SEA CONTAINERS U.K. LIMITED

SEA CONTAINERS U.K. LIMITED

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

    Company NameSEA CONTAINERS U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03048931
    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 SEA CONTAINERS U.K. LIMITED?

    • (7415) /

    Where is SEA CONTAINERS U.K. LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of SEA CONTAINERS U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURGINHALL 817 LIMITEDApr 24, 1995Apr 24, 1995

    What are the latest accounts for SEA CONTAINERS U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for SEA CONTAINERS U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 16, 2023

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 16, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 16, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 16, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 16, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 16, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 16, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 16, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 16, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 16, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 16, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 16, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 16, 2017

    5 pages4.68

    Removal of liquidator by court order

    10 pagesLIQ10

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Dec 16, 2016

    5 pages4.68

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    11 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jun 16, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 16, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 16, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 16, 2014

    5 pages4.68

    Who are the officers of SEA CONTAINERS U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSAN, Kathleen Annette
    Sea Containers House
    20 Upper Ground
    SE1 9PF London
    Secretary
    Sea Containers House
    20 Upper Ground
    SE1 9PF London
    British117897570001
    DALTON, Andrew John
    3 Grove Mill Court
    Ilkley Road
    LS21 3PE Otley
    Yorkshire
    Director
    3 Grove Mill Court
    Ilkley Road
    LS21 3PE Otley
    Yorkshire
    British41800960002
    WILLIAMS, Melvyn
    3 The Highway
    HA7 3PJ Stanmore
    Middlesex
    Director
    3 The Highway
    HA7 3PJ Stanmore
    Middlesex
    British36599330001
    HARFIELD, Susan Jane
    103 Millais Road
    E11 4EZ London
    Secretary
    103 Millais Road
    E11 4EZ London
    British106112420001
    O'SULLIVAN, Daniel John
    Two Hoots
    Yester Park
    BR7 5DG Chislehurst
    Kent
    Secretary
    Two Hoots
    Yester Park
    BR7 5DG Chislehurst
    Kent
    British1630610002
    SALTER, Jonathan David
    29 Blackbrook Lane
    BR2 8AU Bickley
    Kent
    Secretary
    29 Blackbrook Lane
    BR2 8AU Bickley
    Kent
    British89423990001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    BENSON, David Gillies
    Ducks Farm
    Eastcott
    SN10 4PJ Devizes
    Wiltshire
    Director
    Ducks Farm
    Eastcott
    SN10 4PJ Devizes
    Wiltshire
    British1856390001
    BEVERIDGE, James Aitchison
    8 La Tourne Gardens
    BR6 8EJ Orpington
    Kent
    Director
    8 La Tourne Gardens
    BR6 8EJ Orpington
    Kent
    United KingdomBritish3037910001
    CLARK, Paul Andrew
    Villa Marina
    12 Sea Front Road
    PE25 3BQ Skegness
    Lincolnshire
    Director
    Villa Marina
    12 Sea Front Road
    PE25 3BQ Skegness
    Lincolnshire
    British81036490001
    NAGDA, Mahendra Vershi
    47 Suffolk Road
    HA2 7QF Harrow
    Middlesex
    Director
    47 Suffolk Road
    HA2 7QF Harrow
    Middlesex
    EnglandBritish81189130001
    O'SULLIVAN, Daniel John
    Two Hoots
    Yester Park
    BR7 5DG Chislehurst
    Kent
    Director
    Two Hoots
    Yester Park
    BR7 5DG Chislehurst
    Kent
    British1630610002
    SCAWN, Michael Vincent
    Steep Hill House Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    Director
    Steep Hill House Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    British1942960001
    STRACEY, Michael John Louis
    Kenton Lodge Kenton
    Debenham
    IP14 6JT Stowmarket
    Suffolk
    Director
    Kenton Lodge Kenton
    Debenham
    IP14 6JT Stowmarket
    Suffolk
    British1843510001
    STRUTHERS, James Gavin
    The Quakers
    West Flexford Lane Wanborough
    GU3 2JW Guildford
    Surrey
    Director
    The Quakers
    West Flexford Lane Wanborough
    GU3 2JW Guildford
    Surrey
    British66075270003
    STRUTHERS, James Gavin
    2 Galesbury Road
    SW18 2RL London
    Director
    2 Galesbury Road
    SW18 2RL London
    British66075270001
    WHITTAM, Stephen Owen
    48 Church Hill
    N21 1JA London
    Director
    48 Church Hill
    N21 1JA London
    British65610120001
    DH & B DIRECTORS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002540001
    DH & B MANAGERS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002530001

    Does SEA CONTAINERS U.K. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Jul 05, 2004
    Delivered On Jul 26, 2004
    Satisfied
    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 shares and related assets in sea containers british isles limited. See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited as Trustee for and on Behalf of the Secured Parties
    Transactions
    • Jul 26, 2004Registration of a charge (395)
    • May 24, 2006Statement of satisfaction of a charge in full or part (403a)

    Does SEA CONTAINERS U.K. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 23, 2023Due to be dissolved on
    Dec 17, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Dan Mindel
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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