STENA BULK LTD.

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

    Company NameSTENA BULK LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03045977
    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 STENA BULK LTD.?

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

    Where is STENA BULK LTD. located?

    Registered Office Address
    45 Albemarle Street
    W1S 4JL London
    Undeliverable Registered Office AddressNo

    What were the previous names of STENA BULK LTD.?

    Previous Company Names
    Company NameFromUntil
    STENTEX (U.K.) LIMITEDApr 13, 1995Apr 13, 1995

    What are the latest accounts for STENA BULK LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for STENA BULK LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for STENA BULK LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Colette Schagerlind as a secretary

    1 pagesTM02

    Termination of appointment of Colette Schagerlind as a secretary

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Johan Rafstedt as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Apr 13, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Eric Hanell as a director

    2 pagesAP01

    Termination of appointment of Ulf Ryder as a director

    1 pagesTM01

    Appointment of Mr Johan Rafstedt as a director

    2 pagesAP01

    Termination of appointment of Carl Ullman as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Apr 13, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Edward Averill as a director

    1 pagesTM01

    Memorandum and Articles of Association

    8 pagesMEM/ARTS

    Annual return made up to Apr 13, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 1 Suffolk Way Sevenoaks Kent TN13 1YL* on May 24, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Annual return made up to Apr 13, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ulf Gregor Ryder on Mar 20, 2010

    2 pagesCH01

    Who are the officers of STENA BULK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANELL, Erik
    Albemarle Street
    W1S 4JL London
    45
    England
    Director
    Albemarle Street
    W1S 4JL London
    45
    England
    SwedenSwedishManaging Director176313410001
    LONG, Lyn
    13 Burnham Road
    SS9 2JU Leigh-On-Sea
    Essex
    Secretary
    13 Burnham Road
    SS9 2JU Leigh-On-Sea
    Essex
    British79241450001
    ROBERTSON, Roy Alan
    13 Fontarabia Road
    Battersea
    SW11 5PE London
    Secretary
    13 Fontarabia Road
    Battersea
    SW11 5PE London
    British13267800001
    SCHAGERLIND, Colette
    7 Alice Gilliatt Court
    Star Road
    W14 9QG London
    Secretary
    7 Alice Gilliatt Court
    Star Road
    W14 9QG London
    FrenchFinance Manager85938420002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, David
    Greenmantle
    Sandy Lane Kingswood
    KT20 6NQ Tadworth
    Surrey
    Director
    Greenmantle
    Sandy Lane Kingswood
    KT20 6NQ Tadworth
    Surrey
    BritishExecutive35248090002
    AMBROSE, James
    61 Guibal Road
    Lee
    SE12 9LY London
    Director
    61 Guibal Road
    Lee
    SE12 9LY London
    IrishManager58869990001
    ARMSON, Barbara Ann
    1 Gaywood Road
    Walthamstow
    E17 4QA London
    Director
    1 Gaywood Road
    Walthamstow
    E17 4QA London
    BritishLegal Advisor42788370001
    AVERILL, Edward James Douglas
    Suffolk Way
    TN13 1XL Sevenoaks
    1
    Kent
    Director
    Suffolk Way
    TN13 1XL Sevenoaks
    1
    Kent
    UkNew ZealanderGeneral Manager147522430001
    BARHAM, Simon David
    Bartyfield
    Roundwell Bearsted
    ME14 4HN Maidstone
    Kent
    Director
    Bartyfield
    Roundwell Bearsted
    ME14 4HN Maidstone
    Kent
    United KingdomBritishExecutive181932810001
    BERGLUND, Mats Henrik
    Pavelundeg 16
    FOREIGN Vastra Frolunda 426777
    Sweden
    Director
    Pavelundeg 16
    FOREIGN Vastra Frolunda 426777
    Sweden
    SwedishExecutive79558290001
    BURNETT, Carl Joseph
    Beech Coppice
    Woodland Way
    KT20 6NW Kingswood
    Surrey
    Director
    Beech Coppice
    Woodland Way
    KT20 6NW Kingswood
    Surrey
    AmericanExecutive29841020001
    KARLSSON, Mats Karl Arne
    Granville Road
    TN13 1ES Sevenoaks
    1
    Kent
    Director
    Granville Road
    TN13 1ES Sevenoaks
    1
    Kent
    SwedishDirector138910200001
    LITTLE, Peter James
    1 Reculver Drive
    Beltinge
    CT6 6QE Herne Bay
    Kent
    Director
    1 Reculver Drive
    Beltinge
    CT6 6QE Herne Bay
    Kent
    EnglandBritishGeneral Manager58869900001
    MCHALE, John William
    48 East Farm Lane
    06877 Ridgefield
    Connecticut
    Usa
    Director
    48 East Farm Lane
    06877 Ridgefield
    Connecticut
    Usa
    AmericanExecutive50495060001
    OELKERS, Robert Carroll
    68 Valley View Drive
    Stamford 06903
    Connecticut
    Usa
    Director
    68 Valley View Drive
    Stamford 06903
    Connecticut
    Usa
    AmericanExecutive67696330001
    QUEGAN, Richard Joseph
    23 Lancer Road
    FOREIGN Riverside
    Connecticut
    Usa
    Director
    23 Lancer Road
    FOREIGN Riverside
    Connecticut
    Usa
    AmericanExecutive16232080001
    RAFSTEDT, Johan
    Albemarle Street
    W1S 4JL London
    45
    England
    Director
    Albemarle Street
    W1S 4JL London
    45
    England
    SwedenSwedishVice President171997130001
    RYDER, Ulf Gregor, Mr.
    11 Brannas Backe
    Se-443 39 Lerum
    Sweden
    Director
    11 Brannas Backe
    Se-443 39 Lerum
    Sweden
    SwedenSwedishExecutive62197390003
    SAKLANI, Mahesh Chandra
    53 Worple Road
    Wimbledon
    SW19 4LA London
    Director
    53 Worple Road
    Wimbledon
    SW19 4LA London
    BritishAccountant68245660001
    ULLMAN, Carl Joakim Carlsson
    Drottning Vagen 14
    Saro
    42943
    Sweden
    Director
    Drottning Vagen 14
    Saro
    42943
    Sweden
    SwedenSwedishDirector109080150001
    WALKER, Alexander
    26 Diablo Circle
    94549 Lafayette
    California
    Director
    26 Diablo Circle
    94549 Lafayette
    California
    BritishExecutive67168520001
    WATSON, Andrew David
    Penny Bridge Oast
    Penny Bridge Lane
    TN20 6QB Mayfield
    East Sussex
    Director
    Penny Bridge Oast
    Penny Bridge Lane
    TN20 6QB Mayfield
    East Sussex
    EnglandBritishExecutive79558360001

    Does STENA BULK LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 21, 2004
    Delivered On Jul 28, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The security deposit and all other sums from time to time constituting the security deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Marley (UK) Limited
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    Rent deposit deed
    Created On Jul 21, 2004
    Delivered On Jul 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company charges its interest in the security deposit being £150,000.00.
    Persons Entitled
    • Marley (UK) Limited
    Transactions
    • Jul 24, 2004Registration of a charge (395)

    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