Company Information for SEAHAWK CLOTHING LIMITED
CRESCENT HOUSE CARNEGIE CAMPUS, ENTERPRISE WAY, DUNFERMLINE, KY11 8GR,
|
Company Registration Number
SC289281 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| SEAHAWK CLOTHING LIMITED | |
| Legal Registered Office | |
| CRESCENT HOUSE CARNEGIE CAMPUS ENTERPRISE WAY DUNFERMLINE KY11 8GR Other companies in KY7 | |
| Company Number | SC289281 | |
|---|---|---|
| Company ID Number | SC289281 | |
| Date formed | 2005-08-22 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2015 | |
| Account next due | 31/12/2016 | |
| Latest return | 12/07/2015 | |
| Return next due | 09/08/2016 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-09-06 13:24:11 |
| 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 |
|---|---|---|
JAMES MURTAGH |
||
MARJORY HUTT |
||
JAMES MURTAGH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
KEITH BROCKLEY |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BIRCHWOOD APPAREL LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Dissolved 2016-08-16 |
| Date | Document Type | Document Description |
|---|---|---|
| AD01 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM CRESCENT HOUSE CARNEGIE CAMPUS ENTERPRISE WAY DUNFERMLINE KY11 8GR | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 272 BATH STREET GLASGOW G2 4JR | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM UNIT 6, WOODGATE WAY SOUTH GLENROTHES FIFE KY7 4PF | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM UNIT 6, WOODGATE WAY SOUTH GLENROTHES FIFE KY7 4PF | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2892810001 | |
| AA | 31/03/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 12/07/15 FULL LIST | |
| AA | 31/03/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 12/07/14 FULL LIST | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| AR01 | 12/07/13 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 16/08/12 FULL LIST | |
| AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 22/08/11 FULL LIST | |
| AR01 | 22/08/10 FULL LIST | |
| AA01 | CURREXT FROM 30/09/2010 TO 31/03/2011 | |
| AA | 30/09/09 TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURTAGH / 29/12/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARJORY HUTT / 29/12/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MURTAGH / 29/12/2009 | |
| 363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
| AA | 30/09/08 TOTAL EXEMPTION SMALL | |
| 288a | SECRETARY APPOINTED JAMES MURTAGH LOGGED FORM | |
| 288b | APPOINTMENT TERMINATE, SECRETARY KEITH BROCKLEY LOGGED FORM | |
| 288a | SECRETARY APPOINTED MR JAMES MURTAGH | |
| 288b | APPOINTMENT TERMINATED SECRETARY KEITH BROCKLEY | |
| 363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
| AA | 30/09/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06 | |
| 363s | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Resolutions for Winding-up | 2016-01-15 |
| Appointment of Liquidators | 2016-01-15 |
| Meetings of Creditors | 2015-12-29 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Creditors Due After One Year | 2013-03-31 | £ 55,612 |
|---|---|---|
| Creditors Due After One Year | 2012-03-31 | £ 30,445 |
| Creditors Due Within One Year | 2013-03-31 | £ 249,423 |
| Creditors Due Within One Year | 2012-03-31 | £ 204,504 |
| Provisions For Liabilities Charges | 2013-03-31 | £ 4,176 |
| Provisions For Liabilities Charges | 2012-03-31 | £ 5,087 |
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 SEAHAWK CLOTHING LIMITED
| Cash Bank In Hand | 2013-03-31 | £ 182,256 |
|---|---|---|
| Cash Bank In Hand | 2012-03-31 | £ 103,180 |
| Current Assets | 2013-03-31 | £ 540,883 |
| Current Assets | 2012-03-31 | £ 438,465 |
| Debtors | 2013-03-31 | £ 268,050 |
| Debtors | 2012-03-31 | £ 197,333 |
| Fixed Assets | 2013-03-31 | £ 90,027 |
| Fixed Assets | 2012-03-31 | £ 72,278 |
| Shareholder Funds | 2013-03-31 | £ 321,699 |
| Shareholder Funds | 2012-03-31 | £ 270,707 |
| Stocks Inventory | 2013-03-31 | £ 90,577 |
| Stocks Inventory | 2012-03-31 | £ 137,952 |
| Tangible Fixed Assets | 2013-03-31 | £ 90,025 |
| Tangible Fixed Assets | 2012-03-31 | £ 72,276 |
Debtors and other cash assets
SEAHAWK CLOTHING LIMITED owns 1 domain names.
seahawkclothingltd.co.uk
The top companies supplying to UK government with the same SIC code (14120 - Manufacture of workwear) as SEAHAWK CLOTHING LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | ||
![]() | 63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | ||
![]() | 63071090 | Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens) | ||
![]() | 58022000 | Terry towelling and similar woven terry fabrics (excl. those of cotton, narrow woven fabrics of heading 5806, carpets and other floor coverings) | ||
![]() | 40159000 | Articles of apparel and clothing accessories, for all purposes, of vulcanised rubber (excl. hard rubber and footwear and headgear and parts thereof, and gloves, mittens and mitts) | ||
![]() | 39232100 | Sacks and bags, incl. cones, of polymers of ethylene | ||
![]() | 63079099 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| Initiating party | Event Type | Resolutions for Winding-up | |
|---|---|---|---|
| Defending party | SEAHAWK CLOTHING LIMITED | Event Date | 2016-01-08 |
| At a General Meeting of the above named Company duly convened and held at Holiday Inn Express, Leslie Roundabout, Glenrothes, Fife, KY6 3EP on 08 January 2016 the following Resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Jonathan Mark Taylor , of T H Financial Recovery , Chandler House, 5 Talbot Road, Leyland, PR25 2ZF , (IP No. 10570) be appointed Liquidator for the purposes of the winding-up. Further details contact: Jonathan Taylor, Tel: 01772 641 146 James Murtagh , Director : | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | SEAHAWK CLOTHING LIMITED | Event Date | 2016-01-08 |
| Jonathan Mark Taylor , of T H Financial Recovery , Chandler House, 5 Talbot Road, Leyland, PR25 2ZF . : Further details contact: Jonathan Taylor, Tel: 01772 641 146 | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | SEAHAWK CLOTHING LIMITED | Event Date | 2015-12-22 |
| Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Holiday Inn Express, Leslie Roundabout, Glenrothes, Fife KY6 3EP , on 08 January 2016 , at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. During the period before 8 January 2016 Jonathan Mark Taylor of Chandler House , 5 Talbot Road, Leyland, PR25 2ZF , will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. A form of proxy is available. Creditors are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the meeting or lodged beforehand with T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Jonathan Mark Taylor (IP No. 10570) of Chandler House, 5 Talbot Road, Leyland PR25 2ZF. Contact name: David Aston, Email: daston@thfr.co.uk or Tel: 01772 641146. | |||
| 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. |