B MIDGLEY SEAFOODS LIMITED

B MIDGLEY SEAFOODS LIMITED

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

    Company NameB MIDGLEY SEAFOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04036033
    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 B MIDGLEY SEAFOODS LIMITED?

    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing

    Where is B MIDGLEY SEAFOODS LIMITED located?

    Registered Office Address
    1 St. Peters Square
    M2 3AE Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for B MIDGLEY SEAFOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for B MIDGLEY SEAFOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

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

    6 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    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

    Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW to 8 Princes Parade Liverpool L3 1QH on Aug 05, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2020

    LRESSP

    Cessation of English Seafoods Limited as a person with significant control on Mar 29, 2020

    1 pagesPSC07

    Notification of Youngs Seafood Ltd as a person with significant control on Mar 29, 2020

    2 pagesPSC02

    legacy

    1 pagesSH20

    Statement of capital on Mar 30, 2020

    • Capital: GBP 200
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

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

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

    1 pagesTM01

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    1 pagesAA01

    Register inspection address has been changed from PO Box 16 Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE England to Karro Food Group Hugden Way Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9HG

    1 pagesAD02

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

    2 pagesAP01

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

    4 pagesAA

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

    1 pagesTM02

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

    Who are the officers of B MIDGLEY 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 KingdomBelgian231792890001
    CHEESEMAN, David Benjamin
    83 Newland Park
    HU5 2DR Hull
    Secretary
    83 Newland Park
    HU5 2DR Hull
    British1031110002
    MIDGLEY, Lisbeth Jane
    64 Mill Road
    Swanland
    HU14 3PL North Ferriby
    North Humberside
    Secretary
    64 Mill Road
    Swanland
    HU14 3PL North Ferriby
    North Humberside
    British70971410001
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Secretary
    Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Identification TypeEuropean Economic Area
    Registration Number02249348
    75197930001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BRITTON, Christopher Paul
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United Kingdom
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United Kingdom
    United KingdomBritish127835580001
    BUSBY, Timothy Mark
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    EnglandEnglish169852920001
    CHEESEMAN, David Benjamin
    83 Newland Park
    HU5 2DR Hull
    Director
    83 Newland Park
    HU5 2DR Hull
    EnglandBritish1031110002
    DEN HOLLANDER, Leendert Pieter
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United Kingdom
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United Kingdom
    EnglandDutch166335910001
    EVANS, Thomas Jeffrey
    Tudor Lodge
    308 Beverley Road Anlaby
    HU10 7BG Hull
    Director
    Tudor Lodge
    308 Beverley Road Anlaby
    HU10 7BG Hull
    EnglandBritish2183390002
    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
    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
    LOFTS, Malcolm Herbert
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United Kingdom
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United Kingdom
    EnglandBritish177239110001
    LONCASTER, Jenny Nancy
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United Kingdom
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United Kingdom
    EnglandBritish205633180001
    MIDGLEY, Barry George
    64 Mill Road
    Swanland
    HU14 3PL North Ferriby
    North Humberside
    Director
    64 Mill Road
    Swanland
    HU14 3PL North Ferriby
    North Humberside
    EnglandBritish38013830001
    MIDGLEY, Fraser
    16 Kenilworth Avenue
    HU5 4BH Hull
    Director
    16 Kenilworth Avenue
    HU5 4BH Hull
    British70971400002
    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
    WARD, Peter Selwyn
    155 Eastgate
    LN11 8DB Louth
    Lincolnshire
    Director
    155 Eastgate
    LN11 8DB Louth
    Lincolnshire
    United KingdomBritish33803400001

    Who are the persons with significant control of B MIDGLEY SEAFOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    England
    Mar 29, 2020
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    England
    No
    Legal FormYoungs Seafood Ltd
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3751665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United Kingdom
    Apr 06, 2016
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number02353338
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does B MIDGLEY SEAFOODS 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)
    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 the chargee 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 (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 being l/h interest in land and buildings on the north east side of wassand street, kingston upon hull, 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 by way of first legal mortgage the property specified in schedule 1 to the accession deed, together with all buildings and fixtures and all the subsidiary shares and investments specified in schedule 2 to the accession deed;. 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)
    An omnibus guarantee and set-off agreement
    Created On May 02, 2003
    Delivered On May 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 15, 2003Registration of a charge (395)
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 23, 2001
    Delivered On Apr 03, 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
    • Apr 03, 2001Registration of a charge (395)
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 27, 2000
    Delivered On Nov 01, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 01, 2000Registration of a charge (395)
    • Nov 12, 2003Statement of satisfaction of a charge in full or part (403a)

    Does B MIDGLEY 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