Check the

SEACATCH (UK) LIMITED

Company
SEACATCH (UK) LIMITED (03803850)

SEACATCH (UK)

Phone: 02030 054 626
B rating

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

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
56
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
49
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
66
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
56
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
61
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
60
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
44
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
80
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.