TRAFALGAR HOUSE LINE LIMITED
Overview
Company Name | TRAFALGAR HOUSE LINE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00445195 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRAFALGAR HOUSE LINE LIMITED?
Company Name | From | Until |
---|---|---|
CUNARD LINE LIMITED | Nov 15, 1947 | Nov 15, 1947 |
What are the latest accounts for TRAFALGAR HOUSE LINE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2008 |
Next Accounts Due On | Oct 31, 2009 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2007 |
What is the status of the latest confirmation statement for TRAFALGAR HOUSE LINE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 02, 2017 |
Next Confirmation Statement Due | Apr 16, 2017 |
Overdue | Yes |
What is the status of the latest annual return for TRAFALGAR HOUSE LINE LIMITED?
Annual Return |
|
---|
What are the latest filings for TRAFALGAR HOUSE LINE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Rufus Laycock on Feb 26, 2014 | 3 pages | CH01 | ||||||||||
Registered office address changed from * C/O Baker Tilly 6Th Floor 25 Farringdon Street London EC4A 4AB* on Nov 20, 2013 | 2 pages | AD01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to May 03, 2011 | 6 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jan 03, 2011 | 6 pages | 4.68 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Insolvency court order Court order insolvency:replacement of liquidator, D.P. hudson replacing P.J.R. souster 01/12/2010 | 9 pages | LIQ MISC OC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from * 5 Old Bailey London EC4M 7AF* on Nov 29, 2010 | 2 pages | AD01 | ||||||||||
Registered office address changed from * Surrey House 36-44 High Street Redhill Surrey RH1 1RH* on Jan 11, 2010 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Termination of appointment of Rufus Laycock as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Marcelo Roque Pereira as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Runar Nilsen as a director | 2 pages | TM01 | ||||||||||
Who are the officers of TRAFALGAR HOUSE LINE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAYCOCK, Rufus | Director | 36-44 High Street RH1 1RH Redhill Surrey House Surrey | United Kingdom | British | Company Secretary | 7584610002 | ||||
ARNKVAERN, Anders | Secretary | 5 Ernle Road SW20 0HH London | Norwegian | 49759930002 | ||||||
BARLOW, Brian Norman | Secretary | 2 Old Hadlow Road TN10 4EZ Tonbridge Kent | British | 453990001 | ||||||
ERIKSRUD, Eystein | Secretary | Flat 14 Pier House Cheyne Walk SW3 5HG London | British | 72707990001 | ||||||
HAUGSTAD, Hans | Secretary | 3 Lambourne Avenue SW19 7DW London | Norwegian | 62179360001 | ||||||
LAYCOCK, Rufus | Secretary | Burghley Avenue KT3 4SW New Malden 33 Surrey | British | 7584610001 | ||||||
PEATE, Roland Duncan | Secretary | 87 Bennetts Way Shirley CR0 8AG Croydon Surrey | British | Company Secretary | 7628800001 | |||||
ANSDELL, John Reginald Wardhaugh | Director | 17 Randolph Avenue W9 1BH London | British | Chartered Accountant | 5094500001 | |||||
BARLOW, Brian Norman | Director | 2 Old Hadlow Road TN10 4EZ Tonbridge Kent | British | Chartered Secretary | 453990001 | |||||
CLENCH, Rodney | Director | 34 Kingsway Gardens SO53 1FE Chandlers Ford Hampshire | United Kingdom | British | Dir-Operations | 72745470001 | ||||
CONOLLY, Ronald | Director | Somerville House Merry Leazes Allendale Road NE46 2NB Hexham Northumberland | British | Senior Vp | 50710150001 | |||||
DUGUID, James Ian | Director | 8 Beech Road Chandlers Ford SO53 1LT Eastleigh Hampshire | England | British | Head Of Personnel | 65147090001 | ||||
FINNE, Hans Petter | Director | 32 Gloucester Walk W8 4HY London | Norwegian | Company Director | 50130950001 | |||||
FOWLER, Ian | Director | 32 Newton Road W2 5LT London | British | Chartered Accountant | 41294100001 | |||||
GAWLER, David | Director | 76 Park Road TW12 1HP Hampton Hill Middlesex | United Kingdom | South African | Finance Director | 167282630001 | ||||
GORMLY, Allan Graham | Director | 56 North Park SL9 8JR Gerrards Cross Buckinghamshire | British | Chartered Accountant | 1308140001 | |||||
HANBIDGE, John Michael | Director | 425 East 58th Street New York Ny 10022 U S A | British | Hotelier | 10209780001 | |||||
HEGGELUND, Jan Magne | Director | 126 Silverdale Avenue KT12 1EH Walton On Thames Surrey | British | Company Director | 67742180002 | |||||
HENRY, John Philip | Director | 27 Castelnau Mansions SW13 9QX London | British | Civil Servant | 66904000001 | |||||
LAW, George Dalgetty | Director | Malthouse End Swelling Hill, Ropley SO24 0DA Alresford Hampshire | British | Director | 6144650001 | |||||
LAYCOCK, Rufus | Director | Burghley Avenue KT3 4SW New Malden 33 Surrey | United Kingdom | British | Company Secretary | 7584610001 | ||||
MALE, Jan Arnstein | Director | Harald Haardfagres Gate 2 FOREIGN N-0363 Oslo Norway | Norwegian | Company Director | 52345770002 | |||||
MCDERMOTT, Dermot St John | Director | 8 Grange Road W4 4DA London | British | Financial Director | 35751350001 | |||||
NILSEN, Runar | Director | Apt 302 Osloveien 29 Drobak Panorama, 1440 Drobak Norway | Norwegian | Ceo And Cfo | 102391880002 | |||||
OLSEN, Hans Ebenedict | Director | 965 Fifth Avenue Apartment 5c NY 10021 New York Usa | British | Business Executive | 78045000003 | |||||
PANKAKOSKI, Antti | Director | Oaktrees Clare Hill KT10 9NA Esher Surrey | Finland | Chairman | 54924130001 | |||||
PARKER, Eric Wilson, Sir | Director | Crimbourne House Crimbourne Lane Green Wisborough RH14 0HR Billingshurst West Sussex | England | British | Company Director | 36208980001 | ||||
PARR, Charles Daniel | Director | 4 Crabapple Lane Rumson New Jersey 07760 Usa | American | Finance Director | 10209810001 | |||||
ROQUE PEREIRA, Marcelo | Director | 273 Ladbroke Grove W10 6HF London Basement Flat | United Kingdom | Portuguese | Accountant | 134678420003 | ||||
SANTANGELO, Ronald Albert | Director | 24-44 Murray Street NY11357 Whitestone New York U S A | American | Senior Vp Marketing | 10209820001 | |||||
SMYTH, Joseph P | Director | 1088 Park Avenue Apartment No 8c NY10128 New York U S A | American | Executive Vp | 10209830001 | |||||
SULLIVAN, James Robert | Director | 43 Sloane Gardens SW1W 8ED London | American | Sales Executive | 6144660001 | |||||
URSIN-SMITH, Kjell | Director | 53 Iverna Court Iverna Gardens W8 6TS London | Norwegian | Company Director | 49760180002 | |||||
WARD, Peter Terry | Director | 21 Alexander Square SW3 2AU London | England | British | Executive Director | 55900930001 | ||||
WILKINS, Robin William | Director | The Bays North Foreland Avenue CT10 3QT Broadstairs Kent | England | British | Commercial Director | 19179490001 |
Does TRAFALGAR HOUSE LINE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does TRAFALGAR HOUSE LINE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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