TRAFALGAR HOUSE LINE LIMITED

TRAFALGAR HOUSE LINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRAFALGAR HOUSE LINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00445195
    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 TRAFALGAR HOUSE LINE LIMITED?

    • (7499) /

    Where is TRAFALGAR HOUSE LINE LIMITED located?

    Registered Office Address
    Surrey House
    36-44 High Street
    RH1 1RH Redhill
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAFALGAR HOUSE LINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUNARD LINE LIMITEDNov 15, 1947Nov 15, 1947

    What are the latest accounts for TRAFALGAR HOUSE LINE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2008
    Next Accounts Due OnOct 31, 2009
    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest confirmation statement for TRAFALGAR HOUSE LINE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 02, 2017
    Next Confirmation Statement DueApr 16, 2017
    OverdueYes

    What is the status of the latest annual return for TRAFALGAR HOUSE LINE LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for TRAFALGAR HOUSE LINE LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Rufus Laycock on Feb 26, 2014

    3 pagesCH01

    Registered office address changed from * C/O Baker Tilly 6Th Floor 25 Farringdon Street London EC4A 4AB* on Nov 20, 2013

    2 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 03, 2011

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jan 03, 2011

    6 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:replacement of liquidator, D.P. hudson replacing P.J.R. souster 01/12/2010
    9 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * 5 Old Bailey London EC4M 7AF* on Nov 29, 2010

    2 pagesAD01

    Registered office address changed from * Surrey House 36-44 High Street Redhill Surrey RH1 1RH* on Jan 11, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Rufus Laycock as a secretary

    2 pagesTM02

    Termination of appointment of Marcelo Roque Pereira as a director

    2 pagesTM01

    Termination of appointment of Runar Nilsen as a director

    2 pagesTM01

    Who are the officers of TRAFALGAR HOUSE LINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAYCOCK, Rufus
    36-44 High Street
    RH1 1RH Redhill
    Surrey House
    Surrey
    Director
    36-44 High Street
    RH1 1RH Redhill
    Surrey House
    Surrey
    United KingdomBritishCompany Secretary7584610002
    ARNKVAERN, Anders
    5 Ernle Road
    SW20 0HH London
    Secretary
    5 Ernle Road
    SW20 0HH London
    Norwegian49759930002
    BARLOW, Brian Norman
    2 Old Hadlow Road
    TN10 4EZ Tonbridge
    Kent
    Secretary
    2 Old Hadlow Road
    TN10 4EZ Tonbridge
    Kent
    British453990001
    ERIKSRUD, Eystein
    Flat 14
    Pier House Cheyne Walk
    SW3 5HG London
    Secretary
    Flat 14
    Pier House Cheyne Walk
    SW3 5HG London
    British72707990001
    HAUGSTAD, Hans
    3 Lambourne Avenue
    SW19 7DW London
    Secretary
    3 Lambourne Avenue
    SW19 7DW London
    Norwegian62179360001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Secretary
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    British7584610001
    PEATE, Roland Duncan
    87 Bennetts Way
    Shirley
    CR0 8AG Croydon
    Surrey
    Secretary
    87 Bennetts Way
    Shirley
    CR0 8AG Croydon
    Surrey
    BritishCompany Secretary7628800001
    ANSDELL, John Reginald Wardhaugh
    17 Randolph Avenue
    W9 1BH London
    Director
    17 Randolph Avenue
    W9 1BH London
    BritishChartered Accountant5094500001
    BARLOW, Brian Norman
    2 Old Hadlow Road
    TN10 4EZ Tonbridge
    Kent
    Director
    2 Old Hadlow Road
    TN10 4EZ Tonbridge
    Kent
    BritishChartered Secretary453990001
    CLENCH, Rodney
    34 Kingsway Gardens
    SO53 1FE Chandlers Ford
    Hampshire
    Director
    34 Kingsway Gardens
    SO53 1FE Chandlers Ford
    Hampshire
    United KingdomBritishDir-Operations72745470001
    CONOLLY, Ronald
    Somerville House Merry Leazes
    Allendale Road
    NE46 2NB Hexham
    Northumberland
    Director
    Somerville House Merry Leazes
    Allendale Road
    NE46 2NB Hexham
    Northumberland
    BritishSenior Vp50710150001
    DUGUID, James Ian
    8 Beech Road
    Chandlers Ford
    SO53 1LT Eastleigh
    Hampshire
    Director
    8 Beech Road
    Chandlers Ford
    SO53 1LT Eastleigh
    Hampshire
    EnglandBritishHead Of Personnel65147090001
    FINNE, Hans Petter
    32 Gloucester Walk
    W8 4HY London
    Director
    32 Gloucester Walk
    W8 4HY London
    NorwegianCompany Director50130950001
    FOWLER, Ian
    32 Newton Road
    W2 5LT London
    Director
    32 Newton Road
    W2 5LT London
    BritishChartered Accountant41294100001
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth AfricanFinance Director167282630001
    GORMLY, Allan Graham
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    Director
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    BritishChartered Accountant1308140001
    HANBIDGE, John Michael
    425 East 58th Street
    New York Ny 10022
    U S A
    Director
    425 East 58th Street
    New York Ny 10022
    U S A
    BritishHotelier10209780001
    HEGGELUND, Jan Magne
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    Director
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    BritishCompany Director67742180002
    HENRY, John Philip
    27 Castelnau Mansions
    SW13 9QX London
    Director
    27 Castelnau Mansions
    SW13 9QX London
    BritishCivil Servant66904000001
    LAW, George Dalgetty
    Malthouse End
    Swelling Hill, Ropley
    SO24 0DA Alresford
    Hampshire
    Director
    Malthouse End
    Swelling Hill, Ropley
    SO24 0DA Alresford
    Hampshire
    BritishDirector6144650001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Director
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    United KingdomBritishCompany Secretary7584610001
    MALE, Jan Arnstein
    Harald Haardfagres Gate 2
    FOREIGN N-0363 Oslo
    Norway
    Director
    Harald Haardfagres Gate 2
    FOREIGN N-0363 Oslo
    Norway
    NorwegianCompany Director52345770002
    MCDERMOTT, Dermot St John
    8 Grange Road
    W4 4DA London
    Director
    8 Grange Road
    W4 4DA London
    BritishFinancial Director35751350001
    NILSEN, Runar
    Apt 302
    Osloveien 29
    Drobak Panorama,
    1440 Drobak
    Norway
    Director
    Apt 302
    Osloveien 29
    Drobak Panorama,
    1440 Drobak
    Norway
    NorwegianCeo And Cfo102391880002
    OLSEN, Hans Ebenedict
    965 Fifth Avenue
    Apartment 5c
    NY 10021 New York
    Usa
    Director
    965 Fifth Avenue
    Apartment 5c
    NY 10021 New York
    Usa
    BritishBusiness Executive78045000003
    PANKAKOSKI, Antti
    Oaktrees
    Clare Hill
    KT10 9NA Esher
    Surrey
    Director
    Oaktrees
    Clare Hill
    KT10 9NA Esher
    Surrey
    FinlandChairman54924130001
    PARKER, Eric Wilson, Sir
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    Director
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    EnglandBritishCompany Director36208980001
    PARR, Charles Daniel
    4 Crabapple Lane
    Rumson
    New Jersey 07760
    Usa
    Director
    4 Crabapple Lane
    Rumson
    New Jersey 07760
    Usa
    AmericanFinance Director10209810001
    ROQUE PEREIRA, Marcelo
    273 Ladbroke Grove
    W10 6HF London
    Basement Flat
    Director
    273 Ladbroke Grove
    W10 6HF London
    Basement Flat
    United KingdomPortugueseAccountant134678420003
    SANTANGELO, Ronald Albert
    24-44 Murray Street
    NY11357 Whitestone
    New York
    U S A
    Director
    24-44 Murray Street
    NY11357 Whitestone
    New York
    U S A
    AmericanSenior Vp Marketing10209820001
    SMYTH, Joseph P
    1088 Park Avenue
    Apartment No 8c
    NY10128 New York
    U S A
    Director
    1088 Park Avenue
    Apartment No 8c
    NY10128 New York
    U S A
    AmericanExecutive Vp10209830001
    SULLIVAN, James Robert
    43 Sloane Gardens
    SW1W 8ED London
    Director
    43 Sloane Gardens
    SW1W 8ED London
    AmericanSales Executive6144660001
    URSIN-SMITH, Kjell
    53 Iverna Court
    Iverna Gardens
    W8 6TS London
    Director
    53 Iverna Court
    Iverna Gardens
    W8 6TS London
    NorwegianCompany Director49760180002
    WARD, Peter Terry
    21 Alexander Square
    SW3 2AU London
    Director
    21 Alexander Square
    SW3 2AU London
    EnglandBritishExecutive Director55900930001
    WILKINS, Robin William
    The Bays
    North Foreland Avenue
    CT10 3QT Broadstairs
    Kent
    Director
    The Bays
    North Foreland Avenue
    CT10 3QT Broadstairs
    Kent
    EnglandBritishCommercial Director19179490001

    Does TRAFALGAR HOUSE LINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Mar 13, 1992
    Delivered On Mar 20, 1992
    Satisfied
    Amount secured
    £5,379,757 and all other monies due from the company to the chargee under the terms of the second security documents (as defined)
    Short particulars
    All moneys whatsoever payable by rederiakiebolaget transatlantic to the company under a time charterparty dated 6/12/89 in respect of M.V. "atlantic conveyor" and all other rights and benefits (see doc for details).
    Persons Entitled
    • Barclays Bank PLC as Agent to the Second Syndicate
    Transactions
    • Mar 20, 1992Registration of a charge (395)
    • Aug 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Mar 13, 1992
    Delivered On Mar 20, 1992
    Satisfied
    Amount secured
    £6,463,607 and all other monies due from the company to the chargee under the terms of the first security documents (as defined)
    Short particulars
    All moneys whatsoever payable by rederiakiebolaget transatlantic to the company under a time charterparty dated 6/12/89 in respect of M.V."atlantic conveyor"and all other rights and benefits see doc for details.
    Persons Entitled
    • Barclays Bank PLC as Agent to the First Syndicate
    Transactions
    • Mar 20, 1992Registration of a charge (395)
    • Jan 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 22, 1983
    Delivered On Mar 03, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a deed of indemnity dated 1ST may, 1979, as amended by a deed of variation of even date herewith and a deed of covenant dated 22ND february, 1983.
    Short particulars
    S. S. queen elizabeth 2 official no. 336703.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 1983Registration of a charge
    Deed of covenant
    Created On Feb 22, 1983
    Delivered On Mar 03, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee secured by a statutory mortgage dated 22ND february 1983 under the terms of a deed of indemnity dated 1ST may 1979 and amended by a deed of variation of even date.
    Short particulars
    S.S. queen elizabeth 2, official no 336703, the earnings and requisition compensation.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 1983Registration of a charge
    Deed of undertaking & assignment
    Created On Oct 20, 1980
    Delivered On Oct 23, 1980
    Satisfied
    Amount secured
    Further securing all monies due or to become due to the mortgagees on an account current regalated by a deed of covenant dated 20-10-80 and secured by a mortgage dated 20TH october, 1980.
    Short particulars
    All insurance relating to the vessel cunard prince official no 365261.
    Persons Entitled
    • Aktieselskabet Dansk Skibs Finansiering
    Transactions
    • Oct 23, 1980Registration of a charge
    Deed of covenant
    Created On May 01, 1979
    Delivered On May 04, 1979
    Satisfied
    Amount secured
    Further securing all monies due from the company to the chargee not exceeding ukp 12.5 m under the terms of a deed of indemnity secured by a mortgage dated 1ST may, 1979.
    Short particulars
    Insurances and earnings of the steam ship "queen elizabeth 2".
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 04, 1979Registration of a charge
    Mortgage
    Created On May 01, 1979
    Delivered On May 04, 1979
    Satisfied
    Amount secured
    All monies due from the company to the chargee not exceeding £12.5M under the terms of a deed of indemnity and a deed of convenant dated 1ST may, 1979.
    Short particulars
    The steam ship "queen elizabeth 2".
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 04, 1979Registration of a charge

    Does TRAFALGAR HOUSE LINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 04, 2010Commencement of winding up
    Aug 27, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bruce Alexander Mackay
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London
    Peter John Robertson Souster
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London
    David Paul Hudson
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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