Company Name3 Seas Deliveries Limited
Company StatusDissolved
Company Number07044156
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 5 months ago)
Dissolution Date8 March 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Graham Nicholls
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mh Recovery Ltd Citygate House
R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
Director NameMr Craig John Nicholls
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMrs Carol Lesley Nicholls
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ

Location

Registered AddressC/O Mh Recovery Ltd Citygate House
R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

66 at £1Christopher Graham Nicholls
66.67%
Ordinary
33 at £1Carol Lesley Nicholls
33.33%
Ordinary

Financials

Year2014
Net Worth£716
Current Liabilities£3,159

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 March 2018Final Gazette dissolved following liquidation (1 page)
13 February 2018Registered office address changed from Marsh Hammond Limited 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018 (1 page)
8 December 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
24 January 2017Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to 20 Eastcheap London EC3M 1EB on 24 January 2017 (2 pages)
24 January 2017Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to 20 Eastcheap London EC3M 1EB on 24 January 2017 (2 pages)
19 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
(1 page)
19 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
(1 page)
19 January 2017Statement of affairs with form 4.19 (6 pages)
19 January 2017Appointment of a voluntary liquidator (1 page)
19 January 2017Appointment of a voluntary liquidator (1 page)
19 January 2017Statement of affairs with form 4.19 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 October 2016Termination of appointment of Carol Lesley Nicholls as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Carol Lesley Nicholls as a director on 30 September 2016 (1 page)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 99
(3 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 99
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 99
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 99
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 99
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 99
(4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 99
(4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 99
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mrs Carol Lesley Nicholls on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Register inspection address has been changed (1 page)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mr Christopher Graham Nicholls on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Christopher Graham Nicholls on 6 June 2011 (2 pages)
6 June 2011Register inspection address has been changed (1 page)
6 June 2011Director's details changed for Mr Christopher Graham Nicholls on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mrs Carol Lesley Nicholls on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mrs Carol Lesley Nicholls on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from Riverside House 1 - 5 Como Street Romford Essex RM7 7DN United Kingdom on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Riverside House 1 - 5 Como Street Romford Essex RM7 7DN United Kingdom on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Riverside House 1 - 5 Como Street Romford Essex RM7 7DN United Kingdom on 9 May 2011 (2 pages)
16 February 2011Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom on 16 February 2011 (1 page)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 February 2011Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom on 16 February 2011 (1 page)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
14 September 2010Termination of appointment of Craig Nicholls as a director (2 pages)
14 September 2010Termination of appointment of Craig Nicholls as a director (2 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)