SEAWAY FREIGHT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02578118 |
Category | Private Limited Company |
Incorporated | 30 Jan 1991 |
Age | 33 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2023 |
Years | 10 months, 17 days |
SUMMARY
SEAWAY FREIGHT SERVICES LIMITED is an dissolved private limited company with number 02578118. It was incorporated 33 years, 4 months, 6 days ago, on 30 January 1991 and it was dissolved 10 months, 17 days ago, on 19 July 2023. The company address is 2/3 Pavilion Buildings, Brighton, BN1 1EE, East Sussex.
Company Fillings
Liquidation in administration move to dissolution
Date: 19 Apr 2023
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 29 Nov 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 30 May 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 20 May 2022
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 01 Dec 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 01 Jun 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 09 Apr 2021
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 09 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 13 Jul 2020
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 19 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 20 May 2020
Action Date: 20 May 2020
Category: Address
Type: AD01
Change date: 2020-05-20
Old address: 12 Hatherley Road Sidcup Kent DA14 4DT
New address: 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE
Documents
Liquidation in administration appointment of administrator
Date: 15 May 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Gazette filings brought up to date
Date: 01 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination secretary company with name termination date
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-16
Officer name: Povey Little Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Change person director company with change date
Date: 20 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Yvonne Anne Davison
Change date: 2018-02-07
Documents
Appoint person director company with name date
Date: 20 Feb 2018
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-25
Officer name: Mr David Ogden
Documents
Termination director company with name termination date
Date: 20 Feb 2018
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-25
Officer name: Anthony Thomas Sales
Documents
Withdrawal of a person with significant control statement
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-20
Documents
Notification of a person with significant control
Date: 20 Feb 2018
Action Date: 25 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yvonne Anne Davison
Notification date: 2016-11-25
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 07 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Change person director company with change date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-12
Officer name: Mr Anthony Thomas Sales
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Mortgage satisfy charge full
Date: 15 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 15 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 31 Aug 2012
Action Date: 17 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Yvonne Anne Vaughan
Change date: 2012-07-17
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anthony Thomas Sales
Documents
Change corporate secretary company with change date
Date: 17 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Povey Little Secretaries Limited
Documents
Miscellaneous
Date: 16 Jan 2010
Category: Miscellaneous
Type: MISC
Description: Duplicate termination - john stuart pygott
Documents
Termination director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Pygott
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 14 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-08-14
Officer name: Mrs Yvonne Anne Vaughan
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter ronksley
Documents
Legacy
Date: 25 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 31/03/08\gbp si 3@1=3\gbp ic 10000/10003\
Documents
Resolution
Date: 25 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed john stuart pygott
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type small
Date: 27 Feb 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/06; full list of members
Documents
Legacy
Date: 01 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 23 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/03; full list of members
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 12 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/02; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/01; full list of members
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 29 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 08 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/00; full list of members
Documents
Legacy
Date: 10 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/11/99--------- £ si 9900@1=9900 £ ic 100/10000
Documents
Resolution
Date: 16 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2000
Category: Capital
Type: 123
Description: £ nc 100/10000 30/11/99
Documents
Accounts with accounts type small
Date: 03 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 08 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/99; no change of members
Documents
Accounts with accounts type small
Date: 23 Jun 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 13 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/98; full list of members
Documents
Accounts with accounts type small
Date: 22 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Jun 1997
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 05 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/97; no change of members
Documents
Legacy
Date: 25 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 25/01/97 from: 17 hatherley road sidcup kent DA14 4DT
Documents
Legacy
Date: 25 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/96; no change of members
Documents
Accounts with accounts type small
Date: 24 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Some Companies
38 UNDERWOOD ROAD,EASTLEIGH,SO50 6FW
Number: | 11856723 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 ROYAL COLLEGE STREET,LONDON,NW1 0TA
Number: | 07333154 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HIGH STREET,RICKMANSWORTH,WD3 1ER
Number: | 07048183 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACDONALD HUMFREY AUTOMATION MIDDLE EAST CONTROL SYSTEMS LLC
OFFICE 306, 3RD FLOOR ARJAN EMRATES BUILDING,ABU DHABI,
Number: | FC034649 |
Status: | ACTIVE |
Category: | Other company type |
MILE END INVESTMENT LIMITED PARTNERSHIP
4 GREENGATE,HARROGATE,HG3 1GY
Number: | LP014025 |
Status: | ACTIVE |
Category: | Limited Partnership |
PEGASUS COSMETIC REPAIR LIMITED
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 10356599 |
Status: | ACTIVE |
Category: | Private Limited Company |