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

SEAL RESOURCE MANAGEMENT LIMITED

C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
Company Registration Number
09721381
Private Limited Company
Liquidation

Company Overview

About Seal Resource Management Ltd
SEAL RESOURCE MANAGEMENT LIMITED was founded on 2015-08-06 and has its registered office in Warrington. The organisation's status is listed as "Liquidation". Seal Resource Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEAL RESOURCE MANAGEMENT LIMITED
 
Legal Registered Office
C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4BS
 
Filing Information
Company Number 09721381
Company ID Number 09721381
Date formed 2015-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2018
Account next due 30/12/2020
Latest return 
Return next due 03/09/2016
Type of accounts SMALL
Last Datalog update: 2021-06-02 10:26:52
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.

Company Officers of SEAL RESOURCE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER MAGNER CROWLEY
Director 2017-01-27
NEILL DAVID HUGHES
Director 2017-01-27
STEVEN WILLIAM KIRKPATRICK
Director 2017-01-27
ASHLEY PAUL TAYLOR
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
TONY RAYMOND HORNIK
Company Secretary 2015-08-06 2017-01-27
TONY RAYMOND HORNIK
Director 2015-11-12 2017-01-27
BEATRICE HELEN SULLIVAN
Director 2015-08-06 2017-01-27
JARED JON SULLIVAN
Director 2015-08-06 2017-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MAGNER CROWLEY POTENSIS RESOURCE MANAGEMENT LIMITED Director 2017-01-27 CURRENT 2000-12-12 Liquidation
PETER MAGNER CROWLEY POTENSIS HOLDINGS LIMITED Director 2017-01-27 CURRENT 2001-02-21 Liquidation
PETER MAGNER CROWLEY EVANDER (NI) LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
PETER MAGNER CROWLEY ACRAMAN (448) LIMITED Director 2007-12-21 CURRENT 2007-04-26 Dissolved 2018-05-22
PETER MAGNER CROWLEY KINGSGATE HOUSE HOTELS LTD Director 2007-12-21 CURRENT 2007-02-08 Active - Proposal to Strike off
PETER MAGNER CROWLEY KINKEAD BROS., LIMITED Director 2007-05-24 CURRENT 1925-12-31 Dissolved 2017-11-28
PETER MAGNER CROWLEY KAYWOOL PRODUCTS LIMITED Director 2007-05-24 CURRENT 1976-11-02 Dissolved 2017-12-12
PETER MAGNER CROWLEY KAYFOAM WOOLFSON (BELFAST) LIMITED Director 2007-05-24 CURRENT 1968-01-17 Active
NEILL DAVID HUGHES POTENSIS RECRUITMENT LIMITED Director 2017-01-27 CURRENT 2014-12-04 Liquidation
NEILL DAVID HUGHES POTENSIS LIMITED Director 2017-01-27 CURRENT 2000-08-31 Liquidation
NEILL DAVID HUGHES POTENSIS RESOURCE MANAGEMENT LIMITED Director 2017-01-27 CURRENT 2000-12-12 Liquidation
NEILL DAVID HUGHES POTENSIS HOLDINGS LIMITED Director 2017-01-27 CURRENT 2001-02-21 Liquidation
NEILL DAVID HUGHES PONTEFRACT MIDCO LIMITED Director 2017-01-04 CURRENT 2017-01-04 Liquidation
NEILL DAVID HUGHES PONTEFRACT BIDCO LIMITED Director 2017-01-04 CURRENT 2017-01-04 Liquidation
NEILL DAVID HUGHES PONTEFRACT HOLDCO LIMITED Director 2017-01-04 CURRENT 2017-01-04 Liquidation
NEILL DAVID HUGHES EGLINTON DEVELOPMENTS LIMITED Director 2015-06-30 CURRENT 2015-05-01 Active
NEILL DAVID HUGHES KINKEAD BROS., LIMITED Director 2007-05-24 CURRENT 1925-12-31 Dissolved 2017-11-28
NEILL DAVID HUGHES KAYWOOL PRODUCTS LIMITED Director 2007-05-24 CURRENT 1976-11-02 Dissolved 2017-12-12
NEILL DAVID HUGHES KAYFOAM WOOLFSON (BELFAST) LIMITED Director 1992-08-05 CURRENT 1968-01-17 Active
STEVEN WILLIAM KIRKPATRICK POTENSIS RECRUITMENT LIMITED Director 2017-01-27 CURRENT 2014-12-04 Liquidation
STEVEN WILLIAM KIRKPATRICK PONTEFRACT MIDCO LIMITED Director 2017-01-27 CURRENT 2017-01-04 Liquidation
STEVEN WILLIAM KIRKPATRICK PONTEFRACT BIDCO LIMITED Director 2017-01-27 CURRENT 2017-01-04 Liquidation
STEVEN WILLIAM KIRKPATRICK POTENSIS LIMITED Director 2017-01-27 CURRENT 2000-08-31 Liquidation
STEVEN WILLIAM KIRKPATRICK POTENSIS RESOURCE MANAGEMENT LIMITED Director 2017-01-27 CURRENT 2000-12-12 Liquidation
STEVEN WILLIAM KIRKPATRICK POTENSIS HOLDINGS LIMITED Director 2017-01-27 CURRENT 2001-02-21 Liquidation
STEVEN WILLIAM KIRKPATRICK PONTEFRACT HOLDCO LIMITED Director 2017-01-27 CURRENT 2017-01-04 Liquidation
STEVEN WILLIAM KIRKPATRICK THE SMALL CHARITIES COALITION Director 2016-10-13 CURRENT 2008-01-02 Active - Proposal to Strike off
ASHLEY PAUL TAYLOR POTENSIS LIMITED Director 2017-05-22 CURRENT 2000-08-31 Liquidation
ASHLEY PAUL TAYLOR PONTEFRACT BIDCO LIMITED Director 2017-04-20 CURRENT 2017-01-04 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Plumber/Multi Trader - Barnet/North London - 14.00 phBarnetOur client, who specialises in the day to day social housing repairs and maintenance industry, are looking to hire a Electrician for the North London/ Barnet2016-06-20

Jobs results powered by Indeed
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
2023-07-19Voluntary liquidation Statement of receipts and payments to 2023-05-17
2022-07-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-17
2021-06-03600Appointment of a voluntary liquidator
2021-05-18AM22Liquidation. Administration move to voluntary liquidation
2021-02-09AM06Notice of deemed approval of proposals
2021-02-09AM02Liquidation statement of affairs AM02SOA
2021-01-22AM03Statement of administrator's proposal
2020-12-07AM01Appointment of an administrator
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT England
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-02-07AA01Previous accounting period shortened from 31/01/19 TO 30/12/18
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY PAUL TAYLOR
2019-01-09AP01DIRECTOR APPOINTED MR JARED JON SULLIVAN
2018-12-27AAFULL ACCOUNTS MADE UP TO 28/01/18
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 097213810004
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM KIRKPATRICK
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-01-29PSC02Notification of Potensis Limited as a person with significant control on 2018-01-29
2018-01-29PSC07CESSATION OF PONTEFRACT BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-05RES01ADOPT ARTICLES 05/12/17
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 097213810003
2017-11-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-08-09PSC02Notification of Pontefract Bidco Limited as a person with significant control on 2017-01-27
2017-08-08PSC07CESSATION OF JARED JON SULLIVAN AS A PSC
2017-08-08PSC07CESSATION OF BEATRICE HELEN SULLIVAN AS A PSC
2017-06-02AP01DIRECTOR APPOINTED MR ASHLEY PAUL TAYLOR
2017-05-09AA27/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM 20-22 Wenlock Road London N1 7GU England
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE SULLIVAN
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR TONY HORNIK
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JARED SULLIVAN
2017-03-01TM02Termination of appointment of Tony Raymond Hornik on 2017-01-27
2017-02-23RES01ADOPT ARTICLES 23/02/17
2017-02-23RES13ACCESSION DEED 01/02/2017
2017-02-16AA01Previous accounting period extended from 31/12/16 TO 31/01/17
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097213810001
2017-02-13AP01DIRECTOR APPOINTED STEVEN WILLIAM KIRKPATRICK
2017-02-13AP01DIRECTOR APPOINTED PETER CROWLEY
2017-02-13AP01DIRECTOR APPOINTED NEILL DAVID HUGHES
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 097213810002
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 90
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-05-17SH02SUB-DIVISION 28/04/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 90
2016-05-17SH0128/04/16 STATEMENT OF CAPITAL GBP 90
2016-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-12RES01ADOPT ARTICLES 28/04/2016
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 097213810001
2015-11-26AP01DIRECTOR APPOINTED MR TONY RAYMOND HORNIK
2015-08-17AA01CURREXT FROM 31/08/2016 TO 31/12/2016
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-08-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to SEAL RESOURCE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-07-08
Appointmen2021-05-21
Appointmen2020-11-23
Fines / Sanctions
No fines or sanctions have been issued against SEAL RESOURCE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SEAL RESOURCE MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SEAL RESOURCE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAL RESOURCE MANAGEMENT LIMITED
Trademarks
We have not found any records of SEAL RESOURCE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAL RESOURCE MANAGEMENT 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 (78200 - Temporary employment agency activities) as SEAL RESOURCE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEAL RESOURCE MANAGEMENT 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 TypeNotice of
Defending partySEAL RESOURCE MANAGEMENT LIMITEDEvent Date2022-07-08
 
Initiating party Event TypeAppointmen
Defending partySEAL RESOURCE MANAGEMENT LIMITEDEvent Date2021-05-21
Name of Company: SEAL RESOURCE MANAGEMENT LIMITED Company Number: 09721381 Nature of Business: Recruitment Agency Registered office: c/o Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park,…
 
Initiating party Event TypeAppointmen
Defending partySEAL RESOURCE MANAGEMENT LIMITEDEvent Date2020-11-23
In the Business and Property Courts of England and Wales Court Number: CR-2020-004207 SEAL RESOURCE MANAGEMENT LIMITED (Company Number 09721381 ) Nature of Business: Recruitment agency Registered offi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAL RESOURCE MANAGEMENT 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 SEAL RESOURCE MANAGEMENT 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.