SENCO 2017 LIMITED
98 KING STREET SENAR PRECISION ENGINEERING LIMITED BRABCO 1010 LIMITED


Company number 07316337
Status In Administration
Incorporation Date 15 July 2010
Company Type Private Limited Company
Address C/O FRP ADVISORY LLP SHIP CANAL HOUSE, 7TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 3WU
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements, 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Statement of affairs with form 2.14B; Notice of deemed approval of proposals; Registered office address changed from 118 Cleveland Street Birkenhead Merseyside CH41 3QP to C/O Frp Advisory Llp Ship Canal House 7th Floor Ship Canal House 98 King Street Manchester M2 3WU on 22 February 2017. The most likely internet sites of SENCO 2017 LIMITED are www.senco2017.co.uk, and www.senco-2017.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Senco 2017 Limited is a Private Limited Company. The company registration number is 07316337. Senco 2017 Limited has been working since 15 July 2010. The present status of the company is In Administration. The registered address of Senco 2017 Limited is C O Frp Advisory Llp Ship Canal House 7th Floor Ship Canal House 98 King Street Manchester M2 3wu. . LATTIMER, Edward Lionel Robert is a Director of the company. MCDONALD, Terence is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Director DEAN, Steven Paul has been resigned. Director RYAN, Adam has been resigned. Director SANDERS, Ian Carl has been resigned. Director TYLER, David has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Director
LATTIMER, Edward Lionel Robert
Appointed Date: 12 October 2010
71 years old

Director
MCDONALD, Terence
Appointed Date: 02 November 2010
53 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 12 October 2010
Appointed Date: 15 July 2010

Director
DEAN, Steven Paul
Resigned: 31 January 2015
Appointed Date: 16 April 2014
57 years old

Director
RYAN, Adam
Resigned: 12 October 2010
Appointed Date: 15 July 2010
54 years old

Director
SANDERS, Ian Carl
Resigned: 01 November 2016
Appointed Date: 08 March 2016
64 years old

Director
TYLER, David
Resigned: 01 November 2016
Appointed Date: 01 October 2015
63 years old

Director
BRABNERS DIRECTORS LIMITED
Resigned: 12 October 2010
Appointed Date: 15 July 2010

Persons With Significant Control

Mr Edward Lionel Robert Lattimer
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SENCO 2017 LIMITED Events

31 Mar 2017
Statement of affairs with form 2.14B
03 Mar 2017
Notice of deemed approval of proposals
22 Feb 2017
Registered office address changed from 118 Cleveland Street Birkenhead Merseyside CH41 3QP to C/O Frp Advisory Llp Ship Canal House 7th Floor Ship Canal House 98 King Street Manchester M2 3WU on 22 February 2017
21 Feb 2017
Statement of administrator's proposal
21 Feb 2017
Appointment of an administrator
...
... and 37 more events
19 Oct 2010
Termination of appointment of Brabners Directors Limited as a director
19 Oct 2010
Appointment of Mr Edward Lionel Robert Lattimer as a director
18 Oct 2010
Company name changed brabco 1010 LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12

18 Oct 2010
Change of name notice
15 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SENCO 2017 LIMITED Charges

24 July 2014
Charge code 0731 6337 0003
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: North West Mezzanine Loans LP
Description: Contains fixed charge…
26 January 2012
Debenture
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
2 November 2010
All assets debenture
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…