Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SET (LADY T) LIMITED
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 Overview

About Set (lady T) Ltd
SET (LADY T) LIMITED was founded on 1994-12-01 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Set (lady T) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
SEAFIELD EMIEL TRAWLERS (ANGEL) LIMITED03/01/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SET (LADY T) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP FLEMING BATH LIMITED   BISHOP FLEMING INVESTMENTS LIMITED   BISHOP FLEMING TRUSTEE COMPANY LIMITED   CANTELLO CONSULTING LTD   KRESTON UK 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 SET (LADY T) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ANTHONY PERKES
Director 1994-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GAVIN SHARP
Company Secretary 2003-10-02 2009-03-18
MARCELLE SUZAN PERKES
Company Secretary 2001-01-08 2003-10-02
GRAHAM ANTHONY PERKES
Company Secretary 1994-12-14 2001-01-08
MARK VALENTINE ELLIS
Director 1994-12-14 2001-01-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-01 1994-12-14
INSTANT COMPANIES LIMITED
Nominated Director 1994-12-01 1994-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANTHONY PERKES PUMP STREET MANAGEMENT LIMITED Director 2017-09-29 CURRENT 2012-12-11 Active
GRAHAM ANTHONY PERKES EMIEL TRAWLERS LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
GRAHAM ANTHONY PERKES SET (SPIRITED LADY) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2016-05-24
GRAHAM ANTHONY PERKES SEAFIELD INVESTMENTS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
GRAHAM ANTHONY PERKES SET (MARINA) LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
GRAHAM ANTHONY PERKES SEAFIELD EMIEL TRAWLERS (HOLDINGS) LIMITED Director 2001-08-15 CURRENT 2001-08-15 Liquidation
GRAHAM ANTHONY PERKES SET (ANGEL) LIMITED Director 1994-12-14 CURRENT 1994-12-01 Liquidation
GRAHAM ANTHONY PERKES SET (SASHA) LIMITED Director 1994-12-14 CURRENT 1994-12-01 Liquidation

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
2017-12-10LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008333
2017-12-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/09/2017:LIQ. CASE NO.1
2016-12-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2016
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD
2015-10-094.70DECLARATION OF SOLVENCY
2015-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1500
2014-12-03AR0101/12/14 FULL LIST
2014-09-10AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1500
2013-12-04AR0101/12/13 FULL LIST
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-11AA01PREVEXT FROM 31/07/2012 TO 31/12/2012
2012-12-04AR0101/12/12 FULL LIST
2012-05-01AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-01AR0101/12/11 FULL LIST
2011-05-11MEM/ARTSARTICLES OF ASSOCIATION
2011-04-07RES01ALTER ARTICLES 01/02/2011
2011-04-07RES13ISSUE 375 + 125 SHARES 01/02/2011
2011-04-07SH0101/02/11 STATEMENT OF CAPITAL GBP 1500
2011-03-29AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-03AR0101/12/10 FULL LIST
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-19MEM/ARTSARTICLES OF ASSOCIATION
2010-01-03RES15CHANGE OF NAME 22/12/2009
2010-01-03CERTNMCOMPANY NAME CHANGED SEAFIELD EMIEL TRAWLERS (ANGEL) LIMITED CERTIFICATE ISSUED ON 03/01/10
2010-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-22AR0101/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY PERKES / 01/10/2009
2009-04-16AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SHARP
2009-01-08363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-06-03AA31/07/07 TOTAL EXEMPTION FULL
2008-01-15363sRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-09-06288cSECRETARY'S PARTICULARS CHANGED
2007-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-01-20363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-12363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-05-09395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-03-12AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-19363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-11-18288aNEW SECRETARY APPOINTED
2003-11-18288bSECRETARY RESIGNED
2003-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 19 DENDY ROAD PAIGNTON DEVON TQ4 5DB
2003-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-13363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-01-08363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-08-29RES12VARYING SHARE RIGHTS AND NAMES
2001-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-29RES13SECTION 320 04/06/01
2001-06-19RES13RE AGREEMENT SECT 320 04/06/01
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11288bSECRETARY RESIGNED
2001-04-11288aNEW SECRETARY APPOINTED
2001-04-11288bDIRECTOR RESIGNED
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-08225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00
2000-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-11363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-05
Notices to Creditors2015-10-05
Resolutions for Winding-up2015-10-05
Fines / Sanctions
No fines or sanctions have been issued against SET (LADY T) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STATUTORY SHIP'S MORTGAGE TO SECURE AN ACCOUNT CURRENT 2008-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 2008-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED TO SECURE AN ACCOUNT CURRENT 2001-06-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT SUPPLEMENTAL TO MORTGAGE DEED 2001-06-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED TO SECURE AN ACCOUNT CURRENT 2001-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OVER FIXED QUOTA ALLOCATION UNITS RELATING TO LICENCE NUMBER 10239 2001-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT SUPPLEMENTAL TO MORTGAGE DEED 2001-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT SUPPLEMENTAL TO A MORTGAGE DEED 2000-01-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE TO SECURE ACCOUNT CURRENT 2000-01-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OVER FISHING LICENCE NO 717/11/3/11595 1999-08-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 1996-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 1996-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-01-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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

Intangible Assets
Patents
We have not found any records of SET (LADY T) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SET (LADY T) LIMITED
Trademarks
We have not found any records of SET (LADY T) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SET (LADY T) 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 (03110 - Marine fishing) as SET (LADY T) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SET (LADY T) 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 TypeAppointment of Liquidators
Defending partySET (LADY T) LIMITEDEvent Date2015-09-25
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 TypeNotices to Creditors
Defending partySET (LADY T) LIMITEDEvent Date2015-09-25
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 TypeResolutions for Winding-up
Defending partySET (LADY T) LIMITEDEvent Date2015-09-25
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SET (LADY T) 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 SET (LADY T) 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.