CONCORDE CONTAINER LINE LIMITED
Overview
| Company Name | CONCORDE CONTAINER LINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02836298 |
| 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 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 Address | No |
What are the latest accounts for CONCORDE CONTAINER LINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for CONCORDE CONTAINER LINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 | 3 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Whittaker on Apr 07, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Ian Graeme Lloyd Charnock as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Jul 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Alan Barr as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CONCORDE CONTAINER LINE 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 | England | British | 120679580002 | |||||
| BOWLEY, William John | Secretary | 17 St Georges Road Formby L37 3HH Liverpool Merseyside | British | 4171240002 | ||||||
| BREINGAN, Mark | Secretary | 6 Raith Drive Cumbernauld G68 9PE Glasgow Lanarkshire | British | 65773150001 | ||||||
| LANE, John Anthony | Secretary | Far Hills Grove Road HP23 5PA Tring Hertfordshire | British | 17079850001 | ||||||
| LEWIN, Roger | Secretary | The Limes Main Road Claybrook Magna LE17 5AJ Lutterworth Leicestershire | British | 68728770002 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| ALLISON, Thomas Eardley | Director | 23 Park Place FK7 9JR Stirling Rockdale Lodge Scotland Scotland | 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 | |||||
| BREINGAN, Mark | Director | 6 Raith Drive Cumbernauld G68 9PE Glasgow Lanarkshire | British | 65773150001 | ||||||
| FINDLAY, Alastair Ian | Director | High Billinge House Utkinton CW6 0LA Tarporley Cheshire | United Kingdom | British | 30045540003 | |||||
| GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | 42038120003 | ||||||
| HIE, John Joseph | Director | 3 Willowbrook Derrington ST18 9NN Stafford Staffordshire | British | 21129960001 | ||||||
| LANE, John Anthony | Director | Far Hills Grove Road HP23 5PA Tring Hertfordshire | British | 17079850001 | ||||||
| LEWIN, Roger | Director | The Limes Main Road Claybrook Magna LE17 5AJ Lutterworth Leicestershire | British | 68728770002 | ||||||
| PORTER, Allan | Director | 44 Cawder Road G68 0BF Cumbernauld | British | 49614260002 | ||||||
| SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | 1674500002 | ||||||
| WHARTON, Kenneth John | Director | Cornercroft 7 Glendyke Road L18 6JR Liverpool Merseyside | British | 9964160002 | ||||||
| WHITTAKER, John | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | Isle Of Man | British | 1614010001 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Does CONCORDE CONTAINER LINE 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
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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