Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEAFIELD LOGISTICS LIMITED
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 Overview

About Seafield Logistics Ltd
SEAFIELD LOGISTICS LIMITED was founded on 2003-07-01 and had its registered office in 4 Hardman Square Spinningfields. The company was dissolved on the 2017-08-25 and is no longer trading or active.

Key Data
Company Name
SEAFIELD LOGISTICS LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE SPINNINGFIELDS
MANCHESTER
M3
Other companies in M3
 
Previous Names
BRIDGE TWO LIMITED18/07/2003
Filing Information
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
Primary Source:Companies House
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.
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
2017-08-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-28LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2017-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017
2017-01-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-24LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR
2017-01-244.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2016
2015-11-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-11-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-07-22LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2015-06-04LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR
2015-06-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2015
2015-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-01-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/12/2014
2014-09-012.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-08-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-07-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-07-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK STRONG
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIRKMAN
2014-07-02TM02APPOINTMENT TERMINATED, SECRETARY MARK KIRKMAN
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM SEAFIELD HOUSE CLAYLANDS AVENUE WORKSOP NOTTINGHAMSHIRE S81 7BQ ENGLAND
2014-06-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM UNIT 1 THE POINT COACH ROAD SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8BW ENGLAND
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18LATEST SOC18/07/13 STATEMENT OF CAPITAL;GBP 300002
2013-07-18AR0101/07/13 FULL LIST
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM SUITE 426 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE
2013-03-22AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-18AR0101/07/12 FULL LIST
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-13AR0101/07/11 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/09
2010-07-08AR0101/07/10 FULL LIST
2010-02-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-08363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-10363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM SUITE 426 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE UNITED KINGDOM
2008-07-10353LOCATION OF REGISTER OF MEMBERS
2008-07-10190LOCATION OF DEBENTURE REGISTER
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 4TH FLOOR MITRE HOUSE 177 REGENT STREET LONDON W1B 4JN
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-10353LOCATION OF REGISTER OF MEMBERS
2007-07-10363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: CLAYLANDS AVENUE WORKSOP NOTTINGHAMSHIRE S81 7BQ
2007-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bSECRETARY RESIGNED
2007-01-09288aNEW DIRECTOR APPOINTED
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: THE BARNS, WHITESTITCH LANE GREAT PACKINGTON MERIDEN WARWICKSHIRE CV7 7JE
2006-09-12363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-18288cSECRETARY'S PARTICULARS CHANGED
2006-04-28288cSECRETARY'S PARTICULARS CHANGED
2006-01-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/05
2005-07-13363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-04-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-20225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2005-02-22123NC INC ALREADY ADJUSTED 31/01/05
2005-02-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-2288(2)RAD 31/01/05--------- £ SI 300000@1=300000 £ IC 2/300002
2004-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-02-26288bDIRECTOR RESIGNED
2004-02-26288bDIRECTOR RESIGNED
2003-11-14288bDIRECTOR RESIGNED
2003-08-10288aNEW DIRECTOR APPOINTED
2003-08-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-01288aNEW DIRECTOR APPOINTED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288bSECRETARY RESIGNED
2003-07-29288aNEW SECRETARY 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-13
Appointment of Liquidators2015-02-18
Appointment of Liquidators2015-02-18
Appointment of Administrators2014-06-18
Fines / Sanctions
No fines or sanctions have been issued against SEAFIELD LOGISTICS LIMITED
Administrator Appointments
Grant Thornton UK LLP was appointed as an administrator on 2014-06-11
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-01-08 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE DEED 2003-08-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-07-12 Satisfied SEAFIELD HOLDINGS LIMITED AND THOMPSON MARTIN LIMITED (BOTH IN ADMINISTRATION)
Filed Financial Reports
Annual Accounts
2012-12-31

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 SEAFIELD LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of SEAFIELD LOGISTICS LIMITED registering or being granted any patents
Domain Names

SEAFIELD LOGISTICS LIMITED owns 1 domain names.

seafield.co.uk  

Trademarks
We have not found any records of SEAFIELD LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAFIELD LOGISTICS 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 (52290 - Other transportation support activities) as SEAFIELD LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEAFIELD LOGISTICS 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 TypeFinal Meetings
Defending partySEAFIELD LOGISTICS LIMITEDEvent Date2017-03-08
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 partySEAFIELD LOGISTICS LIMITEDEvent Date2016-02-16
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 TypeAppointment of Liquidators
Defending partySEAFIELD LOGISTICS LIMITEDEvent Date2015-02-05
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 TypeAppointment of Administrators
Defending partySEAFIELD LOGISTICS LIMITEDEvent Date2014-06-11
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 TypeAppointment of Liquidators
Defending partySEAFIELD LOGISTICS LIMITEDEvent Date
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAFIELD LOGISTICS 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 SEAFIELD LOGISTICS 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.