Company NameNew Era Aquaculture Limited
Company StatusDissolved
Company Number05055978
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date13 September 2017 (6 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameDeborah Ann Wilson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedford Road
Cleethorpes
North East Lincolnshire
DN35 0PY
Director NameMr Mark James Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Bedford Road
Cleethorpes
North East Lincolnshire
DN35 0PY
Secretary NameDeborah Ann Wilson
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedford Road
Cleethorpes
North East Lincolnshire
DN35 0PY
Director NameMr Peter Christopher Kersh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2005(1 year, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 13 September 2017)
RoleInternational Business Consult
Country of ResidenceEngland
Correspondence Address7 Keswick Close
Nottingham
NG9 3AR
Director NameMr Ian David Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(7 years, 6 months after company formation)
Appointment Duration6 years (closed 13 September 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Tom Noble
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 13 September 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr John Richard Phillips
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 June 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Director NameMr William Ronald Dixon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Cumberland Drive
Bowdon
Cheshire
WA14 3QP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.new-era-aquaculture.com/
Email address[email protected]
Telephone01405 815605
Telephone regionGoole

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£309,216
Cash£41,200
Current Liabilities£328,240

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Notice of move from Administration to Dissolution (23 pages)
13 June 2017Notice of move from Administration to Dissolution (23 pages)
23 December 2016Administrator's progress report to 24 November 2016 (20 pages)
23 December 2016Administrator's progress report to 24 November 2016 (20 pages)
15 November 2016Administrator's progress report to 24 May 2016 (23 pages)
15 November 2016Administrator's progress report to 24 May 2016 (23 pages)
5 July 2016Notice of extension of period of Administration (1 page)
5 July 2016Notice of extension of period of Administration (1 page)
19 February 2016Satisfaction of charge 3 in full (1 page)
19 February 2016Satisfaction of charge 3 in full (1 page)
18 February 2016Administrator's progress report to 5 January 2016 (22 pages)
18 February 2016Administrator's progress report to 5 January 2016 (22 pages)
18 November 2015Notice of deemed approval of proposals (40 pages)
18 November 2015Notice of deemed approval of proposals (40 pages)
10 September 2015Notice of deemed approval of proposals (36 pages)
10 September 2015Notice of deemed approval of proposals (36 pages)
20 August 2015Statement of administrator's proposal (40 pages)
20 August 2015Statement of administrator's proposal (40 pages)
20 August 2015Statement of affairs with form 2.14B (6 pages)
20 August 2015Statement of affairs with form 2.14B (6 pages)
21 July 2015Registered office address changed from 3B Coulman Street Industrial Estate Thorne Doncaster South Yorkshire DN8 5JS to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 21 July 2015 (2 pages)
21 July 2015Registered office address changed from 3B Coulman Street Industrial Estate Thorne Doncaster South Yorkshire DN8 5JS to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 21 July 2015 (2 pages)
20 July 2015Appointment of an administrator (1 page)
20 July 2015Appointment of an administrator (1 page)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 17,896
(8 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 17,896
(8 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 17,896
(9 pages)
23 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 17,896
(9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (9 pages)
14 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (9 pages)
21 February 2013Appointment of Mr Tom Noble as a director (2 pages)
21 February 2013Appointment of Mr Tom Noble as a director (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Termination of appointment of John Phillips as a director (2 pages)
31 July 2012Termination of appointment of John Phillips as a director (2 pages)
16 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (9 pages)
16 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (9 pages)
18 October 2011Appointment of Mr. Ian David Brown as a director (3 pages)
18 October 2011Appointment of Mr. Ian David Brown as a director (3 pages)
10 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 October 2011Change of share class name or designation (2 pages)
10 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 17,896.00
(4 pages)
10 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 17,896.00
(4 pages)
10 October 2011Change of share class name or designation (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
10 January 2011Termination of appointment of William Dixon as a director (1 page)
10 January 2011Termination of appointment of William Dixon as a director (1 page)
23 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 5,153
(4 pages)
23 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 5,153
(4 pages)
22 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
22 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Director's details changed for Deborah Ann Wilson on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Mark James Wilson on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Peter Christopher Kersh on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Peter Christopher Kersh on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Deborah Ann Wilson on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Mark James Wilson on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Deborah Ann Wilson on 1 February 2010 (2 pages)
21 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (8 pages)
21 April 2010Director's details changed for Mark James Wilson on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Peter Christopher Kersh on 1 February 2010 (2 pages)
21 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (8 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 4,052
(4 pages)
11 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 4,052
(4 pages)
6 July 2009Director appointed william ronald dixon (5 pages)
6 July 2009Director appointed william ronald dixon (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Return made up to 25/02/09; full list of members (6 pages)
8 May 2009Return made up to 25/02/09; full list of members (6 pages)
23 March 2009Registered office changed on 23/03/2009 from 1B coulman street industrial estate coulman street thorne south yorkshire DN8 5JS (1 page)
23 March 2009Registered office changed on 23/03/2009 from 1B coulman street industrial estate coulman street thorne south yorkshire DN8 5JS (1 page)
6 January 2009Ad 23/12/08\gbp si 1178@1=1178\gbp ic 1000/2178\ (2 pages)
6 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
6 January 2009Ad 23/12/08\gbp si 1178@1=1178\gbp ic 1000/2178\ (2 pages)
6 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
6 January 2009Ad 22/12/08\gbp si 1380@1=1380\gbp ic 2178/3558\ (2 pages)
6 January 2009Ad 22/12/08\gbp si 1380@1=1380\gbp ic 2178/3558\ (2 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 June 2008Return made up to 25/02/08; no change of members (8 pages)
18 June 2008Return made up to 25/02/08; no change of members (8 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 March 2007Return made up to 25/02/07; full list of members (10 pages)
11 March 2007Return made up to 25/02/07; full list of members (10 pages)
13 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 March 2006Return made up to 25/02/06; full list of members (10 pages)
23 March 2006Return made up to 25/02/06; full list of members (10 pages)
22 November 2005Ad 18/10/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 November 2005Ad 18/10/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: 14 bedford road cleethorpes north east lincolnshire DN35 0PY (1 page)
12 October 2005Registered office changed on 12/10/05 from: 14 bedford road cleethorpes north east lincolnshire DN35 0PY (1 page)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 March 2005Return made up to 25/02/05; full list of members (7 pages)
4 March 2005Return made up to 25/02/05; full list of members (7 pages)
29 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
29 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: 14 bedford road cleethorpes north east lincolnshire DN35 0PY (1 page)
18 March 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 14 bedford road cleethorpes north east lincolnshire DN35 0PY (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
25 February 2004Incorporation (13 pages)
25 February 2004Incorporation (13 pages)