Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH COD LIVER OILS LIMITED
Company Information for

BRITISH COD LIVER OILS LIMITED

MARFLEET, HULL, HU9,
Company Registration Number
00535007
Private Limited Company
Dissolved

Dissolved 2015-03-10

Company Overview

About British Cod Liver Oils Ltd
BRITISH COD LIVER OILS LIMITED was founded on 1954-06-26 and had its registered office in Marfleet. The company was dissolved on the 2015-03-10 and is no longer trading or active.

Key Data
Company Name
BRITISH COD LIVER OILS LIMITED
 
Legal Registered Office
MARFLEET
HULL
 
Filing Information
Company Number 00535007
Date formed 1954-06-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-03-10
Type of accounts DORMANT
Last Datalog update: 2015-09-21 03:02:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH COD LIVER OILS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GUY FRASER
Company Secretary 2004-05-04
STEFAN KRATZER
Director 2013-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MAYBIN VIVIAN REDMAN
Director 2010-05-21 2013-08-07
TIMOTHY JAMES PERMAN
Director 2008-08-14 2010-05-21
CHRISTOPHER JAMES CHAMBERS
Director 2008-08-14 2009-08-21
GAVIN MAXWELL MANSON
Director 2005-03-14 2008-08-15
MARY DOUGLAS
Director 1998-08-19 2008-02-01
THOMAS MORRISON
Director 1998-08-19 2006-04-30
RAYMOND GRANT
Director 1991-05-14 2005-04-01
RAYMOND GRANT
Company Secretary 2001-11-02 2004-05-04
LEON PETER STRINGER
Company Secretary 2003-05-19 2003-12-19
CLIVE OWEN DIXON
Director 1991-05-14 2002-05-22
MARK JULIAN BURNETT HOGARTH
Company Secretary 2001-01-10 2001-11-01
RAYMOND GRANT
Company Secretary 1991-05-14 2001-01-10
ALAN GORDON CLEMENTS
Director 1993-10-04 1998-07-30
KENNETH THOMAS WINKLE
Director 1991-05-14 1995-10-31
DEREK SAVILL SUTTON
Director 1991-05-14 1993-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GUY FRASER BAIRD & TATLOCK LIMITED Company Secretary 2006-07-07 CURRENT 1966-03-22 Liquidation
NICHOLAS GUY FRASER THE LAMBERTS TRUST Company Secretary 2004-12-09 CURRENT 1994-11-30 Dissolved 2014-04-15
NICHOLAS GUY FRASER PHILLIPS YEAST PRODUCTS LIMITED Company Secretary 2004-05-04 CURRENT 1930-01-25 Dissolved 2015-03-10
STEFAN KRATZER PHILLIPS YEAST PRODUCTS LIMITED Director 2013-08-07 CURRENT 1930-01-25 Dissolved 2015-03-10
STEFAN KRATZER CELLIANCE LIMITED Director 2013-02-01 CURRENT 1989-10-17 Dissolved 2015-03-10
STEFAN KRATZER SEROLOGICALS GLOBAL HOLDING COMPANY LIMITED Director 2013-02-01 CURRENT 2004-01-28 Dissolved 2015-03-10
STEFAN KRATZER UPSTATE LTD. Director 2013-02-01 CURRENT 1999-04-16 Dissolved 2015-03-10
STEFAN KRATZER SERONO LIMITED Director 2012-09-01 CURRENT 1974-12-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-074.70DECLARATION OF SOLVENCY
2014-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2013-08-13AP01DIRECTOR APPOINTED MR STEFAN KRATZER
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDMAN
2013-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-14LATEST SOC14/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-14AR0114/05/13 FULL LIST
2012-05-16AR0114/05/12 FULL LIST
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-05-26AR0114/05/11 FULL LIST
2011-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-27AP01DIRECTOR APPOINTED MR JOHN MAYBIN VIVIAN REDMAN
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERMAN
2010-05-26AR0114/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES PERMAN / 14/05/2010
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHAMBERS
2009-06-08363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR GAVIN MANSON
2008-08-22288aDIRECTOR APPOINTED TIMOTHY JAMES PERMAN
2008-08-22288aDIRECTOR APPOINTED CHRISTOPHER JAMES CHAMBERS
2008-06-06363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-02-20288bDIRECTOR RESIGNED
2007-05-29363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-16363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-06-01288bDIRECTOR RESIGNED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-20288bDIRECTOR RESIGNED
2005-04-20288aNEW DIRECTOR APPOINTED
2004-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-10363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-05-17288aNEW SECRETARY APPOINTED
2004-05-17288bSECRETARY RESIGNED
2004-01-22288bSECRETARY RESIGNED
2003-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-23363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-06-13288aNEW SECRETARY APPOINTED
2002-06-26288bDIRECTOR RESIGNED
2002-06-17363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-05-31288aNEW SECRETARY APPOINTED
2002-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-10288bSECRETARY RESIGNED
2001-12-10288aNEW SECRETARY APPOINTED
2001-05-24363(288)SECRETARY RESIGNED
2001-05-24363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-23288aNEW SECRETARY APPOINTED
2000-05-31363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-18363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1998-08-28288aNEW DIRECTOR APPOINTED
1998-08-28288aNEW DIRECTOR APPOINTED
1998-08-21288bDIRECTOR RESIGNED
1998-05-24363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1998-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRITISH COD LIVER OILS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH COD LIVER OILS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH COD LIVER OILS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of BRITISH COD LIVER OILS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH COD LIVER OILS LIMITED
Trademarks
We have not found any records of BRITISH COD LIVER OILS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH COD LIVER OILS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRITISH COD LIVER OILS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH COD LIVER OILS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBRITISH COD LIVER OILS LIMITEDEvent Date
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 31 December 2013 Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 28 November 2014 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 pm on 27 November 2014. Tim Walsh (IP Number: 8371) and Peter Graves (IP Number: 11050) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP. Tim Walsh Joint Liquidator :
 
Initiating party Event Type
Defending partyBRITISH COD LIVER OILS LIMITEDEvent Date
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 31 December 2013 Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 28 November 2014 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 pm on 27 November 2014. Tim Walsh (IP Number: 8371) and Peter Graves (IP Number: 11050) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP. Tim Walsh Joint Liquidator :
 
Initiating party Event Type
Defending partyBRITISH COD LIVER OILS LIMITEDEvent Date
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 31 December 2013 Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 28 November 2014 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 pm on 27 November 2014. Tim Walsh (IP Number: 8371) and Peter Graves (IP Number: 11050) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP. Tim Walsh Joint Liquidator :
 
Initiating party Event Type
Defending partyBRITISH COD LIVER OILS LIMITEDEvent Date
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 31 December 2013 Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 28 November 2014 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 pm on 27 November 2014. Tim Walsh (IP Number: 8371) and Peter Graves (IP Number: 11050) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP. Tim Walsh Joint Liquidator :
 
Initiating party Event Type
Defending partyBRITISH COD LIVER OILS LIMITEDEvent Date
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 31 December 2013 Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 28 November 2014 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 pm on 27 November 2014. Tim Walsh (IP Number: 8371) and Peter Graves (IP Number: 11050) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP. Tim Walsh Joint Liquidator :
 
Initiating party Event Type
Defending partyBRITISH COD LIVER OILS LIMITEDEvent Date
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 31 December 2013 Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 28 November 2014 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 pm on 27 November 2014. Tim Walsh (IP Number: 8371) and Peter Graves (IP Number: 11050) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP. Tim Walsh Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH COD LIVER OILS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH COD LIVER OILS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.