Company NameBritish Seafood Group Holdings Limited
Company StatusDissolved
Company Number06451708
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameSeafood Intermediate Company 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Alan Holyoake
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(1 week, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB
Director NameMr David Clive Wells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(1 week, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Anthony Gary Peter Whitfield
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(1 week, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadley Wood Farm
Headley Wood
Bordon
Hampshire
GU35 8SG
Secretary NameMr David Clive Wells
NationalityBritish
StatusClosed
Appointed21 December 2007(1 week, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr Bruce Alan Keith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2009)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address28 Ritherdon Road
Wandsworth
London
SW17 8QD
Director NameMr Nigel William Wray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameSteven Raymond Nicholls
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2010)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address127 Westoning Road
Harlington
Dunstable
Bedfordshire
LU5 6PA

Location

Registered Address46-48 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

10.2k at £1Mr Anthony Gary Peter Whitfield
9.49%
Ordinary
54.6k at £1Mark Alan Holyoake
50.78%
Ordinary
30.6k at £13i
28.49%
Ordinary
12.1k at £1Prestbury Investment Holdings LTD
11.24%
Ordinary

Financials

Year2014
Net Worth-£63,632,610
Current Liabilities£7,379,510

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
23 March 2015Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 107,559
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2011Amended full accounts made up to 31 December 2009 (16 pages)
6 April 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
5 April 2011Director's details changed for Mr David Clive Wells on 1 March 2010 (2 pages)
5 April 2011Director's details changed for Mr David Clive Wells on 1 March 2010 (2 pages)
4 April 2011Director's details changed for Mark Alan Holyoake on 1 March 2010 (2 pages)
4 April 2011Director's details changed for Mark Alan Holyoake on 1 March 2010 (2 pages)
4 April 2011Secretary's details changed for Mr David Clive Wells on 1 March 2010 (1 page)
4 April 2011Secretary's details changed for Mr David Clive Wells on 1 March 2010 (1 page)
23 March 2011Full accounts made up to 31 December 2009 (16 pages)
31 January 2011Termination of appointment of Steven Nicholls as a director (1 page)
31 January 2011Termination of appointment of Nigel Wray as a director (1 page)
10 December 2010Registered office address changed from , 1 Knightsbridge, London, SW1X 7LX on 10 December 2010 (1 page)
1 February 2010Director's details changed for Mr Anthony Gary Peter Whitfield on 12 December 2009 (2 pages)
1 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
16 October 2009Form 123 (1 page)
16 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
16 October 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 114,282
(4 pages)
11 September 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
22 July 2009Director appointed steven nicholls (2 pages)
16 April 2009Appointment terminated director bruce keith (1 page)
12 February 2009Return made up to 12/12/08; full list of members (5 pages)
30 April 2008Appointment terminated director bibi ally (1 page)
30 April 2008Appointment terminated secretary martin henderson (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2008Nc inc already adjusted 21/12/07 (1 page)
12 February 2008Ad 21/12/07--------- £ si 107558@1=107558 £ ic 1/107559 (4 pages)
7 February 2008Memorandum and Articles of Association (26 pages)
31 January 2008Memorandum and Articles of Association (24 pages)
31 January 2008Memorandum and Articles of Association (24 pages)
28 January 2008Company name changed seafood intermediate company 1 l imited\certificate issued on 28/01/08 (4 pages)
28 January 2008New director appointed (5 pages)
23 January 2008Registered office changed on 23/01/08 from: 10 norwich street, london, EC4A 1BD (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008New secretary appointed;new director appointed (2 pages)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (4 pages)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (2 pages)
12 December 2007Incorporation (23 pages)