SCHOONER SEAFOODS (PROCESSING) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 6JP

Company number 01941902
Status Liquidation
Incorporation Date 27 August 1985
Company Type Private Limited Company
Address ALBION COURT, 5 ALBION PLACE, LEEDS, LS1 6JP
Home Country United Kingdom
Nature of Business 1533 - Process etc. fruit, vegetables
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver ceasing to act; Receiver's abstract of receipts and payments. The most likely internet sites of SCHOONER SEAFOODS (PROCESSING) LIMITED are www.schoonerseafoodsprocessing.co.uk, and www.schooner-seafoods-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Schooner Seafoods Processing Limited is a Private Limited Company. The company registration number is 01941902. Schooner Seafoods Processing Limited has been working since 27 August 1985. The present status of the company is Liquidation. The registered address of Schooner Seafoods Processing Limited is Albion Court 5 Albion Place Leeds Ls1 6jp. . JOHNSON, Andrew Kevin is a Secretary of the company. SHAW, Howard Stephen is a Secretary of the company. Director HUGHES, John David has been resigned. Director ROBERTS, Henry William has been resigned. Director TURNER, Robert William has been resigned. The company operates in "Process etc. fruit, vegetables".


Current Directors


Secretary
SHAW, Howard Stephen
Appointed Date: 13 August 1991

Resigned Directors

Director
HUGHES, John David
Resigned: 21 February 1991
79 years old

Director
ROBERTS, Henry William
Resigned: 13 August 1993
34 years old

Director
TURNER, Robert William
Resigned: 06 February 1991
92 years old

SCHOONER SEAFOODS (PROCESSING) LIMITED Events

08 Jan 1996
Receiver's abstract of receipts and payments
08 Jan 1996
Receiver ceasing to act
03 Aug 1995
Receiver's abstract of receipts and payments
25 Jul 1994
Receiver's abstract of receipts and payments

29 Aug 1993
Director resigned

...
... and 31 more events
02 Feb 1988
Declaration of satisfaction of mortgage/charge

27 Jul 1987
Registered office changed on 27/07/87 from: 81 beverley road hull HU3 1XG

27 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1987
Accounts for a small company made up to 30 November 1986

02 Feb 1987
Return made up to 31/12/86; full list of members

SCHOONER SEAFOODS (PROCESSING) LIMITED Charges

21 December 1990
Debenture
Delivered: 31 December 1990
Status: Outstanding
Persons entitled: Samuel Mortgages LTD(As Agent and Trustee for the Banks as Defined).
Description: All f/h & l/h properties now vesteer in the company (see…
17 February 1986
Legal charge
Delivered: 4 March 1986
Status: Satisfied on 2 February 1987
Persons entitled: Sea Fish Industry Authority
Description: All machinery and equipment as more fully described in…
26 September 1985
Debenture
Delivered: 7 October 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (See M12). Fixed and floating charges over the undertaking…