Administrative Receiver
Company Information for SEARON LOGISTICS LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
06749607
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
SEARON LOGISTICS LIMITED | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in IP11 | |
Company Number | 06749607 | |
---|---|---|
Company ID Number | 06749607 | |
Date formed | 2008-11-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 11:13:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SEAN PETER FRENCH |
||
SEAN PETER FRENCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN WALNE |
Director | ||
AARON PAUL PILCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEARON TRANSPORT LTD | Director | 2011-02-09 | CURRENT | 2011-02-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/17 FROM Units 1-2 Dooley Road Felixstowe Suffolk IP11 3HG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN WALNE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067496070005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067496070007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067496070006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Sean Peter French on 2016-11-30 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067496070005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067496070004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067496070003 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARON PAUL PILCHER | |
AP01 | DIRECTOR APPOINTED MR DARREN WALNE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: PLOT 5 SUB-STATION ROAD FELIXSTOWE SUFFOLK IP11 3JB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM PLOT 5 SUB-STATION ROAD FELIXSTOWE SUFFOLK IP11 3JB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 14/11/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 4 SUITE 16C ORWELL HOUSE FERRY LANE FELIXSTOWE SUFFOLK IP11 3QR ENGLAND | |
AR01 | 14/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PAUL PILCHER / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PETER FRENCH / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SEAN PETER FRENCH / 01/01/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM UNIT 4 SUITE 16C ORWELL HOUSE FERRY LANE FELIXSTOWE SUFFOLK IP11 3QR | |
AR01 | 14/11/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PETER FRENCH / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AARON PAUL PILCHER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SEAN PETER FRENCH / 01/10/2009 | |
AA01 | CURREXT FROM 30/11/2009 TO 31/03/2010 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM UNIT 9 SCHNEIDER CLOSE FELIXSTOWE SUFFOLK IP11 3SS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 64 CURTIS WAY KESGRAVE IPSWICH SUFFOLK IP5 2FX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF1086483 | Active | Licenced property: LONDON GATEWAY GATE 3 MANORWAY STANFORD LE HOPE MANORWAY GB SS17 9PD;NEWARK ROAD ARNWOOD CENTRE PETERBOROUGH GB PE1 5YH;1-2 DOOLEY ROAD PLOTS FELIXSTOWE GB IP11 3HG. Correspondance address: DOOLEY ROAD PLOTS 1-2 FELIXSTOWE GB IP11 3HG | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1124008 | Active | Licenced property: DECOY BANK SOUTH ARMSTONG DONCASTER DC1 TRAX PARK DONCASTER GB DN4 5PD;ALLERTON BYWATER BUSINESS PARK TURNERS (SOHAM) LTD NEWTON LANE ALLERTON BYWATER CASTLEFORD NEWTON LANE GB WF10 2AL. Correspondance address: DOOLEY ROAD PLOT 1-2 FELIXSTOWE GB IP11 3HG | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH2003602 | Active | Licenced property: ELING WHARF SITE 12D(1) TOTTON GB SO40 4TE. Correspondance address: DOOLEY ROAD PLOTS 1 AND 2 FELIXSTOWE GB IP11 3HG |
Appointmen | 2017-08-18 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALFANDARI PRIVATE EQUITIES LTD | ||
Outstanding | ALFANDARI PRIVATE EQUITIES LTD | ||
Satisfied | HSBC BANK PLC | ||
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | ||
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | ||
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as SEARON LOGISTICS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | UNITS 1 & 2 DOOLEY ROAD FELIXSTOWE SUFFOLK IP11 3HG | 92,500 | 01.04.2014 |
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 | Appointment of Administrators | |
---|---|---|---|
Defending party | SEARON LOGISTICS LIMITED | Event Date | 2017-08-08 |
Names and Addresses of Liquidators: Chris McKay (IP No. 009466 ) and Andrew McTear (IP No. 007242 ) both of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich, NR1 3DT : Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT (Office 01603 877540 fax 01603 877549 ) or by email to bethanpage@mw-w.com . Ag LF51009 | |||
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. |