SEAWHEEL GROUP LIMITED

Register to unlock more data on OkredoRegister

SEAWHEEL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04672631

Incorporation date

19/02/2003

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon07/02/2013
Final Gazette dissolved following liquidation
dot icon07/11/2012
Return of final meeting in a members' voluntary winding up
dot icon04/10/2011
Registered office address changed from C/O Samskip Multimodal Container Logistics Bv Western House Hadleigh Road Ipswich Suffolk IP2 0HP England on 2011-10-05
dot icon04/10/2011
Declaration of solvency
dot icon04/10/2011
Appointment of a voluntary liquidator
dot icon04/10/2011
Resolutions
dot icon17/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Appointment of Mrs Sarah Jones as a director
dot icon06/07/2010
Registered office address changed from Trondheim Way Redwood Park Estate Stallingborough North East Lincolnshire DN41 8th on 2010-07-07
dot icon06/07/2010
Termination of appointment of Simon Dwyer as a director
dot icon28/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon28/03/2010
Director's details changed for Samskip Multimodal Container Logistics Bv on 2010-02-20
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/07/2009
Appointment Terminated Secretary simon dwyer
dot icon01/07/2009
Secretary appointed sarah jones
dot icon27/04/2009
Return made up to 20/02/09; full list of members
dot icon13/01/2009
Return made up to 14/02/08; no change of members
dot icon04/01/2009
Director and Secretary's Change of Particulars / simon dwyer / 30/09/2008 / HouseName/Number was: , now: 9 the point; Street was: 98 humberston avenue, now: sea view street; Post Town was: grimsby, now: cleethorpes; Region was: south humberside, now: ne lincolnshre; Post Code was: DN36 4SU, now: DN35 8EU
dot icon29/12/2008
Compulsory strike-off action has been discontinued
dot icon27/12/2008
Accounts made up to 2007-12-31
dot icon27/12/2008
Accounts made up to 2006-12-31
dot icon08/12/2008
First Gazette notice for compulsory strike-off
dot icon01/12/2008
Appointment Terminated Director wouter pronk
dot icon01/12/2008
Director appointed samskip multimodal container logistics bv
dot icon02/06/2007
Return made up to 20/02/07; full list of members
dot icon27/03/2007
Full accounts made up to 2005-12-31
dot icon16/07/2006
Return made up to 20/02/06; full list of members
dot icon16/07/2006
Director's particulars changed
dot icon30/03/2006
Secretary resigned;director resigned
dot icon30/03/2006
New secretary appointed;new director appointed
dot icon28/02/2006
Resolutions
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon09/10/2005
New secretary appointed;new director appointed
dot icon09/10/2005
Registered office changed on 10/10/05 from: power house davy avenue knowlhill milton keynes buckinghamshire MK5 8RR
dot icon09/10/2005
Director resigned
dot icon09/10/2005
Director resigned
dot icon09/10/2005
Secretary resigned;director resigned
dot icon09/10/2005
Director resigned
dot icon05/10/2005
Secretary resigned;director resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon07/09/2005
New director appointed
dot icon21/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/02/2005
Return made up to 20/02/05; full list of members
dot icon19/01/2005
Group of companies' accounts made up to 2003-12-31
dot icon15/07/2004
Particulars of mortgage/charge
dot icon05/03/2004
Return made up to 20/02/04; full list of members
dot icon14/12/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon31/10/2003
Ad 04/08/03--------- £ si 99900@1=99900 £ ic 100/100000
dot icon28/10/2003
Miscellaneous
dot icon14/10/2003
Ad 11/07/03--------- £ si 99@1=99 £ ic 101/200
dot icon14/08/2003
Certificate of change of name
dot icon20/07/2003
Ad 11/07/03--------- £ si 100@1=100 £ ic 1/101
dot icon20/07/2003
Memorandum and Articles of Association
dot icon20/07/2003
Nc inc already adjusted 11/07/03
dot icon20/07/2003
Resolutions
dot icon20/07/2003
Resolutions
dot icon20/07/2003
Secretary resigned
dot icon20/07/2003
Director resigned
dot icon20/07/2003
New director appointed
dot icon20/07/2003
New director appointed
dot icon20/07/2003
New director appointed
dot icon20/07/2003
New secretary appointed;new director appointed
dot icon16/04/2003
Registered office changed on 17/04/03 from: 352 silbury court silbury boulevard, milton keynes buckinghamshire MK9 2AF
dot icon19/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Alan Bryn
Director
30/06/2003 - 10/08/2005
18
Hambleton, Jonathan Lee
Director
19/02/2003 - 30/06/2003
126
Dwyer, Simon Michael
Director
14/03/2006 - 24/02/2010
23
Hassing, Michael Frederic
Director
10/08/2005 - 14/03/2006
11
Jones, Sarah
Director
24/02/2010 - Present
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 SEAWHEEL GROUP LIMITED

SEAWHEEL GROUP LIMITED is an(a) Dissolved company incorporated on 19/02/2003 with the registered office located at 1 More London Place, London SE1 2AF. 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 SEAWHEEL GROUP LIMITED?

toggle

SEAWHEEL GROUP LIMITED is currently Dissolved. It was registered on 19/02/2003 and dissolved on 07/02/2013.

Where is SEAWHEEL GROUP LIMITED located?

toggle

SEAWHEEL GROUP LIMITED is registered at 1 More London Place, London SE1 2AF.

What does SEAWHEEL GROUP LIMITED do?

toggle

SEAWHEEL GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SEAWHEEL GROUP LIMITED?

toggle

The latest filing was on 07/02/2013: Final Gazette dissolved following liquidation.