Dissolved
Dissolved 2017-08-25
Company Information for SEAFIELD LOGISTICS LIMITED
4 HARDMAN SQUARE SPINNINGFIELDS, MANCHESTER, M3,
|
Company Registration Number
04816206
Private Limited Company
Dissolved Dissolved 2017-08-25 |
Company Name | ||
---|---|---|
SEAFIELD LOGISTICS LIMITED | ||
Legal Registered Office | ||
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 Other companies in M3 | ||
Previous Names | ||
|
Company Number | 04816206 | |
---|---|---|
Date formed | 2003-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-08-25 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 19:44:09 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/12/2014 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KIRKMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK KIRKMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM SEAFIELD HOUSE CLAYLANDS AVENUE WORKSOP NOTTINGHAMSHIRE S81 7BQ ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM UNIT 1 THE POINT COACH ROAD SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8BW ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 18/07/13 STATEMENT OF CAPITAL;GBP 300002 | |
AR01 | 01/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM SUITE 426 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE | |
AA01 | PREVEXT FROM 30/06/2012 TO 31/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 01/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 01/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 01/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM SUITE 426 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE UNITED KINGDOM | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 4TH FLOOR MITRE HOUSE 177 REGENT STREET LONDON W1B 4JN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: CLAYLANDS AVENUE WORKSOP NOTTINGHAMSHIRE S81 7BQ | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: THE BARNS, WHITESTITCH LANE GREAT PACKINGTON MERIDEN WARWICKSHIRE CV7 7JE | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/05 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 | |
123 | NC INC ALREADY ADJUSTED 31/01/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 31/01/05--------- £ SI 300000@1=300000 £ IC 2/300002 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1041994 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1041994 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1024355 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1024355 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1024355 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1024355 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1041982 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1041982 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1041982 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1041982 | Expired |
Final Meet | 2017-03-13 |
Appointment of Liquidators | 2015-02-18 |
Appointment of Liquidators | 2015-02-18 |
Appointment of Administrators | 2014-06-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE DEED | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | SEAFIELD HOLDINGS LIMITED AND THOMPSON MARTIN LIMITED (BOTH IN ADMINISTRATION) |
|
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 SEAFIELD LOGISTICS LIMITED
SEAFIELD LOGISTICS LIMITED owns 1 domain names.
seafield.co.uk
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as SEAFIELD LOGISTICS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SEAFIELD LOGISTICS LIMITED | Event Date | 2017-03-08 |
Place of meeting: Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Date of meeting: 8 May 2017. Time of members' meeting: 10:30 am. Time of creditors' meeting: 11:00 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and releasing the Liquidator from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the Liquidator no later than 12:00 pm on the business day before the meeting. Date of Appointment: 5 February 2015 Liquidator's Name and Address: Jason Bell (IP No. 17912) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : | |||
Initiating party | Event Type | ||
Defending party | SEAFIELD LOGISTICS LIMITED | Event Date | 2016-02-16 |
Registered Office: (All of) c/o Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB Principal Trading Address: (All of) Seafield House, Claylands Avenue, Worksop, Nottinghamshire, S81 7BQ The liquidator intends to make a distribution to creditors within 2 months of the last date of proving. The dividend is a first and final dividend. The last date for proving is 11 March 2016. Date of Appointment: 5 February 2015 Office Holder details: Joseph P McLean (IP No. 8903) of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN Further details contact: Joseph P McLean, Tel: 0161 953 6334. Alternative contact: Paula Martin | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SEAFIELD LOGISTICS LIMITED | Event Date | 2015-02-05 |
David Riley and Joseph McLean , both of Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester M3 3EB . : For further details contact: Email: cmu@uk.gt.com Tel: 0161 953 6900. Alternative contact: Paula Martin or Richard Jackson | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SEAFIELD LOGISTICS LIMITED | Event Date | 2014-06-11 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2714 David Riley , Leslie Ross and Joseph McLean (IP Nos 8959 and 7244 and 8903 ), of Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester M3 3EB For further details contact: Joint Administrators, Email: cmu@uk.gt.com Tel: 0161 953 6900. Alternative contact: Paula Martin or Richard Jackson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SEAFIELD LOGISTICS LIMITED | Event Date | |
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. |