SEABREEZE LEASING LIMITED
Overview
Company Name | SEABREEZE LEASING LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02045936 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SEABREEZE LEASING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SEABREEZE LEASING LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEABREEZE LEASING LIMITED?
Company Name | From | Until |
---|---|---|
HALIFAX LEASING (DECEMBER NO 2) LIMITED | Sep 15, 2000 | Sep 15, 2000 |
HALIFAX LEASING (MARCH) LIMITED | Oct 09, 1997 | Oct 09, 1997 |
HALIFAX LEASING NO. 2 LIMITED | Apr 04, 1997 | Apr 04, 1997 |
HALIFAX HOUSING SERVICES LIMITED | Aug 12, 1986 | Aug 12, 1986 |
What are the latest accounts for SEABREEZE LEASING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SEABREEZE LEASING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 13, 2025 |
Next Confirmation Statement Due | Feb 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 13, 2024 |
Overdue | Yes |
What are the latest filings for SEABREEZE LEASING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 20, 2025 | 11 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Apr 11, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alyson Elizabeth Mulholland as a secretary on Mar 18, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Robert Turner as a director on Jan 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Clarke as a director on Jan 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Graham Dowsett as a director on Nov 22, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Robert Turner as a director on Jan 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerard Ashley Fox as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of SEABREEZE LEASING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Paul | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Company Director | 318888510001 | ||||
DOREY, Laura Frances Christabel | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | Director | 230255280001 | ||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
JOHNSON, Michelle Antoinette Angela | Secretary | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | 181115820001 | |||||||
LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||
MULHOLLAND, Alyson Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 241424930001 | |||||||
AITKEN, Joe | Director | 19 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | British | Banker | 123316840001 | |||||
COCKROFT, Charles Stephen | Director | 34 Cullingworth Road Cullingworth BD13 5BD Bradford West Yorkshire | British | Building Society Secretary | 3990590001 | |||||
COOKE, Timothy John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | Director | 120834610001 | ||||
COUZENS, Michael Alastair | Director | Towngate House Towngate Northowram HX3 7DX Halifax West Yorkshire | British | Building Siociety Manager | 75553130001 | |||||
CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 46297770002 | ||||
DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 England England | England | British | Chartered Accountant | 152332230001 | ||||
FOX, Gerard Ashley | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | Banker | 179100520001 | ||||
GLASSCOE, Keith Roderick | Director | 18 Stanmore Chase AL4 0EZ St Albans Hertfordshire | British | Banker | 126272230001 | |||||
GLEDHILL, Simon Christopher | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | Bank Manager | 191439050001 | ||||
GOODE, Timothy James | Director | Lacey House Lacey Green HP27 0RB Princes Risborough Buckinghamshire | England | British | Treasurer | 26887680002 | ||||
ISAACS, Robin Alexander | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | Director | 115548350001 | ||||
JUKES, Anthony Wilfrid | Director | Potts Farm Chennell Park Lane TN30 6XA Tenterden Kent | British | Company Director | 50640090001 | |||||
KEMP, Andrew John | Director | Canons House Canons Way BS1 5LL Bristol Ground Floor United Kingdom | England | British | Director | 222042280001 | ||||
KRAG, Stephen Rosenstjerne | Director | Lee House 40 Pinkneys Drive SL6 6QE Maidenhead Berkshire | British | Chartered Accountant | 70638390003 | |||||
LIVINGSTON, Stewart Fraser | Director | 86 Murrayfield Gardens EH12 6DQ Edinburgh | British | Banker | 111282080002 | |||||
LODGE, Matthew Sebastian | Director | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | Chartered Secretary | 32609030001 | |||||
MCPHERSON, Donald James | Director | 6 Blackwall Rise HX6 2UJ Sowerby Bridge West Yorkshire | British | Chartered Secretary | 40519810001 | |||||
MORRISSEY, John Michael | Director | 66 Selborne Road Southgate N14 7DG London | England | British | Chartered Accountant | 94094650001 | ||||
PETERS, Stephen John | Director | Old Swan Cottage 9 London Road TN16 1BB Westerham Kent | British | Banker | 56296720007 | |||||
PETERS, Stephen John | Director | Old Swan Cottage 9 London Road TN16 1BB Westerham Kent | British | Financial Controller | 56296720007 | |||||
RICHARDS, Ceri | Director | Level 7 Bishopsgate Exchange 155 Bishopsgate EC2M 3YB London | British | Accountant | 70624480004 | |||||
SHARP, Yvonne Easton | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Midlothian Scotland | United Kingdom | British | Accountant | 126272440001 | ||||
SHINDLER, David Lawrence | Director | 4 Berkeley Close WD6 3JN Elstree Hertfordshire | British | Chartered Accountant | 92235400001 | |||||
SMALLWOOD, James Douglas Mortimer | Director | 4 Chestnuts SG13 8AQ Hertford Hertfordshire | England | British | Manager | 110517930001 | ||||
TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | Managing Director | 64287260001 | ||||
TURNER, John Robert | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | Director | 76185650001 | ||||
VELDHUIZEN, Lambertus Hendrik | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | Dutch | Head Of Ship Finance | 152683120001 | ||||
WILLIAMS, Richard Owen | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | Head Of Leasing Structured Finance | 164554190001 |
Who are the persons with significant control of SEABREEZE LEASING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bank Of Scotland Structured Asset Finance Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SEABREEZE LEASING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
First priority isle of man statutory ship mortgage | Created On Jul 01, 2003 Delivered On Jul 04, 2003 | 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 the company's rights, title and interest present and future to and in 64/64TH shares of which the company is the owner in the vessel and including any share or interest therein and her boats and appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority isle of man statutory ship mortgage | Created On Mar 29, 2003 Delivered On Apr 01, 2003 | 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 64/64TH shares of which the company is the owner in the vessel. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority isle of man statutory ship mortgage | Created On Nov 26, 2002 Delivered On Nov 30, 2002 | 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 the company's rights title and interest present and future to and in 64/64TH shares of which the company is the owner in the vessel k/a the british trader registered under the isle of man flag with official number 9238038 and including any share or interest therein and her boats and appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Jul 10, 2002 Delivered On Jul 18, 2002 | 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 Hull no 1380 under construction,the 138,000 CUBIC metre lng carrier to be registered under british flag at the port of douglas with all engines,machinery,boats,tackle,outfit,equipment,etc. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant (as defined) | Created On Dec 18, 2001 Delivered On Dec 20, 2001 | Satisfied | Amount secured The obligation of the company to sell vessel (as defined therein) when required to do so to a purchaser identified by the chargee in accordance with clause 19.2 of a charterparty between the chargor and the chargee dated 18TH december 2001 (the "charterparty") and the obligation of the chargor to make a payment by way of rebate of the charterhire or otherwise to the chargee when required to do so pursuant to clauses 13.2, 18.3.3, and 18.8 of the charterparty. | |
Short particulars The 138,000 cubic metre lng carrier bearing hull no. 1381 registered or to be registered at the port of douglas and includes any share or interest in that vessel and its engines, machinery, boats, tackle, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances whether on board or ashore and whether now owned or hereafter acquired (the "vessel"). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant (as defined) | Created On Dec 18, 2001 Delivered On Dec 20, 2001 | Satisfied | Amount secured The obligation of the company to sell vessel (as defined therein) when required to do so to a purchaser identified by the chargee in accordance with clause 19.2 of a charterparty between the chargor and the chargee dated 18TH december 2001 (the "charterparty") and the obligation of the chargor to make a payment by way of rebate of the charterhire or otherwise to the chargee when required to do so pursuant to clauses 13.2, 18.3.3, and 18.8 of the charterparty. | |
Short particulars The 138,000 cubic metre lng carrier bearing hull no. 1416 registered or to be registered at the port of douglas and includes any share or interest in that vessel and its engines, machinery, boats, tackle, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances whether on board or ashore and whether now owned or hereafter acquired (the "vessel"). | ||||
Persons Entitled
| ||||
Transactions
|
Does SEABREEZE LEASING 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