SEAHAM HALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSEAHAM HALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03391036
    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 SEAHAM HALL LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Unlicenced restaurants and cafes (56102) / Accommodation and food service activities

    Where is SEAHAM HALL LIMITED located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEAHAM HALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for SEAHAM HALL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SEAHAM HALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Aug 12, 2013

    14 pages4.68

    Registered office address changed from * New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom* on Sep 10, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    4 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Jun 18, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2012

    Statement of capital on Jun 18, 2012

    • Capital: GBP 5,000,000
    SH01

    Full accounts made up to Dec 31, 2010

    24 pagesAA

    Registered office address changed from * Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom* on Apr 27, 2012

    1 pagesAD01

    Auditor's resignation

    2 pagesAUD

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Jun 18, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Blakelaw Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Gd Secretarial Services Limited as a secretary

    1 pagesTM02

    Registered office address changed from * Sixth Floor 90 Fetter Lane London EC4A 1PT* on Jul 08, 2011

    1 pagesAD01

    Appointment of David Duggins as a director

    3 pagesAP01

    Termination of appointment of Andrew Davis as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Jun 18, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Gd Secretarial Services Limited on Jun 18, 2010

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Who are the officers of SEAHAM HALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKELAW SECRETARIES LIMITED
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Secretary
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1914417
    38915800008
    DUGGINS, David
    Roman Way, Bath Business Park
    Peasedown St. John
    BA2 8SG Bath
    Von Essen House
    Director
    Roman Way, Bath Business Park
    Peasedown St. John
    BA2 8SG Bath
    Von Essen House
    United KingdomBritishDirector160494140001
    ARNOTT, Michael Leslie
    58 Fawcett Street
    SR1 1RY Sunderland
    Tyne And Wear
    Secretary
    58 Fawcett Street
    SR1 1RY Sunderland
    Tyne And Wear
    British57190200001
    BRAID, Stephen Philip
    7 Glenorrin Close
    Lambton
    NE38 0DZ Washington
    Tyne & Wear
    Secretary
    7 Glenorrin Close
    Lambton
    NE38 0DZ Washington
    Tyne & Wear
    BritishAccountant13198890001
    FINNIGAN, David Thomas
    60 Pilgrims Way
    DH1 1HQ Durham
    County Durham
    Secretary
    60 Pilgrims Way
    DH1 1HQ Durham
    County Durham
    BritishAccountant106186210001
    MAXFIELD, Judith Anne
    Marsden Hall Lizard Lane
    NE34 7AD Marsden
    Tyne & Wear
    Secretary
    Marsden Hall Lizard Lane
    NE34 7AD Marsden
    Tyne & Wear
    British53477580001
    RICHARDSON, Andrew
    58 Beadnell Drive
    East Shore Village
    SR7 7WG Seaham
    County Durham
    Secretary
    58 Beadnell Drive
    East Shore Village
    SR7 7WG Seaham
    County Durham
    BritishAccountant103533890002
    SUGGETT, Ian Raymond
    35 Birkdale Gardens
    Belmont
    DH1 2UJ Durham
    County Durham
    Secretary
    35 Birkdale Gardens
    Belmont
    DH1 2UJ Durham
    County Durham
    BritishAccountant123399900001
    GD SECRETARIAL SERVICES LIMITED
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    Goodman Derrick
    England
    Secretary
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    Goodman Derrick
    England
    Identification TypeEuropean Economic Area
    Registration Number02471626
    66216820001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BRAID, Stephen Philip
    7 Glenorrin Close
    Lambton
    NE38 0DZ Washington
    Tyne & Wear
    Director
    7 Glenorrin Close
    Lambton
    NE38 0DZ Washington
    Tyne & Wear
    EnglandBritishAccountant13198890001
    DAVIS, Andrew
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    Director
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    United KingdomBritishCompany Director77124350001
    FINNIGAN, David Thomas
    60 Pilgrims Way
    DH1 1HQ Durham
    County Durham
    Director
    60 Pilgrims Way
    DH1 1HQ Durham
    County Durham
    BritishAccountant106186210001
    MAXFIELD, Jocelyn
    Flass Vale Hall
    Crossgate Moor
    DH1 4HR Durham
    County Durham
    Director
    Flass Vale Hall
    Crossgate Moor
    DH1 4HR Durham
    County Durham
    United KingdomBritishHotelier78803650003
    MAXFIELD, Thomas Patrick
    Flass Vale Hall
    DH1 4HR Crossgate Moor
    Durham
    Director
    Flass Vale Hall
    DH1 4HR Crossgate Moor
    Durham
    EnglandBritishCompany Director24954700003
    RHATIGAN, Simon
    6 Akenside House
    Quayside
    NE1 3UF Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 Akenside House
    Quayside
    NE1 3UF Newcastle Upon Tyne
    Tyne & Wear
    BritishHotelier78790390003
    RICHARDSON, Andrew
    58 Beadnell Drive
    East Shore Village
    SR7 7WG Seaham
    County Durham
    Director
    58 Beadnell Drive
    East Shore Village
    SR7 7WG Seaham
    County Durham
    EnglandBritishAccountant103533890002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does SEAHAM HALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Mar 19, 2008
    Delivered On Apr 02, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and by each other chargor and non-chargor to each finance party 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
    • Barclays Bank PLC (In Its Capacity as Security Trustee and Trustee for the Finance Parties)
    Transactions
    • Apr 02, 2008Registration of a charge (395)
    Legal mortgage
    Created On Oct 03, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings lying on the south east of byron's walk, seaham t/no. DU87579; l/h land on the south side of lord byron's walk, seaham t/no. DU221058; f/h the cottage, seaham hall, seaham t/no. DU85454 (for details of further properties charged please refer to form 395). by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Apr 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 03, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings lying to the south east of byron's walk, seaham t/no. DU87579; l/h land on the south side of lord byron's walk, seaham t/no. DU221058; f/h the cottage, seaham hall, seaham t/no. DU85454 (for details of further properties charged please refer to form 395) and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Apr 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 13, 2003
    Delivered On Feb 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land being seaham hall,seaham t/no DU111483;the f/h land being land to the south of seaham hall,seaham t/no DU138669;the f/h land being an electricity sub station lying to the west of seaham hall,seaham t/no DU185440 for further details of properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 2003Registration of a charge (395)
    • Nov 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 13, 2003
    Delivered On Feb 20, 2003
    Satisfied
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 2003Registration of a charge (395)
    • Nov 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Aug 01, 2001
    Delivered On Aug 04, 2001
    Satisfied
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 04, 2001Registration of a charge (395)
    • Jun 25, 2004Statement of satisfaction of a charge in full or part (403a)

    Does SEAHAM HALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2012Commencement of winding up
    Jul 04, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Vivienne Elizabeth Oliver
    6 Snow Hill
    EC1A 2AY London
    practitioner
    6 Snow Hill
    EC1A 2AY 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