Company NameSeaguard Holdings Limited
Company StatusDissolved
Company Number04758079
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Dissolution Date20 May 2017 (6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alastair Hugh Farley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWardley Farm Upper Wardley Milland
Liphook
Hampshire
GU30 7LX
Secretary NameMr Paul William Hendrie
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShotesham House
The Street
Shotesham
Norfolk
NR15 1AP
Director NameMr Paul William Hendrie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(2 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 20 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShotesham House
The Street
Shotesham
Norfolk
NR15 1AP
Director NameChristopher Rogers
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 11 March 2008)
RoleCompany Director
Correspondence AddressShillington Manor
Shillington
Hitchin
Hertfordshire
SG5 3LD
Director NameMr Bruce Gordon Claridge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(2 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thorns
Ashby-Cum-Fenby
Grimsby
South Humberside
DN37 0QX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,565,930
Cash£1,540,746
Current Liabilities£1,216

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2017Final Gazette dissolved following liquidation (1 page)
20 May 2017Final Gazette dissolved following liquidation (1 page)
20 February 2017Return of final meeting in a members' voluntary winding up (9 pages)
20 February 2017Return of final meeting in a members' voluntary winding up (9 pages)
16 August 2016Registered office address changed from Shotesham House the Street Shotesham All Saints Norwich NR15 1AP to 150 Aldersgate Street London EC1A 4AB on 16 August 2016 (2 pages)
16 August 2016Registered office address changed from Shotesham House the Street Shotesham All Saints Norwich NR15 1AP to 150 Aldersgate Street London EC1A 4AB on 16 August 2016 (2 pages)
11 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-03
(1 page)
11 August 2016Declaration of solvency (3 pages)
11 August 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Declaration of solvency (3 pages)
11 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-03
(1 page)
11 August 2016Appointment of a voluntary liquidator (1 page)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 33,600
(5 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 33,600
(5 pages)
6 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
6 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
9 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 33,600
(5 pages)
2 June 2015Registered office address changed from Vector House, Marine Base South Denes Road Great Yarmouth Norfolk NR30 3QF to Shotesham House the Street Shotesham All Saints Norwich NR15 1AP on 2 June 2015 (1 page)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 33,600
(5 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 33,600
(5 pages)
2 June 2015Registered office address changed from Vector House, Marine Base South Denes Road Great Yarmouth Norfolk NR30 3QF to Shotesham House the Street Shotesham All Saints Norwich NR15 1AP on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Vector House, Marine Base South Denes Road Great Yarmouth Norfolk NR30 3QF to Shotesham House the Street Shotesham All Saints Norwich NR15 1AP on 2 June 2015 (1 page)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 33,600
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 33,600
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 33,600
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
7 December 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
25 September 2010Amended accounts made up to 31 December 2009 (5 pages)
25 September 2010Amended accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 June 2009Return made up to 08/05/09; full list of members (4 pages)
1 June 2009Return made up to 08/05/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 May 2008Return made up to 08/05/08; full list of members (4 pages)
23 May 2008Return made up to 08/05/08; full list of members (4 pages)
31 March 2008Gbp ic 60000/33600\11/03/08\gbp sr 26400@1=26400\ (1 page)
31 March 2008Gbp ic 60000/33600\11/03/08\gbp sr 26400@1=26400\ (1 page)
18 March 2008Appointment terminated director bruce claridge (1 page)
18 March 2008Appointment terminated director christopher rogers (1 page)
18 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 March 2008Appointment terminated director bruce claridge (1 page)
18 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 March 2008Appointment terminated director christopher rogers (1 page)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 June 2007Return made up to 08/05/07; full list of members (3 pages)
4 June 2007Return made up to 08/05/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 June 2006Return made up to 08/05/06; full list of members (3 pages)
1 June 2006Return made up to 08/05/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 June 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
17 September 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Director's particulars changed (1 page)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Nc inc already adjusted 24/07/03 (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Nc inc already adjusted 24/07/03 (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Ad 24/07/03--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Ad 24/07/03--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
8 September 2003Director's particulars changed (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
8 May 2003Incorporation (17 pages)
8 May 2003Incorporation (17 pages)