SEAL PARTNERS LIMITED

Dissolved Sheffield
S

SEAL PARTNERS LIMITED

Founded 12 Nov 1985 Dissolved Sheffield, United Kingdom website.com

Previous Company Names

BMS INVESTMENT HOLDINGS LIMITED 30 Oct 1986 — 1 Feb 1991
SEAL INVESTMENTS LIMITED 26 Feb 1986 — 30 Oct 1986
TRYSERVE LIMITED 12 Nov 1985 — 26 Feb 1986
Accounts
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SEAL PARTNERS LIMITED (01957621), a dissolved company based in Sheffield, United Kingdom. Incorporated 12 Nov 1985. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Annette Sara JonesDirectorBritishUnited Kingdom657 Oct 2014Active
Annette Sara JonesSecretaryBritishUnknown18 Dec 2007Active
Julian Richard Alexander LivingstoneDirectorBritishEngland667 Oct 2014Active

Shareholders

Shareholders (4)

Trustees Of The M G Livingstone Will Trust
76.0%
19,000
Julian Richard Alexander Livingstone
9.0%
2,250

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Annette Sare Jones

British

Active
Notified 22 Nov 2019
Residence England
DOB February 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Giles Christopher Duncan Livingstone

British

Active
Notified 22 Nov 2019
Residence England
DOB July 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Julian Richard Alexander Livingstone

British

Active
Notified 22 Nov 2019
Residence England
DOB September 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Trustees Of M G Livingstone Will Trust

Ceased 22 Nov 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Jul 2021GazetteGazette Dissolved Liquidation
13 Apr 2021InsolvencyLiquidation Voluntary Members Return Of Final Meeting
13 Feb 2020AddressChange Registered Office Address Company With Date Old Address New Address
12 Feb 2020InsolvencyLiquidation Voluntary Declaration Of Solvency
12 Feb 2020ResolutionResolutions
13 Jul 2021 Gazette

Gazette Dissolved Liquidation

13 Apr 2021 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

13 Feb 2020 Address

Change Registered Office Address Company With Date Old Address New Address

12 Feb 2020 Insolvency

Liquidation Voluntary Declaration Of Solvency

12 Feb 2020 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 13 Jul 2021

Liquidation Voluntary Members Return Of Final Meeting

5 years ago on 13 Apr 2021

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 13 Feb 2020

Liquidation Voluntary Declaration Of Solvency

6 years ago on 12 Feb 2020

Resolutions

6 years ago on 12 Feb 2020