SEA ISLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSEA ISLE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01991095
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SEA ISLE LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SEA ISLE LIMITED located?

    Registered Office Address
    8a Kingsway House
    King Street
    CV12 8HY Bedworth
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SEA ISLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VITRILL LIMITEDFeb 19, 1986Feb 19, 1986

    What are the latest accounts for SEA ISLE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2015
    Next Accounts Due OnMar 31, 2016
    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest confirmation statement for SEA ISLE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2016
    Next Confirmation Statement DueJan 14, 2017
    OverdueYes

    What is the status of the latest annual return for SEA ISLE LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SEA ISLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 16, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2019

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2016

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2017

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2018

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2015

    7 pages4.68

    Registered office address changed from Slim Line Woodwards Road Walsall West Midlands WS2 9SL to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on Nov 27, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 17, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 70,000
    SH01

    Accounts for a small company made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 26 Birmingham Road Walsall West Midlands WS1 2LZ* on Nov 19, 2012

    1 pagesAD01

    Termination of appointment of Bhima Godhania as a secretary

    1 pagesTM02

    Appointment of Miss Shobna Thakrar as a secretary

    1 pagesAP03

    Termination of appointment of Lakhvinder Khera as a director

    1 pagesTM01

    Appointment of Mr Gurdial Ram as a director

    2 pagesAP01

    Appointment of Mr Bhima Godhania as a secretary

    1 pagesAP03

    Termination of appointment of Jasvinder Mangat as a secretary

    1 pagesTM02

    Termination of appointment of Jasvinder Mangat as a director

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2011

    5 pagesAA

    Who are the officers of SEA ISLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAKRAR, Shobna
    King Street
    CV12 8HY Bedworth
    8a Kingsway House
    Warwickshire
    Secretary
    King Street
    CV12 8HY Bedworth
    8a Kingsway House
    Warwickshire
    173732070001
    RAM, Gurdial
    King Street
    CV12 8HY Bedworth
    8a Kingsway House
    Warwickshire
    Director
    King Street
    CV12 8HY Bedworth
    8a Kingsway House
    Warwickshire
    EnglandIndian173731360001
    GODHANIA, Bhima
    26 Birmingham Road
    Walsall
    WS1 2LZ West Midlands
    Secretary
    26 Birmingham Road
    Walsall
    WS1 2LZ West Midlands
    169298760001
    MANGAT, Jasvinder Singh
    146 Sutton Road
    WS5 3AQ Walsall
    West Midlands
    Secretary
    146 Sutton Road
    WS5 3AQ Walsall
    West Midlands
    British9855410001
    KHERA, Lakhvinder Singh
    Jesson Road
    WS1 3AY Walsall
    17
    West Midlands
    Director
    Jesson Road
    WS1 3AY Walsall
    17
    West Midlands
    United KingdomBritish130722550001
    KHERA, Sukhjinder Singh
    18 Gorway Road
    WS1 3BG Walsall
    West Midlands
    Director
    18 Gorway Road
    WS1 3BG Walsall
    West Midlands
    EnglandBritish37269980001
    KHERA, Sukhjinder Singh
    18 Gorway Road
    WS1 3BG Walsall
    West Midlands
    Director
    18 Gorway Road
    WS1 3BG Walsall
    West Midlands
    EnglandBritish37269980001
    MANGAT, Jasvinder Singh
    146 Sutton Road
    WS5 3AQ Walsall
    West Midlands
    Director
    146 Sutton Road
    WS5 3AQ Walsall
    West Midlands
    EnglandBritish9855410001

    Does SEA ISLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 30, 1997
    Delivered On Aug 05, 1997
    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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 05, 1997Registration of a charge (395)
    Mortgage debenture
    Created On Feb 12, 1996
    Delivered On Feb 16, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 1996Registration of a charge (395)
    Debenture
    Created On Jul 30, 1991
    Delivered On Aug 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See 395 for details. 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
    • Barclays Bank PLC
    Transactions
    • Aug 08, 1991Registration of a charge
    Legal mortgage
    Created On May 26, 1988
    Delivered On Jun 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 138 victoria street glossop derbyshire together with fixed plant machinery & fixtures. & stocks of building materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Volkskas Limited
    Transactions
    • Jun 09, 1988Registration of a charge
    • Feb 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 16, 1987
    Delivered On Nov 21, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or K.T.C. (edibles) limited to the chargee on any account whatsoever, not exceeding £20,000
    Short particulars
    F/H 138 victoria street glossop derbyshire together with fixed plant machinery & fixtures. & stocks of building materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Volkskas Limited
    Transactions
    • Nov 21, 1987Registration of a charge
    • Feb 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage registered pursuant to an order of court dated 24/07/1986
    Created On May 02, 1986
    Delivered On Aug 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory at turnlee industrial estate glossop, derbyshire and stocks of buildings materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Volkskas Limited
    Transactions
    • Aug 06, 1986Registration of a charge

    Does SEA ISLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2014Declaration of solvency sworn on
    Nov 17, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Richard Gibson
    8a Kingsway House King Street
    CV12 8HY Bedworth
    Warwickshire
    practitioner
    8a Kingsway House King Street
    CV12 8HY Bedworth
    Warwickshire

    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