Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEAFIELD AYLESHAM LTD
Company Information for

SEAFIELD AYLESHAM LTD

SPRINGFIELDS, MANCHESTER, M3,
Company Registration Number
03508884
Private Limited Company
Dissolved

Dissolved 2017-04-03

Company Overview

About Seafield Aylesham Ltd
SEAFIELD AYLESHAM LTD was founded on 1998-02-12 and had its registered office in Springfields. The company was dissolved on the 2017-04-03 and is no longer trading or active.

Key Data
Company Name
SEAFIELD AYLESHAM LTD
 
Legal Registered Office
SPRINGFIELDS
MANCHESTER
 
Previous Names
DISTRIBUTION INVESTMENTS LTD30/05/2013
ICT LOGISTICS LTD15/04/2004
ICT (HOLDINGS) UK LTD16/09/2003
ICT LOGISTICS LTD.18/08/2003
GLOBECROSS LIMITED05/10/2000
Filing Information
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
Primary Source:Companies House
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.
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
2017-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2016
2015-07-22LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2015-06-04LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR
2015-06-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2015
2015-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-01-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/12/2014
2014-09-012.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-08-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-08-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-07-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK STRONG
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIRKMAN
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2014 FROM SEAFIELD HOUSE CLAYLANDS AVENUE WORKSOP NOTTINGHAMSHIRE S81 7BQ
2014-06-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0112/02/14 FULL LIST
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM C/O C/O SEAFIELD LOGISTICS UNIT 1 COACH ROAD SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8BW ENGLAND
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-30RES15CHANGE OF NAME 24/05/2013
2013-05-30CERTNMCOMPANY NAME CHANGED DISTRIBUTION INVESTMENTS LTD CERTIFICATE ISSUED ON 30/05/13
2013-03-22AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-02-25AR0112/02/13 FULL LIST
2013-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-02-13AR0112/02/12 FULL LIST
2012-02-13AD04REGISTER(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
2012-02-13AD02SAIL ADDRESS CHANGED FROM: STABLE MEWS, HILLHURST FARM NEWINGREEN HYTHE KENT CT21 4HU
2011-08-10AA30/04/11 TOTAL EXEMPTION FULL
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM UNIT 1 STABLE MEWS HILLHURST FARM NEWINGREEN HYTHE KENT CT21 4HU
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JUNE FAULKNER
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FAULKNER
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY JUNE FAULKNER
2011-08-04AP01DIRECTOR APPOINTED MR MARK STRONG
2011-08-04AP01DIRECTOR APPOINTED MR MARK ANDREW KIRKMAN
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-15AR0112/02/11 FULL LIST
2010-08-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-17AR0112/02/10 FULL LIST
2010-02-17AD03REGISTER(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
2010-02-16AD02SAIL ADDRESS CREATED
2009-10-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-08-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-14363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: SHRINE BARN SANDLING ROAD POSTLING KENT CT21 4HE
2006-04-11363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-08-25AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-02-25363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-04-15CERTNMCOMPANY NAME CHANGED ICT LOGISTICS LTD CERTIFICATE ISSUED ON 15/04/04
2004-02-16363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-11-17287REGISTERED OFFICE CHANGED ON 17/11/03 FROM: LYMPNE INDUSTRIAL ESTATE LYMPNE HYTHE KENT CT21 4LT
2003-09-16CERTNMCOMPANY NAME CHANGED ICT (HOLDINGS) UK LTD CERTIFICATE ISSUED ON 16/09/03
2003-08-18CERTNMCOMPANY NAME CHANGED ICT LOGISTICS LTD. CERTIFICATE ISSUED ON 18/08/03
2003-07-27AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-02-05363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-07-14AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-02-05363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-02-08363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-04CERTNMCOMPANY NAME CHANGED GLOBECROSS LIMITED CERTIFICATE ISSUED ON 05/10/00
2000-02-09363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-09-21AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-04363sRETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS
1998-07-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1121111 Expired

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
Final Meetings2016-10-24
Appointment of Liquidators2015-02-18
Appointment of Liquidators2015-02-18
Appointment of Administrators2014-06-20
Fines / Sanctions
No fines or sanctions have been issued against SEAFIELD AYLESHAM LTD
Administrator Appointments
Grant Thornton UK LLP was appointed as an administrator on 2014-06-12
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
ALL ASSETS DEBENTURE 2011-07-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2012-04-30

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

Intangible Assets
Patents
We have not found any records of SEAFIELD AYLESHAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SEAFIELD AYLESHAM LTD
Trademarks
We have not found any records of SEAFIELD AYLESHAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAFIELD AYLESHAM LTD. 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 (49410 - Freight transport by road) as SEAFIELD AYLESHAM LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where SEAFIELD AYLESHAM LTD 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 partySEAFIELD AYLESHAM LIMITEDEvent Date2016-10-18
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 TypeNotice of Intended Dividends
Defending partySEAFIELD AYLESHAM LTDEvent Date2016-02-16
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 partySEAFIELD AYLESHAM LTDEvent Date2016-02-16
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 partySEAFIELD AYLESHAM LTDEvent Date2016-02-16
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 partySEAFIELD AYLESHAM LTDEvent Date2016-02-16
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 TypeAppointment of Liquidators
Defending partySEAFIELD AYLESHAM LTDEvent Date2015-02-05
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 TypeAppointment of Administrators
Defending partySEAFIELD AYLESHAM LTDEvent Date2014-06-12
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 TypeAppointment of Liquidators
Defending partySEAFIELD AYLESHAM LTDEvent Date
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAFIELD AYLESHAM LTD 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 SEAFIELD AYLESHAM LTD 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.