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

BEYOND THE SEA LTD

20 Old Bailey, London, EC4M 7AN,
Company Registration Number
03860661
Private Limited Company
Liquidation

Company Overview

About Beyond The Sea Ltd
BEYOND THE SEA LTD was founded on 1999-10-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Beyond The Sea Ltd 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
BEYOND THE SEA LTD
 
Legal Registered Office
20 Old Bailey
London
EC4M 7AN
Other companies in RH20
 
Filing Information
Company Number 03860661
Company ID Number 03860661
Date formed 1999-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-06-30
Account next due 2015-03-31
Latest return 17/10/2014
Return next due 2016-10-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-02-21 16:19:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEYOND THE SEA LTD
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.
Companies with same name BEYOND THE SEA LTD
The following companies were found which have the same name as BEYOND THE SEA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Beyond The Sea Research Company 17865 Sky Park Circle, Suite J Irvine CA 92714 SOS/FTB Suspended Company formed on the 1993-07-28
Beyond the Sea Ice, Inc. 23003 WEYBRIDGE SQUARE BROADLANDS VA 20148 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2000-12-14
BEYOND THE SEA, INC. 18 NAVARRO ISLE FT. LAUDERDALE FL 33301 Inactive Company formed on the 2004-08-18
BEYOND THE SEA SALES & MARKETING INC 7700 CONGRESS AVE BOCA RATON FL 33487 Active Company formed on the 2013-03-27
BEYOND THE SEA YACHT CHARTERS, INC. 18 NAVARRO ISLE FT LAUDERDALE FL 33301 Inactive Company formed on the 1997-06-05
BEYOND THE SEA, INC. 3801 N. UNIVERSITY DR. SUNRISE FL 33351 Inactive Company formed on the 1995-08-21
BEYOND THE SEAT, LLC 5151 COLLINS AVE MIAMI BEACH FL 33140 Inactive Company formed on the 2009-07-28
BEYOND THE SEA, LLC 23 PINEHURST CT Rotonda west FL 33947 Active Company formed on the 2009-10-19
BEYOND THE SEAMZ INC Georgia Unknown
BEYOND THE SEA INC 360 ADELAIDE AVE Richmond STATEN ISLAND NY 10306 Active Company formed on the 2019-01-29
BEYOND THE SEA LLC North Carolina Unknown
Beyond The Sea LLC Indiana Unknown
Beyond The Sea Travel Ltd Maryland Unknown
Beyond The Sea LLC Maryland Unknown
Beyond The Sea Ice Inc Maryland Unknown
BEYOND THE SEA 30A, LLC 17888 67TH CT N LOXAHATCHEE FL 33470 Active Company formed on the 2019-03-11
BEYOND THE SEAS EXPORT AND IMPORT COMPANY PTY. LTD. Dissolved Company formed on the 2019-08-26
BEYOND THE SEAMZ INC Georgia Unknown
BEYOND THE SEAS INC Georgia Unknown
BEYOND THE SEA Maine Unknown

Company Officers of BEYOND THE SEA LTD

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD LAWSON
Company Secretary 2014-07-01
GRAEME MARTIN JENNINGS
Director 2006-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH NATALIE CLARK
Company Secretary 2011-06-06 2014-07-01
MICHAEL HOWARD LAWSON
Company Secretary 2005-11-15 2011-06-06
ALAN EDWARD STEWART
Director 2005-11-15 2006-02-28
ALAN EDWARD STEWART
Company Secretary 2001-10-22 2005-11-15
GRAEME LESTER REGAN
Director 2004-12-15 2005-11-15
ANDREW JOHN BOWLES
Director 2001-10-22 2004-12-15
ANDREW JOHN BOWLES
Company Secretary 1999-10-18 2001-10-22
GRAEME MARTIN JENNINGS
Director 1999-10-18 2001-10-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-10-18 1999-10-18

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
2023-05-21Final Gazette dissolved via compulsory strike-off
2023-02-21Compulsory liquidation. Final meeting
2022-05-09WU07Compulsory liquidation winding up progress report
2021-05-07WU07Compulsory liquidation winding up progress report
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF
2020-05-27WU07Compulsory liquidation winding up progress report
2019-05-07WU07Compulsory liquidation winding up progress report
2018-04-25WU07Compulsory liquidation winding up progress report
2017-04-13LIQ MISCInsolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 04/03/2017
2016-05-27F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-05-13LIQ MISCINSOLVENCY:re progress report 05/03/2015-04/03/2016
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM Redlands Coolham Road Coolham West Sussex RH20 2LH
2015-03-314.31Compulsory liquidaton liquidator appointment
2015-03-19COCOMPCompulsory winding up order
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 102
2014-11-06AR0117/10/14 ANNUAL RETURN FULL LIST
2014-10-28TM02Termination of appointment of Sarah Natalie Clark on 2014-07-01
2014-10-28AP03Appointment of Mr Michael Howard Lawson as company secretary on 2014-07-01
2014-04-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 102
2013-10-23AR0117/10/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0117/10/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0117/10/11 ANNUAL RETURN FULL LIST
2011-08-26MG01Particulars of a mortgage or charge / charge no: 7
2011-08-16MG01Particulars of a mortgage or charge / charge no: 6
2011-06-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL LAWSON
2011-06-07AP03Appointment of Sarah Natalie Clark as company secretary
2011-04-01AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-10AR0117/10/10 ANNUAL RETURN FULL LIST
2010-05-21AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0117/10/09 ANNUAL RETURN FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARTIN JENNINGS / 12/10/2009
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-08-20AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12363sRETURN MADE UP TO 17/10/07; CHANGE OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-24363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2006-01-03288bDIRECTOR RESIGNED
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288bSECRETARY RESIGNED
2006-01-03288aNEW SECRETARY APPOINTED
2005-10-25363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288aNEW DIRECTOR APPOINTED
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-10-27363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: BANK CHAMBERS THE SQUARE, ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4EA
2002-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-18363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-10-18288aNEW SECRETARY APPOINTED
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-11288bDIRECTOR RESIGNED
2002-10-11288bSECRETARY RESIGNED
2002-04-16225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02
2001-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-11-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-14363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-07-0388(2)RAD 02/01/01--------- £ SI 100@1=100 £ IC 2/102
2001-06-21225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01
2000-11-16395PARTICULARS OF MORTGAGE/CHARGE
2000-11-15363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-12225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/04/00
1999-10-21288bSECRETARY RESIGNED
1999-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BEYOND THE SEA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-03-09
Meetings of Creditors2016-12-19
Appointment of Liquidators2015-03-11
Winding-Up Orders2015-03-09
Petitions to Wind Up (Companies)2015-01-15
Fines / Sanctions
No fines or sanctions have been issued against BEYOND THE SEA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-08-26 Outstanding DIDGERIDOO RECORDS PTY LIMITED
LEGAL CHARGE 2011-08-16 Outstanding DIDGERIDOO RECORDS PTY LIMITED
LEGAL CHARGE 2008-03-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-12-28 Outstanding BARCLAYS BANK PLC
MORTGAGE 2004-11-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-11-15 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 2,134,181
Creditors Due Within One Year 2012-07-01 £ 170,197
Non-instalment Debts Due After5 Years 2012-07-01 £ 470,156

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

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 BEYOND THE SEA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 102
Current Assets 2012-07-01 £ 247,195
Debtors 2012-07-01 £ 19,195
Fixed Assets 2012-07-01 £ 2,281,727
Secured Debts 2012-07-01 £ 2,196,313
Shareholder Funds 2012-07-01 £ 224,544
Stocks Inventory 2012-07-01 £ 228,000
Tangible Fixed Assets 2012-07-01 £ 2,281,727

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEYOND THE SEA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEYOND THE SEA LTD
Trademarks
We have not found any records of BEYOND THE SEA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEYOND THE SEA 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 (46900 - Non-specialised wholesale trade) as BEYOND THE SEA LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
Business rates information was found for BEYOND THE SEA LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council OFFICES AND PREMISES REDLANDS COOLHAM ROAD WEST CHILTINGTON PULBOROUGH WEST SUSSEX RH20 2LH GBP £14,2502004-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBEYOND THE SEA LTDEvent Date2021-03-09
 
Initiating party Event TypeMeetings of Creditors
Defending partyBEYOND THE SEA LTDEvent Date2016-12-13
In the High Court of Justice case number 8993 Notice is hereby given, pursuant to Section 141 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF , on 05 January 2017 , for the purposes of voting on the resolutions as outlined in the Joint Liquidators report to creditors dated 13 December 2016. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF not later than 12.00 noon on the business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. Date of appointment: 5 March 2015. Office holder details: Simon Thomas and Aaron Kendall (IP Nos. 8920 and 16050) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF For further details contact: Tom Straw, Tel: 0207 186 1144.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEYOND THE SEA LTDEvent Date2015-03-05
In the In the High Court of Justice case number 8993 Principal Trading Address: Redlands, Coolham Road, Pulborough, West Sussex, RH20 2LH Notice is hereby given, that Simon Thomas and Arron Kendall , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF , were appointed Joint Liquidators of Beyond The Sea Ltd by the Secretary of State on 05 March 2015 . For further details contact: The Joint Liquidators, Email: dmcevoy@moorfieldscr.com
 
Initiating party Event TypeWinding-Up Orders
Defending partyBEYOND THE SEA LIMITEDEvent Date2015-03-02
In the High Court Of Justice case number 008993 Official Receiver appointed: L Cook 5th Floor , Crown House , 11 Regent Hill , BRIGHTON , BN1 3ED , telephone: 01273 224100 , email: Brighton.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBEYOND THE SEA LIMITEDEvent Date2014-12-11
SolicitorMichael Simkins LLP
In the High Court of Justice (Chancery Division) Companies Court case number 8993 A Petition to wind up the above-named company (registered no 03860661) of Redlands, Coolham Road, Coolham, West Sussex RH20 2LH presented on 11 December 2014 by (1) BILL STRAW and (2) BLIX STREET RECORDS, INC . (incorporated in the State of Washington, USA under corporation UBI number 602146177) both of 4704 35th Street NW, Gig Harbor, WA, USA 98335 (the Petitioners) claiming to be creditors of the company will be heard at Th e Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: Monday, 9 February 2015 Time: 10.30 am hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 6 February 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEYOND THE SEA 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 BEYOND THE SEA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1