ANCHOR SEAFOODS LIMITED

ANCHOR SEAFOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameANCHOR SEAFOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01505817
    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 ANCHOR SEAFOODS LIMITED?

    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing

    Where is ANCHOR SEAFOODS LIMITED located?

    Registered Office Address
    1 St. Peters Square
    M2 3AE Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ANCHOR SEAFOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLLYRICH LIMITEDJul 03, 1980Jul 03, 1980

    What are the latest accounts for ANCHOR SEAFOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for ANCHOR SEAFOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 09, 2021

    6 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Registered office address changed from C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on May 07, 2021

    2 pagesAD01

    Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW to 8 Princes Parade Liverpool L3 1QH on Aug 05, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Notification of Young's Seafood Ltd as a person with significant control on Mar 29, 2020

    2 pagesPSC02

    legacy

    1 pagesSH20

    Statement of capital on Mar 18, 2020

    • Capital: GBP 2.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jenny Nancy Loncaster as a director on Sep 25, 2019

    1 pagesTM01

    Termination of appointment of Timothy Mark Busby as a director on Sep 12, 2019

    1 pagesTM01

    Current accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Register inspection address has been changed from PO Box PO Box 16 Wilkin Chapman Solicitors New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9HG

    1 pagesAD02

    Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on Jul 04, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Jul 04, 2019

    1 pagesTM02

    Confirmation statement made on Oct 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Who are the officers of ANCHOR SEAFOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESTEMONT, Michael Kamiel Jan Alfons
    St. Peters Square
    M2 3AE Manchester
    1
    Director
    St. Peters Square
    M2 3AE Manchester
    1
    United KingdomBelgianDirector231792890001
    CLAYDEN, Jack
    5 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    Secretary
    5 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    British13371720001
    MARSHALL, Paul Scott
    Tall Trees 17 Pond Lane
    Drayton
    NR8 6PP Norwich
    Norfolk
    Secretary
    Tall Trees 17 Pond Lane
    Drayton
    NR8 6PP Norwich
    Norfolk
    BritishAccountant59735070001
    MARSHALL, Paul Scott
    Tall Trees 17 Pond Lane
    Drayton
    NR8 6PP Norwich
    Norfolk
    Secretary
    Tall Trees 17 Pond Lane
    Drayton
    NR8 6PP Norwich
    Norfolk
    BritishGroup Finance Director59735070001
    YOUNG, Edwin Douglas
    The Old House Mill Lane
    Sayers Common
    BN6 9HL Hassocks
    West Sussex
    Secretary
    The Old House Mill Lane
    Sayers Common
    BN6 9HL Hassocks
    West Sussex
    British13371700001
    YOUNG, Norman William
    Mockbridge Malthouse
    Horsham Road
    BN5 9AD Henfield
    West Sussex
    Secretary
    Mockbridge Malthouse
    Horsham Road
    BN5 9AD Henfield
    West Sussex
    British13371710001
    WCPHD SECRETARIES LIMITED
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    Secretary
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    88132420006
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Nominee Secretary
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Identification TypeEuropean Economic Area
    Registration Number2249348
    900013350001
    ANTHONY, Rex
    179 Waterford Bridge Road
    St John's
    Newfoundland A1e 1c7
    Canada
    Director
    179 Waterford Bridge Road
    St John's
    Newfoundland A1e 1c7
    Canada
    CanadianDirector123573570001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritishDirector127835580001
    BUSBY, Timothy Mark
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    EnglandEnglishDirector169852920001
    BYRNE, Paul Christopher
    The Firs
    Tonbridge Road
    TN11 0AT Hadlow
    Kent
    Director
    The Firs
    Tonbridge Road
    TN11 0AT Hadlow
    Kent
    BritishSeafood Trader119919960001
    CLAYDEN, Jack
    5 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    Director
    5 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    BritishChartered Accountant13371720001
    ENNIS, Terence Edward
    Devonshire House
    High Street
    RH17 6BJ Handcross
    West Sussex
    Director
    Devonshire House
    High Street
    RH17 6BJ Handcross
    West Sussex
    CanadianCompany Director110044980001
    FORBES, Hamish Drummond
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    EnglandBritishChartered Accountant66295550001
    GRIFFITHS, Wayne Philip Morgan
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    N E Lincolnshire
    Director
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    N E Lincolnshire
    BritishDirector108643650001
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanishDirector127032620001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritishDirector84487230001
    LOFTS, Malcolm Herbert
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    EnglandBritishDirector177239110001
    LONCASTER, Jenny Nancy
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    EnglandBritishFinance Director205633180001
    MARSHALL, Paul Scott
    Tall Trees 17 Pond Lane
    Drayton
    NR8 6PP Norwich
    Norfolk
    Director
    Tall Trees 17 Pond Lane
    Drayton
    NR8 6PP Norwich
    Norfolk
    BritishGroup Finance Director59735070001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritishDirector2785890001
    REDMAN, Anthony
    Highfields Otley Road
    Cretingham
    IP13 7DP Woodbridge
    Suffolk
    Director
    Highfields Otley Road
    Cretingham
    IP13 7DP Woodbridge
    Suffolk
    BritishManaging Director50159960002
    RISLEY, John
    25 Pig Loop Road
    Chester
    Nova Scotia Boj 1jo
    Canada
    Director
    25 Pig Loop Road
    Chester
    Nova Scotia Boj 1jo
    Canada
    CanadianDirector125119300001
    YOUNG, Edwin Douglas
    The Old House Mill Lane
    Sayers Common
    BN6 9HL Hassocks
    West Sussex
    Director
    The Old House Mill Lane
    Sayers Common
    BN6 9HL Hassocks
    West Sussex
    EnglandBritishSeafood Trader13371700001
    YOUNG, Fiona Rachel Weston
    The Old House Mill Lane
    Sayers Common
    BN6 9HL Hassocks
    West Sussex
    Director
    The Old House Mill Lane
    Sayers Common
    BN6 9HL Hassocks
    West Sussex
    BritishCompany Director18270240001
    YOUNG, Nichola Jean
    Mockbridge Malthouse
    Horsham Road
    BN5 9AD Henfield
    W Sussex
    Director
    Mockbridge Malthouse
    Horsham Road
    BN5 9AD Henfield
    W Sussex
    BritishManagement Assistant18270250001
    YOUNG, Norman William
    Whitelocks
    The Street, Sutton
    RH20 1PS Pulborough
    West Sussex
    Director
    Whitelocks
    The Street, Sutton
    RH20 1PS Pulborough
    West Sussex
    BritishSeafood Trader13371710002

    Who are the persons with significant control of ANCHOR SEAFOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    England
    Mar 29, 2020
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    England
    No
    Legal FormYoung'S Seafood Ltd
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3751665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    Apr 06, 2016
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03136293
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ANCHOR SEAFOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 23, 2008
    Delivered On Nov 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Societe Generale as Security Agent for the Secured Parties
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 23, 2008
    Delivered On Oct 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Societe Generale as Security Agent for the Secured Parties (The Security Agent)
    Transactions
    • Oct 04, 2008Registration of a charge (395)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Security accession deed
    Created On Oct 25, 2007
    Delivered On Nov 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Societe Generale as Security Agent for the Secured Parties (The Security Agent)
    Transactions
    • Nov 07, 2007Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 13, 2006
    Delivered On Jul 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any chargor or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Glitnir Banki Hf.
    Transactions
    • Jul 27, 2006Registration of a charge (395)
    • Nov 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 18, 1996
    Delivered On Jan 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a forge cottage high street handcross west sussex t/n wsx 162562.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1996Registration of a charge (395)
    • Sep 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 18, 1995
    Delivered On Dec 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 2, brighton road, pease pottage, west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 1995Registration of a charge (395)
    • Sep 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 18, 1995
    Delivered On Dec 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a devonshire house, high street, handcross, west sussex t/no. WSX74294.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 1995Registration of a charge (395)
    • Sep 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 18, 1995
    Delivered On Dec 19, 1995
    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
    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
    • Barclays Bank PLC
    Transactions
    • Dec 19, 1995Registration of a charge (395)
    • Sep 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Land charge debenture
    Created On May 16, 1988
    Delivered On May 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Devonshire house, high street, handcross, haywards heath, west sussex. Including all buildings, all trade & other fixtures fixed plant & machinery floating charge undertaking and all assets present and future.
    Persons Entitled
    • Swiss Volks Bank
    Transactions
    • May 17, 1988Registration of a charge
    • Jan 22, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 25, 1987
    Delivered On Sep 01, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land k/a 151 church road burgess hill west sussex. Title no:- wsx 35083 (please see form 395 for full details).
    Persons Entitled
    • Swiss Volks Bank
    Transactions
    • Sep 01, 1987Registration of a charge
    • Jan 22, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 23, 1984
    Delivered On Aug 31, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All property and assets (see doc M13 for full details).
    Persons Entitled
    • First National Bank of Maryland
    Transactions
    • Aug 31, 1984Registration of a charge

    Does ANCHOR SEAFOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2020Commencement of winding up
    Jan 13, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Mark Jeremy Orton
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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