COASTAL SEAFORTH CONTAINER TERMINALS LIMITED

COASTAL SEAFORTH CONTAINER TERMINALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOASTAL SEAFORTH CONTAINER TERMINALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02379221
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COASTAL SEAFORTH CONTAINER TERMINALS LIMITED?

    • Inland passenger water transport (50300) / Transportation and storage

    Where is COASTAL SEAFORTH CONTAINER TERMINALS LIMITED located?

    Registered Office Address
    Maritime Centre
    Port Of Liverpool
    L21 1LA
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COASTAL SEAFORTH CONTAINER TERMINALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for COASTAL SEAFORTH CONTAINER TERMINALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 13, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel; share prem a/c 29/03/2016
    RES13

    Termination of appointment of John Whittaker as a director on Mar 29, 2016

    1 pagesTM01

    Termination of appointment of Thomas Eardley Allison as a director on Mar 29, 2016

    1 pagesTM01

    Annual return made up to Nov 09, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 128,600
    SH01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Director's details changed for Mr John Whittaker on Apr 07, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Nov 09, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 128,600
    SH01

    Annual return made up to Nov 09, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 128,600
    SH01

    Accounts made up to Mar 31, 2013

    13 pagesAA

    legacy

    4 pagesMG02

    Accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Nov 09, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Ian Graeme Lloyd Charnock as a director

    2 pagesAP01

    Accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Nov 09, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of COASTAL SEAFORTH CONTAINER TERMINALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRISON GILL, Caroline Ruth
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Secretary
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Other140064590001
    CHARNOCK, Ian Graeme Lloyd
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    Director
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    EnglandBritish165341530001
    WHITWORTH, Mark
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    United Kingdom
    Director
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    United Kingdom
    EnglandBritish120679580002
    BOWLEY, William John
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    Secretary
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    British4171240002
    ALLISON, Thomas Eardley
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    Director
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    ScotlandBritish1037730004
    ALLISON, Thomas Eardley
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    Director
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    ScotlandBritish1037730004
    BARR, Alan Andrew
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    Director
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    ScotlandBritish121452150001
    BAXTER, Stephen Roy
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    United Kingdom
    Director
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    United Kingdom
    ScotlandBritish86622660005
    CARTER, William
    7 Brows Lane
    L37 3HY Formby
    Director
    7 Brows Lane
    L37 3HY Formby
    EnglandBritish50474650001
    CLIFF, Bernard
    7 Monks Way
    West Kirby
    L48 7ER Wirral
    Merseyside
    Director
    7 Monks Way
    West Kirby
    L48 7ER Wirral
    Merseyside
    British2637520001
    FINDLAY, Alastair Ian
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    Director
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    United KingdomBritish30045540003
    FURLONG, Percival Trevor
    215 Queens Drive
    Wavertree
    L15 6YE Liverpool
    Merseyside
    Director
    215 Queens Drive
    Wavertree
    L15 6YE Liverpool
    Merseyside
    British9867770001
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    British42038120003
    HILL, Michael Gerard
    6 Larkhill Lane
    Freshfield
    L37 1LX Formby
    Merseyside
    Director
    6 Larkhill Lane
    Freshfield
    L37 1LX Formby
    Merseyside
    EnglandBritish52180800001
    JONES, Peter Anthony
    22a Victoria Road
    West Kirby
    CH48 3HL Wirral
    Merseyside
    Director
    22a Victoria Road
    West Kirby
    CH48 3HL Wirral
    Merseyside
    United KingdomBritish104612790001
    MASON, Geoffrey
    15 Ranelagh Drive North
    L19 9DS Liverpool
    Merseyside
    Director
    15 Ranelagh Drive North
    L19 9DS Liverpool
    Merseyside
    United KingdomBritish4171260001
    MURRAY, Leslie Porter
    36 Ballymorran Road
    Killinchy
    BT23 6UE Newtownards
    County Down
    Director
    36 Ballymorran Road
    Killinchy
    BT23 6UE Newtownards
    County Down
    Northern IrelandBritish144389520001
    PORT, David Charles
    Spellar Park
    Brandsby
    YO61 4RN York
    North Yorkshire
    Director
    Spellar Park
    Brandsby
    YO61 4RN York
    North Yorkshire
    United KingdomBritish58053990001
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    WHITTAKER, John
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Isle Of ManBritish1614010001

    Does COASTAL SEAFORTH CONTAINER TERMINALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deed of accession
    Created On Feb 28, 2007
    Delivered On Mar 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for Itself and Eachof the Secured Creditors
    Transactions
    • Mar 13, 2007Registration of a charge (395)
    • Feb 06, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 30, 2006
    Delivered On Apr 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
    Transactions
    • Apr 06, 2006Registration of a charge (395)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (403a)

    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