SEACO SERVICES LIMITED

Register to unlock more data on OkredoRegister

SEACO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06717792

Incorporation date

06/10/2008

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2008)
dot icon23/09/2015
Final Gazette dissolved following liquidation
dot icon23/06/2015
Return of final meeting in a members' voluntary winding up
dot icon20/05/2015
Liquidators' statement of receipts and payments to 2015-03-16
dot icon25/03/2014
Registered office address changed from Office F3 Lime Tree House 15 Lime Tree Walk Sevenoaks Kent TN13 1YH United Kingdom on 2014-03-26
dot icon23/03/2014
Declaration of solvency
dot icon23/03/2014
Insolvency resolution
dot icon23/03/2014
Insolvency resolution
dot icon23/03/2014
Resolutions
dot icon23/03/2014
Appointment of a voluntary liquidator
dot icon06/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon07/10/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Appointment of X3 Rea Accounting Ltd as a secretary
dot icon13/06/2012
Termination of appointment of Irene Rea as a secretary
dot icon13/06/2012
Registered office address changed from C/O Seaco Services Ltd Capital Tower 91 Waterloo Road London Greater London SE1 8RT on 2012-06-14
dot icon02/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon17/08/2011
Director's details changed for Mr Paul Leand on 2011-06-18
dot icon17/08/2011
Appointment of Mrs Alexandra Kate Blankenship as a director
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2011
Termination of appointment of Jonathan Adams as a director
dot icon18/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon11/07/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Registered office address changed from Room 805, 91 Waterloo Road London SE1 8RT on 2010-05-20
dot icon23/02/2010
Appointment of Mr Jonathan James Adams as a director
dot icon22/02/2010
Termination of appointment of Mark Wilson as a director
dot icon16/11/2009
Director's details changed for Mr Paul Leand on 2009-10-13
dot icon16/11/2009
Director's details changed for Mr Bradley Scher on 2009-10-13
dot icon16/11/2009
Director's details changed for Mr Theodore Prince on 2009-10-13
dot icon16/11/2009
Director's details changed for Mr Andrew Gerald Evans on 2009-10-13
dot icon16/11/2009
Director's details changed for Mr Mark Wilson on 2009-10-13
dot icon16/11/2009
Director's details changed for Mr Tony Brierley on 2009-10-13
dot icon16/11/2009
Secretary's details changed for Miss Kathleen Anne Crossan on 2009-10-13
dot icon16/11/2009
Director's details changed for Mr Eugene Irwin Davis on 2009-10-13
dot icon28/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mr Eugene Irwin Davis on 2009-10-07
dot icon28/10/2009
Director's details changed for Mr Theodore Prince on 2009-10-07
dot icon28/10/2009
Director's details changed for Mr Paul Leand on 2009-10-07
dot icon28/10/2009
Director's details changed for Mr Bradley Scher on 2009-10-07
dot icon26/10/2009
Director's details changed for Mr Mark Wilson on 2009-10-07
dot icon26/10/2009
Director's details changed for Mr Andrew Gerald Evans on 2009-10-07
dot icon26/10/2009
Director's details changed for Mr Tony Brierley on 2009-10-07
dot icon13/10/2009
Appointment of Mrs Irene Rea as a secretary
dot icon13/10/2009
Termination of appointment of Kathleen Crossan as a secretary
dot icon07/05/2009
Registered office changed on 08/05/2009 from room 703 legal dept 91 waterloo road london SE1 8RT
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/02/2009
Director appointed mr paul leand
dot icon22/02/2009
Appointment terminated director robert mackenzie
dot icon22/02/2009
Director appointed mr tony brierley
dot icon22/02/2009
Director appointed mr theodore prince
dot icon19/02/2009
Director appointed mr eugene davis
dot icon19/02/2009
Director appointed mr bradley scher
dot icon19/02/2009
Director appointed mr andrew gerald evans
dot icon31/01/2009
Director appointed robert david mackenzie
dot icon14/12/2008
Registered office changed on 15/12/2008 from legal services department sea containers services LIMITED 20 upper ground london SE1 9PF
dot icon14/12/2008
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon06/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Robert David
Director
26/01/2009 - 11/02/2009
71
Wilson, Mark Richard
Director
06/10/2008 - 07/02/2010
19
Davis, Eugene Irwin
Director
11/02/2009 - Present
14
Blankenship, Alexandra Kate
Director
01/06/2011 - Present
1
Scher, Bradley Eric
Director
11/02/2009 - Present
2

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 SEACO SERVICES LIMITED

SEACO SERVICES LIMITED is an(a) Dissolved company incorporated on 06/10/2008 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 8 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 SEACO SERVICES LIMITED?

toggle

SEACO SERVICES LIMITED is currently Dissolved. It was registered on 06/10/2008 and dissolved on 23/09/2015.

Where is SEACO SERVICES LIMITED located?

toggle

SEACO SERVICES LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does SEACO SERVICES LIMITED do?

toggle

SEACO SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SEACO SERVICES LIMITED?

toggle

The latest filing was on 23/09/2015: Final Gazette dissolved following liquidation.