STANHOPE STEAMSHIP COMPANY LIMITED

STANHOPE STEAMSHIP COMPANY LIMITED

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

    Company NameSTANHOPE STEAMSHIP COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00503829
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STANHOPE STEAMSHIP COMPANY LIMITED?

    • (7487) /

    Where is STANHOPE STEAMSHIP COMPANY LIMITED located?

    Registered Office Address
    16 Palace Street
    London
    SW1E 5JQ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STANHOPE STEAMSHIP COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for STANHOPE STEAMSHIP COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    1 pages288b

    Who are the officers of STANHOPE STEAMSHIP COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLINSON, Bernadette
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Secretary
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Other116264270002
    DALGAARD, Flemming
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    United KingdomDanish116091010001
    WALKER, Peter Arthur
    64 Connaught Avenue
    Chingford
    E4 7AA London
    Director
    64 Connaught Avenue
    Chingford
    E4 7AA London
    United KingdomBritish708770001
    WOOLLACOTT, John Mark
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    Director
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    Australian121666370002
    DAMLE, Sameer Dileep
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    Secretary
    76 St. Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    British121281830001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Secretary
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    British30168510002
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Secretary
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    British10057640001
    REES, Nicholas Haydn Glyndwr
    80 Frankfurt Road
    SE24 9NY London
    Secretary
    80 Frankfurt Road
    SE24 9NY London
    British115881230001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    CROSSMAN, John Malcolm, Lieutenant Commander
    The Old Vicarage
    Church Hill Ramsey
    CO12 5EU Harwich
    Essex
    Director
    The Old Vicarage
    Church Hill Ramsey
    CO12 5EU Harwich
    Essex
    EnglandBritish41093970001
    GRADON, Richard Michael
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    Director
    Summer House
    18 Granville Road
    RH8 0DA Oxted
    Surrey
    United KingdomBritish48859920002
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Director
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    United KingdomBritish8207040001
    LEONARD, David Jack
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    Director
    Flat 10
    10 Abbey Orchard Street
    SW1P 2JP London
    EnglandBritish30168510002
    MONTEITH, Nicholas John
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    Director
    45 Mayfair Avenue
    KT4 7SH Worcester Park
    Surrey
    British39120850002
    MOORE, Michael Ellis
    Dp World
    Dubai
    United Arab Emirates
    Director
    Dp World
    Dubai
    United Arab Emirates
    American114436710001
    OWEN, Michael
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    Director
    1 Thornfield Gardens
    Sandown Park
    TN2 4RZ Tunbridge Wells
    Kent
    British10057640001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Director
    40 The Grove
    Ealing
    W5 5LH London
    EnglandBritish75631110001
    SHAW, Derek
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    Director
    35 Granville Road
    RH8 0BX Oxted
    Surrey
    EnglandBritish114437060001
    WALTERS, Patrick William
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    Director
    Tucker Mill
    Sway Road
    SO41 8NN Lymington
    EnglandBritish154424260001

    Does STANHOPE STEAMSHIP COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Statutory mortgage
    Created On Nov 27, 1987
    Delivered On Dec 11, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees under the terms of a loan agreement d/d 21.4.86 (and thereto) & three loan agreements d/d 20/25/26 november (as defined) and a deed of covenant d/d 27/11/87
    Short particulars
    64/64TH shares of and in M.V. "pride of calais" registered in the name o f the company, at the part of dover under official number 709074.
    Persons Entitled
    • Aktiengesellschaft Filiale Bremen
    • Kreditanstalt Fur Wiederaufbau
    • Deutsche Bank
    Transactions
    • Dec 11, 1987Registration of a charge
    • Oct 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of corenant
    Created On May 27, 1987
    Delivered On Jun 02, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the "primary indebtedness" and the "subsidiary indebtedness"
    Short particulars
    All the company's right, title interest and benefits under mr "pride of dover" registered at the port of dover official no 709069 (see form 395 for details).
    Persons Entitled
    • Kreditanstalt Fur Wiederaufbau
    • Deutsche Bank
    • Aktiengesellschaft Filiale Bremen
    Transactions
    • Jun 02, 1987Registration of a charge
    • Oct 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Statutory mortgage
    Created On May 27, 1987
    Delivered On Jun 02, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees on an account current pursuant to the loan agreements dated 21/4/86, 20/22/25 may 1986 and a deed of covenant dated 27/5/87
    Short particulars
    64/64TH shares in M.V. "pride of dover" registered in the name of the company at the port of dover under official no 709069.
    Persons Entitled
    • Deutsche Bank
    • Aktiengesellschaft Filiale Bremen
    • Kreditanstalt Fur Wiederaufbau
    Transactions
    • Jun 02, 1987Registration of a charge
    • Oct 23, 2009Statement of satisfaction of a charge in full or part (MG02)

    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