COSTRETURN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOSTRETURN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02685737
    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 COSTRETURN LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is COSTRETURN LIMITED located?

    Registered Office Address
    40 Brighton Road
    SM2 5BN Sutton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COSTRETURN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for COSTRETURN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Feb 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Secretary's details changed for Mr Charles Bondi on Jun 15, 2018

    1 pagesCH03

    Director's details changed for Mr Charles Bondi on Jun 15, 2018

    2 pagesCH01

    Confirmation statement made on Feb 08, 2018 with updates

    4 pagesCS01

    Change of details for Siem Shipping Uk Limited as a person with significant control on Dec 01, 2017

    2 pagesPSC05

    Registered office address changed from 3rd Floor 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on Dec 01, 2017

    1 pagesAD01

    Change of details for Star Reefers Uk Ltd as a person with significant control on Nov 27, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Termination of appointment of Terje Aschim as a director on Dec 31, 2016

    1 pagesTM01

    Confirmation statement made on Feb 08, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Appointment of Mr Charles Bondi as a director on Sep 01, 2016

    2 pagesAP01

    Termination of appointment of Simon Charles Grist Stevens as a director on Jan 12, 2016

    1 pagesTM01

    Annual return made up to Feb 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 2,000,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Feb 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 2,000,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Feb 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 2,000,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Feb 08, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of COSTRETURN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONDI, Charles
    Brighton Road
    SM2 5BN Sutton
    40
    England
    Secretary
    Brighton Road
    SM2 5BN Sutton
    40
    England
    Norwegian87109220006
    BONDI, Charles
    Brighton Road
    SM2 5BN Sutton
    40
    England
    Director
    Brighton Road
    SM2 5BN Sutton
    40
    England
    United KingdomBritish191474060005
    CUTHBERT, John Richard
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    Secretary
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    British2396600001
    MACGREGOR, Donald George Rhynas
    10 Paradise Walk
    SW3 4JL London
    Secretary
    10 Paradise Walk
    SW3 4JL London
    British40979830001
    SIMPKINS, David Stuart
    The Old Rectory Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    Secretary
    The Old Rectory Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    British3096590001
    ASCHIM, Terje
    Borgenveien 22 B
    FOREIGN 0370 Oslo
    Norway
    Director
    Borgenveien 22 B
    FOREIGN 0370 Oslo
    Norway
    NorwayNorwegian78689380001
    STEVENS, Simon Charles Grist
    72 Philbeach Gardens
    SW5 9EY London
    Flat 1
    Director
    72 Philbeach Gardens
    SW5 9EY London
    Flat 1
    EnglandBritish39334180002
    THOEN, Aage
    Utsiktsvn 15
    1369 Stabekk
    Norway
    Director
    Utsiktsvn 15
    1369 Stabekk
    Norway
    Norwegian78689810001
    VESTEY, Edmund Hoyle
    Little Thurlow Hall
    CB9 7LQ Haverhill
    Suffolk
    Director
    Little Thurlow Hall
    CB9 7LQ Haverhill
    Suffolk
    British34614630001
    VESTEY, Mark William
    Foxcote Manor
    Andoversford
    GL54 4LP Cheltenham
    Gloucestershire
    Director
    Foxcote Manor
    Andoversford
    GL54 4LP Cheltenham
    Gloucestershire
    United KingdomBritish45838950002
    VESTEY, Samuel George Armstrong, Lord
    Stowell Park
    Northleach
    GL54 3LE Cheltenham
    Gloucestershire
    Director
    Stowell Park
    Northleach
    GL54 3LE Cheltenham
    Gloucestershire
    EnglandBritish67343880001
    VESTEY, Timothy Ronald Geoffry
    Waltons
    Ashdon
    CB10 2JD Saffron Walden
    Essex
    Director
    Waltons
    Ashdon
    CB10 2JD Saffron Walden
    Essex
    EnglandBritish59470001

    Who are the persons with significant control of COSTRETURN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Siem Shipping Uk Limited
    Brighton Road
    SM2 5BN Sutton
    40
    England
    Apr 06, 2016
    Brighton Road
    SM2 5BN Sutton
    40
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COSTRETURN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 09, 1992
    Delivered On Nov 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the shortfall undertaking (as defined) or this debenture
    Short particulars
    (For full details see form 395 tc ref: M3). 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.
    Persons Entitled
    • Lloyds Bank Plcas Shortfall Trustee (As Defined Therein)
    Transactions
    • Nov 16, 1992Registration of a charge (395)
    • Sep 29, 2001Statement 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