SEAFOOD PRODUCTS LIMITED

SEAFOOD PRODUCTS LIMITED

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

    Company NameSEAFOOD PRODUCTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02168917
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SEAFOOD PRODUCTS LIMITED?

    • Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SEAFOOD PRODUCTS LIMITED located?

    Registered Office Address
    C/O 360 Insolvency Limited Joiner's Shop
    The Historic Dockyard
    ME4 4TZ Chatham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of SEAFOOD PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKALA SEAFOOD COMPANY LIMITEDOct 03, 1996Oct 03, 1996
    ANGLO PP TRADING CO LTDMar 02, 1994Mar 02, 1994
    SKAARFISH LIMITEDDec 18, 1989Dec 18, 1989
    SKAARFISH U.K. LIMITEDNov 12, 1987Nov 12, 1987
    SINORD 2 LIMITEDSep 24, 1987Sep 24, 1987

    What are the latest accounts for SEAFOOD PRODUCTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for SEAFOOD PRODUCTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 04, 2025
    Next Confirmation Statement DueJan 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2024
    OverdueYes

    What are the latest filings for SEAFOOD PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice of move from Administration case to Creditors Voluntary Liquidation

    48 pagesAM22

    Administrator's progress report

    46 pagesAM10

    Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on Aug 19, 2024

    3 pagesAD01

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    66 pagesAM03

    Termination of appointment of Valerie Cauchie as a secretary on Apr 08, 2024

    2 pagesTM02

    Registered office address changed from The Little House 88a West Street Farnham Surrey GU9 7EN to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on Mar 15, 2024

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Accounts for a small company made up to Mar 31, 2023

    13 pagesAA

    Second filing of Confirmation Statement dated Sep 24, 2021

    3 pagesRP04CS01

    Confirmation statement made on Jan 04, 2024 with updates

    4 pagesCS01

    Termination of appointment of Young Jae Jin as a director on Dec 14, 2023

    1 pagesTM01

    Termination of appointment of Sang-Ik Chung as a director on Dec 14, 2023

    1 pagesTM01

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Young Taek Ha as a director on May 19, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 24, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 08, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/01/2024.

    Accounts for a small company made up to Mar 31, 2021

    13 pagesAA

    Appointment of Mr Young Taek Ha as a director on Dec 31, 2020

    2 pagesAP01

    Who are the officers of SEAFOOD PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKAAR, Harald John
    A1 Endeavour Place
    Coxbridge Business Park
    GU10 5EH Farnham
    Meridian House
    Surrey
    Director
    A1 Endeavour Place
    Coxbridge Business Park
    GU10 5EH Farnham
    Meridian House
    Surrey
    EnglandNorwegian70706020005
    STOLT-NIELSON, Botholf
    Skaatalia 4
    Aalesund
    6010
    Norway
    Director
    Skaatalia 4
    Aalesund
    6010
    Norway
    NorwayNorwegian139330540001
    CAUCHIE, Valerie
    Castle Hill
    ME1 1LF Rochester
    1 Castle Hill Court
    Kent
    Secretary
    Castle Hill
    ME1 1LF Rochester
    1 Castle Hill Court
    Kent
    271085000001
    DAUGHTREY, Brian Reginald Woodhouse
    Kenway Cottage
    Ellis Avenue
    SL9 9UA Chalfont St Peter
    Buckinghamshire
    Secretary
    Kenway Cottage
    Ellis Avenue
    SL9 9UA Chalfont St Peter
    Buckinghamshire
    British35692620003
    DAUGHTREY, Brian Reginald Woodhouse
    Minerva House Valpy Street
    RG1 1AR Reading
    Berkshire
    Secretary
    Minerva House Valpy Street
    RG1 1AR Reading
    Berkshire
    British27528100001
    DAVIS, Stuart Herbert
    73 Chazey Road
    Caversham
    RG4 7DU Reading
    Berkshire
    Secretary
    73 Chazey Road
    Caversham
    RG4 7DU Reading
    Berkshire
    British81756720001
    PAYNE, Peter John, Mister
    34 Packenham Road
    RG21 1XT Basingstoke
    Hampshire
    Secretary
    34 Packenham Road
    RG21 1XT Basingstoke
    Hampshire
    British31991310001
    CHEONG, Min Chang
    West Street
    GU9 7EN Farnham
    The Little House 88a
    Surrey
    Director
    West Street
    GU9 7EN Farnham
    The Little House 88a
    Surrey
    South KoreaSouth Korean264406900001
    CHUNG, Sang-Ik
    West Street
    GU9 7EN Farnham
    The Little House 88a
    Surrey
    Director
    West Street
    GU9 7EN Farnham
    The Little House 88a
    Surrey
    South KoreaAmerican257103620001
    DAWSON, David Frederick
    Rolleys Barn
    Caldbeck
    CA7 8EF Wigton
    Cumbria
    Director
    Rolleys Barn
    Caldbeck
    CA7 8EF Wigton
    Cumbria
    British45244120001
    HA, Young Taek
    Seochojungang-Ro
    Seocho-Gu
    Seoul
    (06654) 41
    South Korea
    Director
    Seochojungang-Ro
    Seocho-Gu
    Seoul
    (06654) 41
    South Korea
    South KoreaSouth Korean282248920001
    HOLEN, Ola
    Aalesund
    6014
    Norway
    Director
    Aalesund
    6014
    Norway
    NorwayNorwegian97180360001
    JIN, Young Jae
    Seochojungang-Ro
    Seocho-Gu
    Seoul
    (06654) 41
    South Korea
    Director
    Seochojungang-Ro
    Seocho-Gu
    Seoul
    (06654) 41
    South Korea
    South KoreaSouth Korean282248700001
    NORE, Arne
    Skaatalia 8
    6010 6010 Alesund
    Norway
    Director
    Skaatalia 8
    6010 6010 Alesund
    Norway
    Norwegian49644520001
    SKAAR, Harald
    3 Swifts Close
    GU10 1QX Farnham
    Surrey
    Director
    3 Swifts Close
    GU10 1QX Farnham
    Surrey
    Norwegian70706020001
    SOMERVILLE, William Iain Munro
    47 Allan Road
    Killearn
    G63 9QF Glasgow
    Lanarkshire
    Director
    47 Allan Road
    Killearn
    G63 9QF Glasgow
    Lanarkshire
    British113881800001
    STANDAL, Terje
    Skaarfish
    PO BOX 24 N-6901
    FOREIGN Flore
    Norway
    Director
    Skaarfish
    PO BOX 24 N-6901
    FOREIGN Flore
    Norway
    Norwegian23354840001
    STOLT-NIELSEN, Botholf
    Ludvikdalen 7
    N 6013 Aalesund
    FOREIGN Norway
    Director
    Ludvikdalen 7
    N 6013 Aalesund
    FOREIGN Norway
    Norweigan56332550001
    STRAND, Kjartan
    Skaarfish Norway
    PO BOX 24 N6901 Flore
    Norway
    Director
    Skaarfish Norway
    PO BOX 24 N6901 Flore
    Norway
    Norwegian7362340001
    SUMSTAD, Anton Ragnar
    Skaarfish
    PO BOX 24 N-6901
    FOREIGN Flore
    Norway
    Director
    Skaarfish
    PO BOX 24 N-6901
    FOREIGN Flore
    Norway
    Norwegian46925290001
    TANSOE, Per Inge
    Seaarfish
    PO BOX 24 N 6901
    FOREIGN Flore
    Norway
    Director
    Seaarfish
    PO BOX 24 N 6901
    FOREIGN Flore
    Norway
    Norwegian23354820001
    YOON, Tae Ho
    West Street
    GU9 7EN Farnham
    The Little House 88a
    Surrey
    Director
    West Street
    GU9 7EN Farnham
    The Little House 88a
    Surrey
    South KoreaSouth Korean257103970001

    Who are the persons with significant control of SEAFOOD PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Harald John Skaar
    A1 Endeavour Place
    Coxbridge Business Park
    GU10 5EH Farnham
    Meridian House
    Surrey
    England
    Apr 06, 2016
    A1 Endeavour Place
    Coxbridge Business Park
    GU10 5EH Farnham
    Meridian House
    Surrey
    England
    No
    Nationality: Norwegian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does SEAFOOD PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2024Administration started
    Mar 07, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Allen
    1 Castle Hill Court Castle Hill
    ME1 1LF Rochester
    Kent
    practitioner
    1 Castle Hill Court Castle Hill
    ME1 1LF Rochester
    Kent
    2
    DateType
    Mar 07, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Allen
    The Joiners Shop The Historic Dockyard
    ME4 4TZ Chatham
    Kent
    practitioner
    The Joiners Shop The Historic Dockyard
    ME4 4TZ Chatham
    Kent

    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