Dissolved
Dissolved 2017-04-03
Company Information for SEAFIELD AYLESHAM LTD
SPRINGFIELDS, MANCHESTER, M3,
|
Company Registration Number
03508884
Private Limited Company
Dissolved Dissolved 2017-04-03 |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
SEAFIELD AYLESHAM LTD | ||||||||||
Legal Registered Office | ||||||||||
SPRINGFIELDS MANCHESTER | ||||||||||
Previous Names | ||||||||||
|
Company Number | 03508884 | |
---|---|---|
Date formed | 1998-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-04-03 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-26 19:44:00 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2016 | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/12/2014 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KIRKMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM SEAFIELD HOUSE CLAYLANDS AVENUE WORKSOP NOTTINGHAMSHIRE S81 7BQ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM C/O C/O SEAFIELD LOGISTICS UNIT 1 COACH ROAD SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8BW ENGLAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
RES15 | CHANGE OF NAME 24/05/2013 | |
CERTNM | COMPANY NAME CHANGED DISTRIBUTION INVESTMENTS LTD CERTIFICATE ISSUED ON 30/05/13 | |
AA01 | PREVSHO FROM 30/04/2013 TO 31/12/2012 | |
AR01 | 12/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AR01 | 12/02/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD02 | SAIL ADDRESS CHANGED FROM: STABLE MEWS, HILLHURST FARM NEWINGREEN HYTHE KENT CT21 4HU | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM UNIT 1 STABLE MEWS HILLHURST FARM NEWINGREEN HYTHE KENT CT21 4HU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE FAULKNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FAULKNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUNE FAULKNER | |
AP01 | DIRECTOR APPOINTED MR MARK STRONG | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW KIRKMAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 12/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: SHRINE BARN SANDLING ROAD POSTLING KENT CT21 4HE | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
CERTNM | COMPANY NAME CHANGED ICT LOGISTICS LTD CERTIFICATE ISSUED ON 15/04/04 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/03 FROM: LYMPNE INDUSTRIAL ESTATE LYMPNE HYTHE KENT CT21 4LT | |
CERTNM | COMPANY NAME CHANGED ICT (HOLDINGS) UK LTD CERTIFICATE ISSUED ON 16/09/03 | |
CERTNM | COMPANY NAME CHANGED ICT LOGISTICS LTD. CERTIFICATE ISSUED ON 18/08/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
CERTNM | COMPANY NAME CHANGED GLOBECROSS LIMITED CERTIFICATE ISSUED ON 05/10/00 | |
363s | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OK1121111 | Expired |
Final Meetings | 2016-10-24 |
Appointment of Liquidators | 2015-02-18 |
Appointment of Liquidators | 2015-02-18 |
Appointment of Administrators | 2014-06-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
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 SEAFIELD AYLESHAM LTD
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as SEAFIELD AYLESHAM LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SEAFIELD AYLESHAM LIMITED | Event Date | 2016-10-18 |
Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Date of meeting: 16 December 2016. Time of members' meeting: 10:00 am. Time of creditors' meeting: 10:30 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and releasing the Liquidator from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the Liquidator no later than 12:00 pm on the business day before the meeting. Date of Appointment: 5 February 2015 Liquidator's Name and Address: Joseph P F McLean (IP No. 8903) of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN. Telephone: 0113 245 5514. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SEAFIELD AYLESHAM LTD | Event Date | 2016-02-16 |
Registered Office: (All of) c/o Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB Principal Trading Address: (All of) Seafield House, Claylands Avenue, Worksop, Nottinghamshire, S81 7BQ The liquidator intends to make a distribution to creditors within 2 months of the last date of proving. The dividend is a first and final dividend. The last date for proving is 11 March 2016. Date of Appointment: 5 February 2015 Office Holder details: Joseph P McLean (IP No. 8903) of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN Further details contact: Joseph P McLean, Tel: 0161 953 6334. Alternative contact: Paula Martin | |||
Initiating party | Event Type | ||
Defending party | SEAFIELD AYLESHAM LTD | Event Date | 2016-02-16 |
Registered Office: (All of) c/o Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB Principal Trading Address: (All of) Seafield House, Claylands Avenue, Worksop, Nottinghamshire, S81 7BQ The liquidator intends to make a distribution to creditors within 2 months of the last date of proving. The dividend is a first and final dividend. The last date for proving is 11 March 2016. Date of Appointment: 5 February 2015 Office Holder details: Joseph P McLean (IP No. 8903) of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN Further details contact: Joseph P McLean, Tel: 0161 953 6334. Alternative contact: Paula Martin | |||
Initiating party | Event Type | ||
Defending party | SEAFIELD AYLESHAM LTD | Event Date | 2016-02-16 |
Registered Office: (All of) c/o Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB Principal Trading Address: (All of) Seafield House, Claylands Avenue, Worksop, Nottinghamshire, S81 7BQ The liquidator intends to make a distribution to creditors within 2 months of the last date of proving. The dividend is a first and final dividend. The last date for proving is 11 March 2016. Date of Appointment: 5 February 2015 Office Holder details: Joseph P McLean (IP No. 8903) of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN Further details contact: Joseph P McLean, Tel: 0161 953 6334. Alternative contact: Paula Martin | |||
Initiating party | Event Type | ||
Defending party | SEAFIELD AYLESHAM LTD | Event Date | 2016-02-16 |
Registered Office: (All of) c/o Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB Principal Trading Address: (All of) Seafield House, Claylands Avenue, Worksop, Nottinghamshire, S81 7BQ The liquidator intends to make a distribution to creditors within 2 months of the last date of proving. The dividend is a first and final dividend. The last date for proving is 11 March 2016. Date of Appointment: 5 February 2015 Office Holder details: Joseph P McLean (IP No. 8903) of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN Further details contact: Joseph P McLean, Tel: 0161 953 6334. Alternative contact: Paula Martin | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SEAFIELD AYLESHAM LTD | Event Date | 2015-02-05 |
David Riley and Joseph McLean , both of Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester M3 3EB . : For further details contact: The Joint Liquidators, Email: cmu@uk.gt.com or Tel: 0161 953 6900. Alternative contact: Paula Martin or Richard Jackson | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SEAFIELD AYLESHAM LTD | Event Date | 2014-06-12 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2712 David Riley , Leslie Ross and Joseph McLean (IP Nos 8959 and 7244 and 8903 ), of Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester M3 3EB Further details contact: The Joint Administrators on Email: cmu@uk.gt.com, Tel: 0161 953 6900. Alternative contact: Paula Martin or Richard Jackson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SEAFIELD AYLESHAM LTD | Event Date | |
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. |