Dissolved
Dissolved 2014-03-23
Company Information for SEINERS LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
06156856
Private Limited Company
Dissolved Dissolved 2014-03-23 |
Company Name | |
---|---|
SEINERS LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
Company Number | 06156856 | |
---|---|---|
Date formed | 2007-03-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-03-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 08:44:41 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SEINERS PERRANPORTH LTD | 18 CALLYWITH GATE INDUSTRIAL ESTATE LAUNCESTON ROAD BODMIN CORNWALL PL31 2RQ | Active | Company formed on the 2011-10-06 |
Officer | Role | Date Appointed |
---|---|---|
ROLF HUGO MUNDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH ROGER SKINNER |
Director | ||
KENNETH ROGER SKINNER |
Company Secretary | ||
ROLF HUGO MUNDING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CORNWALL AND WEST COUNTRY CRAFT BREWING COMPANY LIMITED | Director | 2016-03-26 | CURRENT | 2014-03-25 | Active | |
RAT CORP LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
MARC SAMPSON SALONS LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Liquidation | |
MOTH AND MOON LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
ROCK POOL BAR & RESTAURANTS LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
WILD ORCA LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Liquidation | |
POLAR BEAR LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Dissolved 2018-04-03 | |
WILD ANIMAL LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
WILDFIRE INVESTMENTS LTD | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
R.A.T. (HOLDINGS) LIMITED | Director | 2014-04-23 | CURRENT | 1984-11-23 | Liquidation | |
GF LONDON LTD | Director | 2014-02-19 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
CHARLESTOWN HARBOUR LIMITED | Director | 2014-02-09 | CURRENT | 2006-03-24 | Active | |
PEM NOM LIMITED | Director | 2013-09-21 | CURRENT | 2011-01-07 | Active | |
AXLE FASHION LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
RIVERBANK TRURO LIMITED | Director | 2012-11-02 | CURRENT | 2007-03-13 | Liquidation | |
CLAESSEN LIMITED | Director | 2011-07-01 | CURRENT | 2000-05-18 | Active | |
QUIET BRANDS LTD | Director | 2011-05-12 | CURRENT | 2009-03-04 | Dissolved 2016-05-17 | |
QUIET FOOTWEAR LTD | Director | 2011-05-01 | CURRENT | 2009-01-27 | Dissolved 2016-08-17 | |
ROUTENOTE LIMITED | Director | 2011-04-14 | CURRENT | 2010-03-31 | Active | |
PERUPPA BREWERY COMPANY LIMITED | Director | 2010-02-08 | CURRENT | 2001-10-12 | Active - Proposal to Strike off | |
KORADO LTD | Director | 2005-11-01 | CURRENT | 1999-03-31 | Active | |
R.A.T. (MANUFACTURING) LIMITED | Director | 1991-09-22 | CURRENT | 1980-10-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB | |
AP01 | DIRECTOR APPOINTED MR ROLF HUGO MUNDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SKINNER | |
LATEST SOC | 23/03/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY KENNETH SKINNER | |
288b | APPOINTMENT TERMINATED DIRECTOR ROLF MUNDING | |
288a | DIRECTOR APPOINTED KENNETH ROGER SKINNER | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM VICTORIA PARADE, EAST STREET NEWQUAY CORNWALL TR7 1BG | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-10-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.99 | 97 |
MortgagesNumMortOutstanding | 2.13 | 9 |
MortgagesNumMortPartSatisfied | 0.03 | 5 |
MortgagesNumMortSatisfied | 1.83 | 94 |
This shows the max and average number of mortgages for companies with the same SIC code of 5510 - Hotels & motels with or without restaurant
The top companies supplying to UK government with the same SIC code (5510 - Hotels & motels with or without restaurant) as SEINERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SEINERS LIMITED | Event Date | 2011-11-03 |
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 17 December 2013 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616 , Joint Liquidators of HJS Recovery . Appointed Liquidators of Seiners Limited on 3 November 2011 . Person to contact with enquiries about the case: Karl Lovatt, telephone number: 023 8023 4222 : | |||
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. |