Company NameBloomsbury International Limited
Company StatusDissolved
Company Number04448925
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date19 April 2015 (9 years ago)
Previous NameBritish Seafood Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Alan Holyoake
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Porchester Terrace
London
W2 3TL
Director NameMr David Clive Wells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Secretary NameMr David Clive Wells
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Director NameAlan Manfred Holyoake
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSwinton House
Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Deloitte Llp
Hill House 1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100k at 1British Seafood LTD
100.00%
Ordinary

Financials

Year2014
Turnover£323,121,776
Gross Profit£35,875,352
Net Worth£29,415,175
Cash£19,943,617
Current Liabilities£224,731,414

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2015Final Gazette dissolved following liquidation (1 page)
19 April 2015Final Gazette dissolved following liquidation (1 page)
19 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
19 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
17 April 2014Liquidators' statement of receipts and payments to 14 February 2014 (13 pages)
17 April 2014Liquidators statement of receipts and payments to 14 February 2014 (13 pages)
17 April 2014Liquidators' statement of receipts and payments to 14 February 2014 (13 pages)
5 June 2013Insolvency:miscellaneous - form 4.52 (1 page)
5 June 2013Insolvency:miscellaneous - form 4.52 (1 page)
15 February 2013Administrator's progress report to 8 February 2013 (29 pages)
15 February 2013Administrator's progress report to 8 February 2013 (29 pages)
15 February 2013Administrator's progress report to 8 February 2013 (29 pages)
15 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 September 2012Administrator's progress report to 18 August 2012 (28 pages)
24 September 2012Administrator's progress report to 18 August 2012 (28 pages)
10 April 2012Administrator's progress report to 18 February 2012 (26 pages)
10 April 2012Administrator's progress report to 18 February 2012 (26 pages)
21 September 2011Administrator's progress report to 18 August 2011 (25 pages)
21 September 2011Administrator's progress report to 18 August 2011 (25 pages)
24 March 2011Administrator's progress report to 18 February 2011 (33 pages)
24 March 2011Administrator's progress report to 18 February 2011 (33 pages)
21 February 2011Notice of extension of period of Administration (1 page)
21 February 2011Notice of extension of period of Administration (1 page)
25 September 2010Administrator's progress report to 18 August 2010 (32 pages)
25 September 2010Administrator's progress report to 18 August 2010 (32 pages)
23 September 2010Administrator's progress report to 18 August 2010 (32 pages)
23 September 2010Administrator's progress report to 18 August 2010 (32 pages)
28 April 2010Amended certificate of constitution of creditors' committee (1 page)
28 April 2010Result of meeting of creditors (4 pages)
28 April 2010Amended certificate of constitution of creditors' committee (1 page)
28 April 2010Result of meeting of creditors (4 pages)
20 April 2010Registered office address changed from 1 Knightsbridge London SW1X 7LX on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from 1 Knightsbridge London SW1X 7LX on 20 April 2010 (2 pages)
13 April 2010Statement of administrator's proposal (58 pages)
13 April 2010Statement of administrator's proposal (58 pages)
26 February 2010Appointment of an administrator (1 page)
26 February 2010Appointment of an administrator (1 page)
30 January 2010Particulars of a mortgage or charge / charge no: 39 (6 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 39 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 37 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 37 (5 pages)
11 September 2009Full accounts made up to 31 December 2008 (19 pages)
11 September 2009Full accounts made up to 31 December 2008 (19 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
29 June 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
29 June 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
12 June 2009Return made up to 28/05/09; full list of members (3 pages)
12 June 2009Return made up to 28/05/09; full list of members (3 pages)
8 May 2009Duplicate mortgage certificatecharge no:34 (4 pages)
8 May 2009Duplicate mortgage certificatecharge no:34 (4 pages)
7 May 2009Duplicate mortgage certificatecharge no:33 (4 pages)
7 May 2009Duplicate mortgage certificatecharge no:33 (4 pages)
1 May 2009Duplicate mortgage certificatecharge no:32 (5 pages)
1 May 2009Duplicate mortgage certificatecharge no:32 (5 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 33 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 34 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 33 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 34 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
14 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (1 page)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
14 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (1 page)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
11 July 2008Full accounts made up to 31 December 2007 (17 pages)
11 July 2008Full accounts made up to 31 December 2007 (17 pages)
10 July 2008Return made up to 28/05/08; full list of members (7 pages)
10 July 2008Return made up to 28/05/08; full list of members (7 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
22 November 2007Particulars of mortgage/charge (5 pages)
22 November 2007Particulars of mortgage/charge (5 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
6 September 2007Particulars of mortgage/charge (7 pages)
6 September 2007Particulars of mortgage/charge (7 pages)
5 July 2007Return made up to 28/05/07; full list of members (7 pages)
5 July 2007Return made up to 28/05/07; full list of members (7 pages)
27 June 2007Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page)
27 June 2007Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page)
25 June 2007Resolutions
  • RES13 ‐ Facility agreement 08/06/07
(1 page)
25 June 2007Resolutions
  • RES13 ‐ Facility agreement 08/06/07
(1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Particulars of mortgage/charge (8 pages)
15 March 2007Particulars of mortgage/charge (8 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
7 July 2006Full accounts made up to 31 December 2005 (16 pages)
7 July 2006Full accounts made up to 31 December 2005 (16 pages)
20 June 2006Return made up to 28/05/06; no change of members (7 pages)
20 June 2006Return made up to 28/05/06; no change of members (7 pages)
22 March 2006Particulars of mortgage/charge (10 pages)
22 March 2006Particulars of mortgage/charge (10 pages)
18 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (10 pages)
31 January 2006Particulars of mortgage/charge (10 pages)
12 September 2005Full accounts made up to 31 December 2004 (16 pages)
12 September 2005Full accounts made up to 31 December 2004 (16 pages)
10 July 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(7 pages)
10 July 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(7 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (7 pages)
7 December 2004Particulars of mortgage/charge (7 pages)
14 October 2004Full accounts made up to 31 December 2003 (16 pages)
14 October 2004Full accounts made up to 31 December 2003 (16 pages)
12 October 2004Particulars of mortgage/charge (7 pages)
12 October 2004Particulars of mortgage/charge (7 pages)
24 September 2004Particulars of mortgage/charge (4 pages)
24 September 2004Particulars of mortgage/charge (4 pages)
21 August 2004Particulars of mortgage/charge (5 pages)
21 August 2004Particulars of mortgage/charge (8 pages)
21 August 2004Particulars of mortgage/charge (5 pages)
21 August 2004Particulars of mortgage/charge (8 pages)
5 July 2004Particulars of mortgage/charge (7 pages)
5 July 2004Particulars of mortgage/charge (7 pages)
29 June 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(7 pages)
29 June 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(7 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (6 pages)
6 January 2004Particulars of mortgage/charge (6 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
25 September 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2003Particulars of mortgage/charge (5 pages)
13 August 2003Particulars of mortgage/charge (5 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
7 June 2003Registered office changed on 07/06/03 from: 43/44 albemarle street london W1S 4JJ (1 page)
7 June 2003Registered office changed on 07/06/03 from: 43/44 albemarle street london W1S 4JJ (1 page)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
12 May 2003Particulars of mortgage/charge (7 pages)
12 May 2003Particulars of mortgage/charge (7 pages)
12 May 2003Particulars of mortgage/charge (7 pages)
12 May 2003Particulars of mortgage/charge (7 pages)
12 May 2003Particulars of mortgage/charge (7 pages)
12 May 2003Particulars of mortgage/charge (7 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (4 pages)
6 March 2003Particulars of mortgage/charge (4 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (6 pages)
25 October 2002Particulars of mortgage/charge (6 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (4 pages)
12 October 2002Particulars of mortgage/charge (4 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
20 September 2002Ad 31/07/02--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
20 September 2002Ad 31/07/02--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
10 July 2002Company name changed british seafood LIMITED\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed british seafood LIMITED\certificate issued on 10/07/02 (2 pages)
6 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
6 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
5 July 2002Ad 28/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 July 2002Ad 28/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 June 2002New director appointed (3 pages)
15 June 2002New director appointed (3 pages)
15 June 2002New secretary appointed;new director appointed (3 pages)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New director appointed (3 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (3 pages)
15 June 2002New secretary appointed;new director appointed (3 pages)
28 May 2002Incorporation (15 pages)
28 May 2002Incorporation (15 pages)