COASTAL SEAFORTH CONTAINER TERMINALS LIMITED
Overview
| Company Name | COASTAL SEAFORTH CONTAINER TERMINALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02379221 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COASTAL SEAFORTH CONTAINER TERMINALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for COASTAL SEAFORTH CONTAINER TERMINALS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on May 13, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Whittaker as a director on Mar 29, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Eardley Allison as a director on Mar 29, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr John Whittaker on Apr 07, 2015 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||||||
legacy | 4 pages | MG02 | ||||||||||||||
Accounts made up to Mar 31, 2012 | 14 pages | AA | ||||||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Appointment of Ian Graeme Lloyd Charnock as a director | 2 pages | AP01 | ||||||||||||||
Accounts made up to Mar 31, 2011 | 13 pages | AA | ||||||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Who are the officers of COASTAL SEAFORTH CONTAINER TERMINALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARRISON GILL, Caroline Ruth | Secretary | 113 Tarvin Road Littleton CH3 7DE Chester Woodleigh Cheshire | Other | 140064590001 | ||||||
| CHARNOCK, Ian Graeme Lloyd | Director | Holly Bank Drive HX3 8PA Halifax Woodcote West Yorkshire United Kingdom | England | British | 165341530001 | |||||
| WHITWORTH, Mark | Director | Culvert Lane Off Back Lane WN8 7XA Newburgh Springside Lancashire United Kingdom | England | British | 120679580002 | |||||
| BOWLEY, William John | Secretary | 17 St Georges Road Formby L37 3HH Liverpool Merseyside | British | 4171240002 | ||||||
| ALLISON, Thomas Eardley | Director | 23 Park Place FK7 9JR Stirling Rockdale Lodge | Scotland | British | 1037730004 | |||||
| ALLISON, Thomas Eardley | Director | Rockdale Lodge 23 Park Place FK7 9JR Stirling Scotland | Scotland | British | 1037730004 | |||||
| BARR, Alan Andrew | Director | 7 Wellington Terrace ML11 7QQ Lanark Lanarkshire | Scotland | British | 121452150001 | |||||
| BAXTER, Stephen Roy | Director | Springkell Avenue Pollokshields G41 4EH Glasgow 94 United Kingdom | Scotland | British | 86622660005 | |||||
| CARTER, William | Director | 7 Brows Lane L37 3HY Formby | England | British | 50474650001 | |||||
| CLIFF, Bernard | Director | 7 Monks Way West Kirby L48 7ER Wirral Merseyside | British | 2637520001 | ||||||
| FINDLAY, Alastair Ian | Director | High Billinge House Utkinton CW6 0LA Tarporley Cheshire | United Kingdom | British | 30045540003 | |||||
| FURLONG, Percival Trevor | Director | 215 Queens Drive Wavertree L15 6YE Liverpool Merseyside | British | 9867770001 | ||||||
| GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | 42038120003 | ||||||
| HILL, Michael Gerard | Director | 6 Larkhill Lane Freshfield L37 1LX Formby Merseyside | England | British | 52180800001 | |||||
| JONES, Peter Anthony | Director | 22a Victoria Road West Kirby CH48 3HL Wirral Merseyside | United Kingdom | British | 104612790001 | |||||
| MASON, Geoffrey | Director | 15 Ranelagh Drive North L19 9DS Liverpool Merseyside | United Kingdom | British | 4171260001 | |||||
| MURRAY, Leslie Porter | Director | 36 Ballymorran Road Killinchy BT23 6UE Newtownards County Down | Northern Ireland | British | 144389520001 | |||||
| PORT, David Charles | Director | Spellar Park Brandsby YO61 4RN York North Yorkshire | United Kingdom | British | 58053990001 | |||||
| SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | 1674500002 | ||||||
| WHITTAKER, John | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | Isle Of Man | British | 1614010001 |
Does COASTAL SEAFORTH CONTAINER TERMINALS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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