Company NameSea Vision International Ltd
Company StatusDissolved
Company Number05432333
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr James John Mann
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(1 day after company formation)
Appointment Duration11 years, 1 month (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Church Lane
Loughton
Essex
IG10 1PD
Director NameDavid Ralph Charles Sugg
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 High Road
Loughton
Essex
IG10 4JE
Secretary NameMr James John Mann
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameLorraine Gina Mann
NationalityBritish
StatusResigned
Appointed22 April 2005(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address32 Spring Grove
Loughton
Essex
IG10 4QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.seavisioninternational.com

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£353,566
Current Liabilities£667,015

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 September 2007Delivered on: 29 September 2007
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 shares in the ship called "svi" (official number 913388) and its appurtenances.
Outstanding
17 September 2007Delivered on: 21 September 2007
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title gaurantee thereby: mortgaged and charged the ship in favour of the lender, assigned absolutely to the lender all policies and contracts of insurance. See the mortgage charge document for full details.
Outstanding
7 June 2005Delivered on: 10 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
29 February 2016Application to strike the company off the register (3 pages)
29 February 2016Application to strike the company off the register (3 pages)
6 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 150,000
(5 pages)
6 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 150,000
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Secretary's details changed for Mr James John Mann on 1 April 2014 (1 page)
29 April 2014Director's details changed for Mr James John Mann on 1 April 2014 (2 pages)
29 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 150,000
(5 pages)
29 April 2014Director's details changed for Mr James John Mann on 1 April 2014 (2 pages)
29 April 2014Secretary's details changed for Mr James John Mann on 1 April 2014 (1 page)
29 April 2014Secretary's details changed for Mr James John Mann on 1 April 2014 (1 page)
29 April 2014Director's details changed for Mr James John Mann on 1 April 2014 (2 pages)
29 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 150,000
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2009Return made up to 21/04/09; full list of members (3 pages)
30 April 2009Return made up to 21/04/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 May 2008Return made up to 21/04/08; full list of members (3 pages)
19 May 2008Return made up to 21/04/08; full list of members (3 pages)
23 April 2008Ad 20/03/08\gbp si 50000@1=50000\gbp ic 100000/150000\ (2 pages)
23 April 2008Ad 20/03/08\gbp si 50000@1=50000\gbp ic 100000/150000\ (2 pages)
3 April 2008Gbp nc 100000/500000\18/03/08 (2 pages)
3 April 2008Gbp nc 100000/500000\18/03/08 (2 pages)
14 November 2007Ad 01/10/07--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
14 November 2007Ad 01/10/07--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
15 May 2007Return made up to 21/04/07; full list of members (2 pages)
15 May 2007Return made up to 21/04/07; full list of members (2 pages)
26 April 2007Secretary resigned (2 pages)
26 April 2007New secretary appointed (1 page)
26 April 2007Secretary resigned (2 pages)
26 April 2007New director appointed (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New director appointed (1 page)
27 March 2007Ad 01/02/07--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
27 March 2007Ad 01/02/07--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
6 March 2007£ nc 100/100000 01/02/07 (2 pages)
6 March 2007£ nc 100/100000 01/02/07 (2 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 April 2006Return made up to 21/04/06; full list of members (2 pages)
21 April 2006Return made up to 21/04/06; full list of members (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
18 June 2005Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2005Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
18 June 2005New secretary appointed (2 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
21 April 2005Incorporation (9 pages)
21 April 2005Incorporation (9 pages)