Liquidation
Company Information for SET (LADY T) LIMITED
BISHOP FLEMING LLP 2ND FLOOR STRATUS HOUSE, EMPEROR WAY, EXETER, DEVON, EX1 3QS,
|
Company Registration Number
02996779
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SET (LADY T) LIMITED | ||
Legal Registered Office | ||
BISHOP FLEMING LLP 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER DEVON EX1 3QS Other companies in TQ1 | ||
Previous Names | ||
|
Company Number | 02996779 | |
---|---|---|
Company ID Number | 02996779 | |
Date formed | 1994-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 01/12/2014 | |
Return next due | 29/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 11:47:03 |
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 |
---|---|---|
GRAHAM ANTHONY PERKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL GAVIN SHARP |
Company Secretary | ||
MARCELLE SUZAN PERKES |
Company Secretary | ||
GRAHAM ANTHONY PERKES |
Company Secretary | ||
MARK VALENTINE ELLIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUMP STREET MANAGEMENT LIMITED | Director | 2017-09-29 | CURRENT | 2012-12-11 | Active | |
EMIEL TRAWLERS LIMITED | Director | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
SET (SPIRITED LADY) LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Dissolved 2016-05-24 | |
SEAFIELD INVESTMENTS LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
SET (MARINA) LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active | |
SEAFIELD EMIEL TRAWLERS (HOLDINGS) LIMITED | Director | 2001-08-15 | CURRENT | 2001-08-15 | Liquidation | |
SET (ANGEL) LIMITED | Director | 1994-12-14 | CURRENT | 1994-12-01 | Liquidation | |
SET (SASHA) LIMITED | Director | 1994-12-14 | CURRENT | 1994-12-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008333 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 01/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 01/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2012 TO 31/12/2012 | |
AR01 | 01/12/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 01/02/2011 | |
RES13 | ISSUE 375 + 125 SHARES 01/02/2011 | |
SH01 | 01/02/11 STATEMENT OF CAPITAL GBP 1500 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 22/12/2009 | |
CERTNM | COMPANY NAME CHANGED SEAFIELD EMIEL TRAWLERS (ANGEL) LIMITED CERTIFICATE ISSUED ON 03/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY PERKES / 01/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL SHARP | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 19 DENDY ROAD PAIGNTON DEVON TQ4 5DB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | SECTION 320 04/06/01 | |
RES13 | RE AGREEMENT SECT 320 04/06/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1100322 | Expired | Licenced property: SEAFIELD EMIEL TRAWLERS, THE RAP STORE NORTHFIELDS INDUSTRIAL ESTATE BRIXHAM TQ5 8UA; |
Appointment of Liquidators | 2015-10-05 |
Notices to Creditors | 2015-10-05 |
Resolutions for Winding-up | 2015-10-05 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STATUTORY SHIP'S MORTGAGE TO SECURE AN ACCOUNT CURRENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEED TO SECURE AN ACCOUNT CURRENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANT SUPPLEMENTAL TO MORTGAGE DEED | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEED TO SECURE AN ACCOUNT CURRENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE OVER FIXED QUOTA ALLOCATION UNITS RELATING TO LICENCE NUMBER 10239 | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANT SUPPLEMENTAL TO MORTGAGE DEED | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANT SUPPLEMENTAL TO A MORTGAGE DEED | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE TO SECURE ACCOUNT CURRENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE OVER FISHING LICENCE NO 717/11/3/11595 | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SET (LADY T) LIMITED
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as SET (LADY T) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SET (LADY T) LIMITED | Event Date | 2015-09-25 |
Jeremiah Anthony O'Sullivan , (IP No. 8333) of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS . : Further details contact: Luke Venner, Email: exinsolvency@bishopfleming.co.uk Tel: 01392 448800, Fax: 01392 365536 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SET (LADY T) LIMITED | Event Date | 2015-09-25 |
I was appointed Liquidator of the Company on 25 September 2015. Notice is hereby given that Creditors of the above-named Company, which is being voluntarily wound up, are required, before 30 October 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Jeremiah Anthony OSullivan, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 25 September 2015 Office Holder details: Jeremiah Anthony O'Sullivan , (IP No. 8333) of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS . Further details contact: Luke Venner, Email: exinsolvency@bishopfleming.co.uk Tel: 01392 448800, Fax: 01392 365536 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SET (LADY T) LIMITED | Event Date | 2015-09-25 |
At a General Meeting of the above-named Company, convened and held at Bishop Fleming LLP, 50 The Terrace, Torquay, Devon, TQ1 1DD, on 25 September 2015 , at 10.50 am, the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, that Jeremiah Anthony O'Sullivan , (IP No. 8333) of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Luke Venner, Email: exinsolvency@bishopfleming.co.uk Tel: 01392 448800, Fax: 01392 365536 | |||
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. |