Company NameSercal Electronics Limited
Company StatusDissolved
Company Number04827376
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brenton Rowe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleElectronics
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMr John Robert David Cawkwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleElectronics
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Secretary NameMr John Robert David Cawkwell
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleElectronics
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.sercal-testequipmentsales.co.uk/
Telephone01302 739998
Telephone regionDoncaster

Location

Registered Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,409
Cash£95
Current Liabilities£40,271

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

19 October 2012Delivered on: 23 October 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (3 pages)
2 September 2020Satisfaction of charge 1 in full (1 page)
27 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
24 August 2017Change of details for Mr John Robert David Cawkwell as a person with significant control on 21 August 2017 (2 pages)
24 August 2017Change of details for Mr John Robert David Cawkwell as a person with significant control on 21 August 2017 (2 pages)
22 August 2017Director's details changed for Mr John Robert David Cawkwell on 21 August 2017 (2 pages)
22 August 2017Director's details changed for Mr John Robert David Cawkwell on 21 August 2017 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Notification of Brenton Rowe as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of John Robert David Cawkwell as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Brenton Rowe as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Notification of John Robert David Cawkwell as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Brenton Rowe as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of John Robert David Cawkwell as a person with significant control on 3 July 2017 (2 pages)
26 June 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
26 June 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
8 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 January 2010Director's details changed for John Robert David Cawkwell on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Brenton Rowe on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Brenton Rowe on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Brenton Rowe on 1 November 2009 (2 pages)
13 January 2010Secretary's details changed for John Robert David Cawkwell on 1 November 2009 (1 page)
13 January 2010Secretary's details changed for John Robert David Cawkwell on 1 November 2009 (1 page)
13 January 2010Director's details changed for John Robert David Cawkwell on 1 November 2009 (2 pages)
13 January 2010Director's details changed for John Robert David Cawkwell on 1 November 2009 (2 pages)
13 January 2010Secretary's details changed for John Robert David Cawkwell on 1 November 2009 (1 page)
31 July 2009Return made up to 09/07/09; full list of members (6 pages)
31 July 2009Return made up to 09/07/09; full list of members (6 pages)
30 July 2009Director's change of particulars / brenton rowe / 22/08/2008 (2 pages)
30 July 2009Director's change of particulars / brenton rowe / 22/08/2008 (2 pages)
5 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 August 2008Return made up to 09/07/08; full list of members (5 pages)
21 August 2008Return made up to 09/07/08; full list of members (5 pages)
19 August 2008Registered office changed on 19/08/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
19 August 2008Registered office changed on 19/08/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 September 2007Return made up to 09/07/07; full list of members (4 pages)
14 September 2007Return made up to 09/07/07; full list of members (4 pages)
23 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Return made up to 09/07/06; full list of members (9 pages)
22 August 2006Return made up to 09/07/06; full list of members (9 pages)
4 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 August 2005Return made up to 09/07/05; full list of members (8 pages)
9 August 2005Return made up to 09/07/05; full list of members (8 pages)
28 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
28 July 2004Return made up to 09/07/04; full list of members (8 pages)
28 July 2004Return made up to 09/07/04; full list of members (8 pages)
5 May 2004Accounting reference date shortened from 31/07/04 to 29/02/04 (1 page)
5 May 2004Accounting reference date shortened from 31/07/04 to 29/02/04 (1 page)
26 January 2004Ad 16/07/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
26 January 2004Ad 16/07/03--------- £ si 88@1=88 £ ic 2/90 (2 pages)
26 January 2004Ad 16/07/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
26 January 2004Ad 16/07/03--------- £ si 88@1=88 £ ic 2/90 (2 pages)
21 July 2003Nc inc already adjusted 09/07/03 (1 page)
21 July 2003Nc inc already adjusted 09/07/03 (1 page)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003New director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
9 July 2003Incorporation (12 pages)
9 July 2003Incorporation (12 pages)