BRITSHIP APRIL LIMITED

BRITSHIP APRIL LIMITED

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

    Company NameBRITSHIP APRIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02036822
    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 BRITSHIP APRIL LIMITED?

    • (7499) /

    Where is BRITSHIP APRIL LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITSHIP APRIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    A&L CF DECEMBER (8) LIMITEDNov 16, 2004Nov 16, 2004
    SOVEREIGN CAR LEASING LIMITEDJul 14, 1986Jul 14, 1986

    What are the latest accounts for BRITSHIP APRIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BRITSHIP APRIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 14, 2010

    LRESSP

    Registered office address changed from Maersk House Braham Street London E1 8EP on Oct 21, 2010

    2 pagesAD01

    Annual return made up to Aug 14, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2010

    Statement of capital on Aug 16, 2010

    • Capital: GBP 2
    SH01

    Termination of appointment of James Burridge as a director

    2 pagesTM01

    Appointment of Mr Martyn Clive Allen as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Secretary's details changed for John Kilby on Dec 22, 2009

    1 pagesCH03

    Director's details changed for John Kilby on Dec 22, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    4 pages288a

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of BRITSHIP APRIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILBY, John, Mr.
    Dorset Street
    SO15 2DP Southampton
    No 1
    Secretary
    Dorset Street
    SO15 2DP Southampton
    No 1
    British76247880001
    ALLEN, Martyn Clive
    Dorset Street
    SO15 2DP Southampton
    No 1
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    United KingdomBritish117739980001
    KILBY, John, Mr.
    Dorset Street
    SO15 2DP Southampton
    No 1
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    EnglandBritish76247880001
    DUVAL, Michael John
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    Secretary
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    British72879690001
    HEPPLEWHITE, Julian
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    Secretary
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    British51619950002
    SINCLAIR FORD, Ian Andrew
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    Secretary
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    British58189030001
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Secretary
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    British27312630001
    BRITTAIN, Frederick Humphrey
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    Director
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    British23574940002
    BURRIDGE, James George Thomas
    Julien Road
    W5 4XA London
    5
    Director
    Julien Road
    W5 4XA London
    5
    EnglandUnited Kingdom59355820001
    DUFFY, Anthony Paul
    7 Outram Road
    Alexandra Park
    N22 7AB London
    Director
    7 Outram Road
    Alexandra Park
    N22 7AB London
    EnglandBritish72286750001
    DUVAL, Michael John
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    Director
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    British72879690001
    EVANS, Martin William
    26 Moss Lane
    Bramhall
    SK7 1EH Stockport
    Cheshire
    Director
    26 Moss Lane
    Bramhall
    SK7 1EH Stockport
    Cheshire
    EnglandBritish55210060002
    GUGGLBERGER, Klaus
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Director
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Austrian32780800002
    JARDINE, John
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    Director
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    British31897840002
    LEE, Andrew Philip, Mr.
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    Director
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    United KingdomBritish73882180001
    MALONE, Mark
    Evans Drift
    Kesgrave
    IP5 2BD Ipswich
    4
    Suffolk
    United Kingdom
    Director
    Evans Drift
    Kesgrave
    IP5 2BD Ipswich
    4
    Suffolk
    United Kingdom
    United KingdomBritish138898280001
    MARKS, Norman
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    Director
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    British48820520002
    MOORE, Susan Jennifer
    11 Quayside Court
    Abbotshade Road
    SE16 5RG London
    Director
    11 Quayside Court
    Abbotshade Road
    SE16 5RG London
    British99501960001
    MORLEY, Colin Richard
    Flat 1 Model Lodging House
    Bloom Street
    M3 6AJ Salford
    Lancashire
    Director
    Flat 1 Model Lodging House
    Bloom Street
    M3 6AJ Salford
    Lancashire
    EnglandBritish89102840002
    SCOTT, Ian Garden
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    Director
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    ScotlandBritish79132120001
    STONE, Philip
    37 Blackmead
    TN13 2QU Riverhead
    Kent
    Director
    37 Blackmead
    TN13 2QU Riverhead
    Kent
    British104108420001
    SWANN, Andrew Blyth
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    Director
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    EnglandBritish60626890003
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Director
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    United KingdomBritish27312630001
    TOWERS, Robert Leslie
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    Director
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    United KingdomBritish65275200002
    WHITE, Charles Toby Fitzherbert
    Hopton Wafers
    DY14 0NA Cleobury Mortimer
    The Manor House
    Shropshire
    Director
    Hopton Wafers
    DY14 0NA Cleobury Mortimer
    The Manor House
    Shropshire
    United KingdomUk129100360001

    Does BRITSHIP APRIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A first priority ship mortgage
    Created On Dec 22, 2004
    Delivered On Jan 11, 2005
    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
    All of the company's right, title and interest in the 4,300 teu container vessel named (glasgow maersk) under official number 902672 and includes any share or interest therein and her engines, machinery, boats, tackle, outfit, equipment, spare gear, belongings and appurtenances;. See the mortgage charge document for full details.
    Persons Entitled
    • The Maersk Company Limited
    Transactions
    • Jan 11, 2005Registration of a charge (395)
    • Mar 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    A first priority ship mortgage
    Created On Dec 22, 2004
    Delivered On Jan 11, 2005
    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
    All of the company's right, title and interest in the 4,300 teu container vessel named (greenwich maersk) under official number 902673 and includes any share or interest therein and her engines, machinery, boats, tackle, outfit, equipment, spare gear, belongings and appurtenances;. See the mortgage charge document for full details.
    Persons Entitled
    • The Maersk Company Limited
    Transactions
    • Jan 11, 2005Registration of a charge (395)
    • Mar 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    An accounts assignment
    Created On Dec 22, 2004
    Delivered On Dec 29, 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 right title and interest, present and future, in and to: each of the dollar and sterling proceeds accounts numbered 11058460 and number 11058487, the moneys, interest and amounts on such accounts.
    Persons Entitled
    • The Maersk Company Limited
    Transactions
    • Dec 29, 2004Registration of a charge (395)
    • Mar 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenant
    Created On Dec 22, 2004
    Delivered On Dec 29, 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
    All of the right, title and interest, present and future, to and in the "ship" meaning the 4,300 teu container vessel named "glasgow maersk" under official number 902672 and her engines, machinery, boats, tackle, outfit, equipment, spare gear, belongings and appurtenances. See the mortgage charge document for full details.
    Persons Entitled
    • The Maersk Company Limited
    Transactions
    • Dec 29, 2004Registration of a charge (395)
    • Mar 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenant
    Created On Dec 22, 2004
    Delivered On Dec 29, 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
    All of the right, title and interest, present and future, to and in the "ship" meaning the 4,300 teu container vessel named "greenwich maersk" under official number 902673 and her engines, machinery, boats, tackle, outfit, equipment, spare gear, belongings and appurtenances. See the mortgage charge document for full details.
    Persons Entitled
    • The Maersk Company Limited
    Transactions
    • Dec 29, 2004Registration of a charge (395)
    • Mar 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    An accounts assignment
    Created On Dec 22, 2004
    Delivered On Dec 29, 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 right title and interest, present and future, in and to: each of the dollar and sterling proceeds accounts numbered 11058452 and number 11058479, the moneys, interest and amounts on such accounts.
    Persons Entitled
    • The Maersk Company Limited
    Transactions
    • Dec 29, 2004Registration of a charge (395)
    • Mar 23, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does BRITSHIP APRIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 14, 2010Commencement of winding up
    Aug 17, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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