SEACATCH (UK) LIMITED

Register to unlock more data on OkredoRegister

SEACATCH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03803850

Incorporation date

07/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CLARKE BUSINESS LIMITED, 26 York Place, Leeds LS1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1999)
dot icon13/05/2019
Final Gazette dissolved following liquidation
dot icon13/02/2019
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2018
Liquidators' statement of receipts and payments to 2017-12-06
dot icon20/12/2016
Appointment of a voluntary liquidator
dot icon20/12/2016
Resolutions
dot icon20/12/2016
Statement of affairs with form 4.19
dot icon23/11/2016
Registered office address changed from Seacatch (Uk) Ltd Estate Road 7 South Humberside Industrial Estate Grimsby South Humberside DN31 2TP England to C/O Clarke Business Limited 26 York Place Leeds LS1 2EY on 2016-11-24
dot icon20/10/2016
Satisfaction of charge 038038500006 in full
dot icon14/08/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon18/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon10/07/2016
Termination of appointment of Natalie Eddowes as a director on 2016-06-30
dot icon07/07/2016
Termination of appointment of Beverley Ann Chapman as a director on 2016-06-28
dot icon07/07/2016
Termination of appointment of a director
dot icon12/06/2016
Termination of appointment of Ajr Developments Limited as a director on 2016-06-13
dot icon12/06/2016
Termination of appointment of John Anthony Jenkinson as a director on 2016-06-13
dot icon12/06/2016
Registered office address changed from Unit 3 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB to Seacatch (Uk) Ltd Estate Road 7 South Humberside Industrial Estate Grimsby South Humberside DN31 2TP on 2016-06-13
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon27/05/2015
Registration of charge 038038500008, created on 2015-05-19
dot icon12/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Registration of charge 038038500007, created on 2014-09-25
dot icon22/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon11/05/2014
Director's details changed for John Anthony Jenkinson on 2014-05-02
dot icon10/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/03/2014
Registered office address changed from Estate Road No 7 South Humberside Ind Estate Grimsby N E Lincolnshire DN31 2TP on 2014-03-11
dot icon23/12/2013
Satisfaction of charge 5 in full
dot icon10/09/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon10/09/2013
Termination of appointment of a director
dot icon03/09/2013
Termination of appointment of David De Freitas as a director
dot icon30/05/2013
Registration of charge 038038500006
dot icon27/05/2013
Satisfaction of charge 4 in full
dot icon19/05/2013
Appointment of John Anthony Jenkinson as a director
dot icon19/05/2013
Appointment of Ajr Developments Limited as a director
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon22/04/2013
Resolutions
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon02/02/2011
Appointment of David De Freitas as a director
dot icon02/11/2010
Director's details changed for Beverley Ann Bacon on 2010-10-07
dot icon27/10/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon27/10/2010
Director's details changed for Simon Mark Chapman on 2010-06-20
dot icon27/10/2010
Secretary's details changed for Simon Mark Chapman on 2010-06-20
dot icon27/10/2010
Director's details changed for Natalie Eddowes on 2010-06-20
dot icon27/10/2010
Director's details changed for Ryan Anthony Masterson on 2010-06-20
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Appointment of Beverley Ann Bacon as a director
dot icon21/03/2010
Appointment of Natalie Eddowes as a director
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/07/2009
Return made up to 20/06/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/12/2008
Return made up to 20/06/08; full list of members
dot icon08/12/2008
Return made up to 20/06/07; full list of members
dot icon03/12/2008
Director's change of particulars / ryan masterson / 04/12/2008
dot icon28/05/2008
Registered office changed on 29/05/2008 from humber bank south fish docks grimsby north east lincolnshire DN31 3SD
dot icon06/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned
dot icon25/06/2007
Director resigned
dot icon24/04/2007
£ ic 100/68 30/03/07 £ sr 32@1=32
dot icon01/04/2007
Resolutions
dot icon26/10/2006
Resolutions
dot icon24/10/2006
New director appointed
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Secretary resigned;director resigned
dot icon13/09/2006
Return made up to 20/06/06; full list of members
dot icon28/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2006
Particulars of mortgage/charge
dot icon21/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/07/2005
Return made up to 20/06/05; full list of members
dot icon16/03/2005
Registered office changed on 17/03/05 from: hutton road fish docks grimsby north east lincolnshire DN31 3PT
dot icon19/07/2004
Return made up to 24/06/04; full list of members
dot icon13/04/2004
Accounts for a small company made up to 2003-03-31
dot icon18/08/2003
Particulars of mortgage/charge
dot icon13/06/2003
Return made up to 24/06/03; full list of members
dot icon13/02/2003
Director's particulars changed
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/10/2002
Director's particulars changed
dot icon16/10/2002
Secretary's particulars changed;director's particulars changed
dot icon30/06/2002
Return made up to 24/06/02; full list of members
dot icon29/04/2002
Return made up to 08/07/01; full list of members
dot icon24/04/2002
Location of register of members
dot icon16/04/2002
Director's particulars changed
dot icon26/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/07/2001
New director appointed
dot icon12/07/2001
Registered office changed on 13/07/01 from: north quay fish docks grimsby north east linconshire DN31 3SY
dot icon29/11/2000
Accounts for a small company made up to 2000-03-31
dot icon11/10/2000
Return made up to 08/07/00; full list of members
dot icon11/10/2000
Registered office changed on 12/10/00 from: north quay fish docks grimsby north east linconshire DN31 3SY
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon09/08/1999
Ad 08/07/99--------- £ si 99@1=99 £ ic 1/100
dot icon09/08/1999
Registered office changed on 10/08/99 from: the chapel fish dock road grimsby south humberside DN31 3PD
dot icon09/08/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon14/07/1999
Secretary resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Registered office changed on 15/07/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AJR DEVELOPMENTS LIMITED
Corporate Director
11/04/2013 - 12/06/2016
1
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
07/07/1999 - 07/07/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
07/07/1999 - 07/07/1999
12820
Chapman, Steven John
Director
07/07/1999 - 16/08/2006
3
Chapman, Simon Mark
Director
07/07/1999 - Present
9

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 SEACATCH (UK) LIMITED

SEACATCH (UK) LIMITED is an(a) Dissolved company incorporated on 07/07/1999 with the registered office located at C/O CLARKE BUSINESS LIMITED, 26 York Place, Leeds LS1 2EY. 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 SEACATCH (UK) LIMITED?

toggle

SEACATCH (UK) LIMITED is currently Dissolved. It was registered on 07/07/1999 and dissolved on 13/05/2019.

Where is SEACATCH (UK) LIMITED located?

toggle

SEACATCH (UK) LIMITED is registered at C/O CLARKE BUSINESS LIMITED, 26 York Place, Leeds LS1 2EY.

What does SEACATCH (UK) LIMITED do?

toggle

SEACATCH (UK) LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for SEACATCH (UK) LIMITED?

toggle

The latest filing was on 13/05/2019: Final Gazette dissolved following liquidation.