SAFMARINE UK LIMITED
Overview
| Company Name | SAFMARINE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02242728 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SAFMARINE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASECO (UK) LIMITED | Jun 29, 1992 | Jun 29, 1992 |
| CMB (U.K.) LIMITED | Mar 27, 1990 | Mar 27, 1990 |
| A.M.I. HOLDINGS LIMITED | Jun 27, 1989 | Jun 27, 1989 |
| A.M.I. U.K. LIMITED | Aug 26, 1988 | Aug 26, 1988 |
| EATONFALL LIMITED | Apr 11, 1988 | Apr 11, 1988 |
What are the latest accounts for SAFMARINE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for SAFMARINE UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SAFMARINE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Register inspection address has been changed to Maersk House Braham Street London E1 8EP | 2 pages | AD02 | ||||||||||
Registered office address changed from Maersk House Braham Street London E1 8EP to 30 Finsbury Square London EC2P 2YU on Sep 26, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Brian Godsafe as a director on Sep 01, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Mr Nigel Edmund Lehmann-Taylor as a director on Aug 22, 2014 | 3 pages | AP01 | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Rob Waterman as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr John Kilby as a director | 3 pages | AP01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Francis Mottrie as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jan Scheck as a director | 2 pages | TM01 | ||||||||||
Who are the officers of SAFMARINE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KILBY, John, Mr. | Secretary | Finsbury Square EC2P 2YU London 30 | British | 76247880001 | ||||||
| KILBY, John, Mr. | Director | Finsbury Square EC2P 2YU London 30 | England | British | 76247880001 | |||||
| LEHMANN-TAYLOR, Nigel Edmund | Director | Finsbury Square EC2P 2YU London 30 | England | British | 137861000001 | |||||
| ASH-EDWARDS, Christopher John Peter | Secretary | 45 Turners Mill Road RH16 1NW Haywards Heath West Sussex | British | 28514000001 | ||||||
| DAVIS, Colleen Mary | Secretary | 66 Henfield Road SW19 3HH London | South African | 62942340002 | ||||||
| MASSAM, Kevin | Secretary | Bramley House 26 Dalts Avenue Loose ME15 0AZ Maidstone Kent | British | 32328380002 | ||||||
| ROBBINS, Anthony | Secretary | 183 Marsh Wall E14 9SH London | British | 24137960001 | ||||||
| BANNISTER, James Douglas | Director | Beagle House Braham Street E1 8EP London | United States | 74555460001 | ||||||
| BARNES, Ian Robert | Director | 10 Green Acres Road Layer De La Haye CO2 0JP Colchester Essex | British | 111626650001 | ||||||
| BOWES, Michael Anthony Alexander | Director | 3 Bertha Avenue Bishops Court 7700 Cape Town South Africa | British | 64965760001 | ||||||
| BUTLAND, Peter De Villiers | Director | Wilenstrasse 17 Postfach 345 Ch- 8832 Woolerau Switzerland | British | 27174710003 | ||||||
| DALGAARD, Flemming | Director | 8 Netherton Road St Margarets TW1 1LZ Twickenham Middlesex | United Kingdom | Danish | 116091010001 | |||||
| DEN AREND, Jacob | Director | Ekster 3 Da Hoogvliet Rt Nl 3191 FOREIGN Rotterdam Netherlands | Dutch | 65106830001 | ||||||
| DOO, Christopher John | Director | Verviersstraat 2 Apartment 4a 2000 Antwerpen Belgium | British | 42946000001 | ||||||
| GODSAFE, Brian | Director | Maersk House Braham Street E1 8EP London | England | British | 79983130001 | |||||
| GODSAFE, Brian | Director | 57 Purford Green CM18 6HN Harlow Essex | England | British | 79983130001 | |||||
| GRAY, Brett Alexander | Director | Meidoornlaan 39 Kapellen 2950 FOREIGN Belgium | Ssouth African | 61711460002 | ||||||
| HODGES, James Thomas | Director | 125 Endlebury Road Chingford E4 6PX London | English | 25695440001 | ||||||
| HODGSON, John Frederick | Director | 19 Rye Close Stanway CO3 5YP Colchester Essex | English | 10418200001 | ||||||
| JESPEN, Annemette | Director | Maersk House Braham Street E1 8EP London | Uk | Danish | 147365240001 | |||||
| KOKSBANG, Anders Christian Hedegaad | Director | Otto Veniusstraat 23 FOREIGN Antwerpen 2000 Belgium | Danish | 73675970001 | ||||||
| LABEAU, Rudi | Director | Schoolstraat 2c Schilde 2970 Belgium | Belgian | 73849430001 | ||||||
| MASSAM, Kevin | Director | Bramley House 26 Dalts Avenue Loose ME15 0AZ Maidstone Kent | England | British | 32328380002 | |||||
| MIDDLETON, Barry | Director | Sleepy Hollow Lane Noord Hoek Cape Province 7985 South Africa | English | 33939660001 | ||||||
| MIKOLAJCZAK, Luk | Director | J P Van Gysellaan 16 FOREIGN Wemmel 1810 Belgium | Belgian | 4112510001 | ||||||
| MITCHELL, Anthony Julian Edward | Director | 12 Barnetts Road Leigh TN11 8QH Tonbridge Kent | British | 81648570001 | ||||||
| MOTTRIE, Francis | Director | Neringenstraat 14 B-9290 Berlare Belgium | Belgium | Belgian | 89247890001 | |||||
| NEWTON, Aron | Director | 48 Raleigh Court Clarence Mews Rotherhithe Street SE16 5GB London | British | 81648740001 | ||||||
| NIELSEN, Jens Holger | Director | 12 Ashchurch Park Villas W12 9SP London | Danish | 83281860001 | ||||||
| OST, Edward | Director | Brackla Warren Drive Kingswood KT20 6PX Tadworth Surrey | British | 24137970001 | ||||||
| OST, Edward | Director | Brackla Warren Drive Kingswood KT20 6PX Tadworth Surrey | British | 24137970001 | ||||||
| PEIRCE, Kenneth John Graham | Director | Schijnparklaan 20 2900 Schoten Belgium | South African | 44374240001 | ||||||
| PEIRCE, Kenneth John Graham | Director | 14 Malcolm Road Rondebosch FOREIGN Cape Province 7700 South Africa | South African | 18685090001 | ||||||
| RABIE, Jan Sebastian | Director | Frohburgstrasse 43 FOREIGN Wollerau Ch-8832 Switzerland | South African | 49034380001 | ||||||
| RISEBOROUGH, Roderick William | Director | The Bield Sutton Place, Abinger Hammer RH5 6RL Dorking Surrey | British | 79900330001 |
Does SAFMARINE UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SAFMARINE UK 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