/07/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page)
11 February 2009Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page)
27 November 2008Return made up to 26/07/08; full list of members (4 pages)
27 November 2008Return made up to 26/07/08; full list of members (4 pages)
6 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
6 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 September 2006Location of register of members (1 page)
19 September 2006Location of register of members (1 page)
19 September 2006Return made up to 26/07/06; full list of members (3 pages)
19 September 2006Return made up to 26/07/06; full list of members (3 pages)
20 July 2006Company name changed secc oil and gas LIMITED\certificate issued on 20/07/06 (2 pages)
20 July 2006Company name changed secc oil and gas LIMITED\certificate issued on 20/07/06 (2 pages)
8 September 2005Location of register of directors' interests (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Location of register of directors' interests (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
8 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2005Location of register of members (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2005Director resigned (1 page)
26 July 2005Incorporation (17 pages)
26 July 2005Incorporation (17 pages)