IFF OVERSEAS LIMITED

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

    Company NameIFF OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00385809
    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 IFF OVERSEAS LIMITED?

    • (7415) /

    Where is IFF OVERSEAS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of IFF OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSTONE LINES LIMITEDFeb 25, 1944Feb 25, 1944

    What are the latest accounts for IFF OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for IFF OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from C/O Samskip Mcl Western House Hadleigh Road Ipswich Suffolk IP2 0HP England on Oct 05, 2011

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2011

    LRESSP

    Annual return made up to Jul 20, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2011

    Statement of capital on Aug 04, 2011

    • Capital: GBP 38,984
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Jul 20, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Samskip Multimodal Container Logistics Bv on Jul 20, 2010

    2 pagesCH02

    Registered office address changed from C/O Seawheel Ltd Western House Hadleigh Road Ipswich Suffolk IP2 0HP on Jul 28, 2010

    1 pagesAD01

    Termination of appointment of Simon Dwyer as a director

    1 pagesTM01

    Appointment of Mrs Sarah Jones as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    6 pagesAA

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    Who are the officers of IFF OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Sarah
    42 Blake Avenue
    Shotley Gate
    IP9 1RL Ipswich
    Suffolk
    Secretary
    42 Blake Avenue
    Shotley Gate
    IP9 1RL Ipswich
    Suffolk
    British71273220001
    JONES, Sarah
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish71273220001
    SAMSKIP MULTIMODAL CONTAINER LOGISTICS BV
    Waalhaven Oostzijde 81
    3087 Bm Rotterdam
    Havennummer 2203
    Netherlands
    Director
    Waalhaven Oostzijde 81
    3087 Bm Rotterdam
    Havennummer 2203
    Netherlands
    Identification TypeEuropean Economic Area
    Registration Number24139799
    131445530001
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Secretary
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    British8867550004
    HOLMES, Robert Alan
    Lower Road
    Peldon
    CO5 7QR Colchester
    Magnolia Cottage
    Essex
    Secretary
    Lower Road
    Peldon
    CO5 7QR Colchester
    Magnolia Cottage
    Essex
    British13816740004
    NAYLOR, Michael Thomas
    5 Neyland Close
    Heaton
    BL1 5FD Bolton
    Secretary
    5 Neyland Close
    Heaton
    BL1 5FD Bolton
    British68384070003
    OPREL, Johan Albert
    Kastanjedal 60
    3142 Ap
    Maassluis
    The Netherlands
    Secretary
    Kastanjedal 60
    3142 Ap
    Maassluis
    The Netherlands
    Dutch46785470001
    ROBERTS, Lee
    26 Warriner Avenue
    RM12 4LN Hornchurch
    Essex
    Secretary
    26 Warriner Avenue
    RM12 4LN Hornchurch
    Essex
    British47636310001
    ROGERS, Leslie Philip
    Burstall Grange
    Grange Drive Burstall
    IP8 3ES Ipswich
    Suffolk
    Secretary
    Burstall Grange
    Grange Drive Burstall
    IP8 3ES Ipswich
    Suffolk
    British66952720001
    ROGERS, Leslie Philip
    Burstall Grange
    Grange Drive Burstall
    IP8 3ES Ipswich
    Suffolk
    Secretary
    Burstall Grange
    Grange Drive Burstall
    IP8 3ES Ipswich
    Suffolk
    British66952720001
    BARDSLEY, David
    10 Agecroft Road East
    Prestwich
    M25 9GZ Manchester
    Lancashire
    Director
    10 Agecroft Road East
    Prestwich
    M25 9GZ Manchester
    Lancashire
    British91175050001
    BECKETT, Christopher Richard
    Becketts Upper Road
    Little Cornards Green Workhorse
    CO10 0NZ Sudbury
    Suffolk
    Director
    Becketts Upper Road
    Little Cornards Green Workhorse
    CO10 0NZ Sudbury
    Suffolk
    British50928130001
    BROWN, Paul Robert
    4 Roberts Grove
    RG41 4WR Wokingham
    Berkshire
    Director
    4 Roberts Grove
    RG41 4WR Wokingham
    Berkshire
    EnglandBritish80165510001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritish1367810004
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Director
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    British8867550004
    DAWBARN, Richard Banister
    21 Greenways
    BR3 3NG Beckenham
    Kent
    Director
    21 Greenways
    BR3 3NG Beckenham
    Kent
    British7750001
    DUNCAN, Stewart Thompson
    13 York Road
    AL1 4PL St Albans
    Hertfordshire
    Director
    13 York Road
    AL1 4PL St Albans
    Hertfordshire
    EnglandBritish21544840001
    DWYER, Simon Michael
    9 The Point
    DN35 8EU Cleethorpes
    South Humberside
    Director
    9 The Point
    DN35 8EU Cleethorpes
    South Humberside
    EnglandBritish126457770001
    GRIFFITHS, Paul
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    Director
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    British11329830001
    HOLMES, Robert Alan
    Lower Road
    Peldon
    CO5 7QR Colchester
    Magnolia Cottage
    Essex
    Director
    Lower Road
    Peldon
    CO5 7QR Colchester
    Magnolia Cottage
    Essex
    EnglandBritish13816740004
    JONES, Alan Bryn
    Trelorne Cannons Lane
    Hatfield Broad Oak
    CM22 7HX Bishops Stortford
    Hertfordshire
    Director
    Trelorne Cannons Lane
    Hatfield Broad Oak
    CM22 7HX Bishops Stortford
    Hertfordshire
    EnglandBritish41481560001
    NAYLOR, Michael Thomas
    5 Neyland Close
    Heaton
    BL1 5FD Bolton
    Director
    5 Neyland Close
    Heaton
    BL1 5FD Bolton
    British68384070003
    OPREL, Johan Albert
    Kastanjedal 60
    3142 Ap
    Maassluis
    The Netherlands
    Director
    Kastanjedal 60
    3142 Ap
    Maassluis
    The Netherlands
    Dutch46785470001
    PRONK, Wouter
    Bergmolen 77
    Alphen A/D Rgn
    2406 Kw
    Holland
    Director
    Bergmolen 77
    Alphen A/D Rgn
    2406 Kw
    Holland
    Dutch107481250001
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritish22018030002
    ROBERTS, Lee
    26 Warriner Avenue
    RM12 4LN Hornchurch
    Essex
    Director
    26 Warriner Avenue
    RM12 4LN Hornchurch
    Essex
    British47636310001
    ROGERS, Leslie Philip
    Burstall Grange
    Grange Drive Burstall
    IP8 3ES Ipswich
    Suffolk
    Director
    Burstall Grange
    Grange Drive Burstall
    IP8 3ES Ipswich
    Suffolk
    British66952720001
    RUFFELL, Gerald Ernest
    7 Hawes Road
    BR1 3JS Bromley
    Kent
    Director
    7 Hawes Road
    BR1 3JS Bromley
    Kent
    British87764970001
    SHIPLEE, William James
    Long House Carmel Street
    Great Chesterford
    CB10 1PH Saffron Walden
    Essex
    Director
    Long House Carmel Street
    Great Chesterford
    CB10 1PH Saffron Walden
    Essex
    British31905100001

    Does IFF OVERSEAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge agreement executed outside the united kingdom and comprising property situated outside the united kingdom
    Created On Jun 04, 1998
    Delivered On Jun 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from seawheel holdings limited, the company and seawheel limited (the "pledgors") and/or other subsidiaries of seawheel holdings limited to the chargee on any account whatsoever and under the terms of this pledge agreement
    Short particulars
    The present and future rights to receive the dividends payable on the share being: the share held by the company in the gmbh in the par value of dm 370,000 dm 120,000 and dm 9,000 and all shares the company acquires in the future. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 1998Registration of a charge (395)
    • Jun 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 18, 1996
    Delivered On Dec 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in the manner provided in the loan stock deed dated 11 april 1996 and the loan stock documents (as therein defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Close Investment 1994 Fund
    Transactions
    • Dec 05, 1996Registration of a charge (395)
    • Dec 03, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 11, 1996
    Delivered On Apr 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee under the financing documents (as defined)
    Short particulars
    (Including trade fixtures). 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 17, 1996Registration of a charge (395)
    • Jun 25, 1999Statement of satisfaction of a charge in full or part (403a)

    Does IFF OVERSEAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2013Dissolved on
    Sep 27, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Maurice Moses
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF 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