VECTOR-SEACOR LTD

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

    Company NameVECTOR-SEACOR LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02600004
    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 VECTOR-SEACOR LTD?

    • (6110) /
    • (6340) /

    Where is VECTOR-SEACOR LTD located?

    Registered Office Address
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of VECTOR-SEACOR LTD?

    Previous Company Names
    Company NameFromUntil
    DERIVENEXT LIMITEDApr 10, 1991Apr 10, 1991

    What are the latest accounts for VECTOR-SEACOR LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for VECTOR-SEACOR LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 04, 2011

    LRESEX

    Registered office address changed from C/O Wright Son & Pepper 9 Grays Inn Square London WC1R 5JF on Feb 11, 2011

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Apr 10, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2010

    Statement of capital on Apr 14, 2010

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Alice Gran as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    1 pages288b

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2004

    14 pagesAA

    legacy

    3 pages288a

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2003

    13 pagesAA

    Who are the officers of VECTOR-SEACOR LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALAIS, Steven Morton
    9 Grays Inn Square
    WC1R 5JF London
    Secretary
    9 Grays Inn Square
    WC1R 5JF London
    British2988490001
    CAMBURN, Clyde Martin
    1 Marsh Cottage
    Shepherds Lane Reydon
    IP18 6SB Southwold
    Director
    1 Marsh Cottage
    Shepherds Lane Reydon
    IP18 6SB Southwold
    EnglandBritish44503380004
    GELLERT, John Matthew
    25th Floor
    1370 Avenue Of The Americas
    10010 New York
    Ny 10019
    Usa
    Director
    25th Floor
    1370 Avenue Of The Americas
    10010 New York
    Ny 10019
    Usa
    United StatesAmerican70080070001
    RYAN, Richard James
    6 Redcliffe Way
    NR13 5LS Brundall
    Norfolk
    Director
    6 Redcliffe Way
    NR13 5LS Brundall
    Norfolk
    United KingdomBritish75873300001
    PIEROT, Robert J, Director
    1370 Avenue Of The Americas
    FOREIGN New York Ny10019
    Usa
    Secretary
    1370 Avenue Of The Americas
    FOREIGN New York Ny10019
    Usa
    Usa9522790001
    RUDGE, Anthony Alexander De Novaille
    13 Honeybrook Road
    SW12 0DP London
    Secretary
    13 Honeybrook Road
    SW12 0DP London
    British8457160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLANK, Randall
    400 Pelham Manor Road
    NY 10801 Pelham Manor
    New York
    Usa
    Director
    400 Pelham Manor Road
    NY 10801 Pelham Manor
    New York
    Usa
    Usa51543550001
    CONWAY, Granville Elliiot
    Blue Mill Road
    FOREIGN Morristown
    New Jersey 07960
    Usa
    Director
    Blue Mill Road
    FOREIGN Morristown
    New Jersey 07960
    Usa
    Usa9522800001
    GRAN, Alice Nathalie
    13 Pickwick Place
    HA1 3BG Harrow
    Middlesex
    Director
    13 Pickwick Place
    HA1 3BG Harrow
    Middlesex
    EnglandBritish64332270001
    HENDRIE, Paul William
    70 Marine Parade
    Gorleston
    NR31 6EZ Great Yarmouth
    Norfolk
    Director
    70 Marine Parade
    Gorleston
    NR31 6EZ Great Yarmouth
    Norfolk
    British330100001
    PIEROT, Robert J, Director
    1370 Avenue Of The Americas
    FOREIGN New York Ny10019
    Usa
    Director
    1370 Avenue Of The Americas
    FOREIGN New York Ny10019
    Usa
    Usa9522790001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does VECTOR-SEACOR LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of guarantee
    Created On Aug 13, 1993
    Delivered On Sep 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the guarantee dated 1 may 1991 and/or any other documents
    Short particulars
    All the rights title and interest under in and to a certain guarantee dated 28 july 1993 (for full details see form 395).
    Persons Entitled
    • Nederlandse Scheepshypotheekbank N.V. (Acting as Agent)
    Transactions
    • Sep 02, 1993Registration of a charge (395)
    • Dec 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment of earnings registered pursuant to an order of court dated 27/3/92
    Created On May 01, 1991
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due from the company to netherlandse scheepshypotheekbank N.V.(acting as agent for nederlandse scheepshypotheekbank N.V. and any oher banks and financial institutions as may thereafter be named in that certain loan agreement )
    Short particulars
    All earnings hire and any other moneys earned and to be earned due or to become due or paid or payable to or for the account of the company arising out of or as a result of the company being the disponent owner and the operations by company or its agents of the united states vessels m/v veesea storm.m/v veesea tornado, M.V. veesea tempest ,M.V. veesea hurricane ,M.V. veesea zircon .M.V. veesea saphire ,M.V. veesea topaz M.V. veesea diamond M.V. veesea emerald and M.V. veesea garnet. Please see doc for further details.
    Persons Entitled
    • Netherlandse Scheepshypotheekbank N.V.
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Dec 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On May 01, 1991
    Delivered On May 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 24 april 1991 and a guarantee dated march 1ST 1991 (as defined) and/or this charge
    Short particulars
    By way of fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. See form 395 document m 95C for full details.
    Persons Entitled
    • Nederlandse Scheepshy Potheek Bank Nv
    Transactions
    • May 20, 1991Registration of a charge
    • Dec 29, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does VECTOR-SEACOR LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Millar
    Baker Tilly Restructuring And Recovery Llp Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmonds
    Suffolk
    practitioner
    Baker Tilly Restructuring And Recovery Llp Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmonds
    Suffolk
    Alec Pillmoor
    2 Humber Quays Wellington Street West
    HU1 2BN Hull
    North Humberside
    practitioner
    2 Humber Quays Wellington Street West
    HU1 2BN Hull
    North Humberside
    2
    DateType
    May 10, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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