SEA CONTAINERS BRITISH ISLES LIMITED
Overview
Company Name | SEA CONTAINERS BRITISH ISLES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00994965 |
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 SEA CONTAINERS BRITISH ISLES LIMITED?
- (7134) /
Where is SEA CONTAINERS BRITISH ISLES LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEA CONTAINERS BRITISH ISLES LIMITED?
Company Name | From | Until |
---|---|---|
SEA CONTAINERS U.K. LIMITED | Nov 20, 1970 | Nov 20, 1970 |
What are the latest accounts for SEA CONTAINERS BRITISH ISLES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2005 |
What are the latest filings for SEA CONTAINERS BRITISH ISLES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Liquidators' statement of receipts and payments to Mar 16, 2023 | 5 pages | 4.68 | ||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||
Liquidators' statement of receipts and payments to Dec 15, 2022 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 15, 2022 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 15, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 15, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 15, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 15, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 15, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 15, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 15, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 15, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 15, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 15, 2017 | 5 pages | 4.68 | ||
Removal of liquidator by court order | 10 pages | LIQ10 | ||
Appointment of a voluntary liquidator | 2 pages | 600 | ||
Liquidators' statement of receipts and payments to Dec 15, 2016 | 5 pages | 4.68 | ||
Insolvency court order Court order INSOLVENCY:re block transfer replacement of liq | 11 pages | LIQ MISC OC | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Liquidators' statement of receipts and payments to Jun 15, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 15, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 15, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 15, 2014 | 5 pages | 4.68 | ||
Who are the officers of SEA CONTAINERS BRITISH ISLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSSAN, Kathleen Annette | Secretary | 10 Wilshaw House Deptford Church Street, Deptford SE8 4SF London | British | Legal P.A. | 122407990001 | |||||
DALTON, Andrew John | Director | 3 Grove Mill Court Ilkley Road LS21 3PE Otley Yorkshire | British | Business Adviser | 41800960002 | |||||
WILLIAMS, Melvyn | Director | 3 The Highway HA7 3PJ Stanmore Middlesex | British | General Manager | 36599330001 | |||||
CALVERT, Philip Alan | Secretary | Tremoren St Kew PL30 3HA Bodmin Cornwall | British | 27205360004 | ||||||
O'SULLIVAN, Daniel John | Secretary | Two Hoots Yester Park BR7 5DG Chislehurst Kent | British | 1630610002 | ||||||
SALTER, Jonathan David | Secretary | 29 Blackbrook Lane BR2 8AU Bickley Kent | British | 89423990001 | ||||||
EVANS, Andrew Gerald | Director | 65 Calabria Road Highbury N5 1HX London | British | Leasing | 54105380001 | |||||
FREW, Angus Ross | Director | Farleys Clock House Lane GU5 0AP Bramley Surrey | United Kingdom | British | Business Manager | 50077560002 | ||||
O'SULLIVAN, Daniel John | Director | Two Hoots Yester Park BR7 5DG Chislehurst Kent | British | Chartered Accountant | 1630610002 | |||||
SANDERS, Guy Nicholas | Director | 1 Maple Drive Lower Road KT23 4AX Great Bookham Surrey | United Kingdom | British | Treasurer | 127560790001 | ||||
SHERWOOD, James Blair | Director | 24 The Boltons SW10 9SU London | United Kingdom | American | Company Director | 48268640001 | ||||
STRACEY, Michael John Louis | Director | Kenton Lodge Kenton Debenham IP14 6JT Stowmarket Suffolk | British | Chartered Accountant | 1843510001 | |||||
STRAFFEN, Robert | Director | 21 Archery Fields RG25 1AE Odiham Hampshire | British | Shipping Executive | 34742690001 | |||||
WARD, Robert Sumner | Director | The Mouse House North Street SL4 4TE Winkfield Berkshire | British | Sales Manager | 1872710001 |
Does SEA CONTAINERS BRITISH ISLES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Nov 16, 2004 Delivered On Nov 24, 2004 | Satisfied | Amount secured All monies due or to become due from any obligor to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fourth floating charge all present and future assets and undertaking of the company,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Jul 05, 2004 Delivered On Jul 26, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and related assets in gner holdings limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of shares | Created On Jul 05, 2004 Delivered On Jul 26, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and related assets in sea containers railway services limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Jul 05, 2004 Delivered On Jul 26, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and related assets in sea containers property services limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge over shares | Created On Jul 05, 2004 Delivered On Jul 26, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assets and undertaking of the company from time to time expressed to be charged by way of floating security under the floating charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 22, 2003 Delivered On Dec 23, 2003 | Satisfied | Amount secured All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge all present and future assets and undertaking. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jun 10, 2003 Delivered On Jun 13, 2003 | Satisfied | Amount secured All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge all present and future assets and undertaking of the chargor. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Lessle's assignement. | Created On Mar 24, 1988 Delivered On Mar 29, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a lease agreement dated 31-12-87. | |
Short particulars All moneys whatsoever due or to income due to the comapny & arising out of the use or operation of the equipment. All the company's right title and interest all policies and contracts of insurance etc. (please see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 01, 1971 Delivered On Apr 13, 1971 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does SEA CONTAINERS BRITISH ISLES 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