Company Information for BEYOND THE SEA LTD
20 Old Bailey, London, EC4M 7AN,
|
Company Registration Number
03860661
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEYOND THE SEA LTD | |
Legal Registered Office | |
20 Old Bailey London EC4M 7AN Other companies in RH20 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL HOWARD LAWSON |
||
GRAEME MARTIN JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH NATALIE CLARK |
Company Secretary | ||
MICHAEL HOWARD LAWSON |
Company Secretary | ||
ALAN EDWARD STEWART |
Director | ||
ALAN EDWARD STEWART |
Company Secretary | ||
GRAEME LESTER REGAN |
Director | ||
ANDREW JOHN BOWLES |
Director | ||
ANDREW JOHN BOWLES |
Company Secretary | ||
GRAEME MARTIN JENNINGS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/21 FROM Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 04/03/2017 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ MISC | INSOLVENCY:re progress report 05/03/2015-04/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/15 FROM Redlands Coolham Road Coolham West Sussex RH20 2LH | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Sarah Natalie Clark on 2014-07-01 | |
AP03 | Appointment of Mr Michael Howard Lawson as company secretary on 2014-07-01 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL LAWSON | |
AP03 | Appointment of Sarah Natalie Clark as company secretary | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARTIN JENNINGS / 12/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/10/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/03 FROM: BANK CHAMBERS THE SQUARE, ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4EA | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
88(2)R | AD 02/01/01--------- £ SI 100@1=100 £ IC 2/102 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/04/00 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-03-09 |
Meetings of Creditors | 2016-12-19 |
Appointment of Liquidators | 2015-03-11 |
Winding-Up Orders | 2015-03-09 |
Petitions to Wind Up (Companies) | 2015-01-15 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | DIDGERIDOO RECORDS PTY LIMITED | |
LEGAL CHARGE | Outstanding | DIDGERIDOO RECORDS PTY LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
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
|
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
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
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BEYOND THE SEA LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Horsham District Council | OFFICES AND PREMISES | REDLANDS COOLHAM ROAD WEST CHILTINGTON PULBOROUGH WEST SUSSEX RH20 2LH | GBP £14,250 | 2004-04-01 |
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BEYOND THE SEA LTD | Event Date | 2021-03-09 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BEYOND THE SEA LTD | Event Date | 2016-12-13 |
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 Type | Appointment of Liquidators | |
Defending party | BEYOND THE SEA LTD | Event Date | 2015-03-05 |
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 Type | Winding-Up Orders | |
Defending party | BEYOND THE SEA LIMITED | Event Date | 2015-03-02 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | BEYOND THE SEA LIMITED | Event Date | 2014-12-11 |
Solicitor | Michael 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 . | |||
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. |