Red Cat Lane
Burscough
Lancashire
L40 0RE
Secretary Name | Clare Anne Sephton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Cat Farm Red Cat Lane Burscough Lancashire L40 0RE |
Director Name | Mr Tom Nathan Sephton |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Sephton Transport Limited Tollgate Road Burscough Ormskirk L40 8LD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.sephtontransport.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01704 895900 |
Telephone region | Southport |
Registered Address | Armstrong Watson Llp Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Claire Anne Sephton 50.00% Ordinary |
---|---|
1 at £1 | Philip Trevor Sephton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,937 |
Cash | £2,005 |
Current Liabilities | £303,476 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 29 September 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 13 October 2018 (overdue) |
30 March 2016 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2006 | Delivered 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 |
16 December 2019 | Notice to Registrar in respect of date of dissolution (4 pages) |
---|---|
11 December 2019 | Notice to Registrar in respect of date of dissolution (5 pages) |
19 September 2019 | Notice of move from Administration to Dissolution (13 pages) |
16 May 2019 | Administrator's progress report (15 pages) |
4 December 2018 | Statement of affairs with form AM02SOA (7 pages) |
19 November 2018 | Notice of deemed approval of proposals (2 pages) |
25 October 2018 | Statement of administrator's proposal (35 pages) |
18 October 2018 | Registered 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 2018 | Appointment of an administrator (2 pages) |
3 September 2018 | Termination of appointment of Tom Nathan Sephton as a director on 3 September 2018 (1 page) |
3 September 2018 | Termination of appointment of Clare Anne Sephton as a secretary on 3 September 2018 (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
21 December 2017 | Registered 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 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
21 December 2017 | Registered 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 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
27 June 2016 | Satisfaction of charge 3 in full (5 pages) |
27 June 2016 | Satisfaction of charge 3 in full (5 pages) |
1 April 2016 | Satisfaction of charge 1 in full (1 page) |
1 April 2016 | Satisfaction of charge 1 in full (1 page) |
30 March 2016 | Registration of charge 040811160004, created on 30 March 2016 (22 pages) |
30 March 2016 | Registration of charge 040811160004, created on 30 March 2016 (22 pages) |
17 March 2016 | Appointment of Tom Nathan Sephton as a director on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Tom Nathan Sephton as a director on 1 March 2016 (2 pages) |
1 March 2016 | Secretary's details changed for Claire Anne Sephton on 31 December 2015 (1 page) |
1 March 2016 | Secretary's details changed for Claire Anne Sephton on 31 December 2015 (1 page) |
19 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Registered 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 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Director's details changed for Phillip Trevor Sephton on 31 March 2010 (2 pages) |
10 October 2010 | Director's details changed for Phillip Trevor Sephton on 31 March 2010 (2 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2010 | Registered office address changed from Unit 3a Guys Industrial Estate Tollgate Road Burscough Ormskirk Lancashire L40 8TG on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Unit 3a Guys Industrial Estate Tollgate Road Burscough Ormskirk Lancashire L40 8TG on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Unit 3a Guys Industrial Estate Tollgate Road Burscough Ormskirk Lancashire L40 8TG on 3 March 2010 (1 page) |
29 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
29 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Return made up to 29/09/07; no change of members (6 pages) |
25 October 2007 | Return made up to 29/09/07; no change of members (6 pages) |
11 October 2006 | Return made up to 29/09/06; full list of members
|
11 October 2006 | Return made up to 29/09/06; full list of members
|
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 September 2005 | Return made up to 29/09/05; full list of members (6 pages) |
26 September 2005 | Return made up to 29/09/05; full list of members (6 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 3 admiralty close burscough ormskirk lancashire L40 7UP (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 3 admiralty close burscough ormskirk lancashire L40 7UP (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Return made up to 29/09/04; full list of members (6 pages) |
2 November 2004 | Return made up to 29/09/04; full list of members (6 pages) |
26 September 2003 | Return made up to 29/09/03; no change of members (6 pages) |
26 September 2003 | Return made up to 29/09/03; no change of members (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 November 2002 | Return made up to 29/09/02; no change of members (6 pages) |
12 November 2002 | Return made up to 29/09/02; no change of members (6 pages) |
21 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 December 2000 | Ad 29/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2000 | Ad 29/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 3 admiralty close burscough ormskirk lancashire L40 7UP (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 3 admiralty close burscough ormskirk lancashire L40 7UP (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
9 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
9 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
29 September 2000 | Incorporation (10 pages) |
29 September 2000 | Incorporation (10 pages) |