SEAGUARD OFFSHORE LIMITED

SEAGUARD OFFSHORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSEAGUARD OFFSHORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04067167
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SEAGUARD OFFSHORE LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is SEAGUARD OFFSHORE LIMITED located?

    Registered Office Address
    Shotesham House The Street
    Shotesham All Saints
    NR15 1AP Norwich
    Norfolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SEAGUARD OFFSHORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TODAYMUSIC LIMITEDSep 07, 2000Sep 07, 2000

    What are the latest accounts for SEAGUARD OFFSHORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for SEAGUARD OFFSHORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 11, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Micro company accounts made up to Mar 31, 2016

    4 pagesAA

    Registered office address changed from Vector House, Marine Base South Denes Road Great Yarmouth Norfolk NR30 3QF to Shotesham House the Street Shotesham All Saints Norwich Norfolk NR15 1AP on Jun 21, 2016

    1 pagesAD01

    Termination of appointment of Alastair Hugh Farley as a director on Sep 21, 2015

    1 pagesTM01

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Annual return made up to Sep 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 26,400
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    9 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 26,400
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital on Sep 24, 2013

    • Capital: GBP 26,400
    SH01

    Total exemption full accounts made up to Dec 31, 2011

    5 pagesAA

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

    4 pagesAR01

    Termination of appointment of Jennifer Gillings as a secretary

    1 pagesTM02

    Annual return made up to Sep 07, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Sep 07, 2010 with full list of shareholders

    5 pagesAR01

    Amended accounts made up to Dec 31, 2009

    5 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Who are the officers of SEAGUARD OFFSHORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDRIE, Paul William
    Shotesham House
    The Street
    NR15 1AP Shotesham
    Norfolk
    Director
    Shotesham House
    The Street
    NR15 1AP Shotesham
    Norfolk
    United KingdomBritishDirector330100002
    GILLINGS, Jennifer Ann
    93 Middleton Road
    NR31 7PT Gorleston
    Norfolk
    Secretary
    93 Middleton Road
    NR31 7PT Gorleston
    Norfolk
    British72783250003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARIDGE, Bruce Gordon
    The Thorns
    Ashby-Cum-Fenby
    DN37 0QX Grimsby
    South Humberside
    Director
    The Thorns
    Ashby-Cum-Fenby
    DN37 0QX Grimsby
    South Humberside
    EnglandBritishCompany Director68992540001
    FARLEY, Alastair Hugh
    Wardley Farm Upper Wardley Milland
    GU30 7LX Liphook
    Hampshire
    Director
    Wardley Farm Upper Wardley Milland
    GU30 7LX Liphook
    Hampshire
    United KingdomBritishSolicitor33275820003
    ROGERS, Christopher Robin
    Shillington Manor Apsley End Road
    Shillington
    SG5 3LD Hitchin
    Hertfordshire
    Director
    Shillington Manor Apsley End Road
    Shillington
    SG5 3LD Hitchin
    Hertfordshire
    EnglandBritishCompany Director12674160002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SEAGUARD OFFSHORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 30, 2003
    Delivered On Oct 09, 2003
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 09, 2003Registration of a charge (395)

    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