PAN EUROPEAN SEAFOODS UK LIMITED

PAN EUROPEAN SEAFOODS UK LIMITED

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

    Company NamePAN EUROPEAN SEAFOODS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04032203
    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 PAN EUROPEAN SEAFOODS UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PAN EUROPEAN SEAFOODS UK LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PAN EUROPEAN SEAFOODS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for PAN EUROPEAN SEAFOODS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PAN EUROPEAN SEAFOODS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 02, 2015

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW to 8 Princes Parade Liverpool Merseyside L3 1QH on May 07, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2015

    LRESSP

    Annual return made up to Jul 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 6,243,322
    SH01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Termination of appointment of Hamish Forbes as a director

    1 pagesTM01

    Appointment of Mrs Jenny Nancy Loncaster as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2012

    13 pagesAA

    Annual return made up to Jul 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Appointment of Mr Malcolm Herbert Lofts as a director

    2 pagesAP01

    Termination of appointment of Stephen Leadbeater as a director

    1 pagesTM01

    Appointment of Mr Hamish Drummond Forbes as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Termination of appointment of Christopher Britton as a director

    1 pagesTM01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 20/09/2012
    RES13

    Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Annual return made up to Jul 07, 2012 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Seventh senior amendment and restatement deed and other company business 11/06/2012
    RES13

    Who are the officers of PAN EUROPEAN SEAFOODS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    United Kingdom
    Nominee Secretary
    Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02249348
    900013350001
    LOFTS, Malcolm Herbert
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritish177239110001
    LONCASTER, Jenny Nancy
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritish205633180001
    GAULT, Sandra
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    Secretary
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    British61174690002
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    37914570001
    ANDERSON, Stuart Anthony Kidston
    Avenue Moscici 5
    1180 Brussels
    FOREIGN Belgium
    Director
    Avenue Moscici 5
    1180 Brussels
    FOREIGN Belgium
    British36315750001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritish127835580001
    FORBES, Hamish Drummond
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    EnglandBritish66295550001
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanish127032620001
    HAZELDEAN, James William
    29/5 Inverleith Place
    EH3 5QD Edinburgh
    Director
    29/5 Inverleith Place
    EH3 5QD Edinburgh
    British10359650003
    LAINE, Jean Claude Robert
    Chemin De Montan
    Mont Brun-Lauragais 31450
    France
    Director
    Chemin De Montan
    Mont Brun-Lauragais 31450
    France
    French77572690001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritish84487230001
    MACIELINSKI, Peter Martin
    New Haven
    Church Road, Cookham
    SL6 9PG Maidenhead
    Berkshire
    Director
    New Haven
    Church Road, Cookham
    SL6 9PG Maidenhead
    Berkshire
    EnglandBritish68699160001
    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 KingdomBritish2785890001
    WRIGHT, Robin James Morrison
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    Director
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    United KingdomBritish71513490001
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    40850920001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    37914570001

    Does PAN EUROPEAN SEAFOODS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Share pledge
    Created On Oct 22, 2008
    Delivered On Nov 05, 2008
    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
    Its whole right, title, interest and benefit in and to the charged assets see image for full details.
    Persons Entitled
    • Societe Generale as Security Agent for Each of the Secured Parties (The Security Agent)
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    • 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)
    • 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
    Created On Jun 30, 2004
    Delivered On Jul 10, 2004
    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
    With full title guarantee, both present and future from time to time owned by it or in which it has an interest but excluding the scottish charged assets, the scottish property and the northern irish property; all material premises together with all buildings and fixtures; by way of equitable mortgage all the subsidiary shares and investments and corresponding distribution rights;. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale as Security Trustee for Itself and the Other Secured Parties (The Securityagent)
    Transactions
    • Jul 10, 2004Registration of a charge (395)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 04, 2000
    Delivered On Aug 15, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or as principal debtor guarantor surety or otherwise or as the equivilent obligor under the laws of any other jurisdiction) of each obligor to the security trustee and the secured parties under the financing documents
    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
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andfor Each of the Secured Parties (As Defined)
    Transactions
    • Aug 15, 2000Registration of a charge (395)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (403a)

    Does PAN EUROPEAN SEAFOODS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2016Dissolved on
    Apr 16, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Brian Green
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    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