CONCORDE CONTAINER LINE LIMITED

CONCORDE CONTAINER LINE LIMITED

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

    Company NameCONCORDE CONTAINER LINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02836298
    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 CONCORDE CONTAINER LINE LIMITED?

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

    Where is CONCORDE CONTAINER LINE LIMITED located?

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

    What are the latest accounts for CONCORDE CONTAINER LINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for CONCORDE CONTAINER LINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2016

    Statement of capital on Jul 27, 2016

    • Capital: GBP 1
    SH01

    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
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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

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

    2 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 100,000
    SH01

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

    2 pagesCH01

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

    2 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 100,000
    SH01

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

    3 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital following an allotment of shares on Jul 25, 2013

    SH01

    legacy

    3 pagesMG02

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

    11 pagesAA

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

    7 pagesAR01

    Appointment of Ian Graeme Lloyd Charnock as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

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

    6 pagesAR01

    Termination of appointment of Alan Barr as a director

    1 pagesTM01

    Who are the officers of CONCORDE CONTAINER LINE 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
    Director
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    EnglandBritish120679580002
    BOWLEY, William John
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    Secretary
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    British4171240002
    BREINGAN, Mark
    6 Raith Drive
    Cumbernauld
    G68 9PE Glasgow
    Lanarkshire
    Secretary
    6 Raith Drive
    Cumbernauld
    G68 9PE Glasgow
    Lanarkshire
    British65773150001
    LANE, John Anthony
    Far Hills
    Grove Road
    HP23 5PA Tring
    Hertfordshire
    Secretary
    Far Hills
    Grove Road
    HP23 5PA Tring
    Hertfordshire
    British17079850001
    LEWIN, Roger
    The Limes Main Road
    Claybrook Magna
    LE17 5AJ Lutterworth
    Leicestershire
    Secretary
    The Limes Main Road
    Claybrook Magna
    LE17 5AJ Lutterworth
    Leicestershire
    British68728770002
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    ALLISON, Thomas Eardley
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    Scotland
    Scotland
    Director
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    Scotland
    Scotland
    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
    BREINGAN, Mark
    6 Raith Drive
    Cumbernauld
    G68 9PE Glasgow
    Lanarkshire
    Director
    6 Raith Drive
    Cumbernauld
    G68 9PE Glasgow
    Lanarkshire
    British65773150001
    FINDLAY, Alastair Ian
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    Director
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    United KingdomBritish30045540003
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    British42038120003
    HIE, John Joseph
    3 Willowbrook
    Derrington
    ST18 9NN Stafford
    Staffordshire
    Director
    3 Willowbrook
    Derrington
    ST18 9NN Stafford
    Staffordshire
    British21129960001
    LANE, John Anthony
    Far Hills
    Grove Road
    HP23 5PA Tring
    Hertfordshire
    Director
    Far Hills
    Grove Road
    HP23 5PA Tring
    Hertfordshire
    British17079850001
    LEWIN, Roger
    The Limes Main Road
    Claybrook Magna
    LE17 5AJ Lutterworth
    Leicestershire
    Director
    The Limes Main Road
    Claybrook Magna
    LE17 5AJ Lutterworth
    Leicestershire
    British68728770002
    PORTER, Allan
    44 Cawder Road
    G68 0BF Cumbernauld
    Director
    44 Cawder Road
    G68 0BF Cumbernauld
    British49614260002
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    WHARTON, Kenneth John
    Cornercroft
    7 Glendyke Road
    L18 6JR Liverpool
    Merseyside
    Director
    Cornercroft
    7 Glendyke Road
    L18 6JR Liverpool
    Merseyside
    British9964160002
    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
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Does CONCORDE CONTAINER LINE 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)
    Debenture
    Created On May 10, 1999
    Delivered On May 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 15, 1999Registration of a charge (395)
    • Jun 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 23, 1999
    Delivered On Apr 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 30, 1999Registration of a charge (395)
    • Nov 28, 2000Statement 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