Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEAFOAM INVESTMENT CO.LIMITED
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 Overview

About Seafoam Investment Co.limited
SEAFOAM INVESTMENT CO.LIMITED was founded on 1963-05-23 and had its registered office in The Parsonage Chambers. The company was dissolved on the 2015-05-12 and is no longer trading or active.

Key Data
Company Name
SEAFOAM INVESTMENT CO.LIMITED
 
Legal Registered Office
THE PARSONAGE CHAMBERS
MANCHESTER
M3 2HW
Other companies in M3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAFOAM INVESTMENT CO.LIMITED
Is this data useful to you?
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.

Company Officers of SEAFOAM INVESTMENT CO.LIMITED

Current Directors
Officer Role Date Appointed
HYMAN DAVIES
Director 2010-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA LEFF
Company Secretary 1991-04-20 2012-06-10
ROBERT WOOLF LEFF
Director 1991-04-20 2010-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HYMAN DAVIES WHITESIDE AND DAVIES ACCOUNTANTS LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
HYMAN DAVIES MARSHALL AND DAVIES LIMITED Director 2018-01-22 CURRENT 2018-01-12 Active
HYMAN DAVIES CROMWELL OFFICES LTD Director 2018-01-22 CURRENT 2018-01-22 Active
HYMAN DAVIES NORMANTON DEVELOPMENTS LIMITED Director 2017-03-03 CURRENT 2000-12-15 Active - Proposal to Strike off
HYMAN DAVIES G Z C T LTD Director 2016-06-09 CURRENT 2016-06-09 Active
HYMAN DAVIES ACCOUNTS & BUSINESS SOLUTIONS LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
HYMAN DAVIES MANCHESTER JEWISH SCHOOL FOR SPECIAL EDUCATION Director 2011-05-01 CURRENT 2010-11-12 Active
HYMAN DAVIES MAKERIGHT LIMITED Director 2010-04-22 CURRENT 2010-04-20 Active
HYMAN DAVIES OTHELLO INVESTMENTS LIMITED Director 2010-04-01 CURRENT 1962-09-12 Dissolved 2014-02-14
HYMAN DAVIES FACTONA LTD Director 2003-10-20 CURRENT 2003-10-20 Dissolved 2014-02-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2014
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB
2013-10-174.70DECLARATION OF SOLVENCY
2013-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2013-05-25DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-05-21GAZ1FIRST GAZETTE
2013-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEFF
2013-02-24TM02APPOINTMENT TERMINATED, SECRETARY REBECCA LEFF
2012-07-10LATEST SOC10/07/12 STATEMENT OF CAPITAL;GBP 10
2012-07-10AR0120/04/12 FULL LIST
2011-12-19AA05/04/11 TOTAL EXEMPTION SMALL
2011-08-03AR0120/04/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOOLF LEFF / 27/05/2011
2011-01-05AA05/04/10 TOTAL EXEMPTION SMALL
2010-09-16AA05/04/09 TOTAL EXEMPTION SMALL
2010-09-16AA05/04/08 TOTAL EXEMPTION SMALL
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 43 LEADALE ROAD LONDON N16 6DG
2010-09-16AR0120/04/10 FULL LIST
2010-09-16AP01DIRECTOR APPOINTED MR HYMAN DAVIES
2010-09-08AC92ORDER OF COURT - RESTORATION
2009-12-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2009-08-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-08-17363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-08-10652aAPPLICATION FOR STRIKING-OFF
2009-05-12GAZ1FIRST GAZETTE
2008-07-22363sRETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-05-29363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-04-24363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-04-11363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-04-15363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-04-14363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-04-16363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-04-14363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-04-22363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-11-04AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-04-20363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1998-08-06AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-07-31287REGISTERED OFFICE CHANGED ON 31/07/98 FROM: 59 COMMERCIAL STREET, LONDON, E1 6BD
1998-04-22363sRETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS
1997-12-04AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-23363sRETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS
1996-09-19AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-04-09363sRETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS
1995-08-24AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-04-06363sRETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS
1994-09-09AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-04-13363sRETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS
1994-04-13ELRESS366A DISP HOLDING AGM 31/03/94
1994-04-13ELRESS252 DISP LAYING ACC 31/03/94
1993-09-01AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-04-15363sRETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS
1992-08-03AAFULL ACCOUNTS MADE UP TO 05/04/91
1992-08-03AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-06-02363sRETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to SEAFOAM INVESTMENT CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-22
Proposal to Strike Off2013-05-21
Proposal to Strike Off2009-05-12
Fines / Sanctions
No fines or sanctions have been issued against SEAFOAM INVESTMENT CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSTRUMENT OF CHARGE 1963-10-25 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SEAFOAM INVESTMENT CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAFOAM INVESTMENT CO.LIMITED
Trademarks
We have not found any records of SEAFOAM INVESTMENT CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAFOAM INVESTMENT CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SEAFOAM INVESTMENT CO.LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where SEAFOAM INVESTMENT CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySEAFOAM INVESTMENT CO.LIMITEDEvent Date2014-12-16
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 TypeProposal to Strike Off
Defending partySEAFOAM INVESTMENT CO.LIMITEDEvent Date2013-05-21
 
Initiating party Event TypeProposal to Strike Off
Defending partySEAFOAM INVESTMENT CO.LIMITEDEvent Date2009-05-12
 
Initiating party Event TypeMeetings of Creditors
Defending party2005 RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITEDEvent Date2005-11-01
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 TypeAppointment of Administrative Receivers
Defending partyEvent Date2002-08-30
(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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAFOAM INVESTMENT CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEAFOAM INVESTMENT CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.