POLARFROST SEAFOODS LIMITED
Overview
Company Name | POLARFROST SEAFOODS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01659536 |
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 POLARFROST SEAFOODS LIMITED?
- Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is POLARFROST SEAFOODS LIMITED located?
Registered Office Address | 1 St. Peters Square M2 3AE Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for POLARFROST SEAFOODS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for POLARFROST 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 | 7 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||||||
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 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 | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 30, 2020
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Diane Susan Walker as a director on Sep 24, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 15, 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 C/O Wilkin Chapman Llp PO Box PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE United Kingdom 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 | ||||||||||||||
Satisfaction of charge 016595360010 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Sep 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of POLARFROST 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 | ||||||||
WALKER, Diane Susan | Director | St. Peters Square M2 3AE Manchester 1 | United Kingdom | British | Chief Executive | 156683540001 | ||||||||
PARKER, Michael | Secretary | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | British | 2785890001 | ||||||||||
WILSON, Andrew George Richard | Secretary | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | 47433990002 | ||||||||||
WRIGHT, James Leonard | Secretary | 32 Devonshire Avenue DN32 0BW Grimsby N.E. Lincolnshire | British | 714180001 | ||||||||||
MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England |
| 75197930001 | ||||||||||
BARFORD, Peter Mark | Director | The Oaks Main Road, Barnoldby -Le-Beck DN37 0AU Grimsby North East Lincolnshire | United Kingdom | British | Company Director | 34719940002 | ||||||||
BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | Director | 127835580001 | ||||||||
BUSBY, Timothy Mark | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | England | English | Director | 169852920001 | ||||||||
CANE, James Robert | Director | Chapel House Brigg Road LN7 6PQ South Kelsey Lincolnshire | United Kingdom | British | Company Director | 104635350001 | ||||||||
DEN HOLLANDER, Leendert Pieter | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | England | Dutch | Director | 166335910001 | ||||||||
FLEAR, Frank Alan | Director | 93 High Street Waltham DN37 0PN Grimsby North East Lincolnshire | British | Company Director | 2785880001 | |||||||||
GRIFFITHS, Wynne Philip Morgan | Director | Hawerby Hall DN36 5PX Hawerby Cum Beesby Lincolnshire | United Kingdom | British | Director | 58713750002 | ||||||||
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 | United Kingdom | British | Finance Director | 84487230001 | ||||||||
LOFTS, Malcolm Herbert | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | England | British | Finance Director | 177239110001 | ||||||||
LOFTS, Malcolm Herbert | Director | 37 Brigsley Road Waltham DN37 0JX Grimsby North East Lincolnshire | United Kingdom | British | Finance | 31098840002 | ||||||||
LONCASTER, Jenny Nancy | Director | Wickham Road Grimsby DN31 3SW North East Lincolnshire | England | British | Finance Director | 205633180001 | ||||||||
PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | Company Director | 2785890001 | ||||||||
REDFORD, Christopher Hugh | Director | 11 Laburnum Avenue Waltham DN37 0JT Grimsby N.E. Lincolnshire | British | Company Director | 50912070001 | |||||||||
RILATT, Simon Jonathan | Director | 14 South Rise Main Street Skidby HU16 5UH Cottingham East Yorkshire | British | Company Director | 54544170001 | |||||||||
RUFFELL WARD, Brian | Director | Tudor Garth 18a Stallingborough Road Healing DN41 7QN Grimsby North East Lincolnshire | British | Company Director | 72694900001 | |||||||||
SOUTHWELL, Barry | Director | 24 Melbourne Avenue DN33 2AP Grimsby South Humberside | British | Company Director | 36604930001 | |||||||||
STYCHE, Paul Robert | Director | 29a Riby Road DN37 8ER Keelby North East Lincolnshire | British | Company Director | 40834000001 | |||||||||
THOMAS, Andrew George | Director | 14 Mount View Woodgates Lane HU14 3JG North Ferriby East Yorkshire | British | Company Director | 40002910008 | |||||||||
THOMPSON, Michael Robert | Director | Riverdale Love Lane LN11 9LP Louth Lincolnshire | British | Frozen Food Wholesaler | 12355420001 |
Who are the persons with significant control of POLARFROST SEAFOODS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Young's Seafood Limited | Apr 06, 2016 | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does POLARFROST SEAFOODS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 02, 2015 Delivered On Nov 09, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 19, 2013 Delivered On Jul 25, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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 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
| ||||
Debenture | Created On Mar 21, 2007 Delivered On Mar 31, 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 Mar 16, 2006 Delivered On Mar 25, 2006 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 12, 2005 Delivered On Dec 17, 2005 | 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 All material premises together with all buildings and fixtures (including trade fixtures) and all the subsidiary shares and investments and all corresponding distribution rights. 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
| ||||
Security accession deed between the company, the parent and the security agent | Created On Mar 19, 2002 Delivered On Mar 30, 2002 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party 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
| ||||
Guarantee and debenture | Created On Oct 25, 1998 Delivered On Nov 03, 1998 | Satisfied | Amount secured The actual,contingent,present and/or future obligations and liabilities of the company to national westminster bank PLC as security trustee for the secured parties (as defined) and to the secured parties under or pursuant to all or any of the secured documents (as defined) | |
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 Oct 04, 1982 Delivered On Oct 04, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charges over the undertaking and all property and assets present and future including book debts, goodwill & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does POLARFROST 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