VECTOR-SEACOR LTD

Register to unlock more data on OkredoRegister

VECTOR-SEACOR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02600004

Incorporation date

09/04/1991

Size

Full

Contacts

Registered address

Registered address

Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FACopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1991)
dot icon09/05/2012
Final Gazette dissolved following liquidation
dot icon09/02/2012
Return of final meeting in a members' voluntary winding up
dot icon14/02/2011
Declaration of solvency
dot icon14/02/2011
Appointment of a voluntary liquidator
dot icon14/02/2011
Resolutions
dot icon10/02/2011
Registered office address changed from C/O Wright Son & Pepper 9 Grays Inn Square London WC1R 5JF on 2011-02-11
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon29/03/2010
Termination of appointment of Alice Gran as a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon13/04/2009
Return made up to 10/04/09; full list of members
dot icon02/03/2009
Full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 10/04/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Director resigned
dot icon22/04/2007
Return made up to 10/04/07; no change of members
dot icon02/01/2007
Full accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 10/04/06; full list of members
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon10/10/2005
New director appointed
dot icon14/04/2005
Return made up to 10/04/05; full list of members
dot icon09/01/2005
Full accounts made up to 2003-12-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/04/2004
Return made up to 10/04/04; full list of members
dot icon14/04/2004
Registered office changed on 15/04/04 from: columbus buildings waveney road lowestoft suffolk NR32 1BS
dot icon06/02/2004
Full accounts made up to 2002-12-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon31/10/2003
New director appointed
dot icon01/05/2003
Return made up to 10/04/03; full list of members
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 10/04/02; full list of members
dot icon12/02/2002
Full accounts made up to 2000-12-31
dot icon01/01/2002
Full accounts made up to 1999-12-31
dot icon15/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon19/04/2001
Return made up to 10/04/01; full list of members
dot icon19/04/2001
Secretary's particulars changed
dot icon19/04/2001
Location of register of members address changed
dot icon19/04/2001
Location of debenture register address changed
dot icon06/12/2000
Director resigned
dot icon15/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon12/09/2000
Registered office changed on 13/09/00 from: vector house marine base south denes road, great yarmouth norfolk. NR30 3QQ.
dot icon07/09/2000
Secretary resigned
dot icon04/09/2000
Director resigned
dot icon28/08/2000
New secretary appointed
dot icon28/08/2000
New director appointed
dot icon28/08/2000
New director appointed
dot icon27/04/2000
Return made up to 10/04/00; full list of members
dot icon27/04/2000
Secretary resigned;director resigned
dot icon02/02/2000
Full accounts made up to 1998-12-31
dot icon08/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon30/04/1999
Return made up to 10/04/99; no change of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon04/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon28/04/1998
Return made up to 10/04/98; full list of members
dot icon07/12/1997
Amended full accounts made up to 1996-12-31
dot icon17/11/1997
Full accounts made up to 1995-12-31
dot icon17/11/1997
Full accounts made up to 1996-12-31
dot icon29/09/1997
Delivery ext'd 3 mth 31/12/96
dot icon27/04/1997
Return made up to 10/04/97; no change of members
dot icon19/02/1997
New director appointed
dot icon29/09/1996
Delivery ext'd 3 mth 31/12/95
dot icon12/05/1996
Return made up to 10/04/96; no change of members
dot icon12/05/1996
Location of register of members address changed
dot icon12/05/1996
Location of debenture register address changed
dot icon24/01/1996
Full accounts made up to 1994-12-31
dot icon05/06/1995
Return made up to 10/04/95; full list of members
dot icon05/06/1995
Location of register of members address changed
dot icon05/06/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/05/1994
Full accounts made up to 1993-12-31
dot icon31/05/1994
Return made up to 10/04/94; no change of members
dot icon01/09/1993
Particulars of mortgage/charge
dot icon28/06/1993
Return made up to 10/04/93; no change of members
dot icon27/06/1993
Full accounts made up to 1992-12-31
dot icon03/02/1993
Full accounts made up to 1991-12-31
dot icon25/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon01/06/1992
Return made up to 10/04/92; full list of members
dot icon01/06/1992
Location of register of members address changed
dot icon19/05/1992
Registered office changed on 20/05/92 from: seamar diesel house, power station quay, south denes road, great yarmouth norfolk. NR30 3QF.
dot icon06/04/1992
Particulars of mortgage/charge
dot icon13/08/1991
Resolutions
dot icon10/06/1991
Ad 30/04/91--------- £ si 998@1=998 £ ic 2/1000
dot icon01/06/1991
New director appointed
dot icon01/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon01/06/1991
Accounting reference date notified as 31/12
dot icon20/05/1991
Memorandum and Articles of Association
dot icon19/05/1991
Particulars of mortgage/charge
dot icon14/05/1991
Director resigned;new director appointed
dot icon14/05/1991
Secretary resigned;new secretary appointed
dot icon14/05/1991
Registered office changed on 15/05/91 from: 2 baches street london N1 6UB
dot icon09/05/1991
Resolutions
dot icon07/05/1991
Certificate of change of name
dot icon07/05/1991
Certificate of change of name
dot icon09/04/1991
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
Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/04/1991 - 24/04/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/04/1991 - 24/04/1991
43699
Hendrie, Paul William
Director
24/04/1991 - 08/08/2000
13
Gran, Alice Nathalie
Director
26/07/2000 - 14/03/2010
10
Camburn, Clyde Martin
Director
30/09/2005 - Present
25

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 VECTOR-SEACOR LTD

VECTOR-SEACOR LTD is an(a) Dissolved company incorporated on 09/04/1991 with the registered office located at Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. There are currently 4 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 VECTOR-SEACOR LTD?

toggle

VECTOR-SEACOR LTD is currently Dissolved. It was registered on 09/04/1991 and dissolved on 09/05/2012.

Where is VECTOR-SEACOR LTD located?

toggle

VECTOR-SEACOR LTD is registered at Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA.

What does VECTOR-SEACOR LTD do?

toggle

VECTOR-SEACOR LTD operates in the Sea and coastal water transport (61.10 - SIC 2003) sector.

What is the latest filing for VECTOR-SEACOR LTD?

toggle

The latest filing was on 09/05/2012: Final Gazette dissolved following liquidation.