SAFMARINE UK LIMITED

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

    Company NameSAFMARINE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02242728
    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 SAFMARINE UK LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is SAFMARINE UK LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SAFMARINE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASECO (UK) LIMITEDJun 29, 1992Jun 29, 1992
    CMB (U.K.) LIMITEDMar 27, 1990Mar 27, 1990
    A.M.I. HOLDINGS LIMITEDJun 27, 1989Jun 27, 1989
    A.M.I. U.K. LIMITEDAug 26, 1988Aug 26, 1988
    EATONFALL LIMITEDApr 11, 1988Apr 11, 1988

    What are the latest accounts for SAFMARINE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SAFMARINE UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SAFMARINE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Register inspection address has been changed to Maersk House Braham Street London E1 8EP

    2 pagesAD02

    Registered office address changed from Maersk House Braham Street London E1 8EP to 30 Finsbury Square London EC2P 2YU on Sep 26, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2014

    LRESSP

    Termination of appointment of Brian Godsafe as a director on Sep 01, 2014

    2 pagesTM01

    Appointment of Mr Nigel Edmund Lehmann-Taylor as a director on Aug 22, 2014

    3 pagesAP01

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 795,000
    SH01

    Miscellaneous

    Section 519
    3 pagesMISC

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Rob Waterman as a director

    2 pagesTM01

    Appointment of Mr John Kilby as a director

    3 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Francis Mottrie as a director

    2 pagesTM01

    Termination of appointment of Jan Scheck as a director

    2 pagesTM01

    Who are the officers of SAFMARINE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILBY, John, Mr.
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    British76247880001
    KILBY, John, Mr.
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish76247880001
    LEHMANN-TAYLOR, Nigel Edmund
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish137861000001
    ASH-EDWARDS, Christopher John Peter
    45 Turners Mill Road
    RH16 1NW Haywards Heath
    West Sussex
    Secretary
    45 Turners Mill Road
    RH16 1NW Haywards Heath
    West Sussex
    British28514000001
    DAVIS, Colleen Mary
    66 Henfield Road
    SW19 3HH London
    Secretary
    66 Henfield Road
    SW19 3HH London
    South African62942340002
    MASSAM, Kevin
    Bramley House 26 Dalts Avenue
    Loose
    ME15 0AZ Maidstone
    Kent
    Secretary
    Bramley House 26 Dalts Avenue
    Loose
    ME15 0AZ Maidstone
    Kent
    British32328380002
    ROBBINS, Anthony
    183 Marsh Wall
    E14 9SH London
    Secretary
    183 Marsh Wall
    E14 9SH London
    British24137960001
    BANNISTER, James Douglas
    Beagle House
    Braham Street
    E1 8EP London
    Director
    Beagle House
    Braham Street
    E1 8EP London
    United States74555460001
    BARNES, Ian Robert
    10 Green Acres Road
    Layer De La Haye
    CO2 0JP Colchester
    Essex
    Director
    10 Green Acres Road
    Layer De La Haye
    CO2 0JP Colchester
    Essex
    British111626650001
    BOWES, Michael Anthony Alexander
    3 Bertha Avenue
    Bishops Court
    7700 Cape Town
    South Africa
    Director
    3 Bertha Avenue
    Bishops Court
    7700 Cape Town
    South Africa
    British64965760001
    BUTLAND, Peter De Villiers
    Wilenstrasse 17
    Postfach 345
    Ch- 8832 Woolerau
    Switzerland
    Director
    Wilenstrasse 17
    Postfach 345
    Ch- 8832 Woolerau
    Switzerland
    British27174710003
    DALGAARD, Flemming
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    United KingdomDanish116091010001
    DEN AREND, Jacob
    Ekster 3
    Da Hoogvliet Rt Nl 3191
    FOREIGN Rotterdam
    Netherlands
    Director
    Ekster 3
    Da Hoogvliet Rt Nl 3191
    FOREIGN Rotterdam
    Netherlands
    Dutch65106830001
    DOO, Christopher John
    Verviersstraat 2 Apartment 4a
    2000 Antwerpen
    Belgium
    Director
    Verviersstraat 2 Apartment 4a
    2000 Antwerpen
    Belgium
    British42946000001
    GODSAFE, Brian
    Maersk House
    Braham Street
    E1 8EP London
    Director
    Maersk House
    Braham Street
    E1 8EP London
    EnglandBritish79983130001
    GODSAFE, Brian
    57 Purford Green
    CM18 6HN Harlow
    Essex
    Director
    57 Purford Green
    CM18 6HN Harlow
    Essex
    EnglandBritish79983130001
    GRAY, Brett Alexander
    Meidoornlaan 39
    Kapellen 2950
    FOREIGN Belgium
    Director
    Meidoornlaan 39
    Kapellen 2950
    FOREIGN Belgium
    Ssouth African61711460002
    HODGES, James Thomas
    125 Endlebury Road
    Chingford
    E4 6PX London
    Director
    125 Endlebury Road
    Chingford
    E4 6PX London
    English25695440001
    HODGSON, John Frederick
    19 Rye Close
    Stanway
    CO3 5YP Colchester
    Essex
    Director
    19 Rye Close
    Stanway
    CO3 5YP Colchester
    Essex
    English10418200001
    JESPEN, Annemette
    Maersk House
    Braham Street
    E1 8EP London
    Director
    Maersk House
    Braham Street
    E1 8EP London
    UkDanish147365240001
    KOKSBANG, Anders Christian Hedegaad
    Otto Veniusstraat 23
    FOREIGN Antwerpen 2000
    Belgium
    Director
    Otto Veniusstraat 23
    FOREIGN Antwerpen 2000
    Belgium
    Danish73675970001
    LABEAU, Rudi
    Schoolstraat 2c
    Schilde
    2970
    Belgium
    Director
    Schoolstraat 2c
    Schilde
    2970
    Belgium
    Belgian73849430001
    MASSAM, Kevin
    Bramley House 26 Dalts Avenue
    Loose
    ME15 0AZ Maidstone
    Kent
    Director
    Bramley House 26 Dalts Avenue
    Loose
    ME15 0AZ Maidstone
    Kent
    EnglandBritish32328380002
    MIDDLETON, Barry
    Sleepy Hollow Lane
    Noord Hoek
    Cape Province 7985
    South Africa
    Director
    Sleepy Hollow Lane
    Noord Hoek
    Cape Province 7985
    South Africa
    English33939660001
    MIKOLAJCZAK, Luk
    J P Van Gysellaan 16
    FOREIGN Wemmel 1810
    Belgium
    Director
    J P Van Gysellaan 16
    FOREIGN Wemmel 1810
    Belgium
    Belgian4112510001
    MITCHELL, Anthony Julian Edward
    12 Barnetts Road
    Leigh
    TN11 8QH Tonbridge
    Kent
    Director
    12 Barnetts Road
    Leigh
    TN11 8QH Tonbridge
    Kent
    British81648570001
    MOTTRIE, Francis
    Neringenstraat 14
    B-9290 Berlare
    Belgium
    Director
    Neringenstraat 14
    B-9290 Berlare
    Belgium
    BelgiumBelgian89247890001
    NEWTON, Aron
    48 Raleigh Court Clarence Mews
    Rotherhithe Street
    SE16 5GB London
    Director
    48 Raleigh Court Clarence Mews
    Rotherhithe Street
    SE16 5GB London
    British81648740001
    NIELSEN, Jens Holger
    12 Ashchurch Park Villas
    W12 9SP London
    Director
    12 Ashchurch Park Villas
    W12 9SP London
    Danish83281860001
    OST, Edward
    Brackla Warren Drive
    Kingswood
    KT20 6PX Tadworth
    Surrey
    Director
    Brackla Warren Drive
    Kingswood
    KT20 6PX Tadworth
    Surrey
    British24137970001
    OST, Edward
    Brackla Warren Drive
    Kingswood
    KT20 6PX Tadworth
    Surrey
    Director
    Brackla Warren Drive
    Kingswood
    KT20 6PX Tadworth
    Surrey
    British24137970001
    PEIRCE, Kenneth John Graham
    Schijnparklaan 20
    2900 Schoten
    Belgium
    Director
    Schijnparklaan 20
    2900 Schoten
    Belgium
    South African44374240001
    PEIRCE, Kenneth John Graham
    14 Malcolm Road
    Rondebosch
    FOREIGN Cape Province 7700
    South Africa
    Director
    14 Malcolm Road
    Rondebosch
    FOREIGN Cape Province 7700
    South Africa
    South African18685090001
    RABIE, Jan Sebastian
    Frohburgstrasse 43
    FOREIGN Wollerau Ch-8832
    Switzerland
    Director
    Frohburgstrasse 43
    FOREIGN Wollerau Ch-8832
    Switzerland
    South African49034380001
    RISEBOROUGH, Roderick William
    The Bield
    Sutton Place, Abinger Hammer
    RH5 6RL Dorking
    Surrey
    Director
    The Bield
    Sutton Place, Abinger Hammer
    RH5 6RL Dorking
    Surrey
    British79900330001

    Does SAFMARINE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of deposit supplemental to a lease dated 15TH may 2001 relating to premises known as suite 1.01 exchange tower 2 harbour exchange square limeharbour london E14
    Created On May 15, 2001
    Delivered On May 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the lease as defined above
    Short particulars
    All the company's right title benefit and interest in all monies standing to the credit of an interest bearing account opened in the name of harbour exchange (no.1) limited and harbour exchange (no.2) limited with a bank or institution of the landlord's choosing under the terms of the deed. See the mortgage charge document for full details.
    Persons Entitled
    • Harbour Exchange (No.1) Limited and Harbour Exchange (No.2) Limited
    Transactions
    • May 18, 2001Registration of a charge (395)
    • Feb 12, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge and release over deposit
    Created On Oct 29, 1998
    Delivered On Nov 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed and facility letter dated 9TH august 1995 defined therein
    Short particulars
    All the company's right title and interest in and to the security deposit account in the account bank in whichg the security deposit is placed. See the mortgage charge document for full details.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Nov 17, 1998Registration of a charge (395)
    • Feb 12, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed
    Created On Feb 10, 1995
    Delivered On Feb 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an underlease of even date or any document supplemental thereto and under the terms of this deed
    Short particulars
    The account in the name of the landlord at national westminster bank PLC and the deposit sum of £24,592 (in respect of a tenancy of part of the fourth floor south phase ii south quay plaza 183 marsh wall london). See the mortgage charge document for full details.
    Persons Entitled
    • Baxtergate Investment Co Limited
    Transactions
    • Feb 22, 1995Registration of a charge (395)
    • Feb 12, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed
    Created On Feb 10, 1995
    Delivered On Feb 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an underlease of even date or any document supplemental thereto and under the terms of this deed
    Short particulars
    A deposit account in the name of the landlord at national westminster bank PLC and the deposit sum of £24,592 (in respect of a tenancy of part of the fourth floor north, phase ii south quay plaza 183 marsh wall london). See the mortgage charge document for full details.
    Persons Entitled
    • Baxtergate Investments Co Limited
    Transactions
    • Feb 22, 1995Registration of a charge (395)
    • Feb 12, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does SAFMARINE UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2014Commencement of winding up
    Aug 14, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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