SEAHEDGE LIMITED

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

    Company NameSEAHEDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC219434
    JurisdictionScotland
    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 SEAHEDGE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SEAHEDGE LIMITED located?

    Registered Office Address
    C/O Moorfields Advisory Limited
    101 Rose Street South Lane
    EH2 3JG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEAHEDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SEAHEDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    22 pagesAM23(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge SC2194340009 in full

    1 pagesMR04

    Administrator's progress report

    21 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Satisfaction of charge 4 in full

    1 pagesMR04

    Statement of affairs with form 2.13B(Scot)

    15 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Moorfields Advisory Limited 101 Rose Street South Lane Edinburgh EH2 3JG on Oct 27, 2017

    2 pagesAD01

    Statement of administrator's proposal

    15 pages2.16B(Scot)

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registration of charge SC2194340009, created on Jun 16, 2017

    20 pagesMR01

    Confirmation statement made on May 22, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to May 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to May 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to May 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to May 22, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Who are the officers of SEAHEDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALPERN, Samuel
    2 Brantwood Road
    M7 4FL Salford
    Lancashire
    Secretary
    2 Brantwood Road
    M7 4FL Salford
    Lancashire
    BritishDirector1857060001
    HALPERN, Joshua
    35 Waterpark Road
    M7 4FT Salford
    Greater Manchester
    Director
    35 Waterpark Road
    M7 4FT Salford
    Greater Manchester
    EnglandBritishDirector12538760002
    HALPERN, Samuel
    2 Brantwood Road
    M7 4FL Salford
    Lancashire
    Director
    2 Brantwood Road
    M7 4FL Salford
    Lancashire
    United KingdomBritishDirector1857060001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Who are the persons with significant control of SEAHEDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farnford Ltd
    20 St. Marys Parsonage
    M3 2LG Manchester
    Cardinal House
    England
    Apr 06, 2016
    20 St. Marys Parsonage
    M3 2LG Manchester
    Cardinal House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SEAHEDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 16, 2017
    Delivered On Jun 27, 2017
    Satisfied
    Brief description
    Leases over rowantree avenue, newhouse industrial estate, motherwell, LAN117301 & LAN1461.
    Persons Entitled
    • Promontoria (Carlisle) Limited
    Transactions
    • Jun 27, 2017Registration of a charge (MR01)
    • Dec 19, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 27, 2008
    Delivered On Sep 12, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at newhouse industrial estate & rowantree avenue, newhouse.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 12, 2008Registration of a charge (410)
    Floating charge
    Created On Aug 08, 2008
    Delivered On Aug 16, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 16, 2008Registration of a charge (410)
    Standard security
    Created On Nov 01, 2006
    Delivered On Nov 08, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the south side of rownatree avenue, newhouse industrial estate, motherwell LAN117301 LAN1461.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Nov 08, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Oct 03, 2006
    Delivered On Oct 24, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 24, 2006Registration of a charge (410)
    • Jan 18, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 28, 2002
    Delivered On Nov 07, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings at newhouse industrial estate, newhouse, motherwell and subjects at rowantree avenue, newhouse, motherwell.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2002Registration of a charge (410)
    • Jul 12, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 28, 2002
    Delivered On Nov 06, 2002
    Outstanding
    Amount secured
    All sums due in terms of the right of first refusal
    Short particulars
    The subjects at newhouse industrial estate, motherwell (title number LAN1461) & these subjects at rowantree avenue, newhouse, motherwell (title number LAN117301).
    Persons Entitled
    • Terex Equipment Limited
    Transactions
    • Nov 06, 2002Registration of a charge (410)
    Standard security
    Created On Oct 22, 2002
    Delivered On Oct 24, 2002
    Outstanding
    Amount secured
    All sums due in terms of the right of first refusal dated 11 october 2002
    Short particulars
    The subjects at newhouse industrial estate, motherwell (title number LAN1461) and the subjects at rowantree avenue, newhouse, motherwell (title number LAN117301).
    Persons Entitled
    • Terex Equipment Limited
    Transactions
    • Oct 24, 2002Registration of a charge (410)
    Floating charge
    Created On Oct 10, 2002
    Delivered On Oct 23, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 23, 2002Registration of a charge (410)
    • Oct 24, 2002Alteration to a floating charge (466 Scot)
    • Apr 11, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does SEAHEDGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 21, 2017Administration started
    Aug 19, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    15th Floor 88 Wood Street
    EC2V 7QF London
    practitioner
    15th Floor 88 Wood Street
    EC2V 7QF London
    Arron Simon Kendall
    15th Floor 88 Wood Street
    EC2V 7QF London
    practitioner
    15th Floor 88 Wood Street
    EC2V 7QF 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