Company NameSe Collections Ltd
Company StatusDissolved
Company Number05534732
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Dissolution Date2 January 2014 (10 years, 3 months ago)
Previous NameSynergy Electrical Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen John Kinane
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address118 Shackleton Close
Old Hall
Warrington
WA5 5QE
Secretary NamePeter Wild
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Ryburn Close
Wychwood Park
Weston
Cheshire
CW2 5RN
Secretary NameMr Anthony Brian Poole
NationalityBritish
StatusResigned
Appointed12 October 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fairfield Road
Ainsdale On Sea
Southport
PR8 3LH
Director NamePure Synergy Group Ltd (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressThe Theatre
Carrington Business Park, Manchester Road
Carrington
Manchester
M31 4DD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAnderton Hall Recovry 11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

95 at 1Stephen John Kinane
95.00%
Ordinary
5 at 1Kevin Steven Marshall
5.00%
Ordinary

Financials

Year2014
Net Worth-£124,225
Current Liabilities£146,819

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 January 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 October 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
2 October 2013Liquidators statement of receipts and payments to 20 September 2013 (8 pages)
2 October 2013Liquidators' statement of receipts and payments to 20 September 2013 (8 pages)
2 October 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
2 October 2013Liquidators' statement of receipts and payments to 20 September 2013 (8 pages)
6 June 2013Liquidators' statement of receipts and payments to 14 April 2013 (7 pages)
6 June 2013Liquidators' statement of receipts and payments to 14 April 2013 (7 pages)
6 June 2013Liquidators statement of receipts and payments to 14 April 2013 (7 pages)
6 July 2012Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England on 6 July 2012 (2 pages)
2 July 2012Liquidators statement of receipts and payments to 14 April 2012 (8 pages)
2 July 2012Liquidators' statement of receipts and payments to 14 April 2012 (8 pages)
2 July 2012Liquidators' statement of receipts and payments to 14 April 2012 (8 pages)
9 June 2011Liquidators' statement of receipts and payments to 14 April 2011 (14 pages)
9 June 2011Liquidators statement of receipts and payments to 14 April 2011 (14 pages)
9 June 2011Liquidators' statement of receipts and payments to 14 April 2011 (14 pages)
26 April 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Statement of affairs with form 4.19 (5 pages)
26 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-15
(1 page)
26 April 2010Statement of affairs with form 4.19 (5 pages)
29 March 2010Registered office address changed from Pembroke House Carrington Business Park Manchester Road, Carrington Manchester M31 4DD on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Pembroke House Carrington Business Park Manchester Road, Carrington Manchester M31 4DD on 29 March 2010 (1 page)
25 March 2010Company name changed synergy electrical LTD\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
1 May 2009Return made up to 12/08/08; full list of members (3 pages)
1 May 2009Return made up to 12/08/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Appointment terminated secretary anthony poole (1 page)
17 September 2008Appointment Terminated Secretary anthony poole (1 page)
6 February 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
6 February 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
30 August 2007Return made up to 12/08/07; full list of members (2 pages)
30 August 2007Return made up to 12/08/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 November 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 November 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
21 August 2006Return made up to 12/08/06; full list of members (2 pages)
21 August 2006Location of debenture register (1 page)
21 August 2006Location of register of members (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: the theatre building carrington business park manchester road, carrington manchester M31 4DD (1 page)
21 August 2006Location of register of members (1 page)
21 August 2006Registered office changed on 21/08/06 from: the theatre building carrington business park manchester road, carrington manchester M31 4DD (1 page)
21 August 2006Location of debenture register (1 page)
21 August 2006Return made up to 12/08/06; full list of members (2 pages)
21 August 2006Director resigned (1 page)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
23 August 2005Ad 12/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
23 August 2005Ad 12/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
23 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005Incorporation (17 pages)
12 August 2005Incorporation (17 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)