NEDLLOYD MARSEILLE LIMITED

NEDLLOYD MARSEILLE LIMITED

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

    Company NameNEDLLOYD MARSEILLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02324733
    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 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 AddressNo

    What were the previous names of NEDLLOYD MARSEILLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    P & O NEDLLOYD MARSEILLE LIMITEDOct 27, 2004Oct 27, 2004
    A & L CF DECEMBER (5) LIMITEDJan 19, 2004Jan 19, 2004
    SOVEREIGN MARINE LIMITEDDec 02, 1988Dec 02, 1988

    What are the latest accounts for NEDLLOYD MARSEILLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for NEDLLOYD MARSEILLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 27, 2017

    8 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    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 pagesAD01

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Annual return made up to Oct 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Director's details changed for Mr Nigel Edmund Lehmann-Taylor on May 28, 2014

    2 pagesCH01

    Director's details changed for Mr Nigel Edmund Lehmann-Taylor on May 28, 2014

    2 pagesCH01

    Annual return made up to Oct 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of NEDLLOYD MARSEILLE 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
    CHEESMAN, Guy Robert
    60 St Johns Park
    Blackheath
    SE3 7JP London
    Secretary
    60 St Johns Park
    Blackheath
    SE3 7JP London
    British101062460001
    DUVAL, Michael John
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    Secretary
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    British72879690001
    HEPPLEWHITE, Julian
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    Secretary
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    British51619950002
    SINCLAIR FORD, Ian Andrew
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    Secretary
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    British58189030001
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Secretary
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    British27312630001
    ZIMMER, Kaarina Ann
    Riowstraat 43
    2585 Gs
    The Hague
    Netherlands
    Secretary
    Riowstraat 43
    2585 Gs
    The Hague
    Netherlands
    British104894830001
    ALLEN, Martyn Clive
    Maersk House
    Braham Street
    E1 8EP London
    Director
    Maersk House
    Braham Street
    E1 8EP London
    United KingdomBritish117739980001
    ALLEN, Martyn Clive
    17 Inglis Road
    CO3 3HU Colchester
    Essex
    Director
    17 Inglis Road
    CO3 3HU Colchester
    Essex
    United KingdomBritish117739980001
    BRITTAIN, Frederick Humphrey
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    Director
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    British23574940002
    BURRIDGE, James George Thomas
    Julien Road
    W5 4XA London
    5
    Director
    Julien Road
    W5 4XA London
    5
    EnglandUnited Kingdom59355820001
    CHRISTENSEN, Sune Norup
    Maersk House
    Braham Street
    E1 8EP London
    Director
    Maersk House
    Braham Street
    E1 8EP London
    United KingdomDanish161396040001
    CORNICK, Terence Eric
    Maersk House
    Braham Street
    E1 8EP London
    Director
    Maersk House
    Braham Street
    E1 8EP London
    United KingdomBritish134551700001
    DUFFY, Anthony Paul
    7 Outram Road
    Alexandra Park
    N22 7AB London
    Director
    7 Outram Road
    Alexandra Park
    N22 7AB London
    EnglandBritish72286750001
    DUVAL, Michael John
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    Director
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    British72879690001
    EVANS, Martin William
    26 Moss Lane
    Bramhall
    SK7 1EH Stockport
    Cheshire
    Director
    26 Moss Lane
    Bramhall
    SK7 1EH Stockport
    Cheshire
    EnglandBritish55210060002
    GUGGLBERGER, Klaus
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Director
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Austrian32780800002
    JARDINE, John
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    Director
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    British31897840002
    LEE, Andrew Philip, Mr.
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    Director
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    United KingdomBritish73882180001
    MARKS, Norman
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    Director
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    British48820520002
    MONEY, Timothy John
    Riverdale
    148 Peperharow Road
    GU7 2PW Godalming
    Surrey
    Director
    Riverdale
    148 Peperharow Road
    GU7 2PW Godalming
    Surrey
    EnglandBritish71374890003
    MORLEY, Colin Richard
    Flat 1 Model Lodging House
    Bloom Street
    M3 6AJ Salford
    Lancashire
    Director
    Flat 1 Model Lodging House
    Bloom Street
    M3 6AJ Salford
    Lancashire
    EnglandBritish89102840002
    O'BRIEN, Bernadette Mary
    10 Stormont Road
    Highgate
    N6 4NL London
    Director
    10 Stormont Road
    Highgate
    N6 4NL London
    EnglandIrish95129740001
    PUSEY, Nigel Simon
    Roslyns
    Water Lane
    CB9 7AL Helions Bumpstead
    Suffolk
    Director
    Roslyns
    Water Lane
    CB9 7AL Helions Bumpstead
    Suffolk
    British83149350005
    ROBBIE, David Andrew
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    Director
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    United KingdomBritish108246820001
    SALVERDA, Arnold Ate
    Brugakker 6547
    3704 Rk Zeist
    Netherlands
    Director
    Brugakker 6547
    3704 Rk Zeist
    Netherlands
    Dutch101663120001
    SCOTT, Ian Garden
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    Director
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    ScotlandBritish79132120001
    SWANN, Andrew Blyth
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    Director
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    EnglandBritish60626890003
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Director
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    United KingdomBritish27312630001
    TOWERS, Robert Leslie
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    Director
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    United KingdomBritish65275200002
    VAN SLOBBE, Rutger Paul Marie
    Raadhuisstraat 25
    Breda
    4835 Ja
    Netherlands
    Director
    Raadhuisstraat 25
    Breda
    4835 Ja
    Netherlands
    Dutch97369340001
    WHITE, Charles Toby Fitzherbert
    Hopton Wafers
    DY14 0NA Cleobury Mortimer
    The Manor House
    Shropshire
    Director
    Hopton Wafers
    DY14 0NA Cleobury Mortimer
    The Manor House
    Shropshire
    United KingdomUk129100360001

    Does NEDLLOYD MARSEILLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Topaz Shipping Company Limited
    Transactions
    • Nov 09, 2004Registration of a charge (395)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • Topaz Shipping Company Limited
    Transactions
    • Nov 09, 2004Registration of a charge (395)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • Topaz Shipping Company Limited
    Transactions
    • Nov 09, 2004Registration of a charge (395)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • Nib Capital Bank N.V.
    Transactions
    • Nov 08, 2004Registration of a charge (395)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • Nib Capital Bank N.V.
    Transactions
    • Nov 08, 2004Registration of a charge (395)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • Nib Capital Bank N.V.
    Transactions
    • Nov 08, 2004Registration of a charge (395)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • Kfw (Formerly K/a Kreditanstalt Fur Wiederaufbau)
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • Kfw (Formerly K/a Kreditanstalt Fur Wiederaufbau)
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • Kfw (Formerly K/a Kreditanstalt Fur Wiederaufbau)
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • Topaz Shipping Company Limited
    Transactions
    • Apr 21, 2004Registration of a charge (395)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • Topaz Shipping Company Limited
    Transactions
    • Apr 21, 2004Registration of a charge (395)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • Topaz Shipping Company Limited
    Transactions
    • Apr 21, 2004Registration of a charge (395)
    • Mar 23, 2016Satisfaction of a charge (MR04)

    Does NEDLLOYD MARSEILLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2016Commencement of winding up
    Dec 13, 2017Dissolved 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