NEDLLOYD MARSEILLE LIMITED
Overview
| Company Name | NEDLLOYD MARSEILLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02324733 |
| 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 NEDLLOYD MARSEILLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NEDLLOYD MARSEILLE LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEDLLOYD MARSEILLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| P & O NEDLLOYD MARSEILLE LIMITED | Oct 27, 2004 | Oct 27, 2004 |
| A & L CF DECEMBER (5) LIMITED | Jan 19, 2004 | Jan 19, 2004 |
| SOVEREIGN MARINE LIMITED | Dec 02, 1988 | Dec 02, 1988 |
What are the latest accounts for NEDLLOYD MARSEILLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for NEDLLOYD MARSEILLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 27, 2017 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 30 Finsbury Square London EC2P 2YU on Jul 08, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on May 27, 2016 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Oct 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Director's details changed for Mr Nigel Edmund Lehmann-Taylor on May 28, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Edmund Lehmann-Taylor on May 28, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NEDLLOYD MARSEILLE 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 | |||||
| CHEESMAN, Guy Robert | Secretary | 60 St Johns Park Blackheath SE3 7JP London | British | 101062460001 | ||||||
| DUVAL, Michael John | Secretary | Greenfields Ponds Road CM2 8QP Chelmsford Essex | British | 72879690001 | ||||||
| HEPPLEWHITE, Julian | Secretary | The Old Rectory Rectory End LE8 9EW Burton Overy Leicestershire | British | 51619950002 | ||||||
| SINCLAIR FORD, Ian Andrew | Secretary | Stainton 103 Menlove Avenue Calderstones L18 3HP Liverpool | British | 58189030001 | ||||||
| TAYLOR, Charles Stuart | Secretary | Balnacroft 8 Stonewalls Rosemary Lane Rossett LL12 0LG Wrexham Flintshire | British | 27312630001 | ||||||
| ZIMMER, Kaarina Ann | Secretary | Riowstraat 43 2585 Gs The Hague Netherlands | British | 104894830001 | ||||||
| ALLEN, Martyn Clive | Director | Maersk House Braham Street E1 8EP London | United Kingdom | British | 117739980001 | |||||
| ALLEN, Martyn Clive | Director | 17 Inglis Road CO3 3HU Colchester Essex | United Kingdom | British | 117739980001 | |||||
| BRITTAIN, Frederick Humphrey | Director | C/O Sovereign Leasing Plc 298 Deansgate M3 4HH Manchester Gtr Manchester | British | 23574940002 | ||||||
| BURRIDGE, James George Thomas | Director | Julien Road W5 4XA London 5 | England | United Kingdom | 59355820001 | |||||
| CHRISTENSEN, Sune Norup | Director | Maersk House Braham Street E1 8EP London | United Kingdom | Danish | 161396040001 | |||||
| CORNICK, Terence Eric | Director | Maersk House Braham Street E1 8EP London | United Kingdom | British | 134551700001 | |||||
| DUFFY, Anthony Paul | Director | 7 Outram Road Alexandra Park N22 7AB London | England | British | 72286750001 | |||||
| DUVAL, Michael John | Director | Greenfields Ponds Road CM2 8QP Chelmsford Essex | British | 72879690001 | ||||||
| EVANS, Martin William | Director | 26 Moss Lane Bramhall SK7 1EH Stockport Cheshire | England | British | 55210060002 | |||||
| GUGGLBERGER, Klaus | Director | Graf Starhembergasse 4 1040 Vienna Austria | Austrian | 32780800002 | ||||||
| JARDINE, John | Director | The Old School Guilden Sutton Lane Guilden Sutton CH3 7EX Chester | British | 31897840002 | ||||||
| LEE, Andrew Philip, Mr. | Director | 29 Alder Lane Balsall Common CV7 7DZ Solihull | United Kingdom | British | 73882180001 | |||||
| MARKS, Norman | Director | 4 Old Hall Park Guilden Sutton CH3 7ER Chester | British | 48820520002 | ||||||
| MONEY, Timothy John | Director | Riverdale 148 Peperharow Road GU7 2PW Godalming Surrey | England | British | 71374890003 | |||||
| MORLEY, Colin Richard | Director | Flat 1 Model Lodging House Bloom Street M3 6AJ Salford Lancashire | England | British | 89102840002 | |||||
| O'BRIEN, Bernadette Mary | Director | 10 Stormont Road Highgate N6 4NL London | England | Irish | 95129740001 | |||||
| PUSEY, Nigel Simon | Director | Roslyns Water Lane CB9 7AL Helions Bumpstead Suffolk | British | 83149350005 | ||||||
| ROBBIE, David Andrew | Director | 4 St Johns House 30 Smith Square SW1P 3HF London | United Kingdom | British | 108246820001 | |||||
| SALVERDA, Arnold Ate | Director | Brugakker 6547 3704 Rk Zeist Netherlands | Dutch | 101663120001 | ||||||
| SCOTT, Ian Garden | Director | Riverbank House AB34 5JD Aboyne Aberdeenshire | Scotland | British | 79132120001 | |||||
| SWANN, Andrew Blyth | Director | Nield House Beamond End HP7 0QT Amersham Buckinghamshire | England | British | 60626890003 | |||||
| TAYLOR, Charles Stuart | Director | Balnacroft 8 Stonewalls Rosemary Lane Rossett LL12 0LG Wrexham Flintshire | United Kingdom | British | 27312630001 | |||||
| TOWERS, Robert Leslie | Director | 27 Winwick Park Avenue Winwick WA2 8XB Warrington | United Kingdom | British | 65275200002 | |||||
| VAN SLOBBE, Rutger Paul Marie | Director | Raadhuisstraat 25 Breda 4835 Ja Netherlands | Dutch | 97369340001 | ||||||
| WHITE, Charles Toby Fitzherbert | Director | Hopton Wafers DY14 0NA Cleobury Mortimer The Manor House Shropshire | United Kingdom | Uk | 129100360001 |
Does NEDLLOYD MARSEILLE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| British statutory mortgage | Created On Oct 22, 2004 Delivered On Nov 09, 2004 | Satisfied | Amount secured All monies due or to become due from the company formerly known as a & l cf december (5) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The vessel: the british flagged motor vessel p & o nedlloyd marseille official number 901565, and engines, machinery, boats, tackle, outfit, equipment, spare gear, fuel, consumable and other stores, belongings and appurtenances;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenants | Created On Oct 22, 2004 Delivered On Nov 09, 2004 | Satisfied | Amount secured All monies due or to become due from the company formerly known as a & l cf december (5) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The mortgaged property: the container vessel M.V. p & o nedlloyd marseille official number 901565, and includes any share or interest therein and her engines, machinery, boats, tackle, outfit, equipment, spare gear, fuel, consumable and other stores, belongings and appurtenances;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Oct 22, 2004 Delivered On Nov 09, 2004 | Satisfied | Amount secured All monies due or to become due from the company formerly known as a & l cf december (5) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assigned property: the 2900 teu british flag container vessel M.V. p & o nedlloyd marseille, all of the company's present and future rights, title and interest in and to all benefits;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Oct 22, 2004 Delivered On Nov 08, 2004 | Satisfied | Amount secured All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the companys rights, title and interest in and to all the benefits and interests from and under each assigned contract and the earnings an dby way of floating charge all the undertaking and assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant | Created On Oct 22, 2004 Delivered On Nov 08, 2004 | Satisfied | Amount secured All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The companys rights title and interest in and to the ship, the owners insurances and all of the companys benefits and interests present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Ship mortgage | Created On Oct 22, 2004 Delivered On Nov 08, 2004 | Satisfied | Amount secured All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The container vessel M.V. "p&o nedlloyd marseille" registered under british flag under official number 901565 and includes any share or interest and her engines, machinery, boats, tackle, outfit, equipment, spare gear, fuel, consumable and other stores, belongings and appurtenances whether on board or ashore and whether owned on the date of the mortgage or thereafter acquired. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First priority statutory mortgage | Created On Oct 22, 2004 Delivered On Nov 03, 2004 | Satisfied | Amount secured All monies due or to become due by the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 64/64TH shares in M.v "p&o nedlloyd marseille" registered under british flag under offical number 901565 and its appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First assignment | Created On Oct 22, 2004 Delivered On Nov 03, 2004 | Satisfied | Amount secured All monies due or to become due by the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the assigners undertaking and all its assets and rights, the assets, the excluded assets and any other assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant | Created On Oct 22, 2004 Delivered On Nov 03, 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 Right title and interest in the property= the ship being the container vessel M.v "p&o nedlloyd marseille" registered under the british flag under official number "901565" including any share or interest therein, the engine, machinery, boats, tackle, outfit, equipment, share gear, fuel consumable and other stores. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of a ship | Created On Apr 05, 2004 Delivered On Apr 21, 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 64/64TH shares in the british flag "p&o nedlloyd marseille" official no.901565. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Apr 05, 2004 Delivered On Apr 21, 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 account balances and all other rights, titles and interests of the company in and to the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenants | Created On Apr 05, 2004 Delivered On Apr 21, 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 Mortgaged property being (a) the vessel (b) the insurances and (c) any lessor's requisition compensation. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does NEDLLOYD MARSEILLE 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