Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director Name | Mr Alfred Milton Halliburton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Narrow Lane Crewe Green Cheshire CW1 1UN |
Secretary Name | Lynn Halliburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Narrow Lane Crewe Cheshire CW1 5UN |
Website | seatriever.com |
---|---|
Email address | [email protected] |
Telephone | 01565 881050 |
Telephone region | Knutsford |
Registered Address | Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Seatriever International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,947 |
Cash | £85,147 |
Current Liabilities | £2,885,422 |
Latest Accounts | 12 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 05 April |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
15 July 2014 | Delivered on: 23 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
3 July 2014 | Delivered on: 7 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 September 2010 | Delivered on: 21 September 2010 Satisfied on: 19 September 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
17 September 2010 | Delivered on: 21 September 2010 Satisfied on: 18 September 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
25 August 2010 | Delivered on: 27 August 2010 Satisfied on: 28 November 2014 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contract (the contract monies). Fully Satisfied |
12 August 2010 | Delivered on: 13 August 2010 Satisfied on: 28 November 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
30 September 2009 | Delivered on: 1 October 2009 Satisfied on: 14 October 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
19 September 2008 | Delivered on: 30 September 2008 Satisfied on: 14 October 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Previous accounting period extended from 28 February 2020 to 5 April 2020 (1 page) |
12 February 2020 | Full accounts made up to 7 March 2019 (21 pages) |
30 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 7 March 2018 (23 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 7 March 2017 (22 pages) |
11 October 2017 | Full accounts made up to 7 March 2017 (22 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
9 June 2017 | Director's details changed for Mr James Alfred Lewis Halliburton on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr James Alfred Lewis Halliburton on 9 June 2017 (2 pages) |
3 January 2017 | Full accounts made up to 29 February 2016 (24 pages) |
3 January 2017 | Full accounts made up to 29 February 2016 (24 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
23 February 2016 | Current accounting period extended from 30 December 2015 to 28 February 2016 (3 pages) |
23 February 2016 | Current accounting period extended from 30 December 2015 to 28 February 2016 (3 pages) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
1 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 April 2015 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 April 2015 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 November 2014 | Satisfaction of charge 4 in full (1 page) |
28 November 2014 | Satisfaction of charge 3 in full (1 page) |
28 November 2014 | Satisfaction of charge 3 in full (1 page) |
28 November 2014 | Satisfaction of charge 4 in full (1 page) |
3 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
19 September 2014 | Satisfaction of charge 6 in full (2 pages) |
19 September 2014 | Satisfaction of charge 6 in full (2 pages) |
18 September 2014 | Satisfaction of charge 5 in full (2 pages) |
18 September 2014 | Satisfaction of charge 5 in full (2 pages) |
23 July 2014 | Registration of charge 059364300008, created on 15 July 2014 (8 pages) |
23 July 2014 | Registration of charge 059364300008, created on 15 July 2014 (8 pages) |
14 July 2014 | Registered office address changed from Unit 9 Mallory House Goostry Way Mobberley Cheshire WA16 7GY to Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Unit 9 Mallory House Goostry Way Mobberley Cheshire WA16 7GY to Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 14 July 2014 (1 page) |
7 July 2014 | Registration of charge 059364300007 (5 pages) |
7 July 2014 | Registration of charge 059364300007 (5 pages) |
8 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 October 2012 | Director's details changed for James Alfred Lewis Halliburton on 1 January 2012 (2 pages) |
8 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Director's details changed for James Alfred Lewis Halliburton on 1 January 2012 (2 pages) |
8 October 2012 | Director's details changed for James Alfred Lewis Halliburton on 1 January 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
2 October 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
7 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 December 2009 | Termination of appointment of Lynn Halliburton as a secretary (2 pages) |
3 December 2009 | Termination of appointment of Lynn Halliburton as a secretary (2 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Company name changed seatriever international LIMITED\certificate issued on 21/10/09
|
21 October 2009 | Change of name notice (2 pages) |
21 October 2009 | Company name changed seatriever international LIMITED\certificate issued on 21/10/09
|
21 October 2009 | Change of name notice (2 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from the coach house narrow lane, crewe green crewe cheshire CW1 5UN (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from the coach house narrow lane, crewe green crewe cheshire CW1 5UN (1 page) |
23 July 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 July 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
15 July 2008 | Appointment terminated director alfred halliburton (1 page) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 July 2008 | Appointment terminated director alfred halliburton (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Ad 15/09/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Location of debenture register (1 page) |
23 November 2007 | Location of register of members (1 page) |
23 November 2007 | Location of register of members (1 page) |
23 November 2007 | Ad 15/09/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
23 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
23 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
23 November 2007 | Location of debenture register (1 page) |
15 September 2006 | Incorporation (16 pages) |
15 September 2006 | Incorporation (16 pages) |