Download leads from Nexok and grow your business. Find out more

Sealord (Europe) Limited

Documents

Total Documents280
Total Pages1,762

Filing History

5 August 2020Registered office address changed from Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 5 August 2020
6 July 2020Declaration of solvency
6 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-25
6 July 2020Appointment of a voluntary liquidator
12 January 2020Confirmation statement made on 4 January 2020 with no updates
10 April 2019Full accounts made up to 28 September 2018
8 January 2019Confirmation statement made on 4 January 2019 with no updates
17 October 2018Full accounts made up to 28 September 2017
7 January 2018Confirmation statement made on 4 January 2018 with updates
7 January 2018Confirmation statement made on 4 January 2018 with updates
12 May 2017Full accounts made up to 28 September 2016
12 May 2017Full accounts made up to 28 September 2016
27 April 2017Appointment of Mr Gary Andrew Neill as a director on 1 April 2017
27 April 2017Appointment of Mr Gary Andrew Neill as a director on 1 April 2017
10 April 2017Termination of appointment of Adrian Crookes as a director on 1 April 2017
10 April 2017Termination of appointment of Susan Andrea Prowse as a secretary on 1 April 2017
10 April 2017Termination of appointment of Adrian Crookes as a director on 1 April 2017
10 April 2017Termination of appointment of Susan Andrea Prowse as a secretary on 1 April 2017
31 March 2017Satisfaction of charge 027766840008 in full
31 March 2017Satisfaction of charge 027766840007 in full
31 March 2017Satisfaction of charge 027766840008 in full
31 March 2017Satisfaction of charge 027766840007 in full
21 March 2017Registered office address changed from Saint Marys Chambers West Saint Marys Gate Grimsby North East Lincolnshire DN31 1LD to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 21 March 2017
21 March 2017Registered office address changed from Saint Marys Chambers West Saint Marys Gate Grimsby North East Lincolnshire DN31 1LD to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 21 March 2017
17 January 2017Confirmation statement made on 4 January 2017 with updates
17 January 2017Confirmation statement made on 4 January 2017 with updates
6 July 2016Full accounts made up to 28 September 2015
6 July 2016Full accounts made up to 28 September 2015
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 400,000
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 400,000
13 November 2015Amended full accounts made up to 28 September 2014
13 November 2015Amended full accounts made up to 28 September 2014
6 July 2015Full accounts made up to 28 September 2014
6 July 2015Full accounts made up to 28 September 2014
6 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 400,000
6 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 400,000
6 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 400,000
18 December 2014Appointment of Mr Adrian Crookes as a director on 18 December 2014
18 December 2014Appointment of Mr Adrian Crookes as a director on 18 December 2014
12 December 2014Director's details changed for Mr Steven Arnold Yung on 8 December 2014
12 December 2014Director's details changed for Mr Steven Arnold Yung on 8 December 2014
12 December 2014Director's details changed for Mr Steven Arnold Yung on 8 December 2014
28 November 2014Termination of appointment of David Anthony Dawson Welsh as a director on 28 November 2014
28 November 2014Termination of appointment of David Anthony Dawson Welsh as a director on 28 November 2014
10 September 2014Termination of appointment of Graham Robert Stuart as a director on 1 September 2014
10 September 2014Appointment of Mr Steven Arnold Yung as a director on 1 September 2014
10 September 2014Termination of appointment of Graham Robert Stuart as a director on 1 September 2014
10 September 2014Appointment of Mr Steven Arnold Yung as a director on 1 September 2014
10 September 2014Termination of appointment of Graham Robert Stuart as a director on 1 September 2014
10 September 2014Appointment of Mr Steven Arnold Yung as a director on 1 September 2014
24 June 2014Full accounts made up to 28 September 2013
24 June 2014Full accounts made up to 28 September 2013
2 May 2014Termination of appointment of Jason Dale as a director
2 May 2014Termination of appointment of Jason Dale as a director
13 February 2014Registration of charge 027766840008
13 February 2014Registration of charge 027766840008
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 400,000
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 400,000
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 400,000
9 August 2013Registration of charge 027766840007
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
9 August 2013Registration of charge 027766840007
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
7 August 2013Satisfaction of charge 6 in full
7 August 2013Satisfaction of charge 6 in full
2 August 2013Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 23/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 August 2013Statement of company's objects
2 August 2013Statement of company's objects
2 August 2013Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 23/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 July 2013Full accounts made up to 28 September 2012
4 July 2013Full accounts made up to 28 September 2012
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
21 December 2012Appointment of Mr David Anthony Dawson Welsh as a director
21 December 2012Termination of appointment of Keith Brown as a director
21 December 2012Appointment of Mr David Anthony Dawson Welsh as a director
21 December 2012Termination of appointment of Keith Brown as a director
12 December 2012Termination of appointment of Jason Plato as a director
12 December 2012Appointment of Mr Jason Colin Dale as a director
12 December 2012Appointment of Mr Jason Colin Dale as a director
12 December 2012Termination of appointment of Jason Plato as a director
26 June 2012Full accounts made up to 28 September 2011
26 June 2012Full accounts made up to 28 September 2011
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
30 March 2011Full accounts made up to 28 June 2010
30 March 2011Full accounts made up to 28 June 2010
25 February 2011Current accounting period extended from 30 June 2011 to 30 September 2011
25 February 2011Current accounting period extended from 30 June 2011 to 30 September 2011
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
10 November 2010Termination of appointment of Micheal Gleissner as a director
10 November 2010Termination of appointment of Terry Horne as a director
10 November 2010Termination of appointment of Terry Horne as a director
10 November 2010Termination of appointment of Micheal Gleissner as a director
22 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 6
22 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 6
11 August 2010Termination of appointment of Jonathan Safey as a director
11 August 2010Appointment of Mr Jason Douglas Plato as a director
11 August 2010Termination of appointment of Jonathan Safey as a director
11 August 2010Appointment of Mr Jason Douglas Plato as a director
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 May 2010Particulars of a mortgage or charge / charge no: 6
28 May 2010Particulars of a mortgage or charge / charge no: 6
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
7 April 2010Full accounts made up to 28 June 2009
7 April 2010Full accounts made up to 28 June 2009
22 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
22 January 2010Director's details changed for Jonathan Peter Safey on 4 January 2010
22 January 2010Director's details changed for Mr Micheal Hilkja Joachim Gleissner on 4 January 2010
22 January 2010Director's details changed for Mr Micheal Hilkja Joachim Gleissner on 4 January 2010
22 January 2010Director's details changed for Graham Robert Stuart on 4 January 2010
22 January 2010Director's details changed for Jonathan Peter Safey on 4 January 2010
22 January 2010Director's details changed for Mr Keith Brown on 4 January 2010
22 January 2010Director's details changed for Jonathan Peter Safey on 4 January 2010
22 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
22 January 2010Director's details changed for Mr Terry Bryce Horne on 4 January 2010
22 January 2010Director's details changed for Mr Terry Bryce Horne on 4 January 2010
22 January 2010Director's details changed for Mr Keith Brown on 4 January 2010
22 January 2010Director's details changed for Graham Robert Stuart on 4 January 2010
22 January 2010Director's details changed for Mr Terry Bryce Horne on 4 January 2010
22 January 2010Director's details changed for Mr Keith Brown on 4 January 2010
22 January 2010Director's details changed for Mr Micheal Hilkja Joachim Gleissner on 4 January 2010
22 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
22 January 2010Director's details changed for Graham Robert Stuart on 4 January 2010
5 May 2009Full accounts made up to 29 June 2008
5 May 2009Full accounts made up to 29 June 2008
2 March 2009Director appointed mr keith brown
2 March 2009Director appointed mr keith brown
19 January 2009Return made up to 04/01/09; full list of members
19 January 2009Return made up to 04/01/09; full list of members
21 August 2008Director appointed mr terry bryce horne
21 August 2008Director appointed mr micheal hilkja joachim gleissner
21 August 2008Director appointed mr terry bryce horne
21 August 2008Director appointed mr micheal hilkja joachim gleissner
25 July 2008Appointment terminated director stephen wallace
25 July 2008Appointment terminated director stephen wallace
19 May 2008Full accounts made up to 29 June 2007
19 May 2008Full accounts made up to 29 June 2007
24 January 2008Return made up to 04/01/08; full list of members
24 January 2008Return made up to 04/01/08; full list of members
13 November 2007New director appointed
13 November 2007New director appointed
29 October 2007Director resigned
29 October 2007Director resigned
10 May 2007Full accounts made up to 30 June 2006
10 May 2007Full accounts made up to 30 June 2006
6 March 2007New director appointed
6 March 2007New director appointed
19 January 2007Return made up to 04/01/07; full list of members
19 January 2007Return made up to 04/01/07; full list of members
7 January 2007Director resigned
7 January 2007Director resigned
22 June 2006Group of companies' accounts made up to 30 June 2005
22 June 2006Group of companies' accounts made up to 30 June 2005
17 March 2006Secretary resigned
17 March 2006Secretary resigned
17 March 2006New secretary appointed
17 March 2006New secretary appointed
2 February 2006Return made up to 04/01/06; full list of members
2 February 2006Return made up to 04/01/06; full list of members
11 May 2005Group of companies' accounts made up to 30 June 2004
11 May 2005Group of companies' accounts made up to 30 June 2004
21 January 2005Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
21 January 2005Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
17 November 2004Group of companies' accounts made up to 30 June 2003
17 November 2004Group of companies' accounts made up to 30 June 2003
30 January 2004Return made up to 04/01/04; full list of members
30 January 2004Return made up to 04/01/04; full list of members
19 November 2003New secretary appointed
19 November 2003New secretary appointed
6 October 2003Secretary resigned
6 October 2003Secretary resigned
24 May 2003Group of companies' accounts made up to 30 June 2002
24 May 2003Group of companies' accounts made up to 30 June 2002
20 May 2003Particulars of mortgage/charge
20 May 2003Particulars of mortgage/charge
16 January 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
16 January 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
11 November 2002New director appointed
11 November 2002Director resigned
11 November 2002New director appointed
11 November 2002Director resigned
16 September 2002New secretary appointed
16 September 2002New secretary appointed
4 August 2002Group of companies' accounts made up to 30 June 2001
4 August 2002Group of companies' accounts made up to 30 June 2001
27 June 2002Secretary resigned
27 June 2002Secretary resigned
22 May 2002Secretary resigned
22 May 2002New secretary appointed
22 May 2002New secretary appointed
22 May 2002Secretary resigned
5 May 2002Registered office changed on 05/05/02 from: 4B zodiac house calleva park, aldermaston reading berkshire RG7 8HN
5 May 2002Registered office changed on 05/05/02 from: 4B zodiac house calleva park, aldermaston reading berkshire RG7 8HN
17 April 2002Delivery ext'd 3 mth 30/06/02
17 April 2002Delivery ext'd 3 mth 30/06/02
11 January 2002Return made up to 04/01/02; full list of members
11 January 2002Return made up to 04/01/02; full list of members
2 August 2001Group of companies' accounts made up to 30 June 2000
2 August 2001Group of companies' accounts made up to 30 June 2000
12 April 2001Delivery ext'd 3 mth 30/06/00
12 April 2001Delivery ext'd 3 mth 30/06/00
15 February 2001Particulars of mortgage/charge
15 February 2001Particulars of mortgage/charge
18 January 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
18 January 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
20 April 2000Full accounts made up to 30 June 1999
20 April 2000Full accounts made up to 30 June 1999
6 March 2000Return made up to 04/01/00; no change of members
6 March 2000Location of register of members
6 March 2000Return made up to 04/01/00; no change of members
6 March 2000Location of register of members
20 December 1999Particulars of mortgage/charge
20 December 1999Particulars of mortgage/charge
8 August 1999Registered office changed on 08/08/99 from: unit 4 beacontree plaza gillette way reading berkshire RG2 0BS
8 August 1999Registered office changed on 08/08/99 from: unit 4 beacontree plaza gillette way reading berkshire RG2 0BS
28 April 1999Particulars of mortgage/charge
28 April 1999Particulars of mortgage/charge
29 March 1999Full accounts made up to 30 June 1998
29 March 1999Full accounts made up to 30 June 1998
1 March 1999Return made up to 04/01/99; full list of members
1 March 1999Return made up to 04/01/99; full list of members
17 December 1998Director resigned
17 December 1998Director resigned
17 December 1998New director appointed
17 December 1998New director appointed
21 April 1998Full accounts made up to 30 June 1997
21 April 1998Full accounts made up to 30 June 1997
4 February 1998Return made up to 04/01/98; full list of members
4 February 1998Return made up to 04/01/98; full list of members
24 September 1997New secretary appointed
24 September 1997New secretary appointed
30 April 1997Secretary resigned
30 April 1997Secretary resigned
21 February 1997Secretary resigned
21 February 1997Secretary resigned
19 February 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
19 February 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
5 November 1996Registered office changed on 05/11/96 from: unit 5 richfield place 12 richfield avenue reading RG1 8EQ
5 November 1996Registered office changed on 05/11/96 from: unit 5 richfield place 12 richfield avenue reading RG1 8EQ
1 November 1996Full accounts made up to 30 June 1996
1 November 1996Full accounts made up to 30 June 1996
28 December 1995Return made up to 04/01/96; full list of members
28 December 1995Return made up to 04/01/96; full list of members
13 October 1995Full accounts made up to 30 June 1995
13 October 1995Full accounts made up to 30 June 1995
22 August 1995New director appointed
22 August 1995New director appointed
12 July 1995Director resigned
12 July 1995Director resigned
12 July 1995Director resigned
12 July 1995New director appointed
12 July 1995Director resigned
12 July 1995Director resigned
12 July 1995Director resigned
12 July 1995New director appointed
12 July 1995Director resigned
12 July 1995Director resigned
12 July 1995New director appointed
12 July 1995Director resigned
12 July 1995Director resigned
12 July 1995Director resigned
12 July 1995New director appointed
12 July 1995Director resigned
27 July 1993Particulars of mortgage/charge
27 July 1993Particulars of mortgage/charge
25 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 January 1993Incorporation
4 January 1993Incorporation
Sign up now to grow your client base. Plans & Pricing