SEABREEZE LEASING LIMITED

SEABREEZE LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSEABREEZE LEASING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02045936
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SEABREEZE LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALIFAX LEASING (DECEMBER NO 2) LIMITEDSep 15, 2000Sep 15, 2000
    HALIFAX LEASING (MARCH) LIMITED Oct 09, 1997Oct 09, 1997
    HALIFAX LEASING NO. 2 LIMITEDApr 04, 1997Apr 04, 1997
    HALIFAX HOUSING SERVICES LIMITEDAug 12, 1986Aug 12, 1986

    What are the latest accounts for SEABREEZE LEASING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for SEABREEZE LEASING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 13, 2025
    Next Confirmation Statement DueFeb 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2024
    OverdueYes

    What are the latest filings for SEABREEZE LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 20, 2025

    11 pagesLIQ03

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD03

    Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Apr 11, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 21, 2024

    LRESSP

    Termination of appointment of Alyson Elizabeth Mulholland as a secretary on Mar 18, 2024

    1 pagesTM02

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Robert Turner as a director on Jan 30, 2024

    1 pagesTM01

    Appointment of Mr Paul Clarke as a director on Jan 24, 2024

    2 pagesAP01

    Termination of appointment of Colin Graham Dowsett as a director on Nov 22, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Robert Turner as a director on Jan 13, 2022

    2 pagesAP01

    Termination of appointment of Gerard Ashley Fox as a director on Jan 13, 2022

    1 pagesTM01

    Who are the officers of SEABREEZE LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Paul
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishCompany Director318888510001
    DOREY, Laura Frances Christabel
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritishDirector230255280001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    JOHNSON, Michelle Antoinette Angela
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    Secretary
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    181115820001
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Secretary
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    British32609030001
    MULHOLLAND, Alyson Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    241424930001
    AITKEN, Joe
    19 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    Director
    19 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    BritishBanker123316840001
    COCKROFT, Charles Stephen
    34 Cullingworth Road
    Cullingworth
    BD13 5BD Bradford
    West Yorkshire
    Director
    34 Cullingworth Road
    Cullingworth
    BD13 5BD Bradford
    West Yorkshire
    BritishBuilding Society Secretary3990590001
    COOKE, Timothy John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritishDirector120834610001
    COUZENS, Michael Alastair
    Towngate House Towngate
    Northowram
    HX3 7DX Halifax
    West Yorkshire
    Director
    Towngate House Towngate
    Northowram
    HX3 7DX Halifax
    West Yorkshire
    BritishBuilding Siociety Manager75553130001
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector46297770002
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    EnglandBritishChartered Accountant152332230001
    FOX, Gerard Ashley
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritishBanker179100520001
    GLASSCOE, Keith Roderick
    18 Stanmore Chase
    AL4 0EZ St Albans
    Hertfordshire
    Director
    18 Stanmore Chase
    AL4 0EZ St Albans
    Hertfordshire
    BritishBanker126272230001
    GLEDHILL, Simon Christopher
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritishBank Manager191439050001
    GOODE, Timothy James
    Lacey House Lacey Green
    HP27 0RB Princes Risborough
    Buckinghamshire
    Director
    Lacey House Lacey Green
    HP27 0RB Princes Risborough
    Buckinghamshire
    EnglandBritishTreasurer26887680002
    ISAACS, Robin Alexander
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritishDirector115548350001
    JUKES, Anthony Wilfrid
    Potts Farm Chennell Park Lane
    TN30 6XA Tenterden
    Kent
    Director
    Potts Farm Chennell Park Lane
    TN30 6XA Tenterden
    Kent
    BritishCompany Director50640090001
    KEMP, Andrew John
    Canons House
    Canons Way
    BS1 5LL Bristol
    Ground Floor
    United Kingdom
    Director
    Canons House
    Canons Way
    BS1 5LL Bristol
    Ground Floor
    United Kingdom
    EnglandBritishDirector222042280001
    KRAG, Stephen Rosenstjerne
    Lee House 40 Pinkneys Drive
    SL6 6QE Maidenhead
    Berkshire
    Director
    Lee House 40 Pinkneys Drive
    SL6 6QE Maidenhead
    Berkshire
    BritishChartered Accountant70638390003
    LIVINGSTON, Stewart Fraser
    86 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Director
    86 Murrayfield Gardens
    EH12 6DQ Edinburgh
    BritishBanker111282080002
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Director
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    BritishChartered Secretary32609030001
    MCPHERSON, Donald James
    6 Blackwall Rise
    HX6 2UJ Sowerby Bridge
    West Yorkshire
    Director
    6 Blackwall Rise
    HX6 2UJ Sowerby Bridge
    West Yorkshire
    BritishChartered Secretary40519810001
    MORRISSEY, John Michael
    66 Selborne Road
    Southgate
    N14 7DG London
    Director
    66 Selborne Road
    Southgate
    N14 7DG London
    EnglandBritishChartered Accountant94094650001
    PETERS, Stephen John
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    Director
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    BritishBanker56296720007
    PETERS, Stephen John
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    Director
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    BritishFinancial Controller56296720007
    RICHARDS, Ceri
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    Director
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    BritishAccountant70624480004
    SHARP, Yvonne Easton
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    United KingdomBritishAccountant126272440001
    SHINDLER, David Lawrence
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    Director
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    BritishChartered Accountant92235400001
    SMALLWOOD, James Douglas Mortimer
    4 Chestnuts
    SG13 8AQ Hertford
    Hertfordshire
    Director
    4 Chestnuts
    SG13 8AQ Hertford
    Hertfordshire
    EnglandBritishManager110517930001
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritishManaging Director64287260001
    TURNER, John Robert
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    EnglandBritishDirector76185650001
    VELDHUIZEN, Lambertus Hendrik
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomDutchHead Of Ship Finance152683120001
    WILLIAMS, Richard Owen
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritishHead Of Leasing Structured Finance164554190001

    Who are the persons with significant control of SEABREEZE LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02279167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SEABREEZE LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bp Shipping Limited
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    • Jan 13, 2023Satisfaction of a charge (MR04)
    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
    • Bp Shipping Limited
    Transactions
    • Apr 01, 2003Registration of a charge (395)
    • Jan 13, 2023Satisfaction of a charge (MR04)
    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
    • Bp Shipping Limited
    Transactions
    • Nov 30, 2002Registration of a charge (395)
    • Nov 20, 2017Satisfaction of a charge (MR04)
    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
    • Bp Shipping Limited
    Transactions
    • Jul 18, 2002Registration of a charge (395)
    • Nov 20, 2017Satisfaction of a charge (MR04)
    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
    • Bp Shipping Limited
    Transactions
    • Dec 20, 2001Registration of a charge (395)
    • Jan 13, 2023Satisfaction of a charge (MR04)
    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
    • Bp Shipping Limited
    Transactions
    • Dec 20, 2001Registration of a charge (395)
    • Jan 12, 2023All of the property or undertaking has been released from the charge (MR05)
    • Jan 12, 2023All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 12, 2023All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 13, 2023Satisfaction of a charge (MR04)

    Does SEABREEZE LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2024Commencement of winding up
    Mar 18, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    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