ANCHOR SEAFOODS LIMITED
Overview
Company Name | ANCHOR SEAFOODS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01505817 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ANCHOR SEAFOODS LIMITED?
Company Name | From | Until |
---|---|---|
SOLLYRICH LIMITED | Jul 03, 1980 | Jul 03, 1980 |
What are the latest accounts for ANCHOR SEAFOODS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for ANCHOR SEAFOODS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2021 | 6 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Notification of Young's Seafood Ltd as a person with significant control on Mar 29, 2020 | 2 pages | PSC02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 18, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jenny Nancy Loncaster as a director on Sep 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Mark Busby as a director on Sep 12, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Jul 04, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Who are the officers of ANCHOR SEAFOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KESTEMONT, Michael Kamiel Jan Alfons | Director | St. Peters Square M2 3AE Manchester 1 | United Kingdom | Belgian | Director | 231792890001 | ||||||||
CLAYDEN, Jack | Secretary | 5 Star Hill Drive Churt GU10 2HP Farnham Surrey | British | 13371720001 | ||||||||||
MARSHALL, Paul Scott | Secretary | Tall Trees 17 Pond Lane Drayton NR8 6PP Norwich Norfolk | British | Accountant | 59735070001 | |||||||||
MARSHALL, Paul Scott | Secretary | Tall Trees 17 Pond Lane Drayton NR8 6PP Norwich Norfolk | British | Group Finance Director | 59735070001 | |||||||||
YOUNG, Edwin Douglas | Secretary | The Old House Mill Lane Sayers Common BN6 9HL Hassocks West Sussex | British | 13371700001 | ||||||||||
YOUNG, Norman William | Secretary | Mockbridge Malthouse Horsham Road BN5 9AD Henfield West Sussex | British | 13371710001 | ||||||||||
WCPHD SECRETARIES LIMITED | Secretary | 5th Floor Alder Castle 10 Noble Street EC2V 7QJ London | 88132420006 | |||||||||||
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England |
| 900013350001 | ||||||||||
ANTHONY, Rex | Director | 179 Waterford Bridge Road St John's Newfoundland A1e 1c7 Canada | Canadian | Director | 123573570001 | |||||||||
BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | Director | 127835580001 | ||||||||
BUSBY, Timothy Mark | Director | Ross House Wickham Road DN31 3SW Grimsby North East Lincolnshire | England | English | Director | 169852920001 | ||||||||
BYRNE, Paul Christopher | Director | The Firs Tonbridge Road TN11 0AT Hadlow Kent | British | Seafood Trader | 119919960001 | |||||||||
CLAYDEN, Jack | Director | 5 Star Hill Drive Churt GU10 2HP Farnham Surrey | British | Chartered Accountant | 13371720001 | |||||||||
ENNIS, Terence Edward | Director | Devonshire House High Street RH17 6BJ Handcross West Sussex | Canadian | Company Director | 110044980001 | |||||||||
FORBES, Hamish Drummond | Director | Ross House Wickham Road DN31 3SW Grimsby North East Lincolnshire | England | British | Chartered Accountant | 66295550001 | ||||||||
GRIFFITHS, Wayne Philip Morgan | Director | Hawerby Hall DN36 5PX Hawerby Cum Beesby N E Lincolnshire | British | Director | 108643650001 | |||||||||
HARKJAER, Per | Director | Oakridge House 6 Montrose Gardens Oxshott KT22 0UU Leatherhead Surrey | England | Danish | Director | 127032620001 | ||||||||
LEADBEATER, Stephen Paul | Director | Allt Nam Breac Mill Lane, Legbourne LN11 8LT Louth Lincolnshire | England | British | Director | 84487230001 | ||||||||
LOFTS, Malcolm Herbert | Director | Ross House Wickham Road DN31 3SW Grimsby North East Lincolnshire | England | British | Director | 177239110001 | ||||||||
LONCASTER, Jenny Nancy | Director | Ross House Wickham Road DN31 3SW Grimsby North East Lincolnshire | England | British | Finance Director | 205633180001 | ||||||||
MARSHALL, Paul Scott | Director | Tall Trees 17 Pond Lane Drayton NR8 6PP Norwich Norfolk | British | Group Finance Director | 59735070001 | |||||||||
PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | Director | 2785890001 | ||||||||
REDMAN, Anthony | Director | Highfields Otley Road Cretingham IP13 7DP Woodbridge Suffolk | British | Managing Director | 50159960002 | |||||||||
RISLEY, John | Director | 25 Pig Loop Road Chester Nova Scotia Boj 1jo Canada | Canadian | Director | 125119300001 | |||||||||
YOUNG, Edwin Douglas | Director | The Old House Mill Lane Sayers Common BN6 9HL Hassocks West Sussex | England | British | Seafood Trader | 13371700001 | ||||||||
YOUNG, Fiona Rachel Weston | Director | The Old House Mill Lane Sayers Common BN6 9HL Hassocks West Sussex | British | Company Director | 18270240001 | |||||||||
YOUNG, Nichola Jean | Director | Mockbridge Malthouse Horsham Road BN5 9AD Henfield W Sussex | British | Management Assistant | 18270250001 | |||||||||
YOUNG, Norman William | Director | Whitelocks The Street, Sutton RH20 1PS Pulborough West Sussex | British | Seafood Trader | 13371710002 |
Who are the persons with significant control of ANCHOR SEAFOODS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Young's Seafood Ltd | Mar 29, 2020 | Wickham Road DN31 3SW Grimsby Ross House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Seafood Company Limited | Apr 06, 2016 | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ANCHOR SEAFOODS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does ANCHOR SEAFOODS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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