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

SEALION SHIPPING LIMITED

11TH FLOOR, LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
01154180
Private Limited Company
Liquidation

Company Overview

About Sealion Shipping Ltd
SEALION SHIPPING LIMITED was founded on 1974-01-02 and has its registered office in 1 Oxford St. The organisation's status is listed as "Liquidation". Sealion Shipping Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SEALION SHIPPING LIMITED
 
Legal Registered Office
11TH FLOOR
LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in GU9
 
Telephone01252737773
 
Filing Information
Company Number 01154180
Company ID Number 01154180
Date formed 1974-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB241160312  
Last Datalog update: 2021-12-05 09:33:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEALION SHIPPING LIMITED
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 SEALION SHIPPING LIMITED
The following companies were found which have the same name as SEALION SHIPPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEALION SHIPPING (S) PTE. LTD. MIDDLE ROAD Singapore 188994 Dissolved Company formed on the 2008-09-09
SEALION SHIPPING LIMITED Active Company formed on the 1980-01-21
SEALION SHIPPING LIMITED Unknown
SEALION SHIPPING CO. LTD. TAL-KAPPILLAN, 15, BISHOP PALMIERI STREET NADUR (GOZO) Unknown

Company Officers of SEALION SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
KENNETH MICHAEL THOMAS
Company Secretary 2006-12-04
JONATHAN CHARLES GOLDING
Director 2009-03-10
STEPHEN ROBERT MARSHALL
Director 2006-06-30
CHRISTOPHER MONCUR
Director 2017-05-23
ANTONIOS VARVAROS
Director 2006-06-30
PHILIP JOHN WOOD
Director 2004-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILMOT BALDWIN
Director 1996-08-01 2018-01-30
PETER RAES
Director 2009-03-10 2009-06-26
IAN RENE PERROTT
Director 2006-06-30 2009-03-10
SUSAN JACQUELINE BARKER
Company Secretary 1992-07-02 2006-11-14
JOHN MARTIN ROSE
Director 2006-05-01 2006-06-30
ANTONIOS VARVAROS
Director 2006-02-28 2006-06-01
DAVID CAMPBELL MURRAY JAMIESON
Director 1992-01-15 2004-06-01
BRUCE LEONARD ALFRED NORRIS
Director 1992-06-25 1996-09-03
TERENCE GEOFFREY BLACKHAM
Company Secretary 1992-01-15 1992-07-02
PHILIP JOHN WOOD
Director 1992-01-15 1992-06-25
NICHOLAS ANTHONY COTZIAS
Director 1992-01-15 1992-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH MICHAEL THOMAS FARNHAM MARINE AGENCY LIMITED Company Secretary 2006-12-04 CURRENT 1994-06-03 Liquidation
KENNETH MICHAEL THOMAS EDGEWATER OFFSHORE SHIPPING LTD Company Secretary 2006-12-04 CURRENT 2001-08-23 Liquidation
JONATHAN CHARLES GOLDING EDGEWATER OFFSHORE SHIPPING LTD Director 2009-03-10 CURRENT 2001-08-23 Liquidation
STEPHEN ROBERT MARSHALL FARNHAM MARINE AGENCY LIMITED Director 2004-06-02 CURRENT 1994-06-03 Liquidation
PHILIP JOHN WOOD POLARIS SHIPPING CONSULTANTS LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active - Proposal to Strike off
PHILIP JOHN WOOD EDGEWATER OFFSHORE SHIPPING LTD Director 2001-09-17 CURRENT 2001-08-23 Liquidation
PHILIP JOHN WOOD TRADE AND TRANSPORT (U.K.) LIMITED Director 1992-08-04 CURRENT 1983-10-11 Active

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
2023-06-01Voluntary liquidation Statement of receipts and payments to 2023-03-31
2022-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-31
2022-05-20600Appointment of a voluntary liquidator
2022-05-19LIQ10Removal of liquidator by court order
2022-03-01LIQ MISCINSOLVENCY:secretary of state's release of liquidator
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-31
2020-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-31
2019-09-06NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-07-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM Gostrey House Union Road Farnham Surrey GU9 7PT
2019-04-29LIQ02Voluntary liquidation Statement of affairs
2019-04-29600Appointment of a voluntary liquidator
2019-04-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-01
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIOS VARVAROS
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILMOT BALDWIN
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 011541800035
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-28AP01DIRECTOR APPOINTED MR CHRISTOPHER MONCUR
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-15AR0115/01/16 ANNUAL RETURN FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-19AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 011541800033
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 011541800032
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 011541800034
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011541800031
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-05AR0115/01/14 FULL LIST
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 011541800030
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-09ANNOTATIONOther
2013-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 011541800029
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2013-01-16AR0115/01/13 FULL LIST
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-01-19AR0115/01/12 FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILMOT BALDWIN / 15/01/2012
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-02-24AR0115/01/11 FULL LIST
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-08AR0115/01/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILMOT BALDWIN / 15/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOOD / 15/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIOS VARVAROS / 15/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MARSHALL / 15/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES GOLDING / 15/01/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH MICHAEL THOMAS / 15/01/2010
2009-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR PETER RAES
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-03-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR IAN PERROTT
2009-03-19288aDIRECTOR APPOINTED MR PETER RAES
2009-03-19288aDIRECTOR APPOINTED MR JONATHAN GOLDING
2009-03-12363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-02-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM SEALION HOUSE THE COURTYARD 17 WEST STREET FARNHAM SURREY GU9 7DR
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-02-05363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-11288cSECRETARY'S PARTICULARS CHANGED
2007-04-23395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-12-19288aNEW SECRETARY APPOINTED
2006-11-22288bSECRETARY RESIGNED
2006-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288bDIRECTOR RESIGNED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288bDIRECTOR RESIGNED
2006-05-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to SEALION SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-04-15
Appointment of Liquidators2019-04-15
Fines / Sanctions
No fines or sanctions have been issued against SEALION SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-10 Outstanding DANISH SHIP FINANCE A/S AS FACILITY AGENT AND SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES
2014-12-10 Outstanding DANISH SHIP FINANCE A/S AS FACILITY AGENT AND SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES
2014-12-10 Outstanding DANISH SHIP FINANCE A/S AS FACILITY AGENT AND SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES
2014-03-20 Outstanding ING BANK N.V. LONDON BRANCH AS SECURITY AGENT
2013-11-28 Outstanding CITIBANK INTERNATIONAL PLC
2013-09-09 Outstanding CITIBANK INTERNATIONAL PLC
MANAGER'S UNDERTAKING 2013-04-03 Outstanding CITIBANK INTERNATIONAL PLC (THE SECURITY TRUSTEE)
MANAGER'S UNDERTAKING 2012-09-12 Outstanding DNB BANK ASA
MANAGER'S UNDERTAKING 2011-08-30 Outstanding CITIBANK INTERNATIONAL PLC (SECURITY TRUSTEE)
MANAGER'S UNDERTAKING 2011-01-12 Satisfied DNB NOR BANK ASA ("THE SECURITY AGENT")
MANAGER'S UNDERTAKING 2011-01-12 Outstanding DNB NOR BANK ASA ("THE SECURITY AGENT")
MANAGER'S UNDERTAKING 2011-01-12 Outstanding DNB NOR BANK ASA ("THE SECURITY AGENT")
MANAGER'S UNDERTAKING 2011-01-12 Outstanding DNB NOR BANK ASA ("THE SECURITY AGENT")
CASH DEPOSIT SECURITY DEED 2009-05-29 Satisfied DNB NOR BANK ASA
A MANAGERS UNDERTAKING 2009-03-24 Satisfied CITIBANK INTERNATIONAL PLC ACTING IN ITS CAPACITY AS FACILITY AGENT AND SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES
A MANAGER'S UNDERTAKING 2009-02-10 Satisfied CITIBANK INTERNATIONAL PLC (ACTING IN ITS CAPACITY AS FACILITY AGENT AND SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES AS DEFINED IN THE LOAN AGREEMENT REFERRED TO BELOW)
MANAGER'S UNDERTAKING 2008-09-29 Satisfied CITIBANK INTERNATIONAL PLC (ACTING IN ITS CAPACITY AS FACILITY AGENT AND SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES
A MANAGER'S UNDERTAKING 2007-04-23 Satisfied DNB MOR BANK ASA
A MANAGER'S UNDERTAKING 2007-04-23 Satisfied DNB NOR BANK ASA
A MANAGER'S UNDERTAKING 2007-04-23 Satisfied DNB NOR BANK ASA
A MANAGERS UNDERTAKING 2007-04-23 Satisfied DNB NOR BANK ASA
MANAGER'S UNDERTAKING 2007-03-26 Satisfied CITIBANK INTERNATIONAL PLC (ACTING IN ITS CAPACITY AS FACILITY AGENT AND SECURITAND ON BEHALFOF THE FINANCE PARTIES)
MANAGER'S UNDERTAKING 2007-02-05 Satisfied CITIBANK INTERNATIONAL PLC (ACTING IN ITS CAPACITY AS FACILITY AGENT AND SECURITY TRUSTEE FORAND ON BEHALF OF THE FINANCE PARTIES)
MANAGER'S UNDERTAKING 2007-01-29 Satisfied ABN AMRO BANK N.V
MANAGER'S UNDERTAKING EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2006-09-06 Satisfied CITIBANK INTERNATIONAL PLC ACTING IN ITS CAPACITY AS FACILITY AGENT AND SECURITY TRUSTEE FORAND ON BEHALF OF THE FINANCE PARTIES
A MANAGERS UNDERTAKING 2003-04-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A SECOND PRIORITY MANAGER'S UNDERTAKING 2003-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND INDEMNITY 2002-09-12 Satisfied HSBC BANK PLC
AN ACCOUNT SECURITY DEED 2002-09-03 Satisfied CITIBANK,N.A.,CITIBANK,N.A.,NATIONAL BANK OF GREECE S.A. AND SAUDI AMERICAN BANK
A CHARTERPARTY ASSIGNMENT 1998-02-26 Satisfied ABN-AMRO BANK N.V.(AS AGENT)
A CHARTERPARTY ASSIGNMENT 1998-02-26 Satisfied ABN-AMRO BANK N.V.(AS AGENT)
A CHARTERPARTY ASSIGNMENT 1998-02-26 Satisfied ABN-AMRO BANK N.V.(AS AGENT)
CHARTERPARTY ASSIGNMENT 1994-04-22 Satisfied BANQUE INDOSUEZ
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 SEALION SHIPPING LIMITED

Intangible Assets
Patents
We have not found any records of SEALION SHIPPING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SEALION SHIPPING LIMITED owns 1 domain names.

sealionshipping.co.uk  

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

Government spend with SEALION SHIPPING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Waverley Borough Council 2014-09-10 GBP £600 Income

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 SEALION SHIPPING 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.
Import/Export of Goods
Goods imported/exported by SEALION SHIPPING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2015-05-0184839020Parts of bearing housings, n.e.s.
2015-05-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2015-04-0173072980Tube or pipe fittings of stainless steel (excl. cast, threaded, butt welding fittings and flanges)
2015-04-0173079100Flanges of iron or steel (excl. cast or stainless products)
2015-04-0173181610Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm
2015-04-0185043121Measuring transformers for voltage measurement, having a power handling capacity <= 1 kVA
2015-04-0185049005Electronic assemblies of inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof, n.e.s.
2015-04-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2014-09-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-03-0173182200Washers of iron or steel (excl. spring washers and other lock washers)
2014-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-11-0185098000Electromechanical domestic appliances, with self-contained electric motor (excl. vacuum cleaners, dry and wet vacuum cleaners, food grinders and mixers, fruit or vegetable juice extractors, and hair-removing appliances)
2013-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-10-0175072000Tube or pipe fittings, of nickel
2013-10-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-10-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-09-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-09-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-09-0184839020Parts of bearing housings, n.e.s.
2013-09-0185176910Videophones
2013-08-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2013-08-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2013-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-07-0184823000Spherical roller bearings
2013-07-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2013-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-07-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2013-07-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2013-06-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2013-06-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-06-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2013-06-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2013-06-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2013-06-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2013-05-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2013-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-05-0190311000Machines for balancing mechanical parts
2013-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-03-0184792000Machinery for the extraction or preparation of animal or fixed vegetable fats or oils (other than centrifuges, filters and heating appliances)
2013-03-0185334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2013-02-0184122180Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems)
2013-02-0184212300Oil or petrol-filters for internal combustion engines
2013-02-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2013-01-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-11-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-09-0190311000Machines for balancing mechanical parts
2012-05-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2012-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-02-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-01-0190311000Machines for balancing mechanical parts
2011-10-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2011-09-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-06-0191040000Instrument panel clocks and clocks of a similar type for vehicles, aircraft, vessels and other vehicles
2011-05-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2011-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-03-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-02-0184119900Parts of gas turbines, n.e.s.
2010-12-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-11-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-10-0189069010Sea-going vessels, incl. lifeboats (excl. warships, rowing boats and other vessels of heading 8901 to 8905 and vessels for breaking up)
2010-06-0190106000Projection screens
2010-05-0185437059
2010-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-04-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2010-02-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-01-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0184129080Parts of non-electrical engines and motors, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySEALION SHIPPING LIMITEDEvent Date2019-04-01
Notice is given that by written resolutions, the members of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 1 April 2019 Mr S Marshall, Director. Joint Liquidator's Name and Address: Philip Stephenson (IP No. 22810) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Michael T Leeds (IP No. 15330) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySEALION SHIPPING LIMITEDEvent Date2019-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEALION SHIPPING 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 SEALION SHIPPING 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.