Dissolved
Dissolved 2015-05-12
Company Information for SEAFOAM INVESTMENT CO.LIMITED
THE PARSONAGE CHAMBERS, MANCHESTER, M3 2HW,
|
Company Registration Number
00761845
Private Limited Company
Dissolved Dissolved 2015-05-12 |
Company Name | |
---|---|
SEAFOAM INVESTMENT CO.LIMITED | |
Legal Registered Office | |
THE PARSONAGE CHAMBERS MANCHESTER M3 2HW Other companies in M3 | |
Company Number | 00761845 | |
---|---|---|
Date formed | 1963-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-05 | |
Date Dissolved | 2015-05-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 09:43:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HYMAN DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA LEFF |
Company Secretary | ||
ROBERT WOOLF LEFF |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITESIDE AND DAVIES ACCOUNTANTS LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
MARSHALL AND DAVIES LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-12 | Active | |
CROMWELL OFFICES LTD | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
NORMANTON DEVELOPMENTS LIMITED | Director | 2017-03-03 | CURRENT | 2000-12-15 | Active - Proposal to Strike off | |
G Z C T LTD | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
ACCOUNTS & BUSINESS SOLUTIONS LIMITED | Director | 2013-08-28 | CURRENT | 2013-08-28 | Active | |
MANCHESTER JEWISH SCHOOL FOR SPECIAL EDUCATION | Director | 2011-05-01 | CURRENT | 2010-11-12 | Active | |
MAKERIGHT LIMITED | Director | 2010-04-22 | CURRENT | 2010-04-20 | Active | |
OTHELLO INVESTMENTS LIMITED | Director | 2010-04-01 | CURRENT | 1962-09-12 | Dissolved 2014-02-14 | |
FACTONA LTD | Director | 2003-10-20 | CURRENT | 2003-10-20 | Dissolved 2014-02-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA LEFF | |
LATEST SOC | 10/07/12 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 20/04/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOOLF LEFF / 27/05/2011 | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 43 LEADALE ROAD LONDON N16 6DG | |
AR01 | 20/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HYMAN DAVIES | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
652a | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 | |
363s | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
287 | REGISTERED OFFICE CHANGED ON 31/07/98 FROM: 59 COMMERCIAL STREET, LONDON, E1 6BD | |
363s | RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/96 | |
363s | RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/95 | |
363s | RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 31/03/94 | |
ELRES | S252 DISP LAYING ACC 31/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/93 | |
363s | RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/91 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/92 | |
363s | RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS |
Final Meetings | 2014-12-22 |
Proposal to Strike Off | 2013-05-21 |
Proposal to Strike Off | 2009-05-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
INSTRUMENT OF CHARGE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SEAFOAM INVESTMENT CO.LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SEAFOAM INVESTMENT CO.LIMITED | Event Date | 2014-12-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of the members will be held on 3 January 2015 at 12.00 noon. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 11 October 2013 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Further details contact: Lynne O’Grady, Email: lynneogrady@clarkebell.com, Tel: +44 (0161) 907 4044. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SEAFOAM INVESTMENT CO.LIMITED | Event Date | 2013-05-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SEAFOAM INVESTMENT CO.LIMITED | Event Date | 2009-05-12 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 2005 RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED | Event Date | 2005-11-01 |
In the High Court of Justice (Chancery Division) Companies Court No 6491 of 2005 RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED(the “Company”) Notice is hereby given that on application by the Company, orders were made by the High Court of Justice of England and Wales on 4 October 2005 that a single Meeting of all the Scheme Creditors of the Company be convened at 10.00 am, on 2 February 2006, at the offices of Freshfield Bruckhaus Deringer, 28 Tudor Street, London EC4Y 0AY, United Kingdom (the “Meeting”) for the purpose of considering and, if thought fit, agreeing (with or without modification) to a scheme of arrangement proposed to be made between the Company and its Scheme Creditors in accordance with s.425 of the Companies Act 1985 (the “Scheme of Arrangement”). Scheme Creditors will shortly be receiving (if they have not already received) a copy of the Scheme of Arrangement and an explanatory statement together with a voting form and form of proxy for use at the Meeting. Scheme Creditors may vote in person at the Meeting or may appoint another person, whether a Scheme Creditor or not, as proxy to attend and vote in their place. Scheme Creditors are requested to send completed voting form and forms of proxy to Dennis Eve, at 33 Creechurch Lane, London EC3A 5EB or by fax to +44 (0) 20 7283 7453 or by email to RNICE-SCHEME@omniwhittington.com by 5.00 pm GMT on 27 January 2006, but if the forms are not so returned, the Chairman of the Meeting has discretion to accept them if handed to him at the Meeting. The Court has directed that Anthony McMahon be Chairman of the Meeting, and John Wardrop be alternative Chairman of the Meeting, and that the Chairman report the results of the Meeting to the Court. The Scheme of Arrangement will not come into force unless it is approved by a majority in number of those Scheme Creditors present and voting at the Meeting, representing at least 75% of the value of all Scheme Liabilities, and then subsequently sanctioned by Order of the Court at a hearing, which is expected to take place on 23 February 2006 (the Sanction Hearing), and an office copy of the Order sanctioning it is delivered for registration to the Registrar of Companies. Further copies of the scheme documents and information may be obtained from the Company’s website at http://www.omniwhittington.com, by calling the scheme helpline on (0)800 RELIANCE/(0)800 73542623 (or +44 20 7220 1881 if dialled from outside the United Kingdom), or by emailing RNICE-SCHEME@omniwhittington.com. Freshfields Bruckhaus Deringer, 65 Fleet Street, London EC4Y 1HS. (Ref: NAG/CM/117667-0005).(600) | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2002-08-30 | |
(Reg No 00935460) Nature of Business: Component Supplier. Date of Appointment of Joint Administrative Receivers: 22 August 2002. Name of Person Appointing the Joint Administrative Receivers: NMB Heller. Type of Security: Fixed and Floating Charge over all the assets of the Company. Joint Administrative Receivers: Andrew Gordon Stoneman and Jason James Godefroy (Office Holder Nos 8728 and 9097), both of Menzies Corporate Restructuring, 17-19 Foley Street, London W1W 6DW. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |