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

SEAPLANE LIMITED

STOKE ON TRENT, STAFFORDSHIRE, ST3 5XA,
Company Registration Number
02759655
Private Limited Company
Dissolved

Dissolved 2017-07-05

Company Overview

About Seaplane Ltd
SEAPLANE LIMITED was founded on 1992-10-28 and had its registered office in Stoke On Trent. The company was dissolved on the 2017-07-05 and is no longer trading or active.

Key Data
Company Name
SEAPLANE LIMITED
 
Legal Registered Office
STOKE ON TRENT
STAFFORDSHIRE
ST3 5XA
Other companies in CW12
 
Filing Information
Company Number 02759655
Date formed 1992-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-07-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 20:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAPLANE 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 SEAPLANE LIMITED
The following companies were found which have the same name as SEAPLANE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEAPLANE ADVENTURES, LLC 884 RIDGE RD CHELSEA Michigan 48118 UNKNOWN Company formed on the 2014-07-01
SEAPLANE ASSETS PTY LIMITED NSW 2029 Active Company formed on the 2006-05-11
SEAPLANE AMERICA, LLC 209 BATTERY STREET BURLINGTON VT 05401 Dissolved Company formed on the 2000-11-22
Seaplane Adventures LLC Delaware Unknown
SEAPLANE ADVENTURES LLC California Unknown
SEAPLANE ARMADA LLC 480 ST MARKS AVE APT. 713 BROOKLYN NY 112383303 Active Company formed on the 2019-10-21
Seaplane Asia Limited Unknown Company formed on the 2019-10-22
Seaplane Adventures LLC 1712 Pioneer Ave Ste 932 Cheyenne WY 82001 Active Company formed on the 2021-03-09
SEAPLANE BASIN ASSOCIATION INCORPORATED 222 WOODLAKE WYNDE OLDSMAR FL 34677 Inactive Company formed on the 2016-04-15
SEAPLANE CROSSINGS, INC 62 KINGWOOD GREENS DR KINGWOOD TX 77339 Active Company formed on the 2017-02-06
SEAPLANE CITY LANDSCAPES, INC. 34411 ISLAND DRIVE LEESBURG FL 34788 Inactive Company formed on the 2014-06-24
SEAPLANE CITY STRETCH LLC 2420 BRIARWOOD LANE EUSTIS FL 32726 Inactive Company formed on the 2012-08-24
SEAPLANE COFFEE LLC 3729 SE 67TH AVE PORTLAND OR 97206 Active Company formed on the 2017-06-21
SEAPLANE CITY LANDSCAPES, INC. 2684 PONKAN MEADOW DRIVE APOPKA FL 32712 Active Company formed on the 2018-02-27
SEAPLANE CITY STRETCH, LLC 107 W. MAIN ST. TAVARES FL 32778 Inactive Company formed on the 2019-03-07
SEAPLANE COFFEE LLC 100 N HOWARD ST STE R SPOKANE WA 99201 Active Company formed on the 2019-02-07
SEAPLANE EXCURSIONS, INC. 16179 VIA SOLERA CIRCLE FORT MYERS FL 33908 Inactive Company formed on the 2009-04-08
SEAPLANE ENTERPRISES CORPORATION FL Inactive Company formed on the 1973-01-26
SEAPLANE ENTERPRISE OF FLORIDA, INC. HANGER NO. I, BUILDING 147 OPA LOCKA FLORIDA Inactive Company formed on the 1974-07-15
SEAPLANE ENTERTAINMENT GROUP LLC 8814 W. MCNAB ROAD TAMARAC FL 33321 Active Company formed on the 2019-01-23

Company Officers of SEAPLANE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS WALFORD
Company Secretary 1997-04-04
NICHOLAS WALFORD
Director 1997-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOHN GIBBS
Director 1993-09-30 2011-09-07
MICHAEL BOFFEY
Company Secretary 1993-07-14 1997-04-04
SHELLEY HARDACRE
Company Secretary 1992-11-30 1993-07-14
SHELLEY HARDACRE
Director 1992-11-30 1993-07-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-10-28 1992-11-30
LONDON LAW SERVICES LIMITED
Nominated Director 1992-10-28 1992-11-30

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
2017-07-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-304.70DECLARATION OF SOLVENCY
2015-10-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-10-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2015 FROM DANE IN SHAW GARAGE BIDDULPH ROAD CONGLETON CHESHIRE CW12 3LR
2015-03-13AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 9
2014-11-03AR0128/10/14 FULL LIST
2014-03-17AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 9
2013-11-04AR0128/10/13 FULL LIST
2013-02-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-31AR0128/10/12 FULL LIST
2012-03-06AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-31AR0128/10/11 FULL LIST
2011-09-27SH0627/09/11 STATEMENT OF CAPITAL GBP 9
2011-09-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GIBBS
2010-11-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-28AR0128/10/10 FULL LIST
2009-12-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-12AR0128/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN GIBBS / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WALFORD / 01/10/2009
2009-01-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH GIBBS / 01/10/2008
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-12-13363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-30363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-15363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-29363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-01-05363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2002-10-30363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-29363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-06363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-22363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-03363sRETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS
1998-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-02363sRETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS
1997-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-22288bSECRETARY RESIGNED
1996-10-27363sRETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS
1996-10-27288cDIRECTOR'S PARTICULARS CHANGED
1996-09-30AAFULL ACCOUNTS MADE UP TO 30/06/94
1996-09-30AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-08-14288SECRETARY'S PARTICULARS CHANGED
1996-08-14288SECRETARY'S PARTICULARS CHANGED
1995-11-23363sRETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS
1995-02-06AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-10-26363sRETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS
1993-12-02363bRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1993-11-04395PARTICULARS OF MORTGAGE/CHARGE
1993-10-15395PARTICULARS OF MORTGAGE/CHARGE
1993-07-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-07-20288DIRECTOR RESIGNED
1993-03-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SEAPLANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-25
Notices to Creditors2015-10-28
Resolutions for Winding-up2015-10-28
Appointment of Liquidators2015-10-28
Fines / Sanctions
No fines or sanctions have been issued against SEAPLANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1993-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-10-15 Outstanding WEBB HIRE PURCHASE COMPANY LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 47,308
Creditors Due Within One Year 2012-06-30 £ 38,202
Creditors Due Within One Year 2012-06-30 £ 38,202
Creditors Due Within One Year 2011-06-30 £ 28,986

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 SEAPLANE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 71,847
Current Assets 2012-06-30 £ 82,446
Current Assets 2012-06-30 £ 82,446
Current Assets 2011-06-30 £ 130,454
Debtors 2013-06-30 £ 1,404
Debtors 2012-06-30 £ 0
Debtors 2011-06-30 £ 9,835
Shareholder Funds 2013-06-30 £ 90,172
Shareholder Funds 2012-06-30 £ 110,745
Shareholder Funds 2012-06-30 £ 110,745
Shareholder Funds 2011-06-30 £ 168,887
Stocks Inventory 2013-06-30 £ 70,398
Stocks Inventory 2012-06-30 £ 81,514
Stocks Inventory 2012-06-30 £ 81,514
Stocks Inventory 2011-06-30 £ 120,574
Tangible Fixed Assets 2013-06-30 £ 65,633
Tangible Fixed Assets 2012-06-30 £ 66,501
Tangible Fixed Assets 2012-06-30 £ 66,501
Tangible Fixed Assets 2011-06-30 £ 67,419

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEAPLANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAPLANE LIMITED
Trademarks
We have not found any records of SEAPLANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAPLANE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as SEAPLANE LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where SEAPLANE 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 TypeNotices to Creditors
Defending partySEAPLANE LIMITEDEvent Date2015-10-23
Notice is hereby given that the Creditors of the above-named Company, which is being wound up voluntarily, are required, on or before 20 November 2015 , to send in full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned, Martin Williamson, ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This Notice is purely formal. All known Creditors have been, or will be, paid in full. Any creditor requiring further information should contact Martin Williamson (IP Number 9222 ) at ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA , telephone 01782 594344 , email mw@ipd-uk.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partySEAPLANE LIMITEDEvent Date2015-10-20
At a General Meeting of the Members of the above-named Company, duly convened, and held at ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA on 20 October 2015 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily. That Martin Williamson of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA be and is hereby appointed liquidator of the Company for the purpose of its winding up. Any person requiring further information should contact Martin Williamson (IP Number 9222 ) at ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA , telephone 01782 594344 , email mw@ipd-uk.com .
 
Initiating party Event TypeAppointment of Liquidators
Defending partySEAPLANE LIMITEDEvent Date2015-10-20
Martin Williamson , ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA :
 
Initiating party Event TypeFinal Meetings
Defending partySEAPLANE LIMITEDEvent Date2015-10-20
Martin Williamson was appointed Liquidator of the company on 20 October 2015 . In accordance with section 94 of the Insolvency Act 1986 , a final meeting of the company's shareholders will be held on 24 March 2017 at 10.00am at ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA to receive an account showing how the liquidation has been conducted and the company's property disposed of and to vote on the release of the Liquidator from office. A shareholder who is entitled to attend and vote at the meeting can appoint another person as his or her proxy holder to attend and vote instead of him or her. A proxy holder need not be member of the company. Proxies for use at the meeting must be lodged with me at ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA no later than 12.00 noon on 23 March 2017. A proxy may be sent by post to the above address, by facsimile on 01782 595883 or by email to mw@ipd-uk.com . Please note that the receipt of emailed forms is not guaranteed. Any member requiring further information should contact Martin Williamson (IP Number 9222 ) of ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA , telephone 01782 594344 , email mw@ipd-uk.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAPLANE 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 SEAPLANE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4