ABOUT SEACATCH (UK) LIMITED
Solar Energy is a great way for your business to reduce your carbon footprint, create revenue (from generating electricity) and save money by reducing your reliance on electricity supplied by your energy company. If you have thought about solar panels, are looking to fit them or would just like some more information
Is your business looking to reduce
At Able Power we can provide you with a
to find ways to reduce your Carbon Emissions over the short, medium and long term.
Please contact us to discuss any questions you may have and any requirements for us to help you save money on your business energy bills.
KEY FINANCES
Year
2015
Assets
£1680.62k
▼ £-82.39k (-4.67 %)
Cash
£0k
▼ £0k (-100.00 %)
Liabilities
£2238.95k
▼ £-24.39k (-1.08 %)
Net Worth
£-558.32k
▲ £-58k (11.59 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- SEACATCH (UK) LIMITED
- Company number
- 03803850
- Status
-
Liquidation
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Jul 1999
- Home Country
- United Kingdom
CONTACTS
- Website
- ablepower.co.uk
- Phones
-
02030 054 626
02030 054 627
- Registered Address
- CLARKE BUSINESS LIMITED,
26 YORK PLACE,
LEEDS,
ENGLAND,
LS1 2EY
ECONOMIC ACTIVITIES
- 10200
- Processing and preserving of fish, crustaceans and molluscs
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 21 Dec 2016
- Appointment of a voluntary liquidator
- 21 Dec 2016
- Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2016-12-07
- 21 Dec 2016
- Statement of affairs with form 4.19
CHARGES
-
19 May 2015
- Status
- Outstanding
- Delivered
- 28 May 2015
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
25 September 2014
- Status
- Outstanding
- Delivered
- 1 October 2014
-
Persons entitled
- Hatzfeld Care Limited
- Description
- Contains fixed charge…
-
22 May 2013
- Status
- Satisfied
on 21 October 2016
- Delivered
- 31 May 2013
-
Persons entitled
- Skipton Business Finance Limited
- Description
- 'I. All freehold or leasehold property of the company with…
-
11 October 2010
- Status
- Satisfied
on 24 December 2013
- Delivered
- 12 October 2010
-
Persons entitled
- Rbs Invoive Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
8 January 2010
- Status
- Satisfied
on 28 May 2013
- Delivered
- 13 January 2010
-
Persons entitled
- Close Invoice Finance LTD
- Description
- Fixed and floating charge over the undertaking and all…
-
12 October 2009
- Status
- Satisfied
on 12 October 2010
- Delivered
- 15 October 2009
-
Persons entitled
- Hsbc Invoice Finance (UK) Limited (the Security Holder)
- Description
- By way of first fixed charge all debts and all export debts…
-
16 August 2006
- Status
- Satisfied
on 12 October 2010
- Delivered
- 17 August 2006
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 August 2003
- Status
- Satisfied
on 5 January 2010
- Delivered
- 19 August 2003
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
SEACATCH (UK) LIMITED DIRECTORS
Simon Mark Chapman
Acting
- Appointed
- 13 July 2007
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Clarke Business Limited, 26 York Place, Leeds, England, LS1 2EY
- Name
- CHAPMAN, Simon Mark
Simon Mark Chapman
Acting
- Appointed
- 08 July 1999
- Occupation
- Fish Merchant
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Clarke Business Limited, 26 York Place, Leeds, England, LS1 2EY
- Country Of Residence
- United Kingdom
- Name
- CHAPMAN, Simon Mark
Ryan Anthony Masterson
Acting
- Appointed
- 01 April 2001
- Occupation
- Fish Merchant
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Clarke Business Limited, 26 York Place, Leeds, England, LS1 2EY
- Country Of Residence
- United Kingdom
- Name
- MASTERSON, Ryan Anthony
Steven John Chapman
Resigned
- Appointed
- 08 July 1999
- Resigned
- 17 August 2006
- Role
- Secretary
- Address
- 128 Scartho Road, Grimsby, North East Lincolnshire, DN33 2AX
- Name
- CHAPMAN, Steven John
Ian Paul Goddard
Resigned
- Appointed
- 08 September 2006
- Resigned
- 13 July 2007
- Role
- Secretary
- Address
- 58 Brackenborough Road, Louth, Lincolnshire, LN11 0AQ
- Name
- GODDARD, Ian Paul
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 08 July 1999
- Resigned
- 08 July 1999
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
Christopher Frank Brian Terry John Allenby
Resigned
- Appointed
- 05 October 2006
- Resigned
- 08 June 2007
- Occupation
- Fish Merchant
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 52 Thoresby Place, Cleethorpes, South Humberside, DN35 9AL
- Name
- ALLENBY, Christopher Frank Brian Terry John
Beverley Ann Chapman
Resigned
- Appointed
- 08 February 2010
- Resigned
- 28 June 2016
- Occupation
- None
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Seacatch (Uk) Ltd, Estate Road 7, South Humberside Industrial Estate, Grimsby, South Humberside, England, DN31 2TP
- Country Of Residence
- England
- Name
- CHAPMAN, Beverley Ann
Steven John Chapman
Resigned
- Appointed
- 08 July 1999
- Resigned
- 17 August 2006
- Occupation
- Fish Merchant
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 128 Scartho Road, Grimsby, North East Lincolnshire, DN33 2AX
- Name
- CHAPMAN, Steven John
David De Freitas
Resigned
- Appointed
- 31 January 2011
- Resigned
- 30 July 2013
- Occupation
- Finance Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Seacatch Building Est Rd No 7, South Humberside Ind Estate, Grimsby, North East Lincolnshire, DN31 2TP
- Country Of Residence
- England
- Name
- DE FREITAS, David
Natalie Eddowes
Resigned
- Appointed
- 08 February 2010
- Resigned
- 30 June 2016
- Occupation
- None
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- Seacatch (Uk) Ltd, Estate Road 7, South Humberside Industrial Estate, Grimsby, South Humberside, England, DN31 2TP
- Country Of Residence
- England
- Name
- EDDOWES, Natalie
John Anthony Jenkinson
Resigned
- Appointed
- 12 April 2013
- Resigned
- 13 June 2016
- Occupation
- None
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Seacatch (Uk) Ltd, Estate Road 7, South Humberside Industrial Estate, Grimsby, South Humberside, England, DN31 2TP
- Country Of Residence
- United Kingdom
- Name
- JENKINSON, John Anthony
AJR DEVELOPMENTS LIMITED
Resigned
- Appointed
- 12 April 2013
- Resigned
- 13 June 2016
- Role
- Director
- Address
- Unit 3, Trenside Business Village, Farndon Road, Newark, Nottinghamshire, United Kingdom, HN24 4XB
- Name
- AJR DEVELOPMENTS LIMITED
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 08 July 1999
- Resigned
- 08 July 1999
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.