PRINCESS CRUISES LIMITED

PRINCESS CRUISES LIMITED

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

    Company NamePRINCESS CRUISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00657902
    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 PRINCESS CRUISES LIMITED?

    • (6322) /

    Where is PRINCESS CRUISES LIMITED located?

    Registered Office Address
    Webber House
    26-28 Market Street
    WA14 1PF Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRINCESS CRUISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRINCESS CRUISES (SHIPOWNERS) LIMITEDApr 27, 2001Apr 27, 2001
    P&O LINES (SHIPOWNERS) LIMITEDJun 20, 1986Jun 20, 1986
    P & O LINES LIMITEDMay 02, 1960May 02, 1960

    What are the latest accounts for PRINCESS CRUISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What are the latest filings for PRINCESS CRUISES 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

    Annual return made up to Sep 19, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2011

    Statement of capital on Sep 21, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Nov 30, 2010

    3 pagesAA

    Annual return made up to Sep 19, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2009

    3 pagesAA

    Director's details changed for David Edward Jones on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Keith Dingle on Oct 01, 2009

    2 pagesCH01

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    3 pagesAP04

    Termination of appointment of A G Secretarial Limited as a secretary

    1 pagesTM02

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Nov 24, 2009

    1 pagesAD01

    Secretary's details changed for Arnaldo Perez on Oct 01, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Accounts made up to Nov 30, 2008

    3 pagesAA

    Accounts made up to Nov 30, 2007

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Full accounts made up to Nov 30, 2006

    10 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of PRINCESS CRUISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEREZ, Arnaldo
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    Secretary
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    American112726960002
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    DINGLE, David Keith
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    Director
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    United KingdomBritish90758420001
    JONES, David Edward
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    Director
    5 Gainsford Street
    SE1 2NE London
    Carnival House
    United Kingdom
    EnglandBritish66332000002
    HORSLEY, Leigh
    57 Chantry Way
    CM11 2AP Billericay
    Essex
    Secretary
    57 Chantry Way
    CM11 2AP Billericay
    Essex
    British700260001
    MARSHALL, Chloe Ann
    10 Chesholm Road
    N16 0DR London
    Secretary
    10 Chesholm Road
    N16 0DR London
    British90758490001
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HARRIS, Timothy Charles
    Catfield Hall
    Catfield
    NR29 5DB Great Yarmouth
    Norfolk
    Director
    Catfield Hall
    Catfield
    NR29 5DB Great Yarmouth
    Norfolk
    EnglandBritish85418080001
    HORSLEY, Leigh
    57 Chantry Way
    CM11 2AP Billericay
    Essex
    Director
    57 Chantry Way
    CM11 2AP Billericay
    Essex
    British700260001
    HUGHES, Robert Gwynn
    Hunters Lodge Orchehill Avenue
    SL9 8PT Gerrards Cross
    Buckinghamshire
    Director
    Hunters Lodge Orchehill Avenue
    SL9 8PT Gerrards Cross
    Buckinghamshire
    British3930640001
    JONES, David Edward
    Oakley
    Chalk Lane, Hyde Heath
    HP6 5SA Amersham
    Buckinghamshire
    Director
    Oakley
    Chalk Lane, Hyde Heath
    HP6 5SA Amersham
    Buckinghamshire
    British66332000001
    KAUFMAN, Anthony Howard
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    American73151710002
    KENNEDY, Andrew Neilson
    Garth Cottage
    Easton
    SO21 1EG Winchester
    Hampshire
    Director
    Garth Cottage
    Easton
    SO21 1EG Winchester
    Hampshire
    British15433530001
    LUFF, Nicholas Lawrence
    30 Kings Avenue
    SM5 4NX Carshalton
    Surrey
    Director
    30 Kings Avenue
    SM5 4NX Carshalton
    Surrey
    British51651260001
    RATCLIFFE, Peter Gervis
    1433 Nathan Lane
    Ventura
    California
    93001
    United States
    Director
    1433 Nathan Lane
    Ventura
    California
    93001
    United States
    United StatesBritish48808670002
    RUMBLE, Colin Douglas
    187 Coombe Road
    CR0 5SS Croydon
    Surrey
    Director
    187 Coombe Road
    CR0 5SS Croydon
    Surrey
    British1214060001

    Does PRINCESS CRUISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of insurances
    Created On Mar 18, 1991
    Delivered On Jan 02, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement dated 18.3.91
    Short particulars
    All the company's right, title & interest in & to all policies & contracts of insurance (for full details refer to doc 395 ref M115).
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Jan 02, 1991Registration of a charge
    Time charter by demise
    Created On Mar 15, 1991
    Delivered On Mar 28, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed.
    Short particulars
    All moneys which may become payable to the hull & machinery & war risks insurances relating to the vessel M.V. "island princess".
    Persons Entitled
    • Abbey National March Leasing(1) Limited
    Transactions
    • Mar 28, 1991Registration of a charge
    Time charter by demise
    Created On Mar 15, 1991
    Delivered On Mar 28, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed.
    Short particulars
    All moneys which may become payable to the hull & machinery & war risks insurances relating to the vessel M.V. "canberra".
    Persons Entitled
    • Abbey National March Leasing(1) Limited
    Transactions
    • Mar 28, 1991Registration of a charge
    Time charter by demise
    Created On Mar 15, 1991
    Delivered On Mar 28, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed.
    Short particulars
    All moneys which may become payable to the hull & machinery & war risks insurances relating to the vessel M.V. "pacific princess".
    Persons Entitled
    • Abbey National March Leasing(1) Limited
    Transactions
    • Mar 28, 1991Registration of a charge
    Deed of covenants
    Created On Feb 28, 1979
    Delivered On Mar 06, 1979
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee secured by a mortgage dated 28TH february 1979
    Short particulars
    All the respective rights title and interest of the company and the peninsular and oriental steam navigation company in and to all policies and contracts of insurance. All of the right title and interest of the company in and to all the earnings of the vessel. (For full details of the insurances and earnings please see doc. M106).
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Mar 06, 1979Registration of a charge
    Ships mortgage
    Created On Nov 13, 1975
    Delivered On Nov 25, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenants also dated 13/11/75.
    Short particulars
    64/64TH shares in the M.V. island princess.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 25, 1975Registration of a charge
    First priority ship mortgage.
    Created On Oct 21, 1975
    Delivered On Oct 24, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account current under the terms of a loan agreement dtd 16.10.75 and of a deed of convenants dtd 21.10.75
    Short particulars
    The vessel garbeta.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 24, 1975Registration of a charge
    Deed of covenant
    Created On Oct 21, 1975
    Delivered On Oct 24, 1975
    Outstanding
    Amount secured
    For further securing all monies due or to become due from the company to midland bank LTD. Under the terms of a loan agreement dated 16/10/75 and secured by a charge dated 21/10/75 was registered pursuant to sect. 95 of the companies act, 1948, on the 24/10/75.
    Short particulars
    All insurances and all benefit thereof over the vessel garbeta and (so for as at the company's risk) led freights together with all the company's right title and interest in and to the earnings. (See doc 96TH for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 24, 1975Registration of a charge
    Deed of covenant
    Created On Oct 21, 1975
    Delivered On Oct 24, 1975
    Outstanding
    Amount secured
    For further securing 30,510,000. norwegian kroner and all other monies due or to become due from the co. To the chargee secured by a mortgage also dated 21/10/75 was registered pursuant to sect. 95 of the companies act, 1948, on the 24/10/75.
    Short particulars
    The mortgaged premises (being the ship, the insurances, the earnings of the ship and owners' requisition compensation as defined in the said deed of covenant).
    Persons Entitled
    • Aksjeselskapet, Laneinsitituttet Skipsbyggeriene
    Transactions
    • Oct 24, 1975Registration of a charge
    Mortgage
    Created On Oct 21, 1975
    Delivered On Oct 24, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to askjeselskapet laneinstituttet skipsby geriene on an account current under the terms of a deed of covenant also dated 21ST october 1975.
    Short particulars
    The M.V. "garbeta" registered at the port of london under official number.
    Persons Entitled
    • Aksjeselskapet Laneinstituttet Skipsbyggeriene
    Transactions
    • Oct 24, 1975Registration of a charge
    Mortgage
    Created On Apr 16, 1975
    Delivered On Apr 29, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on an account current regulated by a loan agreement dated 4TH april 1975
    Short particulars
    M.V. "pacific princess" official no. 363660. registered london 103 in 1975.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Apr 29, 1975Registration of a charge
    Statutory mortgage.
    Created On Nov 15, 1974
    Delivered On Nov 25, 1974
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 15/11/74
    Short particulars
    32/64TH shares in the M.V. "post enterprise" registered at the port of london under official number 363508 ("the ship").
    Persons Entitled
    • International Westminster Bank LTD.
    Transactions
    • Nov 25, 1974Registration of a charge
    Assignment created by p & o lines LTD
    Created On Oct 03, 1973
    Delivered On Oct 23, 1973
    Outstanding
    Amount secured
    For further securing all monies due or to become due jointly & severally from the company & ocean transport & trading LTD to the chargee secured by two other charges dated 03/10/1973 was registered pursuant to section 95 of the company act 1948 on 23-10-73
    Short particulars
    The policies of insurance in respect of mv "post charger" freights disbursements profits and all benefits see doc 85 for full details.
    Persons Entitled
    • International Westminster Bank LTD
    Transactions
    • Oct 23, 1973Registration of a charge
    Deed of covenant
    Created On Apr 11, 1973
    Delivered On Jun 08, 1973
    Outstanding
    Amount secured
    For further securing italian lire 10,541,270,990 and all other monies due, etc. secured by a mortgage dated 11/4/73 and pursuant to the terms of an agreement dated 11/4/73. both registered pursuant to an order of court dated 30/5/73
    Short particulars
    All policies and contracts of insurance. Earnings and requisition compensation in respect of ship.
    Persons Entitled
    • Mediobanca Banca Di Credito Finanziario
    Transactions
    • Jun 08, 1973Registration of a charge
    Statutory mortgage
    Created On Apr 11, 1973
    Delivered On Jun 08, 1973
    Outstanding
    Amount secured
    Italian lire 10,541,270,990 pursuant to the terms of a deed of covenant dated 11/4/73.
    Short particulars
    M.V. "spirit of london" official no. 358619.
    Persons Entitled
    • Westminster Foreign Bank LTD
    Transactions
    • Jun 08, 1973Registration of a charge
    Statutory mortgage
    Created On Dec 22, 1972
    Delivered On Jan 05, 1973
    Outstanding
    Amount secured
    Us $8,000,000 due jointly & severally from the company and "the ocean steam ship company LTD"
    Short particulars
    M.V. "post challenger".
    Persons Entitled
    • Westminster Foreign Bank LTD
    Transactions
    • Jan 05, 1973Registration of a charge
    Deed of covenant
    Created On Dec 22, 1972
    Delivered On Jan 05, 1973
    Outstanding
    Amount secured
    For further securing us$ 8,000,000 due jointly & severally from company & the ocean steam ship company LTD. To the chargee secured by charge dated 22/12/72.
    Short particulars
    All claims arising under policies of insurance on "post challenge" for total loss, constructive or agreed or compromised total loss.
    Persons Entitled
    • Westminster Foreign Bank LTD
    Transactions
    • Jan 05, 1973Registration of a charge

    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