SEATEK (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSEATEK (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01423561
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SEATEK (UK) LIMITED?

    • (5132) /
    • (5138) /
    • (5222) /
    • (5223) /

    Where is SEATEK (UK) LIMITED located?

    Registered Office Address
    c/o DUFF & PHELPS LTD
    Level 14 The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of SEATEK (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FODECO (UK) LIMITEDDec 31, 1979Dec 31, 1979
    CADISTYLE LIMITEDMay 29, 1979May 29, 1979

    What are the latest accounts for SEATEK (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for SEATEK (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Aug 15, 2013

    19 pages2.35B

    Registered office address changed from 43-45 Portman Square London W1H 6LY on Jul 09, 2013

    2 pagesAD01

    Administrator's progress report to Feb 22, 2013

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 12, 2012

    18 pages2.24B

    Administrator's progress report to Feb 22, 2012

    18 pages2.24B

    Notice of extension of period of Administration

    18 pages2.31B

    Administrator's progress report to Jun 21, 2011

    18 pages2.24B

    Administrator's progress report to Jun 21, 2011

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 22, 2011

    27 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 22, 2010

    37 pages2.24B

    Statement of affairs with form 2.15B/2.14B

    16 pages2.16B

    Statement of affairs with form 2.15B

    3 pages2.16B

    Statement of affairs with form 2.14B

    14 pages2.16B

    Insolvency court order

    Court order INSOLVENCY:MISCELLANEOUS:-Re disposal of assets
    2 pagesLIQ MISC OC

    Statement of affairs with form 2.15B/2.14B

    15 pages2.16B

    Statement of administrator's proposal

    82 pages2.17B

    Registered office address changed from 1 Knightsbridge London SW1X 7LX on Mar 04, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Dec 31, 2008

    23 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages403a

    Who are the officers of SEATEK (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, David Clive
    5 Mytten Close
    RH17 5LN Cuckfield
    West Sussex
    Secretary
    5 Mytten Close
    RH17 5LN Cuckfield
    West Sussex
    BritishAccountant73159400003
    BURDON, Stephen Peter
    135 Glebe Road
    SG6 1DX Letchworth
    Hertfordshire
    Director
    135 Glebe Road
    SG6 1DX Letchworth
    Hertfordshire
    BritishOperations Director127131370001
    HOLYOAKE, Mark Alan
    20 Porchester Terrace
    W2 3TL London
    Director
    20 Porchester Terrace
    W2 3TL London
    United KingdomBritishDirector117047030001
    PILGRIM, Philip Mark
    Seaton Avenue
    CT21 5HQ Hythe
    8
    Kent
    Director
    Seaton Avenue
    CT21 5HQ Hythe
    8
    Kent
    EnglandBritishDirector130639110001
    POUND, Brian Charles
    1 Fairmont Avenue
    E14 5TG London
    D 1515 New Providence Wharf
    Director
    1 Fairmont Avenue
    E14 5TG London
    D 1515 New Providence Wharf
    BritishChief Executive130732760001
    WELLS, David Clive
    5 Mytten Close
    RH17 5LN Cuckfield
    West Sussex
    Director
    5 Mytten Close
    RH17 5LN Cuckfield
    West Sussex
    United KingdomBritishAccountant73159400003
    WRIGHT, Daniel
    London Road
    AL1 1NG St. Albans
    32
    Herts
    Director
    London Road
    AL1 1NG St. Albans
    32
    Herts
    BritishPurchasing Director128616540001
    JENSEN, Erling
    Tranevej 6
    Dk-7100 Vejle
    Demnark
    Secretary
    Tranevej 6
    Dk-7100 Vejle
    Demnark
    Danish18879400001
    NIELSEN, Klaus Astrup
    14 Edward Square
    Rotherhithe Street
    SE16 1EE London
    Secretary
    14 Edward Square
    Rotherhithe Street
    SE16 1EE London
    Danish62517090001
    ANDERSEN, Frank Hjalmar
    Gronningen 8 Stensballe
    Dk 8700 Horsens
    Denmark
    Director
    Gronningen 8 Stensballe
    Dk 8700 Horsens
    Denmark
    DanishCo-Director18879430002
    BUTT, Alan Francis
    Lilliput Cottage
    440 Tonbridge Road
    ME16 9LW Maidstone
    Kent
    Director
    Lilliput Cottage
    440 Tonbridge Road
    ME16 9LW Maidstone
    Kent
    BritishSales Director41673310002
    COLLISON, Alan Brian
    17 Podkin Wood
    Walderslade
    ME5 9LY Chatham
    Kent
    Director
    17 Podkin Wood
    Walderslade
    ME5 9LY Chatham
    Kent
    BritishCo-Director41290140001
    HALL, David Arthur
    40 Wellington Road
    Edgbaston
    B15 2ES Edgbaston
    Birmingham
    Director
    40 Wellington Road
    Edgbaston
    B15 2ES Edgbaston
    Birmingham
    EnglandBritishDirector91074300001
    HOLYOAKE, Alan Manfred
    Swinton House
    Woodlands
    SL9 8DE Gerrards Cross
    Buckinghamshire
    Director
    Swinton House
    Woodlands
    SL9 8DE Gerrards Cross
    Buckinghamshire
    BritishCompany Director38121320004
    HOLYOAKE, Laurence Mark
    620 Broadway
    Apr. 6r
    NY 10012 New York
    Usa
    Director
    620 Broadway
    Apr. 6r
    NY 10012 New York
    Usa
    BritishDirector116954190001
    JENSEN, Erling
    Tranevej 6
    Dk-7100 Vejle
    Demnark
    Director
    Tranevej 6
    Dk-7100 Vejle
    Demnark
    DanishCo-Director18879400001
    KRAMER, Mette
    Oster Sogade 30
    5th Copenhagen K1357
    FOREIGN Denmark
    Director
    Oster Sogade 30
    5th Copenhagen K1357
    FOREIGN Denmark
    DanishJournalist53377190002
    KRAMER, Steen Lindvig
    Langmarksveo I
    Horsens 8700
    Denmark
    Director
    Langmarksveo I
    Horsens 8700
    Denmark
    DanishCo-Director64175630001
    NIELSEN, Klaus Astrup
    14 Edward Square
    Rotherhithe Street
    SE16 1EE London
    Director
    14 Edward Square
    Rotherhithe Street
    SE16 1EE London
    DanishManaging Director62517090001
    NISSEN, Hans Harald
    Lawrence Wharf 26 Woodcliffe Road
    BR7 5LT Chislehurst
    Kent
    Director
    Lawrence Wharf 26 Woodcliffe Road
    BR7 5LT Chislehurst
    Kent
    DanishBuying Director51077870001
    PILGRIM, Philip
    20 Corunna Close
    CT21 5EA Hythe
    Kent
    Director
    20 Corunna Close
    CT21 5EA Hythe
    Kent
    BritishManaging Director67910590001
    SETHER, Stewart Craig
    5 Cochrane Street
    St John Wood
    NW8 7PA London
    Director
    5 Cochrane Street
    St John Wood
    NW8 7PA London
    United KingdomBritishFinance Director127131440001

    Does SEATEK (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Omnibus guarantee and set-off agreement
    Created On Oct 08, 2004
    Delivered On Oct 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums standing to the credit of any one or more of any present ot future accounts of the companies or any of them whether in sterling or any other currency or currency unit and the debt from time to time owing to the bank represented by that sum. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 12, 2004Registration of a charge (395)
    • Feb 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 16, 2002
    Delivered On Aug 27, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Credit Limited ("Gmac")
    Transactions
    • Aug 27, 2002Registration of a charge (395)
    All assets debenture
    Created On Mar 07, 2000
    Delivered On Mar 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the financing agreement (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Ge Capital Commercial Finance Limited
    Transactions
    • Mar 21, 2000Registration of a charge (395)
    • Jul 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 28, 1982
    Delivered On Oct 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 28, 1982Registration of a charge
    • Aug 15, 2002Statement of satisfaction of a charge in full or part (403a)

    Does SEATEK (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2010Administration started
    Aug 15, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jason James Godefroy
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Andrew Gordon Stoneman
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0