Liquidation
Company Information for SEAPORT LOGISTICS SERVICES LIMITED
FERRIBY HALL, HIGH STREET, NORTH FERRIBY, HU14 3JP,
|
Company Registration Number
04615950
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SEAPORT LOGISTICS SERVICES LIMITED | ||
Legal Registered Office | ||
FERRIBY HALL HIGH STREET NORTH FERRIBY HU14 3JP Other companies in LN7 | ||
Previous Names | ||
|
Company Number | 04615950 | |
---|---|---|
Company ID Number | 04615950 | |
Date formed | 2002-12-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 15:05:34 |
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 |
---|---|---|
JAMIE BENTON |
||
STEPHEN WILLIAM BENTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE DENISE DUNWELL |
Company Secretary | ||
PAUL ANDREW DUNWELL |
Director | ||
PAUL ANDREW DUNWELL |
Company Secretary | ||
MELANIE DENISE DUNWELL |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERMODAL LOGISTICS SERVICES LTD | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
HUMBER PORTS HOLDING LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
HUMBER PORTS LOGISTICS LIMITED | Director | 2012-01-05 | CURRENT | 2012-01-05 | Active | |
INTERMODAL LOGISTICS SERVICES LTD | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
HUMBER PORTS HOLDING LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 31/07/24 FROM Unit 5 Little Reed Street Hull HU2 8JL | ||
Voluntary liquidation Statement of receipts and payments to 2024-05-03 | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-03 | ||
REGISTERED OFFICE CHANGED ON 30/05/23 FROM Unit 5 Valandro House Little Reed Street Hull HU2 8JL | ||
AP01 | DIRECTOR APPOINTED MR RICHARD BEALES | |
Voluntary liquidation Statement of receipts and payments to 2022-05-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-03 | |
CESSATION OF JAMIE BENTON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF STEPHEN WILLIAM BENTON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Humber Port Logistics Limited as a person with significant control on 2016-07-29 | ||
PSC02 | Notification of Humber Port Logistics Limited as a person with significant control on 2016-07-29 | |
PSC02 | Notification of Humber Port Logistics Limited as a person with significant control on 2016-07-29 | |
PSC07 | CESSATION OF JAMIE BENTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF JAMIE BENTON AS A PERSON OF SIGNIFICANT CONTROL | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046159500007 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046159500007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046159500007 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046159500006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046159500007 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046159500007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046159500007 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 70 Wright Street Hull E. Yorkshire HU2 8JD | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/20 FROM Humber Ports Lancaster Approach North Killingholme Immingham DN40 3JZ England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046159500004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046159500006 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD England | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 18/09/17 | |
CERTNM | COMPANY NAME CHANGED P.A. DUNWELL TRANSPORT LIMITED CERTIFICATE ISSUED ON 18/09/17 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/17 TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW DUNWELL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM BENTON | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/16 FROM Hillcrest House Horncastle Road Caistor Lincolnshire LN7 6JG | |
TM02 | Termination of appointment of Melanie Denise Dunwell on 2016-07-29 | |
AP01 | DIRECTOR APPOINTED MR JAMIE BENTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046159500005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046159500004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 1 Lincoln Drive Caistor Market Rasen Lincolnshire LN7 6PA to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AR01 | 12/12/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 NO CHANGES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MELANIE DUNWELL / 18/07/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNWELL / 18/07/2007 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363s | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 162 NORTH KELSEY ROAD, CAISTOR, LINCOLNSHIRE, LN7 6SF | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED P.A. & M.D. DUNWELL LIMITED CERTIFICATE ISSUED ON 30/03/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
88(2)R | AD 24/12/02--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OB1075695 | Active | Licenced property: NORTH KILLINGHOLME LANCASTER APPROACH IMMINGHAM GB DN40 3JZ. Correspondance address: LANCASTER APPROACH NORTH KILLINGHOLME IMMINGHAM GB DN40 3JZ |
Resolution | 2020-05-11 |
Appointmen | 2020-05-11 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY | Outstanding | SKIPTON BUSINESS FINANCE LIMITED | |
FURTHER CHARGE | Outstanding | NORWICH AND PETERBOROUGH BUILDING SOCIETY | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 281,561 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 305,722 |
Creditors Due Within One Year | 2013-03-31 | £ 870,973 |
Creditors Due Within One Year | 2012-03-31 | £ 844,695 |
Provisions For Liabilities Charges | 2013-03-31 | £ 53,817 |
Provisions For Liabilities Charges | 2012-03-31 | £ 62,095 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEAPORT LOGISTICS SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 75,756 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 154,315 |
Current Assets | 2013-03-31 | £ 644,755 |
Current Assets | 2012-03-31 | £ 711,962 |
Debtors | 2013-03-31 | £ 526,999 |
Debtors | 2012-03-31 | £ 502,357 |
Secured Debts | 2013-03-31 | £ 27,967 |
Shareholder Funds | 2013-03-31 | £ 888,952 |
Shareholder Funds | 2012-03-31 | £ 814,334 |
Stocks Inventory | 2013-03-31 | £ 42,000 |
Stocks Inventory | 2012-03-31 | £ 55,290 |
Tangible Fixed Assets | 2013-03-31 | £ 1,450,548 |
Tangible Fixed Assets | 2012-03-31 | £ 1,314,884 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as SEAPORT LOGISTICS SERVICES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | SEAPORT LOGISTICS SERVICES LIMITED | Event Date | 2020-05-11 |
Initiating party | Event Type | Appointmen | |
Defending party | SEAPORT LOGISTICS SERVICES LIMITED | Event Date | 2020-05-11 |
Name of Company: SEAPORT LOGISTICS SERVICES LIMITED Company Number: 04615950 Nature of Business: Haulier Registered office: Humber Ports, Lancaster Approach, North Killingholme, DN40 3JZ Type of Liqui… | |||
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. |