Liquidation
Company Information for SEAFOOD COLLECTIONS LIMITED
1 KNIGHTSBRIDGE, LONDON, SW1X 7LX,
|
Company Registration Number
04029678
Private Limited Company
Liquidation |
Company Name | |
---|---|
SEAFOOD COLLECTIONS LIMITED | |
Legal Registered Office | |
1 KNIGHTSBRIDGE LONDON SW1X 7LX Other companies in SW1X | |
Company Number | 04029678 | |
---|---|---|
Company ID Number | 04029678 | |
Date formed | 2000-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 10/07/2009 | |
Return next due | 07/08/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2022-08-05 22:41:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID CLIVE WELLS |
||
MARK ALAN HOLYOAKE |
||
DAVID CLIVE WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN MANFRED HOLYOAKE |
Director | ||
KLAUS ASTRUP NIELSEN |
Director | ||
LAURENCE MARK HOLYOAKE |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH SEAFOOD GROUP HOLDINGS LIMITED | Company Secretary | 2007-12-21 | CURRENT | 2007-12-12 | Dissolved 2015-07-14 | |
FSF REALISATIONS LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2007-05-22 | Dissolved 2015-04-19 | |
JOHN KOCH LIMITED | Company Secretary | 2003-06-30 | CURRENT | 1951-03-08 | Dissolved 2014-06-04 | |
BLOOMSBURY INTERNATIONAL LIMITED | Company Secretary | 2002-05-28 | CURRENT | 2002-05-28 | Dissolved 2015-04-19 | |
SEATEK (UK) LIMITED | Company Secretary | 2000-03-07 | CURRENT | 1979-05-29 | Dissolved 2013-11-20 | |
FSF REALISATIONS LIMITED | Director | 2007-06-04 | CURRENT | 2007-05-22 | Dissolved 2015-04-19 | |
CHINA EXPORT FINANCE LIMITED | Director | 2006-05-22 | CURRENT | 2004-02-17 | Liquidation | |
JOHN KOCH LIMITED | Director | 2003-06-30 | CURRENT | 1951-03-08 | Dissolved 2014-06-04 | |
BLOOMSBURY INTERNATIONAL LIMITED | Director | 2002-05-28 | CURRENT | 2002-05-28 | Dissolved 2015-04-19 | |
SEATEK (UK) LIMITED | Director | 2000-03-07 | CURRENT | 1979-05-29 | Dissolved 2013-11-20 | |
FSF REALISATIONS LIMITED | Director | 2007-06-04 | CURRENT | 2007-05-22 | Dissolved 2015-04-19 | |
JOHN KOCH LIMITED | Director | 2003-06-30 | CURRENT | 1951-03-08 | Dissolved 2014-06-04 | |
BLOOMSBURY INTERNATIONAL LIMITED | Director | 2002-05-28 | CURRENT | 2002-05-28 | Dissolved 2015-04-19 | |
SEATEK (UK) LIMITED | Director | 2000-03-07 | CURRENT | 1979-05-29 | Dissolved 2013-11-20 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
363a | Return made up to 10/07/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363s | Return made up to 10/07/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | Return made up to 10/07/07; full list of members | |
287 | Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY | |
288b | Director resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | Return made up to 10/07/06; full list of members | |
288b | Director resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/07/05 | |
363s | Return made up to 10/07/05; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/09/04 | |
363s | Return made up to 10/07/04; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/02 | |
363s | Return made up to 10/07/03; full list of members | |
287 | Registered office changed on 07/06/03 from: 43-44 albemarle street london W1S 4JJ | |
363(287) | REGISTERED OFFICE CHANGED ON 02/10/02 | |
363s | Return made up to 10/07/02; full list of members | |
288c | Director's particulars changed | |
CERTNM | Company name changed seafoodirect LIMITED\certificate issued on 29/07/02 | |
225 | Accounting reference date extended from 30/06/02 to 30/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/08/00 FROM: HEREFORD HOUSE 23-24 SMITHFIELD STREET LONDON EC1A 9LF | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-09-07 |
Petitions to Wind Up (Companies) | 2010-08-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (5222 - Retail of meat and meat products) as SEAFOOD COLLECTIONS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | SEAFOOD COLLECTIONS LIMITED | Event Date | 2010-08-25 |
In the High Court Of Justice case number 004086 Principal Trading Address: Not Known A Crossley, 21 Bloomsbury Street, London, WC1B 3SS. Tel 0207 637 1110, Email Londona.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 25 August 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SEAFOOD COLLECTIONS LIMITED | Event Date | 2010-05-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 4086 A Petition to wind up the above-named Company, Registration Number 04029678, of 1 Knightsbridge, London SW1X 7LX , presented on 17 May 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 25 August 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 August 2010. | |||
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. |