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

SEAHAM HALL LIMITED

LONDON, EC1A,
Company Registration Number
03391036
Private Limited Company
Dissolved

Dissolved 2014-07-04

Company Overview

About Seaham Hall Ltd
SEAHAM HALL LIMITED was founded on 1997-06-18 and had its registered office in London. The company was dissolved on the 2014-07-04 and is no longer trading or active.

Key Data
Company Name
SEAHAM HALL LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03391036
Date formed 1997-06-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-07-04
Type of accounts FULL
Last Datalog update: 2015-05-17 18:42:48
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.
Companies with same name SEAHAM HALL LIMITED
The following companies were found which have the same name as SEAHAM HALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEAHAM HALL MANAGEMENT COMPANY LIMITED LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ Active Company formed on the 2012-02-08
SEAHAM HALL PROPERTY TITLE LIMITED 5 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX Active Company formed on the 2012-02-13
SEAHAM HALL ESTATES LTD LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ Active Company formed on the 2020-03-17

Company Officers of SEAHAM HALL LIMITED

Current Directors
Officer Role Date Appointed
BLAKELAW SECRETARIES LIMITED
Company Secretary 2011-07-07
DAVID DUGGINS
Director 2011-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
GD SECRETARIAL SERVICES LIMITED
Company Secretary 2008-03-19 2011-07-07
ANDREW DAVIS
Director 2008-03-19 2011-04-20
IAN RAYMOND SUGGETT
Company Secretary 2007-07-20 2008-03-19
JOCELYN MAXFIELD
Director 2001-07-01 2008-03-19
THOMAS PATRICK MAXFIELD
Director 1997-06-18 2008-03-19
ANDREW RICHARDSON
Company Secretary 2004-12-23 2007-07-12
ANDREW RICHARDSON
Director 2006-01-02 2007-07-12
DAVID THOMAS FINNIGAN
Company Secretary 2003-04-28 2004-12-23
DAVID THOMAS FINNIGAN
Director 2003-04-28 2004-12-23
SIMON RHATIGAN
Director 2001-07-01 2003-08-31
STEPHEN PHILIP BRAID
Company Secretary 2001-07-01 2003-05-12
STEPHEN PHILIP BRAID
Director 2001-07-01 2003-05-12
MICHAEL LESLIE ARNOTT
Company Secretary 1998-01-21 2001-07-01
JUDITH ANNE MAXFIELD
Company Secretary 1997-06-18 1997-11-16
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-06-18 1997-06-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-06-18 1997-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DUGGINS NEW PARK MANOR HOTEL LIMITED Director 2011-04-20 CURRENT 1997-06-26 Dissolved 2013-11-01
DAVID DUGGINS FOWEY HALL HOTEL LIMITED Director 2011-04-20 CURRENT 2006-02-21 Dissolved 2013-11-01
DAVID DUGGINS HUNSTRETE HOUSE LIMITED Director 2011-04-20 CURRENT 2007-04-04 Dissolved 2013-11-08
DAVID DUGGINS LEWTRENCHARD MANOR HOTEL LIMITED Director 2011-04-20 CURRENT 2003-03-17 Dissolved 2013-08-16
DAVID DUGGINS CALLOW HALL LIMITED Director 2011-04-20 CURRENT 2006-06-21 Dissolved 2013-08-01
DAVID DUGGINS MOONFLEET MANOR HOTEL LIMITED Director 2011-04-20 CURRENT 2006-02-20 Dissolved 2014-04-21
DAVID DUGGINS THE ROYAL CRESCENT HOTEL LIMITED Director 2011-04-20 CURRENT 2002-11-07 Dissolved 2013-08-03
DAVID DUGGINS DALHOUSIE CASTLE LIMITED Director 2011-04-20 CURRENT 2002-06-02 Dissolved 2013-11-07
DAVID DUGGINS THORNBURY CASTLE HOTEL LIMITED Director 2011-04-20 CURRENT 2001-06-08 Dissolved 2013-11-01
DAVID DUGGINS YNYSHIR HALL HOTEL LIMITED Director 2011-04-20 CURRENT 2006-08-18 Dissolved 2014-04-10
DAVID DUGGINS WOOLLEY GRANGE HOTEL LIMITED Director 2011-04-20 CURRENT 2006-03-09 Dissolved 2014-07-03
DAVID DUGGINS ICKWORTH HOTEL LIMITED Director 2011-04-20 CURRENT 2000-10-24 Dissolved 2013-11-01
DAVID DUGGINS CLIVEDEN COUNTRY HOUSE HOTEL LIMITED Director 2011-04-20 CURRENT 2002-11-07 Dissolved 2013-08-16
DAVID DUGGINS THE ELMS HOTEL LIMITED Director 2011-04-20 CURRENT 2003-06-27 Dissolved 2013-08-01
DAVID DUGGINS CONGHAM HALL COUNTRY HOUSE HOTEL LIMITED Director 2011-04-20 CURRENT 1999-09-23 Dissolved 2013-08-03
DAVID DUGGINS BISHOPSTROW HOUSE HOTEL LIMITED Director 2011-04-20 CURRENT 2001-10-11 Dissolved 2013-08-21
DAVID DUGGINS AMLINGS LIMITED Director 2011-04-20 CURRENT 1997-12-15 Dissolved 2013-11-07
DAVID DUGGINS VON ESSEN HOTELS 2 LIMITED Director 2011-04-20 CURRENT 2001-10-11 Dissolved 2017-04-05
DAVID DUGGINS VON ESSEN HOTELS 4 LIMITED Director 2011-04-20 CURRENT 2003-02-07 Dissolved 2017-04-05
DAVID DUGGINS VON ESSEN HOTELS 5 LIMITED Director 2011-04-20 CURRENT 2003-06-20 Dissolved 2017-04-05

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
2014-07-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2013
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM
2012-09-054.20STATEMENT OF AFFAIRS/4.19
2012-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-06-18LATEST SOC18/06/12 STATEMENT OF CAPITAL;GBP 5000000
2012-06-18AR0118/06/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM VON ESSEN HOUSE ROMAN WAY BATH BUSINESS PARK, PEASEDOWN ST. JOHN BATH BA2 8SG UNITED KINGDOM
2012-01-05AUDAUDITOR'S RESIGNATION
2011-08-17AD02SAIL ADDRESS CREATED
2011-08-04AR0118/06/11 FULL LIST
2011-08-03AP04CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LIMITED
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM SIXTH FLOOR 90 FETTER LANE LONDON EC4A 1PT
2011-06-01AP01DIRECTOR APPOINTED DAVID DUGGINS
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2011-05-06RES01ALTER ARTICLES 20/04/2011
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0118/06/10 FULL LIST
2010-06-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 18/06/2010
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-07-03363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-10288aSECRETARY APPOINTED GD SECRETARIAL SERVICES LIMITED
2008-04-10288aDIRECTOR APPOINTED ANDREW DAVIS
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY IAN SUGGETT
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR JOCELYN MAXFIELD
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MAXFIELD
2008-04-10AUDAUDITOR'S RESIGNATION
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM SEAHAM HALL HOTEL LORD BYRONS WALK SEAHAM COUNTY DURHAM SR7 7AG
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-20363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-07-28363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-28288aNEW DIRECTOR APPOINTED
2005-08-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-15288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-15363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-03288aNEW SECRETARY APPOINTED
2004-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-21363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes



Licences & Regulatory approval
We could not find any licences issued to SEAHAM HALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-14
Notices to Creditors2012-09-10
Fines / Sanctions
No fines or sanctions have been issued against SEAHAM HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2008-04-02 Outstanding BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE AND TRUSTEE FOR THE FINANCE PARTIES)
Intangible Assets
Patents
We have not found any records of SEAHAM HALL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SEAHAM HALL LIMITED owns 1 domain names.

seaham-hall.com  

Trademarks
We have not found any records of SEAHAM HALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SEAHAM HALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-03-21 GBP £549 Miscellaneous Expenses
Durham County Council 2014-12-19 GBP £525 Services
Durham County Council 2014-12-18 GBP £1,792 Services
Durham County Council 2014-10-14 GBP £1,000 Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SEAHAM HALL 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 partySEAHAM HALL LIMITEDEvent Date2014-01-10
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that the final meeting of the company and the final meeting of creditors of the above named company will be held at 6 Snow Hill, London, EC1A 2AY on 26 March 2014 at 11.00 am and 11.15 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the companys property disposed of and hearing any explanation that may be given by the Joint Liquidators (Michael David Rollings and Vivienne Elizabeth Oliver) and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the company. Proxies for use at either of the meetings must be lodged at 6 Snow Hill, London EC1A 2AY no later than 12.00 noon on the business day preceding the date of the meetings. Office Holder details: Michael David Rollings, (IP No. 8107) and Vivienne Elizabeth Oliver, (IP No. 9520) both of Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. Date of appointment: 13 August 2012. Should any member or creditor require any assistance in respect of the above please do not hesitate to contact Nicholas Rollings by email, nick.rollings@rollingsoliver.com or phone 0207 002 7962. Michael David Rollings , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partySEAHAM HALL LIMITEDEvent Date2012-08-13
Nature of Business: Hotels and similar accommodation. Notice is hereby given that the creditors of the above named company are required on or before 10 October 2012 to send full details in writing of their debts or claims including supporting documentation to Vivienne Elizabeth Oliver, the Joint Liquidator of the company, at Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. Creditors who have not provided full written details of their debts or claims by 10 October 2012 may be excluded from any subsequent distribution. Michael David Rollings and Vivienne Elizabeth Oliver (IP Nos. 8107 and 9520), both of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . Telephone 020 7002 7960. Date of Appointment of Liquidators: 13 August 2012 . Vivienne Elizabeth Oliver , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAHAM HALL 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 SEAHAM HALL 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.
    Other companies at postcode EC1A