Company NameSeafield Holdings Limited
DirectorPaul Robert Snook
Company StatusLiquidation
Company Number02376400
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NamePaul Robert Snook
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(15 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address91 The Avenue
Leeds
Yorkshire
LS17 9LD
Secretary NameWalgate Services Limited (Corporation)
StatusCurrent
Appointed19 April 2001(11 years, 12 months after company formation)
Appointment Duration23 years
Correspondence Address25 North Row
London
W1K 6DJ
Director NameAndrew Martin Butters
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address5 Newnham House
London
SW15 3ND
Director NameMr Brian Outram Chilver
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressBretaye
Limbourne Lane
Fittleworth
West Sussex
RH20 1HR
Director NameDavid Douglas Burke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressBredon Cottage
26 Beacon Road Ditchling
Hassocks
East Sussex
BN6 8UL
Secretary NameAndrew Martin Butters
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address5 Newnham House
London
SW15 3ND
Secretary NameNorman Lindsay
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressPitford Chase Lodge
Hammer Lane Bramshott Chase
Hindhead
Surrey
GU26 6DD
Director NameLyle Johnston Noble
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressAmberfield
Shottenden
Canterbury
Kent
CT4 8JL
Secretary NameKatherine Jane Beaumont
NationalityBritish
StatusResigned
Appointed04 October 1994(5 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 April 1995)
RoleChartered Accountant
Correspondence Address5 The Square
Selling
Faversham
Kent
ME13 9QZ
Secretary NameGuy Anthony Foster
NationalityBritish
StatusResigned
Appointed20 April 1995(5 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressBoyden Gate House Boyden Gate
Chislet
Canterbury
Kent
CT3 4EB
Director NameGuy Anthony Foster
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2000)
RoleAccountant
Correspondence AddressBoyden Gate House Boyden Gate
Chislet
Canterbury
Kent
CT3 4EB
Director NameJames George Berry
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 April 2001)
RoleCompany Director
Correspondence Address35 Courtenay Road
Dunkirk
Faversham
Kent
ME13 9LH
Director NameMr Peter John Downing
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 April 2003)
RoleCompany Director
Correspondence AddressThe Roadways
Dock Road
Worksop
Notts
S80 1RY
Director NameMr Michael Thomas Powell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Grange
Packington
Leicestershire
LE65 1WW
Director NamePaul Andrew Graham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2002)
RoleCompany Director
Correspondence Address2 Laburnum Close
Worksop
Nottinghamshire
S80 3BY
Secretary NamePaul Andrew Graham
NationalityBritish
StatusResigned
Appointed31 July 2000(11 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2001)
RoleCompany Director
Correspondence Address2 Laburnum Close
Worksop
Nottinghamshire
S80 3BY
Director NameMr Mark Andrew Kirkman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(11 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Saint Helens Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6EX
Director NameSamuel Johnston Nolan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(11 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 December 2002)
RoleAccountant
Correspondence AddressLepine Rouge Rue De Lepine
Trinity
Jersey
JE3 5AV
Director NameCharles Osborne Helvert
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2003)
RoleAccountant
Correspondence AddressBeavers
4 Sandown Avenue
Esher
Surrey
KT10 9NT

Location

Registered Address28th Floor Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due21 September 2016 (overdue)

Filing History

14 December 2015Restoration by order of the court (5 pages)
10 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2008Liquidators statement of receipts and payments to 20 April 2008 (7 pages)
10 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (5 pages)
3 November 2006Liquidators statement of receipts and payments (5 pages)
18 May 2006Liquidators statement of receipts and payments (9 pages)
17 June 2005Administrator's abstract of receipts and payments (2 pages)
19 May 2005Notice of discharge of Administration Order (4 pages)
28 April 2005Appointment of a voluntary liquidator (1 page)
28 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2005Statement of affairs (14 pages)
13 April 2005New director appointed (2 pages)
11 February 2005Administrator's abstract of receipts and payments (2 pages)
20 January 2005Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page)
12 August 2004Administrator's abstract of receipts and payments (3 pages)
9 February 2004Administrator's abstract of receipts and payments (3 pages)
22 October 2003Notice of result of meeting of creditors (7 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
19 September 2003Statement of administrator's proposal (51 pages)
22 July 2003Registered office changed on 22/07/03 from: albermarle house 1 albermarle street london W1S 4HA (1 page)
18 July 2003Notice of Administration Order (1 page)
18 July 2003Administration Order (2 pages)
27 June 2003Director resigned (1 page)
7 April 2003Full accounts made up to 31 December 2001 (17 pages)
24 January 2003Director resigned (1 page)
25 October 2002Return made up to 07/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (1 page)
22 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
29 August 2002Director resigned (1 page)
16 August 2002Auditor's resignation (1 page)
16 May 2002Return made up to 07/09/01; full list of members; amend (7 pages)
10 December 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(7 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 October 2001Secretary resigned (1 page)
19 July 2001Auditor's resignation (1 page)
19 July 2001Full accounts made up to 31 December 2000 (14 pages)
21 June 2001Particulars of mortgage/charge (7 pages)
6 June 2001New director appointed (3 pages)
6 June 2001Director resigned (1 page)
23 May 2001New secretary appointed (2 pages)
21 May 2001New director appointed (4 pages)
14 May 2001New director appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: highgrounds road rhodesia worksop nottinghamshire S80 3AT (1 page)
8 May 2001Director resigned (1 page)
8 November 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New secretary appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: regis house gordon road canterbury kent CT1 3PJ (1 page)
3 May 2000Full accounts made up to 31 December 1999 (12 pages)
10 September 1999Return made up to 07/09/99; no change of members (7 pages)
15 June 1999Full accounts made up to 31 December 1998 (13 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
4 June 1998Full accounts made up to 31 December 1997 (13 pages)
19 May 1998New director appointed (2 pages)
17 December 1997Director resigned (1 page)
9 September 1997Return made up to 07/09/97; full list of members (7 pages)
18 June 1997Full accounts made up to 31 December 1996 (13 pages)
13 October 1996Full accounts made up to 31 December 1995 (13 pages)
25 September 1996Return made up to 07/09/96; full list of members (8 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
30 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
6 October 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 August 1995Full accounts made up to 31 December 1994 (14 pages)
30 June 1995New director appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)