Company NameSeaside Charter (UK) Limited
Company StatusDissolved
Company Number04073752
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameAzucarera Latina (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAntonio Tricoli
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed27 February 2006(5 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2017(16 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (closed 13 June 2017)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Secretary NameCumberland Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameColum Management Limited (Corporation)
StatusResigned
Appointed26 September 2000(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2006)
Correspondence AddressSaffrey Square Suite 205
PO Box N-8188, Bank Lane
Nassau
Bahamas
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed08 February 2006(5 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 March 2017)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

200k at £1Seaside Italia Srl
100.00%
Ordinary

Financials

Year2014
Net Worth£120,953
Cash£264
Current Liabilities£91,592

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

17 September 2013Delivered on: 18 September 2013
Persons entitled: Anglo Manx Trust Company Limited

Classification: First priority fixed charge
Secured details: All monies due or to become due from the company (including its successors) to the chargee (including its successors) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 100% of motor yacht "alizee" official no: 5142.
Outstanding

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 (2 pages)
21 March 2017Application to strike the company off the register (3 pages)
21 March 2017Application to strike the company off the register (3 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
3 February 2017Confirmation statement made on 13 September 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 13 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2016Satisfaction of charge 040737520001 in full (1 page)
12 December 2016Satisfaction of charge 040737520001 in full (1 page)
15 September 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page)
15 September 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page)
13 May 2016Micro company accounts made up to 30 September 2015 (4 pages)
13 May 2016Micro company accounts made up to 30 September 2015 (4 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200,000
(5 pages)
4 February 2016Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200,000
(5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2015Micro company accounts made up to 30 September 2014 (3 pages)
1 May 2015Micro company accounts made up to 30 September 2014 (3 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200,000
(5 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200,000
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 200,000
(5 pages)
3 October 2013Director's details changed for Cumberland Directors Limited on 14 September 2012 (2 pages)
3 October 2013Director's details changed for Antonio Tricoli on 14 September 2012 (2 pages)
3 October 2013Director's details changed for Cumberland Directors Limited on 14 September 2012 (2 pages)
3 October 2013Director's details changed for Antonio Tricoli on 14 September 2012 (2 pages)
3 October 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 3 October 2013 (1 page)
3 October 2013Secretary's details changed for Cumberland Secretaries Limited on 14 September 2012 (2 pages)
3 October 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 3 October 2013 (1 page)
3 October 2013Secretary's details changed for Cumberland Secretaries Limited on 14 September 2012 (2 pages)
3 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 200,000
(5 pages)
18 September 2013Registration of a charge without deed (5 pages)
18 September 2013Registration of a charge without deed (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 October 2012Annual return made up to 13 September 2012 (14 pages)
8 October 2012Annual return made up to 13 September 2012 (14 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (14 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (14 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
25 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (10 pages)
25 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (10 pages)
8 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
3 October 2008Return made up to 13/09/08; full list of members (5 pages)
3 October 2008Return made up to 13/09/08; full list of members (5 pages)
1 September 2008Amended accounts made up to 30 September 2007 (6 pages)
1 September 2008Amended accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
3 November 2007Return made up to 13/09/07; change of members (5 pages)
3 November 2007Return made up to 13/09/07; change of members (5 pages)
4 September 2007Amended accounts made up to 30 September 2006 (6 pages)
4 September 2007Amended accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
7 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2006£ nc 100000/200000 28/11/06 (1 page)
7 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2006£ nc 100000/200000 28/11/06 (1 page)
28 September 2006Return made up to 13/09/06; full list of members (5 pages)
28 September 2006Return made up to 13/09/06; full list of members (5 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Nc inc already adjusted 08/02/06 (1 page)
15 February 2006Nc inc already adjusted 08/02/06 (1 page)
15 February 2006New director appointed (2 pages)
7 February 2006Company name changed azucarera latina (uk) LIMITED\certificate issued on 07/02/06 (2 pages)
7 February 2006Company name changed azucarera latina (uk) LIMITED\certificate issued on 07/02/06 (2 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Return made up to 13/09/05; full list of members (5 pages)
23 September 2005Return made up to 13/09/05; full list of members (5 pages)
23 September 2005Director's particulars changed (1 page)
9 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
28 October 2004Return made up to 13/09/04; full list of members (5 pages)
28 October 2004Return made up to 13/09/04; full list of members (5 pages)
22 June 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
22 June 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
22 October 2003Return made up to 13/09/03; full list of members (5 pages)
22 October 2003Return made up to 13/09/03; full list of members (5 pages)
7 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
7 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
6 November 2002Return made up to 13/09/02; full list of members (5 pages)
6 November 2002Return made up to 13/09/02; full list of members (5 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
9 November 2001Return made up to 13/09/01; full list of members (5 pages)
9 November 2001Return made up to 13/09/01; full list of members (5 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
13 September 2000Incorporation (14 pages)
13 September 2000Incorporation (14 pages)