POLARFROST SEAFOODS LIMITED

POLARFROST SEAFOODS LIMITED

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

    Company NamePOLARFROST SEAFOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01659536
    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 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 AddressNo

    What are the latest accounts for POLARFROST SEAFOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for POLARFROST SEAFOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13
    YAEV49W9

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

    7 pagesLIQ03
    YA9TOATE

    Appointment of a voluntary liquidator

    42 pages600
    YA9IR6UO

    Resignation of a liquidator

    3 pagesLIQ06
    YA9IR6TK

    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
    YA3XBAUY

    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 pagesAD01
    A99CQM4I

    Declaration of solvency

    6 pagesLIQ01
    A99CQM3U

    Appointment of a voluntary liquidator

    3 pages600
    A99CQM4A

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2020

    LRESSP

    legacy

    1 pagesSH20
    R913WUS3

    Statement of capital on Mar 30, 2020

    • Capital: GBP 2
    4 pagesSH19
    A913VQMP

    legacy

    1 pagesCAP-SS
    R913WUQR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 18/03/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Diane Susan Walker as a director on Sep 24, 2019

    2 pagesAP01
    X8EV8HY2

    Confirmation statement made on Sep 15, 2019 with no updates

    3 pagesCS01
    X8EV5LM3

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

    1 pagesTM01
    X8EV5GG1

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

    1 pagesTM01
    X8DWOOWO

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

    1 pagesAA01
    X8CSVZ7S

    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 pagesAD02
    X8BF11RF

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

    2 pagesAP01
    X89SUQUX

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

    4 pagesAA
    A88NEGII

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

    1 pagesTM02
    X892EZ73

    Satisfaction of charge 016595360010 in full

    4 pagesMR04
    A85DUJDF

    Confirmation statement made on Sep 15, 2018 with no updates

    3 pagesCS01
    X7FCFNXL

    Who are the officers of POLARFROST 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
    WALKER, Diane Susan
    St. Peters Square
    M2 3AE Manchester
    1
    Director
    St. Peters Square
    M2 3AE Manchester
    1
    United KingdomBritishChief Executive156683540001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Secretary
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    British2785890001
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Secretary
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    British47433990002
    WRIGHT, James Leonard
    32 Devonshire Avenue
    DN32 0BW Grimsby
    N.E. Lincolnshire
    Secretary
    32 Devonshire Avenue
    DN32 0BW Grimsby
    N.E. Lincolnshire
    British714180001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Secretary
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Identification TypeEuropean Economic Area
    Registration Number02249348
    75197930001
    BARFORD, Peter Mark
    The Oaks
    Main Road, Barnoldby -Le-Beck
    DN37 0AU Grimsby
    North East Lincolnshire
    Director
    The Oaks
    Main Road, Barnoldby -Le-Beck
    DN37 0AU Grimsby
    North East Lincolnshire
    United KingdomBritishCompany Director34719940002
    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
    Wickham Road
    Grimsby
    DN31 3SW North East Lincolnshire
    Director
    Wickham Road
    Grimsby
    DN31 3SW North East Lincolnshire
    EnglandEnglishDirector169852920001
    CANE, James Robert
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    Director
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    United KingdomBritishCompany Director104635350001
    DEN HOLLANDER, Leendert Pieter
    Wickham Road
    Grimsby
    DN31 3SW North East Lincolnshire
    Director
    Wickham Road
    Grimsby
    DN31 3SW North East Lincolnshire
    EnglandDutchDirector166335910001
    FLEAR, Frank Alan
    93 High Street
    Waltham
    DN37 0PN Grimsby
    North East Lincolnshire
    Director
    93 High Street
    Waltham
    DN37 0PN Grimsby
    North East Lincolnshire
    BritishCompany Director2785880001
    GRIFFITHS, Wynne Philip Morgan
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    Director
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    United KingdomBritishDirector58713750002
    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
    United KingdomBritishFinance Director84487230001
    LOFTS, Malcolm Herbert
    Wickham Road
    Grimsby
    DN31 3SW North East Lincolnshire
    Director
    Wickham Road
    Grimsby
    DN31 3SW North East Lincolnshire
    EnglandBritishFinance Director177239110001
    LOFTS, Malcolm Herbert
    37 Brigsley Road
    Waltham
    DN37 0JX Grimsby
    North East Lincolnshire
    Director
    37 Brigsley Road
    Waltham
    DN37 0JX Grimsby
    North East Lincolnshire
    United KingdomBritishFinance31098840002
    LONCASTER, Jenny Nancy
    Wickham Road
    Grimsby
    DN31 3SW North East Lincolnshire
    Director
    Wickham Road
    Grimsby
    DN31 3SW North East Lincolnshire
    EnglandBritishFinance Director205633180001
    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 KingdomBritishCompany Director2785890001
    REDFORD, Christopher Hugh
    11 Laburnum Avenue
    Waltham
    DN37 0JT Grimsby
    N.E. Lincolnshire
    Director
    11 Laburnum Avenue
    Waltham
    DN37 0JT Grimsby
    N.E. Lincolnshire
    BritishCompany Director50912070001
    RILATT, Simon Jonathan
    14 South Rise
    Main Street Skidby
    HU16 5UH Cottingham
    East Yorkshire
    Director
    14 South Rise
    Main Street Skidby
    HU16 5UH Cottingham
    East Yorkshire
    BritishCompany Director54544170001
    RUFFELL WARD, Brian
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    Director
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    BritishCompany Director72694900001
    SOUTHWELL, Barry
    24 Melbourne Avenue
    DN33 2AP Grimsby
    South Humberside
    Director
    24 Melbourne Avenue
    DN33 2AP Grimsby
    South Humberside
    BritishCompany Director36604930001
    STYCHE, Paul Robert
    29a Riby Road
    DN37 8ER Keelby
    North East Lincolnshire
    Director
    29a Riby Road
    DN37 8ER Keelby
    North East Lincolnshire
    BritishCompany Director40834000001
    THOMAS, Andrew George
    14 Mount View
    Woodgates Lane
    HU14 3JG North Ferriby
    East Yorkshire
    Director
    14 Mount View
    Woodgates Lane
    HU14 3JG North Ferriby
    East Yorkshire
    BritishCompany Director40002910008
    THOMPSON, Michael Robert
    Riverdale
    Love Lane
    LN11 9LP Louth
    Lincolnshire
    Director
    Riverdale
    Love Lane
    LN11 9LP Louth
    Lincolnshire
    BritishFrozen Food Wholesaler12355420001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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 Limited Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England & Wales
    Place RegisteredCompanies House
    Registration Number03751665
    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 POLARFROST SEAFOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Nov 09, 2015Registration of a charge (MR01)
    • May 13, 2019Satisfaction of a charge (MR04)
    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
    • Societe Generale, London Branch
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    • Dec 14, 2015Satisfaction of a charge (MR04)
    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)
    • Jan 16, 2013Statement that part or the whole of the property charged has been released (MG04)
    • 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 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 (The Security Agent)
    Transactions
    • Oct 04, 2008Registration of a charge (395)
    • Jan 16, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    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
    • Societe Generale the Security Agent
    Transactions
    • Mar 31, 2007Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Societe Generale as Security Agent for the Secured Parties (The 'Security Agent')
    Transactions
    • Mar 25, 2006Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Societe Generale (The Security Agent)
    Transactions
    • Dec 17, 2005Registration of a charge (395)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Societe Generale as Security Trustee for Itself and the Other Securedparties
    Transactions
    • Mar 30, 2002Registration of a charge (395)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 1998Registration of a charge (395)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Williams & Glyn's Bank PLC
    Transactions
    • Oct 04, 1982Registration of a charge

    Does POLARFROST 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