CHRISTIANI & NIELSEN LIMITED

CHRISTIANI & NIELSEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHRISTIANI & NIELSEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00266068
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHRISTIANI & NIELSEN LIMITED?

    • (4521) /

    Where is CHRISTIANI & NIELSEN LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHRISTIANI & NIELSEN LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for CHRISTIANI & NIELSEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    19 pagesWU15

    Registered office address changed from PO Box 695 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on May 11, 2018

    2 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Appointment of a liquidator

    1 pages4.31

    Administrator's abstract of receipts and payments to Jan 20, 2010

    2 pages2.15

    Administrator's abstract of receipts and payments to Nov 16, 2009

    2 pages2.15

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Notice of discharge of Administration Order

    4 pages2.19

    Administrator's abstract of receipts and payments to Nov 16, 2009

    2 pages2.15

    Administrator's abstract of receipts and payments to May 16, 2009

    2 pages2.15

    Administrator's abstract of receipts and payments to Nov 16, 2008

    2 pages2.15

    Administrator's abstract of receipts and payments to Nov 16, 2008

    2 pages2.15

    Administrator's abstract of receipts and payments to May 16, 2008

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    4 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Who are the officers of CHRISTIANI & NIELSEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERRILL, John Rothwell
    Fishponds
    Ferry Road, South Stoke
    RG8 0JP Reading
    Berkshire
    Secretary
    Fishponds
    Ferry Road, South Stoke
    RG8 0JP Reading
    Berkshire
    British40921770003
    GRACHANGNETARA, Santi
    217 Ruamrudi Wireless Road
    FOREIGN Bangkok
    10330
    Thailand
    Director
    217 Ruamrudi Wireless Road
    FOREIGN Bangkok
    10330
    Thailand
    Thai70612030001
    SUKSAWATDI, Jurairat
    113/4 Daokhang Road
    FOREIGN Vachiraprayaban Dusit
    Bangkok 10300
    Thailand
    Director
    113/4 Daokhang Road
    FOREIGN Vachiraprayaban Dusit
    Bangkok 10300
    Thailand
    Thai70611850001
    YONTARARAK, Danuch
    158/12 Moo 3
    Ladprao 41
    FOREIGN Ladyao Chatuchak
    Bangkok 10900
    Thailand
    Director
    158/12 Moo 3
    Ladprao 41
    FOREIGN Ladyao Chatuchak
    Bangkok 10900
    Thailand
    Thai70612210001
    COWLING, Malcolm John
    6 Beech Road
    Purley On Thames
    RG8 8DS Reading
    Berkshire
    Secretary
    6 Beech Road
    Purley On Thames
    RG8 8DS Reading
    Berkshire
    British60904610001
    PRICE, Gary Stephen
    2 Town Farm Court
    SG16 6AZ Henlow
    Bedfordshire
    Secretary
    2 Town Farm Court
    SG16 6AZ Henlow
    Bedfordshire
    British1863850001
    THOMPSON, Clive Antony
    19 Rodway Road
    BR1 3JJ Bromley
    Kent
    Secretary
    19 Rodway Road
    BR1 3JJ Bromley
    Kent
    British2256030001
    ANDERSEN, Mogens
    Hejrevej 2
    Dk 2990 Nivaa
    Denmark
    Director
    Hejrevej 2
    Dk 2990 Nivaa
    Denmark
    Danish43236600001
    ANSTEAD, William Ernest
    2 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    Director
    2 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    EnglandBritish74120140001
    ASVANUNT, Amorn
    294 Lardpraow 84
    10310 Bangkapi
    Bangkok
    Thailand
    Director
    294 Lardpraow 84
    10310 Bangkapi
    Bangkok
    Thailand
    Thai58059580001
    CRANE, Alan Thomas
    South Lodge French Street
    TN16 1PJ Westerham
    Kent
    Director
    South Lodge French Street
    TN16 1PJ Westerham
    Kent
    United KingdomBritish35181790002
    FORREST, Allan
    Apartment 10 Charon Mansion
    16 Soi 29 Sukhumvit Road
    10110 Bangkok
    Thailand
    Director
    Apartment 10 Charon Mansion
    16 Soi 29 Sukhumvit Road
    10110 Bangkok
    Thailand
    Australian39361300001
    KIRKETERP, Peter
    House No 57 Soi Pattanavej
    Sukhumvit 71
    10110 Klongtoey Bangkok
    Thailand
    Director
    House No 57 Soi Pattanavej
    Sukhumvit 71
    10110 Klongtoey Bangkok
    Thailand
    Danish49310780001
    KOTTLER, Robert Eric
    Aspelia
    Grove Road
    HP9 1UR Beaconsfield
    Bucks
    Director
    Aspelia
    Grove Road
    HP9 1UR Beaconsfield
    Bucks
    EnglandBritish12448250001
    MILLARD, John Richard
    16 Soi 10
    Sukhumvit
    10110 Bangkok
    Thailand
    Director
    16 Soi 10
    Sukhumvit
    10110 Bangkok
    Thailand
    British68221200001
    MILLER, Kenneth Richard
    The Old Barn Middletown Lane
    Sambourne
    B96 6NX Redditch
    Worcestershire
    Director
    The Old Barn Middletown Lane
    Sambourne
    B96 6NX Redditch
    Worcestershire
    British42247450001
    MOGG, Charles Michael
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    Director
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    British87961010001
    PALMER, David
    10 Maes Y Bryn
    Radyr
    CF15 8BB Cardiff
    Director
    10 Maes Y Bryn
    Radyr
    CF15 8BB Cardiff
    United KingdomBritish99029570001
    PHANASOMBURN, Suthep, Doctor
    288 So1 Yaeksoi Siripoj
    Suanluang Sub District
    Suanluang Bangkok
    Thailand
    Director
    288 So1 Yaeksoi Siripoj
    Suanluang Sub District
    Suanluang Bangkok
    Thailand
    Thai49310680001
    STEWART, Patrick Huston
    3 Wynnstow Park
    RH8 9DR Oxted
    Surrey
    Director
    3 Wynnstow Park
    RH8 9DR Oxted
    Surrey
    Irish2256020001
    THOMPSON, Clive Antony
    19 Rodway Road
    BR1 3JJ Bromley
    Kent
    Director
    19 Rodway Road
    BR1 3JJ Bromley
    Kent
    EnglandBritish2256030001
    WOODHOUSE, Michael Leonard
    Well Cottage
    Tarrant Monkton
    DT11 8RU Blandford Forum
    Dorset
    Director
    Well Cottage
    Tarrant Monkton
    DT11 8RU Blandford Forum
    Dorset
    United KingdomBritish95227700001

    Does CHRISTIANI & NIELSEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 09, 2000
    Delivered On Sep 20, 2000
    Outstanding
    Amount secured
    The aggregate of all moneys and any other liabilities due or to become due from the company to the chargee pursuant to this debenture and such other documents (if any) as may constitute evidence or regulate any secured obligations
    Short particulars
    1.Receivables;2.insurance policies;3.construction contracts;4.collection account;5.floating charge;6.recourse.
    Persons Entitled
    • The Siam Commercial Bank Public Company Limited
    Transactions
    • Sep 20, 2000Registration of a charge (395)
    A supplemental debenture
    Created On Sep 09, 2000
    Delivered On Sep 14, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms provided in the supplemental debenture and such other documents
    Short particulars
    All right title interest and benefit in all its book and other debts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 14, 2000Registration of a charge (395)
    Legal charge
    Created On Jan 10, 2000
    Delivered On Jan 25, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Orion house athena drive tachbrook park leamington spa warwickshire t/n-WK350026.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 2000Registration of a charge (395)
    Marine mortgage
    Created On Mar 31, 1999
    Delivered On Apr 13, 1999
    Outstanding
    Amount secured
    £750,000 and all other monies due or to become due from the company to the chargee pursuant to the marine mortgage
    Short particulars
    The vessel k/a ramlift ix and all freights passage moneys hire moneys requisition for hire compensation salvage towage. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 13, 1999Registration of a charge (395)
    Marine mortgage
    Created On Mar 31, 1999
    Delivered On Apr 13, 1999
    Outstanding
    Amount secured
    £750,000 and all other monies due or to become due from the company to the chargee pursuant to the marine mortgage
    Short particulars
    The vessel k/a ramlift viii and all freights passage moneys hire moneys requisition for hire compensation salvage towage. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 13, 1999Registration of a charge (395)
    Debenture
    Created On Feb 01, 1999
    Delivered On Feb 05, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1999Registration of a charge (395)
    • Sep 06, 2003Statement that part or whole of property from a floating charge has been released (403b)
    Deed of charge over credit balances
    Created On Jul 10, 1998
    Delivered On Jul 23, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Account number 80073105. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 23, 1998Registration of a charge (395)
    Mortgage
    Created On Sep 26, 1997
    Delivered On Oct 17, 1997
    Satisfied
    Amount secured
    £3,911,634.84 and interest due or to become due from the company to the chargee
    Short particulars
    The "piling book debts" being the debts due under a contract between the company and the mersey docks and harbour company.
    Persons Entitled
    • The Siam Commercial Bank Public Limited Company
    Transactions
    • Oct 17, 1997Registration of a charge (395)
    • Nov 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jan 02, 1997
    Delivered On Jan 09, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all book and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 1997Registration of a charge (395)
    Legal charge
    Created On Oct 21, 1994
    Delivered On Oct 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility agreement and/or this charge
    Short particulars
    F/H-3 second avenue bardsey west yorkshire t/n-WYK312167.
    Persons Entitled
    • Siam Commercial Bank Public Limited Company
    Transactions
    • Oct 26, 1994Registration of a charge (395)
    • Feb 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On Apr 19, 1994
    Delivered On Apr 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £215,000 credited to account no 12903510 with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 26, 1994Registration of a charge (395)
    • Jul 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 13, 1990
    Delivered On Sep 14, 1990
    Outstanding
    Amount secured
    £121,000 and all other monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    L/H 20 king frederik ix tower, finland street, london SE16 1TH and car park space 78 greenland passage, london SE16.
    Persons Entitled
    • Koeditforeningen Danmark
    Transactions
    • Sep 14, 1990Registration of a charge
    Letter of hypothecation
    Created On Jan 12, 1987
    Delivered On Jan 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Undertaking by the company to maintain on deposit with the scandinavian bank group PLC the sum of £600,780 (for details see form 395 relevant to this charge).
    Persons Entitled
    • Scandinavian Bank Group PLC
    Transactions
    • Jan 22, 1987Registration of a charge
    • Jun 03, 1994Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Jun 12, 1986
    Delivered On Jun 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to two agreements of indemnity dated 21/6/84
    Short particulars
    All rights title under an premium agreement dated 20/11/84 see doc M184 for details.
    Persons Entitled
    • Citybank N.A.
    Transactions
    • Jun 24, 1986Registration of a charge
    • Jun 03, 1994Statement of satisfaction of a charge in full or part (403a)

    Does CHRISTIANI & NIELSEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2000Administration started
    Nov 30, 2009Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Llp
    Peat House
    LE1 6LP 1 Waterloo Way
    Leicester
    practitioner
    Kpmg Llp
    Peat House
    LE1 6LP 1 Waterloo Way
    Leicester
    R.H. H Oldfield
    Kpmg
    P O Box 730
    EC4V 4PP 20 Farringdon Street
    London
    practitioner
    Kpmg
    P O Box 730
    EC4V 4PP 20 Farringdon Street
    London
    2
    DateType
    Jun 13, 2019Conclusion of winding up
    Oct 01, 2009Petition date
    Nov 30, 2009Commencement of winding up
    Dec 10, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    David John Standish
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0