SEATEK (UK) LIMITED

Register to unlock more data on OkredoRegister

SEATEK (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01423561

Incorporation date

29/05/1979

Size

Full

Contacts

Registered address

Registered address

C/O DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1979)
dot icon20/11/2013
Final Gazette dissolved following liquidation
dot icon20/08/2013
Notice of move from Administration to Dissolution on 2013-08-15
dot icon09/07/2013
Registered office address changed from 43-45 Portman Square London W1H 6LY on 2013-07-09
dot icon21/03/2013
Administrator's progress report to 2013-02-22
dot icon22/08/2012
Notice of extension of period of Administration
dot icon22/08/2012
Administrator's progress report to 2012-07-12
dot icon21/03/2012
Administrator's progress report to 2012-02-22
dot icon22/08/2011
Notice of extension of period of Administration
dot icon19/08/2011
Administrator's progress report to 2011-06-21
dot icon18/08/2011
Administrator's progress report to 2011-06-21
dot icon18/08/2011
Notice of extension of period of Administration
dot icon14/03/2011
Administrator's progress report to 2011-02-22
dot icon15/02/2011
Notice of extension of period of Administration
dot icon27/09/2010
Administrator's progress report to 2010-08-22
dot icon09/07/2010
Statement of affairs with form 2.15B/2.14B
dot icon14/05/2010
Statement of affairs with form 2.15B
dot icon13/05/2010
Statement of affairs with form 2.14B
dot icon29/04/2010
Insolvency court order
dot icon26/04/2010
Statement of affairs with form 2.15B/2.14B
dot icon23/04/2010
Statement of administrator's proposal
dot icon04/03/2010
Registered office address changed from 1 Knightsbridge London SW1X 7LX on 2010-03-04
dot icon03/03/2010
Appointment of an administrator
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 21/06/09; full list of members
dot icon06/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/10/2008
Appointment Terminated Director stewart sether
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Return made up to 21/06/08; full list of members
dot icon28/05/2008
Director appointed brian charles pound
dot icon23/05/2008
Director appointed philip mark pilgrim
dot icon12/03/2008
Director appointed daniel wright
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 21/06/07; full list of members
dot icon20/07/2007
Director resigned
dot icon27/06/2007
Registered office changed on 27/06/07 from: 2ND floor 27 knights bridge london SW1X 7LY
dot icon12/12/2006
Director resigned
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 21/06/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon31/10/2005
Director resigned
dot icon24/06/2005
Return made up to 21/06/05; full list of members
dot icon24/06/2005
Registered office changed on 24/06/05
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon12/10/2004
Particulars of mortgage/charge
dot icon12/07/2004
Return made up to 21/06/04; full list of members
dot icon12/07/2004
Registered office changed on 12/07/04
dot icon30/04/2004
Secretary's particulars changed;director's particulars changed
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon26/07/2003
Return made up to 21/06/03; full list of members
dot icon16/07/2003
New director appointed
dot icon05/07/2003
Declaration of satisfaction of mortgage/charge
dot icon07/06/2003
Registered office changed on 07/06/03 from: 43-44 albemarle street london W1X 3FE
dot icon05/09/2002
Director's particulars changed
dot icon27/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon24/07/2002
Director resigned
dot icon06/07/2002
Accounting reference date extended from 30/06/02 to 30/12/02
dot icon21/06/2002
Return made up to 21/06/02; full list of members
dot icon09/04/2002
Full accounts made up to 2001-06-30
dot icon05/04/2002
Director resigned
dot icon04/12/2001
Director resigned
dot icon20/07/2001
Return made up to 21/06/01; full list of members
dot icon09/07/2001
New director appointed
dot icon05/03/2001
Ad 18/12/00--------- £ si 300000@1=300000 £ ic 900000/1200000
dot icon25/01/2001
Certificate of change of name
dot icon15/01/2001
Full accounts made up to 1999-12-31
dot icon28/12/2000
Full accounts made up to 2000-06-30
dot icon21/12/2000
Nc inc already adjusted 15/12/00
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon14/08/2000
Registered office changed on 14/08/00 from: hereford house 23-24 smithfield street london EC1A 9LF
dot icon09/08/2000
New director appointed
dot icon24/07/2000
Return made up to 21/06/00; full list of members
dot icon24/07/2000
Secretary's particulars changed;director's particulars changed
dot icon18/07/2000
Accounting reference date shortened from 31/12/00 to 30/06/00
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
Registered office changed on 25/04/00 from: marlowe house 109 station road sidcup kent DA15 7ET
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New secretary appointed;new director appointed
dot icon25/04/2000
New director appointed
dot icon21/03/2000
Particulars of mortgage/charge
dot icon28/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon16/06/1999
Return made up to 21/06/99; no change of members
dot icon16/06/1999
Secretary's particulars changed;director's particulars changed
dot icon18/05/1999
Director resigned
dot icon26/03/1999
Ad 30/12/98--------- £ si 300000@1=300000 £ ic 600000/900000
dot icon16/06/1998
Return made up to 21/06/98; no change of members
dot icon14/05/1998
Accounts for a medium company made up to 1997-12-31
dot icon16/10/1997
Ad 28/08/97--------- £ si 192000@1=192000 £ ic 408000/600000
dot icon03/07/1997
Accounts for a medium company made up to 1996-12-31
dot icon02/07/1997
Return made up to 21/06/97; full list of members
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New secretary appointed
dot icon18/06/1997
Secretary resigned
dot icon18/06/1997
Director resigned
dot icon26/03/1997
Director resigned
dot icon03/11/1996
Accounts for a medium company made up to 1995-12-31
dot icon12/09/1996
New director appointed
dot icon11/06/1996
Return made up to 21/06/96; no change of members
dot icon11/06/1996
Director's particulars changed
dot icon12/06/1995
Return made up to 21/06/95; no change of members
dot icon12/06/1995
Director's particulars changed
dot icon30/05/1995
Full accounts made up to 1994-12-31
dot icon14/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Director resigned
dot icon26/07/1994
New director appointed
dot icon09/06/1994
Return made up to 21/06/94; full list of members
dot icon09/06/1994
Secretary's particulars changed
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon22/02/1994
Auditor's resignation
dot icon02/07/1993
Return made up to 21/06/93; no change of members
dot icon02/07/1993
Director's particulars changed
dot icon24/06/1993
Full accounts made up to 1992-12-31
dot icon17/07/1992
Return made up to 21/06/92; no change of members
dot icon17/07/1992
Director's particulars changed
dot icon25/04/1992
Full accounts made up to 1991-12-31
dot icon09/07/1991
Return made up to 21/06/91; full list of members
dot icon26/06/1991
Full accounts made up to 1990-12-31
dot icon22/08/1990
Return made up to 21/06/90; full list of members
dot icon13/07/1990
Full accounts made up to 1989-12-31
dot icon17/08/1989
Return made up to 21/06/89; full list of members
dot icon06/07/1989
Wd 03/07/89 ad 16/05/89--------- £ si 258000@1=258000 £ ic 150000/408000
dot icon06/07/1989
Resolutions
dot icon06/07/1989
Resolutions
dot icon06/07/1989
£ nc 150000/1000000
dot icon03/07/1989
Full accounts made up to 1988-12-31
dot icon01/09/1988
Return made up to 27/06/88; full list of members
dot icon19/07/1988
Full accounts made up to 1987-12-31
dot icon06/11/1987
Declaration of satisfaction of mortgage/charge
dot icon23/10/1987
Return made up to 24/06/87; full list of members
dot icon21/09/1987
Full accounts made up to 1987-01-02
dot icon19/09/1986
Full accounts made up to 1985-12-27
dot icon16/08/1986
Return made up to 01/07/86; full list of members
dot icon01/08/1986
New director appointed
dot icon07/07/1986
New director appointed
dot icon21/12/1982
Memorandum and Articles of Association
dot icon29/05/1979
Miscellaneous
dot icon29/05/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David Clive
Director
07/03/2000 - Present
36
Hall, David Arthur
Director
27/06/2003 - 31/05/2004
4
Holyoake, Laurence Mark
Director
01/03/2001 - 01/03/2001
25
Holyoake, Alan Manfred
Director
07/03/2000 - 01/11/2006
44
Pilgrim, Philip
Director
01/03/2000 - 01/10/2001
4

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 SEATEK (UK) LIMITED

SEATEK (UK) LIMITED is an(a) Dissolved company incorporated on 29/05/1979 with the registered office located at C/O DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 7 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 SEATEK (UK) LIMITED?

toggle

SEATEK (UK) LIMITED is currently Dissolved. It was registered on 29/05/1979 and dissolved on 20/11/2013.

Where is SEATEK (UK) LIMITED located?

toggle

SEATEK (UK) LIMITED is registered at C/O DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London SE1 9SG.

What does SEATEK (UK) LIMITED do?

toggle

SEATEK (UK) LIMITED operates in the Wholesale of meat and meat products (51.32 - SIC 2003) sector.

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

toggle

The latest filing was on 20/11/2013: Final Gazette dissolved following liquidation.