Company NameSephton Transport Limited
DirectorPhillip Trevor Sephton
Company StatusIn Administration/Administrative Receiver
Company Number04081116
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Phillip Trevor Sephton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressRed Cat Farm
Red Cat Lane
Burscough
Lancashire
L40 0RE
Secretary NameClare Anne Sephton
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRed Cat Farm
Red Cat Lane
Burscough
Lancashire
L40 0RE
Director NameMr Tom Nathan Sephton
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressSephton Transport Limited Tollgate Road
Burscough
Ormskirk
L40 8LD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.sephtontransport.co.uk/
Email address[email protected]
Telephone01704 895900
Telephone regionSouthport

Location

Registered AddressArmstrong Watson Llp
Third Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Claire Anne Sephton
50.00%
Ordinary
1 at £1Philip Trevor Sephton
50.00%
Ordinary

Financials

Year2014
Net Worth£136,937
Cash£2,005
Current Liabilities£303,476

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return29 September 2017 (6 years, 7 months ago)
Next Return Due13 October 2018 (overdue)

Charges

30 March 2016Delivered on: 30 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
17 June 2010Delivered on: 22 June 2010
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 January 2005Delivered on: 3 February 2005
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 May 2006Delivered on: 8 June 2006
Satisfied on: 24 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 December 2019Notice to Registrar in respect of date of dissolution (4 pages)
11 December 2019Notice to Registrar in respect of date of dissolution (5 pages)
19 September 2019Notice of move from Administration to Dissolution (13 pages)
16 May 2019Administrator's progress report (15 pages)
4 December 2018Statement of affairs with form AM02SOA (7 pages)
19 November 2018Notice of deemed approval of proposals (2 pages)
25 October 2018Statement of administrator's proposal (35 pages)
18 October 2018Registered office address changed from Sephton Transport Limited Tollgate Road Burscough Ormskirk L40 8LD England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 18 October 2018 (2 pages)
17 October 2018Appointment of an administrator (2 pages)
3 September 2018Termination of appointment of Tom Nathan Sephton as a director on 3 September 2018 (1 page)
3 September 2018Termination of appointment of Clare Anne Sephton as a secretary on 3 September 2018 (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
21 December 2017Registered office address changed from Sephton Transport Limited Briars Lane Lathom Nr Ormskirk Lancashire to Sephton Transport Limited Tollgate Road Burscough Ormskirk L40 8LD on 21 December 2017 (1 page)
21 December 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
21 December 2017Registered office address changed from Sephton Transport Limited Briars Lane Lathom Nr Ormskirk Lancashire to Sephton Transport Limited Tollgate Road Burscough Ormskirk L40 8LD on 21 December 2017 (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
27 June 2016Satisfaction of charge 3 in full (5 pages)
27 June 2016Satisfaction of charge 3 in full (5 pages)
1 April 2016Satisfaction of charge 1 in full (1 page)
1 April 2016Satisfaction of charge 1 in full (1 page)
30 March 2016Registration of charge 040811160004, created on 30 March 2016 (22 pages)
30 March 2016Registration of charge 040811160004, created on 30 March 2016 (22 pages)
17 March 2016Appointment of Tom Nathan Sephton as a director on 1 March 2016 (2 pages)
17 March 2016Appointment of Tom Nathan Sephton as a director on 1 March 2016 (2 pages)
1 March 2016Secretary's details changed for Claire Anne Sephton on 31 December 2015 (1 page)
1 March 2016Secretary's details changed for Claire Anne Sephton on 31 December 2015 (1 page)
19 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Registered office address changed from Sephton Transport Limted Briars Lane Lathom Ormskirk Lancashire L40 5TQ to Sephton Transport Limited Briars Lane Lathom Nr Ormskirk Lancashire on 19 November 2015 (1 page)
19 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Registered office address changed from Sephton Transport Limted Briars Lane Lathom Ormskirk Lancashire L40 5TQ to Sephton Transport Limited Briars Lane Lathom Nr Ormskirk Lancashire on 19 November 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
10 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
10 October 2010Director's details changed for Phillip Trevor Sephton on 31 March 2010 (2 pages)
10 October 2010Director's details changed for Phillip Trevor Sephton on 31 March 2010 (2 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2010Registered office address changed from Unit 3a Guys Industrial Estate Tollgate Road Burscough Ormskirk Lancashire L40 8TG on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Unit 3a Guys Industrial Estate Tollgate Road Burscough Ormskirk Lancashire L40 8TG on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Unit 3a Guys Industrial Estate Tollgate Road Burscough Ormskirk Lancashire L40 8TG on 3 March 2010 (1 page)
29 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
29 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 29/09/08; full list of members (3 pages)
10 October 2008Return made up to 29/09/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Return made up to 29/09/07; no change of members (6 pages)
25 October 2007Return made up to 29/09/07; no change of members (6 pages)
11 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 June 2006Particulars of mortgage/charge (5 pages)
8 June 2006Particulars of mortgage/charge (5 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 September 2005Return made up to 29/09/05; full list of members (6 pages)
26 September 2005Return made up to 29/09/05; full list of members (6 pages)
21 April 2005Registered office changed on 21/04/05 from: 3 admiralty close burscough ormskirk lancashire L40 7UP (1 page)
21 April 2005Registered office changed on 21/04/05 from: 3 admiralty close burscough ormskirk lancashire L40 7UP (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
2 November 2004Return made up to 29/09/04; full list of members (6 pages)
2 November 2004Return made up to 29/09/04; full list of members (6 pages)
26 September 2003Return made up to 29/09/03; no change of members (6 pages)
26 September 2003Return made up to 29/09/03; no change of members (6 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Return made up to 29/09/02; no change of members (6 pages)
12 November 2002Return made up to 29/09/02; no change of members (6 pages)
21 September 2001Return made up to 29/09/01; full list of members (6 pages)
21 September 2001Return made up to 29/09/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 December 2000Ad 29/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2000Ad 29/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 3 admiralty close burscough ormskirk lancashire L40 7UP (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 3 admiralty close burscough ormskirk lancashire L40 7UP (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
9 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
9 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
29 September 2000Incorporation (10 pages)
29 September 2000Incorporation (10 pages)