BRITISH SEAFOOD LIMITED

Register to unlock more data on OkredoRegister

BRITISH SEAFOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02751716

Incorporation date

29/09/1992

Size

Group

Contacts

Registered address

Registered address

C/O DELOITTE LLP, Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1992)
dot icon14/05/2013
Final Gazette dissolved following liquidation
dot icon14/02/2013
Administrator's progress report to 2013-02-08
dot icon14/02/2013
Notice of move from Administration to Dissolution on 2013-02-12
dot icon26/11/2012
Receiver's abstract of receipts and payments to 2012-10-12
dot icon23/09/2012
Administrator's progress report to 2012-08-18
dot icon24/04/2012
Receiver's abstract of receipts and payments to 2012-04-12
dot icon09/04/2012
Administrator's progress report to 2012-02-18
dot icon20/10/2011
Receiver's abstract of receipts and payments to 2011-10-12
dot icon21/09/2011
Administrator's progress report to 2011-08-18
dot icon01/06/2011
Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 2011-06-02
dot icon04/05/2011
Receiver's abstract of receipts and payments to 2011-04-12
dot icon23/03/2011
Administrator's progress report to 2011-02-18
dot icon22/02/2011
Notice of extension of period of Administration
dot icon14/12/2010
Notice of appointment of receiver or manager
dot icon22/09/2010
Administrator's progress report to 2010-08-18
dot icon13/07/2010
Registered office address changed from C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 2010-07-14
dot icon27/04/2010
Amended certificate of constitution of creditors' committee
dot icon27/04/2010
Result of meeting of creditors
dot icon19/04/2010
Registered office address changed from 1 Knightsbridge London SW1X 7LX on 2010-04-20
dot icon12/04/2010
Statement of administrator's proposal
dot icon25/02/2010
Appointment of an administrator
dot icon03/02/2010
Duplicate mortgage certificatecharge no:37
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 37
dot icon20/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon10/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 36
dot icon27/04/2009
Particulars of a mortgage or charge / charge no: 34
dot icon27/04/2009
Particulars of a mortgage or charge / charge no: 35
dot icon13/04/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 22
dot icon16/10/2008
Return made up to 30/09/08; full list of members
dot icon15/09/2008
Particulars of a mortgage or charge / charge no: 33
dot icon10/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon02/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon02/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/12/2007
Return made up to 30/09/07; full list of members
dot icon30/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/06/2007
Registered office changed on 27/06/07 from: 27 knightsbridge london SW1X 7LY
dot icon24/06/2007
Resolutions
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Director resigned
dot icon22/11/2006
Resolutions
dot icon17/10/2006
Return made up to 30/09/06; full list of members
dot icon06/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Return made up to 30/09/05; full list of members
dot icon11/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/06/2005
Particulars of mortgage/charge
dot icon14/03/2005
Particulars of mortgage/charge
dot icon11/01/2005
Return made up to 30/09/04; full list of members
dot icon06/12/2004
Particulars of mortgage/charge
dot icon13/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/10/2004
Particulars of mortgage/charge
dot icon23/09/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon04/07/2004
Particulars of mortgage/charge
dot icon28/06/2004
Secretary's particulars changed;director's particulars changed
dot icon22/06/2004
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/02/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon17/01/2004
Resolutions
dot icon16/11/2003
Return made up to 30/09/03; full list of members
dot icon16/11/2003
Registered office changed on 17/11/03
dot icon30/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/10/2003
Ad 22/10/03--------- £ si 2000000@1=2000000 £ ic 105042/2105042
dot icon29/10/2003
Nc inc already adjusted 22/10/03
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon24/09/2003
Return made up to 30/09/02; full list of members
dot icon24/09/2003
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon24/09/2003
Registered office changed on 25/09/03
dot icon12/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon06/06/2003
Registered office changed on 07/06/03 from: 43-44 albemarle street london W1X 3FE
dot icon14/05/2003
Particulars of mortgage/charge
dot icon11/05/2003
Particulars of mortgage/charge
dot icon11/05/2003
Particulars of mortgage/charge
dot icon11/05/2003
Particulars of mortgage/charge
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon10/03/2003
Particulars of mortgage/charge
dot icon07/03/2003
Particulars of mortgage/charge
dot icon07/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon19/09/2002
£ ic 1105042/105042 13/08/02 £ sr 1000000@1=1000000
dot icon19/09/2002
Resolutions
dot icon04/09/2002
Director's particulars changed
dot icon14/08/2002
Declaration of satisfaction of mortgage/charge
dot icon14/08/2002
Declaration of satisfaction of mortgage/charge
dot icon14/08/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Certificate of change of name
dot icon05/07/2002
Accounting reference date extended from 30/06/02 to 30/12/02
dot icon20/06/2002
Return made up to 30/09/01; no change of members
dot icon20/06/2002
Director resigned
dot icon20/06/2002
New director appointed
dot icon15/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon04/04/2002
Return made up to 30/09/00; full list of members
dot icon04/04/2002
Secretary's particulars changed;director's particulars changed
dot icon03/04/2002
Director resigned
dot icon22/01/2002
Particulars of mortgage/charge
dot icon13/01/2002
Ad 31/12/01--------- £ si 7004@1=7004 £ ic 1098038/1105042
dot icon26/12/2001
Nc inc already adjusted 11/12/01
dot icon26/12/2001
Resolutions
dot icon26/12/2001
Resolutions
dot icon26/12/2001
Resolutions
dot icon19/12/2001
Particulars of mortgage/charge
dot icon06/11/2001
Particulars of mortgage/charge
dot icon08/07/2001
New director appointed
dot icon27/12/2000
Full group accounts made up to 2000-06-30
dot icon31/08/2000
Particulars of mortgage/charge
dot icon13/08/2000
Registered office changed on 14/08/00 from: hereford house 23-24 smithfield street london EC1A 9LB
dot icon11/08/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon11/07/2000
Ad 28/06/00--------- £ si 16456@1=16456 £ ic 1081582/1098038
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Ad 22/05/00--------- £ si 700000@1=700000 £ ic 381582/1081582
dot icon12/06/2000
Ad 02/06/00--------- £ si 6583@1=6583 £ ic 374999/381582
dot icon12/06/2000
£ nc 400000/1100000 22/05/00
dot icon19/05/2000
Particulars of mortgage/charge
dot icon27/04/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon09/11/1999
Nc inc already adjusted 02/11/99
dot icon09/11/1999
Ad 02/11/99--------- £ si 12333@1=12333 £ ic 362666/374999
dot icon09/11/1999
Ad 02/11/99--------- £ si 125000@1=125000 £ ic 237666/362666
dot icon09/11/1999
Ad 02/11/99--------- £ si 27666@1=27666 £ ic 210000/237666
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Resolutions
dot icon29/09/1999
Return made up to 30/09/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1999-03-31
dot icon04/07/1999
Secretary resigned;director resigned
dot icon04/07/1999
New secretary appointed;new director appointed
dot icon24/02/1999
Particulars of mortgage/charge
dot icon08/02/1999
Declaration of satisfaction of mortgage/charge
dot icon12/01/1999
Particulars of mortgage/charge
dot icon29/09/1998
Return made up to 30/09/98; no change of members
dot icon08/09/1998
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon25/08/1998
Director resigned
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/05/1998
Particulars of mortgage/charge
dot icon11/12/1997
Full accounts made up to 1997-09-30
dot icon10/12/1997
New director appointed
dot icon27/10/1997
Return made up to 30/09/97; full list of members
dot icon27/10/1997
Director's particulars changed
dot icon25/10/1997
Ad 30/09/97--------- £ si 209998@1=209998 £ ic 2/210000
dot icon25/10/1997
Nc inc already adjusted 30/09/97
dot icon25/10/1997
Resolutions
dot icon25/10/1997
Resolutions
dot icon31/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon28/11/1996
Return made up to 30/09/96; full list of members
dot icon28/11/1996
Accounts made up to 1996-09-30
dot icon18/06/1996
Accounts made up to 1995-09-30
dot icon20/02/1996
Director's particulars changed
dot icon20/02/1996
Return made up to 30/09/95; full list of members
dot icon28/01/1996
New secretary appointed
dot icon12/07/1995
Accounts made up to 1994-09-30
dot icon09/07/1995
Secretary resigned;director resigned
dot icon08/02/1995
Return made up to 30/09/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Accounts made up to 1993-09-30
dot icon25/04/1994
Resolutions
dot icon21/02/1994
Return made up to 30/09/93; full list of members
dot icon21/02/1994
Director's particulars changed
dot icon23/02/1993
Certificate of change of name
dot icon16/11/1992
Registered office changed on 17/11/92 from: the studio st nicholas close elstree herts WD6 3EW
dot icon16/11/1992
New director appointed
dot icon16/11/1992
New secretary appointed;new director appointed
dot icon22/10/1992
Resolutions
dot icon22/10/1992
£ nc 100/1000 12/10/92
dot icon22/10/1992
Secretary resigned
dot icon22/10/1992
Director resigned
dot icon29/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
30/09/1992 - 12/10/1992
1539
LUFMER LIMITED
Nominee Director
30/09/1992 - 12/10/1992
1514
Holyoake, Alan Manfred
Director
12/10/1992 - 01/11/2006
44
Duncan, Robin John Grant
Director
30/11/1997 - 25/06/1999
6
Wells, David Clive
Director
25/06/1999 - Present
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH SEAFOOD LIMITED

BRITISH SEAFOOD LIMITED is an(a) Dissolved company incorporated on 29/09/1992 with the registered office located at C/O DELOITTE LLP, Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SEAFOOD LIMITED?

toggle

BRITISH SEAFOOD LIMITED is currently Dissolved. It was registered on 29/09/1992 and dissolved on 14/05/2013.

Where is BRITISH SEAFOOD LIMITED located?

toggle

BRITISH SEAFOOD LIMITED is registered at C/O DELOITTE LLP, Hill House, 1 Little New Street, London EC4A 3TR.

What does BRITISH SEAFOOD LIMITED do?

toggle

BRITISH SEAFOOD LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BRITISH SEAFOOD LIMITED?

toggle

The latest filing was on 14/05/2013: Final Gazette dissolved following liquidation.