SEA CONTAINERS BRITISH ISLES LIMITED

SEA CONTAINERS BRITISH ISLES LIMITED

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

    Company NameSEA CONTAINERS BRITISH ISLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00994965
    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 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 AddressNo

    What were the previous names of SEA CONTAINERS BRITISH ISLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEA CONTAINERS U.K. LIMITEDNov 20, 1970Nov 20, 1970

    What are the latest accounts for SEA CONTAINERS BRITISH ISLES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for SEA CONTAINERS BRITISH ISLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 16, 2023

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 15, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 15, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 15, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 15, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 15, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 15, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 15, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 15, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 15, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 15, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 15, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 15, 2017

    5 pages4.68

    Removal of liquidator by court order

    10 pagesLIQ10

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Dec 15, 2016

    5 pages4.68

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    11 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jun 15, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 15, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 15, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 15, 2014

    5 pages4.68

    Who are the officers of SEA CONTAINERS BRITISH ISLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSAN, Kathleen Annette
    10 Wilshaw House Deptford
    Church Street, Deptford
    SE8 4SF London
    Secretary
    10 Wilshaw House Deptford
    Church Street, Deptford
    SE8 4SF London
    BritishLegal P.A.122407990001
    DALTON, Andrew John
    3 Grove Mill Court
    Ilkley Road
    LS21 3PE Otley
    Yorkshire
    Director
    3 Grove Mill Court
    Ilkley Road
    LS21 3PE Otley
    Yorkshire
    BritishBusiness Adviser41800960002
    WILLIAMS, Melvyn
    3 The Highway
    HA7 3PJ Stanmore
    Middlesex
    Director
    3 The Highway
    HA7 3PJ Stanmore
    Middlesex
    BritishGeneral Manager36599330001
    CALVERT, Philip Alan
    Tremoren
    St Kew
    PL30 3HA Bodmin
    Cornwall
    Secretary
    Tremoren
    St Kew
    PL30 3HA Bodmin
    Cornwall
    British27205360004
    O'SULLIVAN, Daniel John
    Two Hoots
    Yester Park
    BR7 5DG Chislehurst
    Kent
    Secretary
    Two Hoots
    Yester Park
    BR7 5DG Chislehurst
    Kent
    British1630610002
    SALTER, Jonathan David
    29 Blackbrook Lane
    BR2 8AU Bickley
    Kent
    Secretary
    29 Blackbrook Lane
    BR2 8AU Bickley
    Kent
    British89423990001
    EVANS, Andrew Gerald
    65 Calabria Road
    Highbury
    N5 1HX London
    Director
    65 Calabria Road
    Highbury
    N5 1HX London
    BritishLeasing54105380001
    FREW, Angus Ross
    Farleys Clock House Lane
    GU5 0AP Bramley
    Surrey
    Director
    Farleys Clock House Lane
    GU5 0AP Bramley
    Surrey
    United KingdomBritishBusiness Manager50077560002
    O'SULLIVAN, Daniel John
    Two Hoots
    Yester Park
    BR7 5DG Chislehurst
    Kent
    Director
    Two Hoots
    Yester Park
    BR7 5DG Chislehurst
    Kent
    BritishChartered Accountant1630610002
    SANDERS, Guy Nicholas
    1 Maple Drive
    Lower Road
    KT23 4AX Great Bookham
    Surrey
    Director
    1 Maple Drive
    Lower Road
    KT23 4AX Great Bookham
    Surrey
    United KingdomBritishTreasurer127560790001
    SHERWOOD, James Blair
    24 The Boltons
    SW10 9SU London
    Director
    24 The Boltons
    SW10 9SU London
    United KingdomAmericanCompany Director48268640001
    STRACEY, Michael John Louis
    Kenton Lodge Kenton
    Debenham
    IP14 6JT Stowmarket
    Suffolk
    Director
    Kenton Lodge Kenton
    Debenham
    IP14 6JT Stowmarket
    Suffolk
    BritishChartered Accountant1843510001
    STRAFFEN, Robert
    21 Archery Fields
    RG25 1AE Odiham
    Hampshire
    Director
    21 Archery Fields
    RG25 1AE Odiham
    Hampshire
    BritishShipping Executive34742690001
    WARD, Robert Sumner
    The Mouse House
    North Street
    SL4 4TE Winkfield
    Berkshire
    Director
    The Mouse House
    North Street
    SL4 4TE Winkfield
    Berkshire
    BritishSales Manager1872710001

    Does SEA CONTAINERS BRITISH ISLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citicorp Trustee Company (The Trustee)
    Transactions
    • Nov 24, 2004Registration of a charge (395)
    • May 24, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Citicorp Trustee Company Limited as Trustee for and Behalf of the Secured Parties
    Transactions
    • Jul 26, 2004Registration of a charge (395)
    • May 24, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Citicorp Trustee Company Limited as Trustee for and Behalf of the Secured Parties
    Transactions
    • Jul 26, 2004Registration of a charge (395)
    • May 24, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Citicorp Trustee Company Limited as Trustee for and Behalf of the Secured Parties
    Transactions
    • Jul 26, 2004Registration of a charge (395)
    • May 24, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Citicorp Trustee Company Limited as Trustee for and Behalf of the Secured Parties
    Transactions
    • Jul 26, 2004Registration of a charge (395)
    • May 24, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Citicorp Trustee Company Limited as Trustee
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    • May 24, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Citicorp Trustee Company Limited as Trustee
    Transactions
    • Jun 13, 2003Registration of a charge (395)
    • May 24, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • D N C Leasing Services Limited.
    Transactions
    • Mar 29, 1988Registration of a charge
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Schroder Finance LTD.
    Transactions
    • Apr 13, 1971Registration of a charge
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)

    Does SEA CONTAINERS BRITISH ISLES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 23, 2023Due to be dissolved on
    Dec 16, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Dan Mindel
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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